UKBizDB.co.uk

UNITFIRST PROPERTY MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:3 Church Street, Kidderminster, Worcestershire, DY10 2AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chaceley, Blakedown, Broom Lane, Kidderminster, United Kingdom, DY10 3LP

Director23 April 2018Active
Flat 2 55 Leswell Lane, Kidderminster, DY10 1RN

Director20 May 2005Active
Greenacres, Astley, Stourport On Severn, DY13 0RE

Secretary-Active
Flat 2 55 Leswell Lane, Kidderminster, DY10 1RN

Secretary31 August 2007Active
Flat 1 55 Leswell Lane, Kidderminster, DY10 1RN

Secretary23 November 2001Active
Flat 2, 55 Leswell Lane, Kidderminster, DY10 1RN

Secretary10 July 2003Active
160 Enville Road, Kinver, DY7 6BL

Secretary20 May 2005Active
55 Leswell Lane, Kidderminster, DY10 1RN

Secretary30 August 1991Active
Flat 1, Leswell Lane, Kidderminster, DY10 1RN

Secretary10 February 1998Active
Flat 1, 55 Leswell Lane, Kidderminster, DY10 1RN

Director20 February 2004Active
Redacre House, Astley, Stourport On Severn, DY13 0RE

Director-Active
55 Leswell Lane, Kidderminster, DY10 1RN

Director16 October 1991Active
Flat 1 55 Leswell Lane, Kidderminster, DY10 1RN

Director23 November 2001Active
Flat 3 Clovelly Court, 55 Leswell Lane, Kidderminster, DY10 1RN

Director10 February 1998Active
Flat 2, 55 Leswell Lane, Kidderminster, DY10 1RN

Director10 July 2003Active
Heather Mount, 160 Enville Road, Kinver, DY7 6BL

Director21 February 2004Active
55 Leswell Lane, Kidderminster, DY10 1RN

Director-Active
Flat 1, Leswell Lane, Kidderminster, DY10 1RN

Director10 February 1998Active
Flat 1 55 Leswell Lane, Kidderminster, DY10 1RN

Director22 July 2007Active
Flat 3, 55 Leswell Lane, Kidderminster, DY10 1RN

Director05 April 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or control

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
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type micro entity.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type micro entity.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2019-02-28Officers

Termination secretary company with name termination date.

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-12-17Persons with significant control

Notification of a person with significant control.

Download
2018-10-18Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Officers

Appoint person director company with name date.

Download
2017-12-31Accounts

Accounts with accounts type micro entity.

Download
2017-09-28Confirmation statement

Confirmation statement with no updates.

Download
2017-02-23Accounts

Accounts with accounts type total exemption small.

Download
2016-11-09Gazette

Gazette filings brought up to date.

Download
2016-11-08Gazette

Gazette notice compulsory.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2015-12-29Accounts

Accounts with accounts type total exemption small.

Download
2015-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.