Background WavePink WaveYellow Wave

UNDERHILL PROPERTIES LTD (10556188)

UNDERHILL PROPERTIES LTD (10556188) is an active UK company. incorporated on 10 January 2017. with registered office in Plymouth. The company operates in the Construction sector, engaged in development of building projects. UNDERHILL PROPERTIES LTD has been registered for 9 years. Current directors include PULLEN, Marie Claire, UNDERHILL, Marilyn Irene, UNDERHILL, Michael John and 1 others.

Company Number
10556188
Status
active
Type
ltd
Incorporated
10 January 2017
Age
9 years
Address
Waycon House Western Wood Way, Plymouth, PL7 5BG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PULLEN, Marie Claire, UNDERHILL, Marilyn Irene, UNDERHILL, Michael John, WILLIAMS, Kerry Louise
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNDERHILL PROPERTIES LTD

UNDERHILL PROPERTIES LTD is an active company incorporated on 10 January 2017 with the registered office located in Plymouth. The company operates in the Construction sector, specifically engaged in development of building projects. UNDERHILL PROPERTIES LTD was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10556188

LTD Company

Age

9 Years

Incorporated 10 January 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Waycon House Western Wood Way Plympton Plymouth, PL7 5BG,

Previous Addresses

Prydis Accounts Ltd the Parade Liskeard Cornwall PL14 6AF England
From: 10 January 2017To: 8 January 2021
Timeline

3 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jan 17
Loan Secured
Jul 19
Loan Secured
Feb 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

PULLEN, Marie Claire

Active
Western Wood Way, PlymouthPL7 5BG
Born April 1982
Director
Appointed 10 Jan 2017

UNDERHILL, Marilyn Irene

Active
Western Wood Way, PlymouthPL7 5BG
Born July 1951
Director
Appointed 10 Jan 2017

UNDERHILL, Michael John

Active
Western Wood Way, PlymouthPL7 5BG
Born March 1950
Director
Appointed 10 Jan 2017

WILLIAMS, Kerry Louise

Active
Western Wood Way, PlymouthPL7 5BG
Born January 1980
Director
Appointed 10 Jan 2017
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 October 2018
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
11 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
9 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Incorporation Company
10 January 2017
NEWINCIncorporation