UNITVILLE 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
10/11/2510 November 2025 NewAppointment of Mrs Katalin Solinsky as a director on 2025-11-09

View Document

13/07/2513 July 2025 Confirmation statement made on 2025-06-30 with no updates

View Document

29/03/2529 March 2025 Previous accounting period shortened from 2024-06-29 to 2024-06-28

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-06-30

View Document

30/03/2330 March 2023 Previous accounting period shortened from 2022-06-30 to 2022-06-29

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

10/08/2110 August 2021 Registered office address changed from 149 Albion Road London N16 9JU to 81 Darenth Road London N16 6EB on 2021-08-10

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

04/08/194 August 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

15/07/1915 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 012979250022

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/03/1924 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

11/01/1911 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 012979250021

View Document

09/01/199 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 012979250020

View Document

09/01/199 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 012979250018

View Document

09/01/199 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 012979250019

View Document

17/12/1817 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 012979250016

View Document

17/12/1817 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 012979250017

View Document

07/10/187 October 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

22/09/1822 September 2018 DISS40 (DISS40(SOAD))

View Document

18/09/1818 September 2018 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

27/09/1727 September 2017 DISS40 (DISS40(SOAD))

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN SOLINSKY

View Document

19/09/1719 September 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/04/173 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

24/09/1624 September 2016 DISS40 (DISS40(SOAD))

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

20/09/1620 September 2016 FIRST GAZETTE

View Document

26/07/1626 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

26/07/1626 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/07/1626 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/07/1626 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/07/1626 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/07/1626 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

26/07/1626 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

26/07/1626 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

26/07/1626 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

26/07/1626 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/11/1510 November 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/05/1522 May 2015 DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:14

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/10/142 October 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/10/1321 October 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/03/1324 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/01/1326 January 2013 DISS40 (DISS40(SOAD))

View Document

24/01/1324 January 2013 Annual return made up to 30 June 2012 with full list of shareholders

View Document

01/01/131 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/10/116 October 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/08/1017 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/11/097 November 2009 DISS40 (DISS40(SOAD))

View Document

05/11/095 November 2009 Annual return made up to 30 June 2009 with full list of shareholders

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

23/07/0723 July 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

06/07/036 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

28/07/0128 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

21/03/0121 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

18/07/0018 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

18/06/9818 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9723 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

20/07/9720 July 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

14/08/9614 August 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

30/06/9630 June 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

13/11/9513 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9526 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

15/07/9415 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

30/06/9430 June 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

27/10/9327 October 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

29/06/9329 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

22/12/9222 December 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

09/07/929 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

09/07/929 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

09/07/929 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

09/07/919 July 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

14/03/9114 March 1991 RETURN MADE UP TO 30/06/90; NO CHANGE OF MEMBERS

View Document

30/01/9030 January 1990 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 REGISTERED OFFICE CHANGED ON 21/09/89 FROM: MASBRO HOUSE 26 PAGET ROAD LONDON N16 5NQ

View Document

27/02/8927 February 1989 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

27/02/8927 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

27/02/8927 February 1989 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

11/01/8911 January 1989 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/8820 January 1988 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

11/02/8711 February 1987 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

12/08/8612 August 1986 FULL ACCOUNTS MADE UP TO 30/06/84

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