This company is commonly known as Unitfirst Property Management Limited. The company was founded 34 years ago and was given the registration number 02415757. The firm's registered office is in KIDDERMINSTER. You can find them at 3 Church Street, , Kidderminster, Worcestershire. This company's SIC code is 98000 - Residents property management.
Name | : | UNITFIRST PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02415757 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 August 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Church Street, Kidderminster, Worcestershire, DY10 2AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chaceley, Blakedown, Broom Lane, Kidderminster, United Kingdom, DY10 3LP | Director | 23 April 2018 | Active |
Flat 2 55 Leswell Lane, Kidderminster, DY10 1RN | Director | 20 May 2005 | Active |
Greenacres, Astley, Stourport On Severn, DY13 0RE | Secretary | - | Active |
Flat 2 55 Leswell Lane, Kidderminster, DY10 1RN | Secretary | 31 August 2007 | Active |
Flat 1 55 Leswell Lane, Kidderminster, DY10 1RN | Secretary | 23 November 2001 | Active |
Flat 2, 55 Leswell Lane, Kidderminster, DY10 1RN | Secretary | 10 July 2003 | Active |
160 Enville Road, Kinver, DY7 6BL | Secretary | 20 May 2005 | Active |
55 Leswell Lane, Kidderminster, DY10 1RN | Secretary | 30 August 1991 | Active |
Flat 1, Leswell Lane, Kidderminster, DY10 1RN | Secretary | 10 February 1998 | Active |
Flat 1, 55 Leswell Lane, Kidderminster, DY10 1RN | Director | 20 February 2004 | Active |
Redacre House, Astley, Stourport On Severn, DY13 0RE | Director | - | Active |
55 Leswell Lane, Kidderminster, DY10 1RN | Director | 16 October 1991 | Active |
Flat 1 55 Leswell Lane, Kidderminster, DY10 1RN | Director | 23 November 2001 | Active |
Flat 3 Clovelly Court, 55 Leswell Lane, Kidderminster, DY10 1RN | Director | 10 February 1998 | Active |
Flat 2, 55 Leswell Lane, Kidderminster, DY10 1RN | Director | 10 July 2003 | Active |
Heather Mount, 160 Enville Road, Kinver, DY7 6BL | Director | 21 February 2004 | Active |
55 Leswell Lane, Kidderminster, DY10 1RN | Director | - | Active |
Flat 1, Leswell Lane, Kidderminster, DY10 1RN | Director | 10 February 1998 | Active |
Flat 1 55 Leswell Lane, Kidderminster, DY10 1RN | Director | 22 July 2007 | Active |
Flat 3, 55 Leswell Lane, Kidderminster, DY10 1RN | Director | 05 April 2002 | Active |
Ms Anna Claire Mcgovern | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1982 |
Nationality | : | British |
Address | : | 3, Church Street, Kidderminster, DY10 2AD |
Nature of control | : |
|
Marion Moseley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Address | : | 3, Church Street, Kidderminster, DY10 2AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Officers | Termination director company with name termination date. | Download |
2019-02-28 | Officers | Termination secretary company with name termination date. | Download |
2018-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-24 | Officers | Appoint person director company with name date. | Download |
2017-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-09 | Gazette | Gazette filings brought up to date. | Download |
2016-11-08 | Gazette | Gazette notice compulsory. | Download |
2016-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.