UKBizDB.co.uk

UNWINS PROPERTIES LIMITED

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

This company is commonly known as Unwins Properties Limited. The company was founded 95 years ago and was given the registration number 00237974. The firm's registered office is in NEWMARKET. You can find them at The Old Rectory Brookside, Moulton, Newmarket, Suffolk. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:UNWINS PROPERTIES LIMITED
Company Number:00237974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1929
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Old Rectory Brookside, Moulton, Newmarket, Suffolk, CB8 8SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Farringdon Street, London, United Kingdom, EC4A 4AB

Secretary02 March 2005Active
Tawny Pippit, 136 High Street, Landbeach, Cambridge, United Kingdom, CB25 9SU

Director26 April 2006Active
25, Farringdon Street, London, United Kingdom, EC4A 4AB

Director-Active
The Old Rectory, Moulton, Newmarket, CB8 8SG

Director02 March 2005Active
Nuzzlepatch, Gretton Road, Harringworth, NN17 3AD

Secretary16 June 2004Active
34 Green End, Comberton, Cambridge, CB3 7DY

Secretary01 July 1997Active
Mill Dene, School Lane, Blockley, Moreton In Marsh, GL56 9HU

Corporate Secretary-Active
White Beams Cambridge Road, Oakington, Cambridge, CB4 5BG

Director-Active
Vine Cottage 13 Waterbeach Road, Landbeach, Cambridge, CB4 4EA

Director-Active
6 Briar Hill, Woolpit, Bury St Edmunds, IP30 9SD

Director-Active
6 Valley Road, Chandlers Ford, SO53 1GP

Director28 February 1996Active
Mill Dene, Blockley, Moreton In Marsh, GL56 9HU

Director-Active
34 Green End, Comberton, Cambridge, CB3 7DY

Director-Active
Bethany 49 Station Road, Over, Cambridge, CB4 5NJ

Director-Active
34 Green End, Comberton, Cambridge, CB3 7DY

Director-Active
8 Beckett Close, Westley, Bury St Edmunds, IP33 3RA

Director01 April 1997Active
14 Barleyfield, Langtoft, Peterborough, PE6 9RF

Director01 July 1999Active
2 Spring Close, Solihull, B91 1RA

Director27 May 2003Active
23 Sidegate Avenue, Ipswich, IP4 4JJ

Director01 July 1999Active
3 Sedley Taylor Road, Cambridge, CB2 2PW

Director-Active

People with Significant Control

Uhh Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Old Rectory, Brookside, Newmarket, United Kingdom, CB8 8SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2021-07-20Gazette

Gazette dissolved voluntary.

Download
2021-05-04Gazette

Gazette notice voluntary.

Download
2021-04-21Dissolution

Dissolution application strike off company.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-05-06Mortgage

Mortgage satisfy charge full.

Download
2020-05-06Mortgage

Mortgage satisfy charge full.

Download
2020-05-06Mortgage

Mortgage satisfy charge full.

Download
2020-05-06Mortgage

Mortgage satisfy charge full.

Download
2020-05-06Mortgage

Mortgage satisfy charge full.

Download
2020-05-06Mortgage

Mortgage satisfy charge full.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Accounts

Accounts with accounts type dormant.

Download
2018-12-07Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Accounts

Accounts with accounts type dormant.

Download
2017-12-08Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Accounts

Accounts with accounts type total exemption full.

Download
2017-01-04Officers

Change person director company with change date.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-04-11Accounts

Accounts with accounts type total exemption full.

Download
2016-01-19Address

Move registers to sail company with new address.

Download
2016-01-07Address

Change sail address company with new address.

Download
2015-12-10Officers

Change person director company with change date.

Download
2015-12-10Officers

Change person secretary company with change date.

Download
2015-12-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.