UKBizDB.co.uk

UNIVERCO LIMITED

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

This company is commonly known as Univerco Limited. The company was founded 63 years ago and was given the registration number 00669330. The firm's registered office is in LONDON. You can find them at 11 Redan House, 23 Redan Place, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:UNIVERCO LIMITED
Company Number:00669330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 1960
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:11 Redan House, 23 Redan Place, London, W2 4SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Redan House, 23 Redan Place, London, W2 4SA

Director12 September 2019Active
11 Redan House, 23 Redan Place, London, W2 4SA

Director01 August 2018Active
Flat B 27 High Street, Teddington, TW11 8ET

Secretary30 August 2000Active
Flat 3 3 Hurdwick Place, London, NW1 2JE

Secretary18 December 2006Active
7 Portland Place, London, W1N 3AA

Secretary-Active
Castle House, Dawson Road Mount Farm, Bletchley, MK1 1QY

Corporate Secretary01 November 2007Active
12-14 David Place, St Helier, JE2 4TD

Director26 November 2007Active
3rd Floor, 37 Esplanade, St. Helier, Jersey, Jersey, JE2 3QB

Director22 July 2008Active
3rd Floor, 37 Esplanade, St. Helier, Jersey, Jersey, JE2 3QA

Director22 July 2008Active
3rd Floor, Esplanade, St. Helier, Jersey, Jersey, JE2 3QA

Director06 April 2016Active
Flat B 27 High Street, Teddington, TW11 8ET

Director30 August 2000Active
20 New Bond Street, London, W1Y 9PD

Director-Active
Flat 48 Blueprint Apartments, 16 Balham Grove, London, SW12 8AU

Director18 December 2006Active
3rd Floor, 37 Esplanade, St. Helier, Jersey, Jersey, JE2 3QA

Director22 July 2008Active

People with Significant Control

Mr Tristan Brabazon Ponsonby
Notified on:11 October 2018
Status:Active
Date of birth:August 2018
Nationality:British
Address:11 Redan House, 23 Redan Place, London, W2 4SA
Nature of control:
  • Significant influence or control
Ms Varsha Gohil
Notified on:30 December 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:62, Church Lane, East Finchley, England, N2 8DS
Nature of control:
  • Significant influence or control
Quadrangle Trustee Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, 95 The Promenade, Gloucestershire, England, GL50 1HH
Nature of control:
  • Significant influence or control as trust
Lj Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:9, Clifford Street, London, United Kingdom, W1S 2FT
Nature of control:
  • Significant influence or control as trust
Mrs Anne Martis
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:Indian
Address:5th Floor, 89 New Bond Street, London, W1S 1DA
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
2023-12-31Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type micro entity.

Download
2022-12-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type micro entity.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type micro entity.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type micro entity.

Download
2019-09-12Officers

Appoint person director company with name date.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Persons with significant control

Cessation of a person with significant control.

Download
2018-10-30Persons with significant control

Cessation of a person with significant control.

Download
2018-10-12Persons with significant control

Notification of a person with significant control.

Download
2018-10-11Persons with significant control

Cessation of a person with significant control.

Download
2018-08-20Address

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

Download
2018-08-02Officers

Termination director company with name termination date.

Download
2018-08-02Officers

Termination director company with name termination date.

Download
2018-08-02Officers

Termination director company with name termination date.

Download
2018-08-02Officers

Appoint person director company with name date.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-15Officers

Change person director company with change date.

Download
2017-10-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.