UNITSMART PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
08/06/258 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

06/02/256 February 2025 Micro company accounts made up to 2024-12-31

View Document

06/01/256 January 2025 Appointment of Mr. Timothy Dermot Fleckney as a director on 2025-01-06

View Document

06/01/256 January 2025 Appointment of Mrs Mandy Fleckney as a director on 2025-01-06

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

21/04/2421 April 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

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

View Accounts

20/09/2220 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

29/04/2129 April 2021 APPOINTMENT TERMINATED, DIRECTOR BRIAN WOOLRICH

View Document

29/04/2129 April 2021 DIRECTOR APPOINTED MR ARTHUR TIERNEY

View Document

29/04/2129 April 2021 DIRECTOR APPOINTED MRS JAN TIERNEY

View Document

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

View Accounts

28/09/2028 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR STUART SINCLAIR

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR STUART JOHN SINCLAIR

View Document

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

View Accounts

07/11/197 November 2019 DIRECTOR APPOINTED MISS CHARLOTTE MAXINE HUMPHRIES

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILBEY

View Document

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

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

View Accounts

07/09/187 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR STUART JOHN SINCLAIR

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, SECRETARY EMMA ARMSTRONG

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA ARMSTRONG

View Document

29/04/1829 April 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

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

View Accounts

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

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

View Accounts

01/09/161 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

16/05/1616 May 2016 29/04/16 NO MEMBER LIST

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MARTIN GILBEY / 01/06/2015

View Document

09/04/169 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FERRIS

View Document

09/04/169 April 2016 SECRETARY APPOINTED MRS EMMA LOUISE NATASHA ARMSTRONG

View Document

09/04/169 April 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GILBEY

View Document

09/04/169 April 2016 DIRECTOR APPOINTED MRS EMMA LOUISE NATASHA ARMSTRONG

View Document

24/09/1524 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

06/05/156 May 2015 29/04/15 NO MEMBER LIST

View Document

23/09/1423 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MARTIN GILBEY / 01/09/2014

View Document

13/09/1413 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MARTIN GILBEY / 01/09/2014

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL FERRIS / 02/03/2014

View Document

22/05/1422 May 2014 29/04/14 NO MEMBER LIST

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR KERRY SLOMAN

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, SECRETARY KERRY SLOMAN

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MR BRIAN ARTHUR WOOLRICH

View Document

02/09/132 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

07/05/137 May 2013 SECRETARY APPOINTED MISS KERRY JOANNE SLOMAN

View Document

07/05/137 May 2013 29/04/13 NO MEMBER LIST

View Document

17/09/1217 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

09/05/129 May 2012 29/04/12 NO MEMBER LIST

View Document

09/05/129 May 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MARTIN GILBEY / 07/03/2012

View Document

07/03/127 March 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MARTIN GILBEY / 22/08/2011

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM 31 EDGEWOOD CLOSE LONGWELL GREEN BRISTOL BS30 9XR

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/09/111 September 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MARTIN GILBEY / 26/08/2011

View Document

13/05/1113 May 2011 29/04/11 NO MEMBER LIST

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MISS KERRY JOANNE SLOMAN

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR LAURA TILLETT

View Document

16/11/1016 November 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA KAY TILLETT / 29/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL FERRIS / 29/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MARTIN GILBEY / 29/04/2010

View Document

26/05/1026 May 2010 29/04/10 NO MEMBER LIST

View Document

09/10/099 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 ANNUAL RETURN MADE UP TO 29/04/09

View Document

08/10/088 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

02/06/082 June 2008 ANNUAL RETURN MADE UP TO 29/04/08

View Document

04/11/074 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/05/0724 May 2007 ANNUAL RETURN MADE UP TO 29/04/07

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 ANNUAL RETURN MADE UP TO 29/04/06

View Document

03/11/053 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/06/051 June 2005 ANNUAL RETURN MADE UP TO 29/04/05

View Document

12/11/0412 November 2004 NEW SECRETARY APPOINTED

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 ANNUAL RETURN MADE UP TO 29/04/04

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 REGISTERED OFFICE CHANGED ON 15/04/04 FROM: 26 BECKLEY COURT ARMADA WAY PLYMOUTH PL1 1LD

View Document

31/05/0331 May 2003 ANNUAL RETURN MADE UP TO 29/04/03

View Document

04/10/024 October 2002 ACC. REF. DATE EXTENDED FROM 10/12/02 TO 31/12/02

View Document

04/10/024 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/12/01

View Document

13/06/0213 June 2002 ANNUAL RETURN MADE UP TO 29/04/02

View Document

20/12/0120 December 2001 SECRETARY RESIGNED

View Document

20/12/0120 December 2001 NEW SECRETARY APPOINTED

View Document

20/12/0120 December 2001 REGISTERED OFFICE CHANGED ON 20/12/01 FROM: 18 BENBOW STREET PLYMOUTH PL2 1BX

View Document

20/09/0120 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/12/00

View Document

20/09/0120 September 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

03/05/013 May 2001 ANNUAL RETURN MADE UP TO 29/04/01

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/12/99

View Document

12/05/0012 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0012 May 2000 ANNUAL RETURN MADE UP TO 29/04/00

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

22/05/9922 May 1999 ANNUAL RETURN MADE UP TO 29/04/99

View Document

11/12/9811 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/12/98

View Document

26/05/9826 May 1998 ANNUAL RETURN MADE UP TO 29/04/98

View Document

26/05/9826 May 1998 DIRECTOR RESIGNED

View Document

13/03/9813 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/12/97

View Document

20/06/9720 June 1997 ANNUAL RETURN MADE UP TO 29/04/97

View Document

27/03/9727 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/12/96

View Document

15/11/9615 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/12/95

View Document

16/04/9616 April 1996 ANNUAL RETURN MADE UP TO 29/04/96

View Document

02/05/952 May 1995 ANNUAL RETURN MADE UP TO 29/04/95

View Document

02/05/952 May 1995 NEW SECRETARY APPOINTED

View Document

02/05/952 May 1995 SECRETARY RESIGNED

View Document

01/02/951 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/12/93

View Document

01/02/951 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/12/94

View Document

22/08/9422 August 1994 NEW DIRECTOR APPOINTED

View Document

22/08/9422 August 1994 NEW DIRECTOR APPOINTED

View Document

03/08/943 August 1994 ANNUAL RETURN MADE UP TO 29/04/94

View Document

04/05/934 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/934 May 1993 ANNUAL RETURN MADE UP TO 29/04/93

View Document

18/12/9218 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/12/92

View Document

09/06/929 June 1992 ANNUAL RETURN MADE UP TO 29/04/92

View Document

20/05/9120 May 1991 ANNUAL RETURN MADE UP TO 29/04/91

View Document

20/02/9120 February 1991 EXEMPTION FROM APPOINTING AUDITORS 05/12/90

View Document

20/02/9120 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/12/90

View Document

20/02/9120 February 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 10/12

View Document

10/01/9010 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/08/8915 August 1989 NEW DIRECTOR APPOINTED

View Document

15/08/8915 August 1989 NEW SECRETARY APPOINTED

View Document

17/05/8917 May 1989 REGISTERED OFFICE CHANGED ON 17/05/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

17/05/8917 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/8821 December 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