This company is commonly known as Unitsector Residents Management Limited. The company was founded 36 years ago and was given the registration number 02188049. The firm's registered office is in PETERBOROUGH. You can find them at 5 Auborn Gardens, , Peterborough, . This company's SIC code is 98000 - Residents property management.
Name | : | UNITSECTOR RESIDENTS MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02188049 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 1987 |
End of financial year | : | 31 March 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Auborn Gardens, Peterborough, England, PE3 9QG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Auborn Gardens, Peterborough, England, PE3 9QG | Secretary | 09 November 2020 | Active |
3, Badgers Lane, Mawsley, Kettering, England, NN14 1TF | Director | 26 November 2022 | Active |
17, Tea Kettle Lane, Stetchworth, Newmarket, England, CB8 9TP | Director | 16 October 2021 | Active |
5, Auborn Gardens, Peterborough, England, PE3 9QG | Director | 21 October 2017 | Active |
Garden House, The Warren, Cromer, England, NR27 0AR | Secretary | 14 June 2016 | Active |
2 Clement Scott Mews, Overstrand Road, Cromer, NR27 0DG | Secretary | 30 October 2009 | Active |
77, Uplands, Peterborough, England, PE4 5AF | Secretary | 21 October 2017 | Active |
106, Greenfield Road, Flitton, Bedford, MK45 5DR | Secretary | 17 November 2012 | Active |
Church Oaks Church Street, Gimmingham, Norwich, NR11 8HF | Secretary | - | Active |
2 Clement Scott Mews, Overstrand Road, Cromer, NR27 0DG | Secretary | 23 November 2002 | Active |
20 Cotney Croft, Stevenage, SG2 9PT | Director | 23 November 2002 | Active |
45, Harvest Way, Harleston, England, IP20 9GE | Director | 30 October 2009 | Active |
77, Uplands, Peterborough, England, PE4 5AF | Director | 21 October 2017 | Active |
6, Reepham Road, Briston, Melton Constable, England, NR24 2LJ | Director | 17 November 2012 | Active |
106, Greenfield Road, Flitton, Bedford, United Kingdom, MK45 5DR | Director | 05 November 2011 | Active |
106, Greenfield Road, Flitton, Bedford, England, MK45 5DR | Director | 17 November 2012 | Active |
The Old Forge, St Nicholas, South Elmham, Harleston, IP20 0PS | Director | 30 October 2009 | Active |
2 Clement Scott Mews, Overstrand Road, Cromer, NR27 0DG | Director | - | Active |
Mr Andrew William Sismey | ||
Notified on | : | 09 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Auborn Gardens, Peterborough, England, PE3 9QG |
Nature of control | : |
|
Mr Michael John Gwilliam | ||
Notified on | : | 21 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 77, Uplands, Peterborough, England, PE4 5AF |
Nature of control | : |
|
Mr James Frederick Bond | ||
Notified on | : | 14 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Garden House, The Warren, Cromer, England, NR27 0AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-30 | Officers | Appoint person director company with name date. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-18 | Officers | Appoint person director company with name date. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-29 | Address | Change registered office address company with date old address new address. | Download |
2020-11-29 | Officers | Appoint person secretary company with name date. | Download |
2020-11-29 | Officers | Termination director company with name termination date. | Download |
2020-11-29 | Officers | Termination secretary company with name termination date. | Download |
2020-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-24 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-08 | Address | Change registered office address company with date old address new address. | Download |
2017-11-08 | Officers | Appoint person director company with name date. | Download |
2017-11-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.