Background WavePink WaveYellow Wave

UK DIVERSIFIED PROPERTY LIMITED (11445309)

UK DIVERSIFIED PROPERTY LIMITED (11445309) is an active UK company. incorporated on 3 July 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. UK DIVERSIFIED PROPERTY LIMITED has been registered for 7 years. Current directors include GARDINER, Andrew Ralph.

Company Number
11445309
Status
active
Type
ltd
Incorporated
3 July 2018
Age
7 years
Address
Station House, London, SW13 0HT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GARDINER, Andrew Ralph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK DIVERSIFIED PROPERTY LIMITED

UK DIVERSIFIED PROPERTY LIMITED is an active company incorporated on 3 July 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. UK DIVERSIFIED PROPERTY LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11445309

LTD Company

Age

7 Years

Incorporated 3 July 2018

Size

N/A

Accounts

ARD: 26/1

Up to Date

6 months left

Last Filed

Made up to 26 January 2025 (1 year ago)
Submitted on 21 January 2026 (3 months ago)
Period: 29 January 2024 - 26 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 26 October 2026
Period: 27 January 2025 - 26 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

UK DIVERSIFIED PROPERTY PLC
From: 3 July 2018To: 29 September 2021
Contact
Address

Station House Station Road London, SW13 0HT,

Previous Addresses

63-66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE England
From: 17 December 2020To: 8 December 2023
6 Sansome Lodge Worcester WR1 1LH England
From: 8 July 2019To: 17 December 2020
34 New House 67-68 Hatton Garden London EC1N 8JY United Kingdom
From: 13 September 2018To: 8 July 2019
306 Vanilla Factory Liverpool Merseyside L1 4AR United Kingdom
From: 3 July 2018To: 13 September 2018
Timeline

24 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jul 18
Loan Secured
Apr 19
Loan Secured
Apr 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Funding Round
Jul 19
Loan Secured
Jul 19
Director Left
Oct 19
Director Joined
Oct 19
Loan Cleared
Jul 20
Loan Secured
Jul 20
Loan Secured
Sept 20
Loan Cleared
Jul 21
Director Left
Mar 22
Funding Round
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Secured
Nov 22
Share Issue
Nov 22
Capital Reduction
Nov 22
Capital Update
Nov 22
Director Left
Jan 24
5
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

GARDINER, Andrew Ralph

Active
Station Road, LondonSW13 0HT
Born July 1985
Director
Appointed 03 Jul 2018

GARDINER, Andrew Ralph

Resigned
New House, LondonEC1N 8JY
Secretary
Appointed 03 Jul 2018
Resigned 05 Jul 2019

HUNTER, Jonathan James

Resigned
Station Road, LondonSW13 0HT
Secretary
Appointed 05 Jul 2019
Resigned 17 Dec 2023

AVERY-WRIGHT, Richard

Resigned
New House, LondonEC1N 8JY
Born September 1968
Director
Appointed 03 Jul 2018
Resigned 05 Jul 2019

ELDER, John

Resigned
Fifth Floor, LondonEC1N 8LE
Born July 1972
Director
Appointed 01 Sept 2019
Resigned 01 Feb 2022

GROVE, Benjamin John

Resigned
Sansome Lodge, WorcesterWR1 1LH
Born October 1980
Director
Appointed 05 Jul 2019
Resigned 01 Sept 2019

HUNTER, Jonathan James

Resigned
Station Road, LondonSW13 0HT
Born April 1972
Director
Appointed 05 Jul 2019
Resigned 17 Dec 2023

Persons with significant control

1

Station Road, LondonSW13 0HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Nov 2022
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Micro Entity
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 January 2025
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Shortened
28 October 2024
AA01Change of Accounting Reference Date
Dissolution Withdrawal Application Strike Off Company
10 October 2024
DS02DS02
Dissolution Voluntary Strike Off Suspended
17 September 2024
SOAS(A)SOAS(A)
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Gazette Notice Voluntary
6 August 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 July 2024
DS01DS01
Change Account Reference Date Company Current Extended
17 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 December 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
29 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
24 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2022
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
23 November 2022
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
23 November 2022
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
23 November 2022
SH19Statement of Capital
Legacy
23 November 2022
CAP-SSCAP-SS
Legacy
23 November 2022
SH20SH20
Memorandum Articles
23 November 2022
MAMA
Resolution
23 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
17 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
20 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
11 November 2021
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
29 September 2021
CERT10CERT10
Reregistration Public To Private Company
29 September 2021
RR02RR02
Re Registration Memorandum Articles
29 September 2021
MARMAR
Resolution
29 September 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
29 July 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
17 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
17 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Capital Allotment Shares
15 July 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2019
MR01Registration of a Charge
Resolution
11 October 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 September 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 September 2018
CH01Change of Director Details
Incorporation Company
3 July 2018
NEWINCIncorporation