UKBizDB.co.uk

UNITSECTOR RESIDENTS MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:5 Auborn Gardens, Peterborough, England, PE3 9QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Auborn Gardens, Peterborough, England, PE3 9QG

Secretary09 November 2020Active
3, Badgers Lane, Mawsley, Kettering, England, NN14 1TF

Director26 November 2022Active
17, Tea Kettle Lane, Stetchworth, Newmarket, England, CB8 9TP

Director16 October 2021Active
5, Auborn Gardens, Peterborough, England, PE3 9QG

Director21 October 2017Active
Garden House, The Warren, Cromer, England, NR27 0AR

Secretary14 June 2016Active
2 Clement Scott Mews, Overstrand Road, Cromer, NR27 0DG

Secretary30 October 2009Active
77, Uplands, Peterborough, England, PE4 5AF

Secretary21 October 2017Active
106, Greenfield Road, Flitton, Bedford, MK45 5DR

Secretary17 November 2012Active
Church Oaks Church Street, Gimmingham, Norwich, NR11 8HF

Secretary-Active
2 Clement Scott Mews, Overstrand Road, Cromer, NR27 0DG

Secretary23 November 2002Active
20 Cotney Croft, Stevenage, SG2 9PT

Director23 November 2002Active
45, Harvest Way, Harleston, England, IP20 9GE

Director30 October 2009Active
77, Uplands, Peterborough, England, PE4 5AF

Director21 October 2017Active
6, Reepham Road, Briston, Melton Constable, England, NR24 2LJ

Director17 November 2012Active
106, Greenfield Road, Flitton, Bedford, United Kingdom, MK45 5DR

Director05 November 2011Active
106, Greenfield Road, Flitton, Bedford, England, MK45 5DR

Director17 November 2012Active
The Old Forge, St Nicholas, South Elmham, Harleston, IP20 0PS

Director30 October 2009Active
2 Clement Scott Mews, Overstrand Road, Cromer, NR27 0DG

Director-Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (6 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
2024-04-07Accounts

Accounts with accounts type dormant.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-07Accounts

Accounts with accounts type dormant.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-10Accounts

Accounts with accounts type dormant.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type dormant.

Download
2020-11-29Persons with significant control

Notification of a person with significant control.

Download
2020-11-29Address

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

Download
2020-11-29Officers

Appoint person secretary company with name date.

Download
2020-11-29Officers

Termination director company with name termination date.

Download
2020-11-29Officers

Termination secretary company with name termination date.

Download
2020-11-29Persons with significant control

Cessation of a person with significant control.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-05Accounts

Accounts with accounts type dormant.

Download
2019-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-27Accounts

Accounts with accounts type dormant.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Persons with significant control

Notification of a person with significant control.

Download
2018-04-24Accounts

Accounts with accounts type dormant.

Download
2017-11-08Address

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

Download
2017-11-08Officers

Appoint person director company with name date.

Download
2017-11-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.