UNION PROPERTY MGMT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Confirmation statement made on 2025-07-17 with updates

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-17 with updates

View Document

28/07/2328 July 2023 Change of details for Mr Louis Tatsuya Wiek as a person with significant control on 2023-04-05

View Document

28/07/2328 July 2023 Cessation of Cathal Martin King as a person with significant control on 2023-04-05

View Document

24/07/2324 July 2023 Termination of appointment of Cathal Martin King as a director on 2023-04-05

View Document

20/02/2320 February 2023 Director's details changed for Mr Louis Tatsuya Wiek on 2022-03-31

View Document

20/02/2320 February 2023 Change of details for Mr Louis Tatsuya Wiek as a person with significant control on 2022-03-31

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

24/11/2224 November 2022 Change of details for Mr Cathal Martin King as a person with significant control on 2022-10-26

View Document

24/11/2224 November 2022 Director's details changed for Mr Cathal Martin King on 2022-10-26

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/11/2119 November 2021 Change of details for Mr Louis Tatsuya Wiek as a person with significant control on 2021-08-20

View Document

18/11/2118 November 2021 Director's details changed for Mr Louis Wiek on 2021-08-20

View Document

16/11/2116 November 2021 Director's details changed for Mr Louis Wiek on 2021-11-12

View Document

16/11/2116 November 2021 Registered office address changed from Milwood House 36B Albion Place Maidstone ME14 5DZ England to 51 the Stream Ditton Aylesford Kent ME20 6AG on 2021-11-16

View Document

16/11/2116 November 2021 Change of details for Mr Louis Tatsuya Wiek as a person with significant control on 2021-11-12

View Document

16/11/2116 November 2021 Change of details for Mr Cathal Martin King as a person with significant control on 2021-11-12

View Document

16/11/2116 November 2021 Change of details for Mr Cathal Martin King as a person with significant control on 2021-10-26

View Document

16/11/2116 November 2021 Director's details changed for Mr Cathal Martin King on 2021-10-26

View Document

16/11/2116 November 2021 Director's details changed for Mr Cathal Martin King on 2021-11-12

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

25/08/2025 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

16/07/1916 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

16/07/1916 July 2019 15/07/19 STATEMENT OF CAPITAL GBP 200

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

19/11/1819 November 2018 PSC'S CHANGE OF PARTICULARS / MR CATHAL MARTIN KING / 19/11/2018

View Document

19/11/1819 November 2018 PSC'S CHANGE OF PARTICULARS / MR LOUIS WIEK / 24/05/2018

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 28-30 UNION STREET MAIDSTONE KENT ME14 1ED

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM MILWOOD HOUSE HOUSE 36B ALBION PLACE MAIDSTONE ME14 5DZ ENGLAND

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

10/08/1710 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

08/12/158 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

14/08/1514 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/12/143 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

18/11/1318 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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