UKBizDB.co.uk

UNIFIED PROPERTY SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Unified Property Services Limited. The company was founded 20 years ago and was given the registration number 05126718. The firm's registered office is in ACCRINGTON. You can find them at Suite 22 The Globe Centre, St James Square, Accrington, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:UNIFIED PROPERTY SERVICES LIMITED
Company Number:05126718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2004
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Suite 22 The Globe Centre, St James Square, Accrington, England, BB5 0RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director17 May 2019Active
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director01 September 2020Active
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director17 May 2019Active
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director26 August 2021Active
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director24 June 2019Active
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director17 May 2019Active
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director01 September 2020Active
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director17 May 2019Active
14, Clive Place, Penarth, Wales, CF64 1AY

Secretary12 May 2004Active
1 Charlotte Square, Cardiff, CF14 6ND

Director12 May 2004Active
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director12 May 2004Active
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director17 May 2019Active
14 Lake Road East, Roath, Cardiff, CF23 5NN

Director06 February 2005Active

People with Significant Control

Unified Resources Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:The Maltings, East Tyndall Street, Cardiff, Wales, CF24 5EA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Incorporation

Memorandum articles.

Download
2024-02-16Resolution

Resolution.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Accounts

Legacy.

Download
2023-12-18Other

Legacy.

Download
2023-12-18Other

Legacy.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-28Accounts

Legacy.

Download
2023-02-28Other

Legacy.

Download
2023-02-28Other

Legacy.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type small.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-09-17Officers

Change person director company with change date.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-03-02Accounts

Accounts with accounts type small.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Accounts

Change account reference date company previous shortened.

Download
2020-02-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.