UKBizDB.co.uk

UNITE FINANCE ONE (ACCOMMODATION SERVICES) LIMITED

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

This company is commonly known as Unite Finance One (accommodation Services) Limited. The company was founded 22 years ago and was given the registration number 04332937. The firm's registered office is in BRISTOL. You can find them at South Quay, Temple Back, Bristol, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:UNITE FINANCE ONE (ACCOMMODATION SERVICES) LIMITED
Company Number:04332937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:South Quay, Temple Back, Bristol, United Kingdom, BS1 6FL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
South Quay, Temple Back, Bristol, United Kingdom, BS1 6FL

Secretary21 March 2013Active
South Quay, Temple Back, Bristol, United Kingdom, BS1 6FL

Director20 September 2022Active
South Quay, Temple Back, Bristol, United Kingdom, BS1 6FL

Director09 July 2007Active
South Quay, Temple Back, Bristol, United Kingdom, BS1 6FL

Director21 March 2013Active
15 Cranbrook Road, Redland, Bristol, BS6 7BJ

Secretary14 December 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 December 2001Active
The Core, 40 St. Thomas Street, Bristol, BS1 6JX

Director16 January 2002Active
45 Drakes Way, Portishead, Bristol, BS20 6LD

Director01 November 2006Active
54 Clifton Hill, London, NW8 0QG

Director16 January 2002Active
South Quay, Temple Back, Bristol, United Kingdom, BS1 6FL

Director27 October 2016Active
12, Alma Road, Clifton, Bristol, United Kingdom, BS8 2BY

Director24 April 2008Active
Rosemullion, The Warren, East Horsley, KT24 5RH

Director09 July 2007Active
South Quay, Temple Back, Bristol, United Kingdom, BS1 6FL

Director20 September 2022Active
Cherith, Church Lane Chew Stoke, Bristol, BS40 8TU

Director08 April 2008Active
Ridge House, Horse Race Lane Failand, Bristol, BS8 3TX

Director16 January 2002Active
Silver Birches, Stinchcombe Hill, Dursley, GL11 6AQ

Director14 December 2001Active
15 Cranbrook Road, Redland, Bristol, BS6 7BJ

Director28 September 2007Active
The Core, 40 St. Thomas Street, Bristol, BS1 6JX

Director28 September 2007Active
South Quay, Temple Back, Bristol, United Kingdom, BS1 6FL

Director23 March 2012Active
South Quay, Temple Back, Bristol, United Kingdom, BS1 6FL

Director23 March 2012Active
South Quay, Temple Back, Bristol, United Kingdom, BS1 6FL

Director26 October 2016Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 December 2001Active

People with Significant Control

Ldc (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Core 40, St. Thomas Street, Bristol, England, BS1 6JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ldc (Finance) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:South Quay, Temple Back, Bristol, England, BS1 6FL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Officers

Second filing of director appointment with name.

Download
2024-01-04Officers

Change person director company with change date.

Download
2024-01-02Officers

Change person director company with change date.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-08-19Accounts

Accounts with accounts type micro entity.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-27Accounts

Legacy.

Download
2021-09-27Other

Legacy.

Download
2021-09-27Other

Legacy.

Download
2021-04-30Officers

Change person director company with change date.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-10-01Accounts

Legacy.

Download
2020-09-15Other

Legacy.

Download
2020-09-15Other

Legacy.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.