UNITY WHARF (MANAGEMENT) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Unaudited abridged accounts made up to 2024-06-23

View Document

09/01/259 January 2025 Director's details changed for Mr Hiroshi John Sheraton on 2024-02-23

View Document

09/01/259 January 2025 Director's details changed for Mrs Emma Victoria Hoyle on 2024-02-23

View Document

09/01/259 January 2025 Confirmation statement made on 2024-07-25 with no updates

View Document

09/01/259 January 2025 Director's details changed for Mr Jaswinder Singh Sian on 2024-02-23

View Document

23/06/2423 June 2024 Annual accounts for year ending 23 Jun 2024

View Accounts

23/02/2423 February 2024 Registered office address changed from Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR England to Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on 2024-02-23

View Document

15/12/2315 December 2023 Unaudited abridged accounts made up to 2023-06-23

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-21 with updates

View Document

25/07/2325 July 2023 Director's details changed for Mr Hiroshi John Sheraton on 2023-07-02

View Document

24/07/2324 July 2023 Appointment of Mr Hiroshi John Sheraton as a director on 2023-04-19

View Document

21/07/2321 July 2023 Termination of appointment of Lucy Ortiz as a director on 2022-09-22

View Document

21/07/2321 July 2023 Termination of appointment of Helen Green as a director on 2023-03-08

View Document

21/07/2321 July 2023 Appointment of Mrs Emma Victoria Hoyle as a director on 2023-05-18

View Document

23/06/2323 June 2023 Annual accounts for year ending 23 Jun 2023

View Accounts

21/12/2221 December 2022 Unaudited abridged accounts made up to 2022-06-23

View Document

23/06/2223 June 2022 Annual accounts for year ending 23 Jun 2022

View Accounts

08/12/218 December 2021 Unaudited abridged accounts made up to 2021-06-23

View Document

23/06/2123 June 2021 Annual accounts for year ending 23 Jun 2021

View Accounts

11/02/2111 February 2021 23/06/20 UNAUDITED ABRIDGED

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

23/06/2023 June 2020 Annual accounts for year ending 23 Jun 2020

View Accounts

24/10/1924 October 2019 23/06/19 UNAUDITED ABRIDGED

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MRS CHRISTA LOSBERG

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / LUCY HORSEFIELD / 09/08/2019

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR ALPHONSUS CLAESSEN

View Document

23/06/1923 June 2019 Annual accounts for year ending 23 Jun 2019

View Accounts

31/10/1831 October 2018 23/06/18 UNAUDITED ABRIDGED

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR JASWINDER SINGH SIAN

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR CHRYSOULLA NICOLAOU

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR EVE ROSSOR / 10/08/2018

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALPHONSUS CLAESSEN / 10/08/2018

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS GILCHRIST / 10/08/2018

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HARTLEY / 10/08/2018

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / LUCY HORSEFIELD / 10/08/2018

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AMER NAJEEB LATIF / 10/08/2018

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRYSOULLA NICOLAOU / 10/08/2018

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN GREEN / 10/08/2018

View Document

23/06/1823 June 2018 Annual accounts for year ending 23 Jun 2018

View Accounts

06/11/176 November 2017 23/06/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM RENDLESHAM PLACE, 43,TURNERS HILL, CHESHUNT, HERTS.EN8 8NJ

View Document

23/06/1723 June 2017 Annual accounts for year ending 23 Jun 2017

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 23 June 2016

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED MR ANDREW THOMAS GILCHRIST

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN VIOHL

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts for year ending 23 Jun 2016

View Accounts

06/10/156 October 2015 Annual accounts small company total exemption made up to 23 June 2015

View Document

24/09/1524 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / LUCY HORSEFIELD / 10/08/2015

View Document

23/06/1523 June 2015 Annual accounts for year ending 23 Jun 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 23 June 2014

View Document

15/09/1415 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR AMER NAJEEB LATIF

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MRS CHRYSOULLA NICOLAOU

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MRS HELEN GREEN

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR GARRY PEGG

View Document

23/06/1423 June 2014 Annual accounts for year ending 23 Jun 2014

View Accounts

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DABBY

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT PLAYFORD

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 23 June 2013

View Document

20/08/1320 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

23/06/1323 June 2013 Annual accounts for year ending 23 Jun 2013

View Accounts

27/09/1227 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 23 June 2012

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MR GARRY JOHN PEGG

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 23 June 2011

View Document

03/10/113 October 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, SECRETARY RHYS JONES

View Document

04/02/114 February 2011 DIRECTOR APPOINTED MR MARTIN REINHOLD VIOHL

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR RHYS JONES

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 23 June 2010

View Document

22/10/1022 October 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR EVE ROSSOR / 31/12/2009

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARY PREISIG / 31/12/2009

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALAN DABBY / 31/12/2009

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HARTLEY / 31/12/2009

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RHYS DAVID JONES / 31/12/2009

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCY HORSEFIELD / 31/12/2009

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR NICOLA PREISIG

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALPHONSUS CLAESSEN / 31/12/2009

View Document

09/11/099 November 2009 Annual return made up to 11 August 2009 with full list of shareholders

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 23 June 2009

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED DR EVE ROSSOR

View Document

09/06/099 June 2009 DIRECTOR APPOINTED LUCY HORSEFIELD

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 23 June 2008

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL CARRIER

View Document

19/11/0819 November 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 RETURN MADE UP TO 11/08/07; CHANGE OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/07

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 SECRETARY RESIGNED

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/05

View Document

01/11/051 November 2005 NEW SECRETARY APPOINTED

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/03

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/02

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 SECRETARY RESIGNED

View Document

24/09/0224 September 2002 NEW SECRETARY APPOINTED

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

04/08/024 August 2002 DIRECTOR RESIGNED

View Document

04/08/024 August 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/01

View Document

16/11/0016 November 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/00

View Document

10/11/9910 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 11/08/99; NO CHANGE OF MEMBERS

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 11/08/98; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 SECRETARY RESIGNED

View Document

27/05/9827 May 1998 NEW SECRETARY APPOINTED

View Document

03/04/983 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 11/08/97; CHANGE OF MEMBERS

View Document

17/10/9717 October 1997 NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 DIRECTOR RESIGNED

View Document

25/06/9725 June 1997 NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 DIRECTOR RESIGNED

View Document

25/06/9725 June 1997 NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 RETURN MADE UP TO 11/08/96; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 DIRECTOR RESIGNED

View Document

23/04/9723 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/96

View Document

20/02/9620 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/95

View Document

20/02/9620 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/968 February 1996 NEW DIRECTOR APPOINTED

View Document

19/01/9619 January 1996 RETURN MADE UP TO 11/08/95; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/94

View Document

01/03/951 March 1995 RETURN MADE UP TO 11/08/94; NO CHANGE OF MEMBERS

View Document

16/03/9416 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/93

View Document

24/01/9424 January 1994 RETURN MADE UP TO 11/08/93; FULL LIST OF MEMBERS

View Document

25/11/9325 November 1993 NEW DIRECTOR APPOINTED

View Document

18/04/9318 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/92

View Document

18/04/9318 April 1993 RETURN MADE UP TO 11/08/92; NO CHANGE OF MEMBERS

View Document

23/07/9223 July 1992 FULL ACCOUNTS MADE UP TO 23/06/91

View Document

06/07/926 July 1992 RETURN MADE UP TO 10/08/91; NO CHANGE OF MEMBERS

View Document

10/01/9210 January 1992 NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992 NEW DIRECTOR APPOINTED

View Document

03/10/913 October 1991 RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS

View Document

30/08/9130 August 1991 REGISTERED OFFICE CHANGED ON 30/08/91 FROM: 103 KINGSFIELD DRIVE WNFIELD MIDDLESEX EN3 6UB

View Document

09/08/919 August 1991 RETURN MADE UP TO 10/08/89; FULL LIST OF MEMBERS

View Document

09/08/919 August 1991 REGISTERED OFFICE CHANGED ON 09/08/91 FROM: UNITY WHARF MILL STREET TOWER BRIDGE LONDON SE1 2BA

View Document

07/07/917 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/913 July 1991 FULL ACCOUNTS MADE UP TO 23/06/90

View Document

03/07/913 July 1991 FULL ACCOUNTS MADE UP TO 23/06/89

View Document

09/05/919 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 23/06

View Document

04/01/894 January 1989 NEW DIRECTOR APPOINTED

View Document

07/12/887 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/8827 October 1988 REGISTERED OFFICE CHANGED ON 27/10/88 FROM: 14/15 CRAVEN STREET LONDON WC2N 5AD

View Document

09/09/889 September 1988 REGISTERED OFFICE CHANGED ON 09/09/88 FROM: 197-199 CITY ROAD LONDON EC1V 1JN

View Document

11/08/8811 August 1988 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