UNIGATE PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewWithdrawal of a person with significant control statement on 2025-08-05

View Document

05/08/255 August 2025 NewNotification of Ghp Management Ltd as a person with significant control on 2016-10-13

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

20/08/2420 August 2024 Micro company accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/08/2322 August 2023 Micro company accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/10/209 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/06/171 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/04/1625 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART CONNAH / 01/04/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/04/1518 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/04/1410 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/04/133 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/06/1218 June 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM NO 1 CHALFONT PARK GERRARDS CROSS BUCKINGHAMSHIRE SL9 0UN UNITED KINGDOM

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM GRACE HOUSE EAST END WAY PINNER MIDDLESEX HA5 3BS

View Document

02/11/112 November 2011 DIRECTOR APPOINTED MR JOHN STUART CONNAH

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EVANS

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR CONOR O'LEARY

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL EVANS

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM GREENCORE GROUP UK CENTRE MIDLAND WAY BARLBOROUGH LINKS BUSINESS PARK BARLBOROUGH CHESTERFIELD S43 4XA

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAMS

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR DIANE WALKER

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCDONALD

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW MCDONALD

View Document

17/10/1117 October 2011 SECRETARY APPOINTED MICHAEL EVANS

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MR MICHAEL EVANS

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED CONOR O'LEARY

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED MR ALAN RICHARD WILLIAMS

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED DIANE SUSAN WALKER

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM NO1 CHALFONT PARK GERRARDS CROSS BUCKINGHAMSHIRE SL9 0UN

View Document

17/06/1117 June 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR UNIGATE (DIRECTOR) LIMITED

View Document

28/03/1128 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/11/1030 November 2010 30/11/10 STATEMENT OF CAPITAL GBP 1

View Document

30/11/1030 November 2010 STATEMENT BY DIRECTORS

View Document

30/11/1030 November 2010 REDUCE ISSUED CAPITAL 29/11/2010

View Document

30/11/1030 November 2010 SOLVENCY STATEMENT DATED 29/11/10

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/05/1011 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

05/10/095 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/08/0919 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW MCDONALD / 07/08/2009

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAMES BURKITT

View Document

19/06/0919 June 2009 DIRECTOR AND SECRETARY APPOINTED ANDREW JOHN MCDONALD

View Document

12/05/0912 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES BURKITT / 14/08/2008

View Document

04/07/084 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/04/0828 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/04/0721 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/08/0425 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0428 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/01/0315 January 2003 DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0213 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/04/0223 April 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0226 February 2002 REGISTERED OFFICE CHANGED ON 26/02/02 FROM: 60 WOOD LANE LONDON W12 7RP

View Document

04/02/024 February 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/10/0017 October 2000 REGISTERED OFFICE CHANGED ON 17/10/00 FROM: UNIGATE HOUSE WOOD LANE LONDON W12 7RP

View Document

17/04/0017 April 2000 RETURN MADE UP TO 31/03/00; NO CHANGE OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/01/0026 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/992 May 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9916 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

16/04/9916 April 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/04/982 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

31/01/9831 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/08/9715 August 1997 ALTER MEM AND ARTS 01/08/97

View Document

11/04/9711 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 AUDITOR'S RESIGNATION

View Document

06/11/966 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/04/964 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

14/12/9514 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/05/955 May 1995 NEW DIRECTOR APPOINTED

View Document

05/04/955 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

19/01/9519 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

19/01/9519 January 1995 NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 DIRECTOR RESIGNED

View Document

28/04/9428 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

09/02/949 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/10/9320 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/933 August 1993 NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

13/04/9313 April 1993 NC INC ALREADY ADJUSTED 26/03/93

View Document

13/04/9313 April 1993 £ NC 12000000/112000000 26

View Document

22/12/9222 December 1992 NEW SECRETARY APPOINTED

View Document

11/12/9211 December 1992 SECRETARY RESIGNED

View Document

24/11/9224 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/04/9226 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

11/03/9211 March 1992 DIRECTOR RESIGNED

View Document

10/03/9210 March 1992 NEW DIRECTOR APPOINTED

View Document

05/02/925 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/11/9115 November 1991 DIRECTOR RESIGNED

View Document

31/07/9131 July 1991 S386 DISP APP AUDS 11/07/91

View Document

03/07/913 July 1991 RETURN MADE UP TO 11/06/91; FULL LIST OF MEMBERS

View Document

24/04/9124 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/10/9023 October 1990 REGISTERED OFFICE CHANGED ON 23/10/90 FROM: UNIGATE HOUSE WESTERN AVENUE LONDON W3 0SH

View Document

27/09/9027 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/9027 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/9027 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/9031 August 1990 RETURN MADE UP TO 26/07/90; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/10/8924 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/8913 September 1989 RETURN MADE UP TO 24/07/89; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/11/881 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/08/8819 August 1988 RETURN MADE UP TO 21/07/88; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 NEW DIRECTOR APPOINTED

View Document

07/01/887 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/01/885 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

19/11/8719 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/872 November 1987 DIRECTOR RESIGNED

View Document

28/09/8728 September 1987 RETURN MADE UP TO 17/07/87; FULL LIST OF MEMBERS

View Document

14/03/8714 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

23/08/8623 August 1986 RETURN MADE UP TO 01/08/86; FULL LIST OF MEMBERS

View Document

19/04/6819 April 1968 ALTER MEM AND ARTS

View Document

30/12/6330 December 1963 MEMORANDUM OF ASSOCIATION

View Document

20/07/1520 July 1915 CERTIFICATE OF INCORPORATION

View Document

16/07/1516 July 1915 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company