UKBizDB.co.uk

UNIPLAN INVESTMENTS LIMITED

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

This company is commonly known as Uniplan Investments Limited. The company was founded 12 years ago and was given the registration number 07895996. The firm's registered office is in HORAM. You can find them at 1 Swan Wood Park, Gun Hill, Horam, East Sussex. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:UNIPLAN INVESTMENTS LIMITED
Company Number:07895996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:1 Swan Wood Park, Gun Hill, Horam, East Sussex, United Kingdom, TN21 0LL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pilot Inn, 89 Meads Street, Eastbourne, England, BN20 7RW

Director16 January 2012Active
The Pilot Inn, 89 Meads Street, Eastbourne, United Kingdom, BN20 7RW

Director07 June 2017Active
Flat 11, Moatcroft Court, 4 Moatcroft Road, Eastbourne, England, BN21 1NF

Director16 January 2012Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director03 January 2012Active

People with Significant Control

Mr Simon Dominic Jewell
Notified on:02 January 2019
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:The Pilot Inn, 89 Meads Street, Eastbourne, United Kingdom, BN20 7RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Finty Elizabeth Jewell
Notified on:06 April 2016
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:England
Address:Flat 11, Moatcroft Court, Eastbourne, England, BN21 1NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Lisa Jayne Carter
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:The Pilot Inn, 89 Meads Street, Eastbourne, England, BN20 7RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Address

Change registered office address company with date old address new address.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Persons with significant control

Notification of a person with significant control.

Download
2019-01-15Persons with significant control

Cessation of a person with significant control.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-01-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Change account reference date company previous shortened.

Download
2017-06-07Officers

Termination director company with name termination date.

Download
2017-06-07Officers

Appoint person director company with name date.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-10-25Accounts

Accounts with accounts type total exemption small.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.