Company NameUnit Management Limited
DirectorsRobert Clyde McClure Jnr and Jose Manuel McClure
Company StatusActive
Company Number01885589
CategoryPrivate Limited Company
Incorporation Date13 February 1985(39 years, 2 months ago)
Previous NameImpexquest Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRobert Clyde McClure Jnr
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(12 years, 10 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrident Court 1 Oakcroft Road
Chessington
Surrey
KT9 1BD
Secretary NameRobert Clyde McClure Jnr
NationalityBritish
StatusCurrent
Appointed01 January 1998(12 years, 10 months after company formation)
Appointment Duration26 years, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressTrident Court 1 Oakcroft Road
Chessington
Surrey
KT9 1BD
Director NameMr Jose Manuel McClure
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(18 years, 1 month after company formation)
Appointment Duration21 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence AddressTrident Court 1 Oakcroft Road
Chessington
Surrey
KT9 1BD
Director NameMr Nicolas John Newall-Holliday
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(6 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield Manor Halliford Road
Sunbury
Middlesex
TW16 6DN
Secretary NameJack Tolner Hoare
NationalityBritish
StatusResigned
Appointed29 October 1991(6 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 June 1993)
RoleCompany Director
Correspondence Address9 Spencer House
London
SW19 5LW
Secretary NameAbraham Isaac Anton Spevack
NationalityBritish
StatusResigned
Appointed04 June 1993(8 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 October 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Ashcombe Avenue
Surbiton
Surrey
KT6 6QA

Contact

Websitewww.unitmanagement.co.uk
Telephone020 30442700
Telephone regionLondon

Location

Registered AddressBattersea Business Centre
99/109 Lavender Hill
London
SW11 5QL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£13,327
Cash£10,979
Current Liabilities£8,022

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
7 November 2022Confirmation statement made on 26 October 2022 with updates (4 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
30 November 2021Confirmation statement made on 26 October 2021 with updates (4 pages)
30 November 2021Director's details changed for Mr Jose Manuel Mcclure on 26 October 2021 (2 pages)
18 November 2021Change of details for Mr Robert Clyde Mcclure as a person with significant control on 26 October 2021 (2 pages)
24 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
28 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
30 April 2019Registered office address changed from Battersea Business Centre 99/109 Lavender Hill London L SW11 5QL to Battersea Business Centre 99/109 Lavender Hill London SW11 5QL on 30 April 2019 (1 page)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
2 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
11 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
24 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(5 pages)
2 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(5 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(5 pages)
20 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(5 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(5 pages)
16 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
26 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
26 July 2011Second filing of AR01 previously delivered to Companies House made up to 2 November 2010 (16 pages)
26 July 2011Second filing of AR01 previously delivered to Companies House made up to 2 November 2010 (16 pages)
26 July 2011Second filing of AR01 previously delivered to Companies House made up to 2 November 2010 (16 pages)
2 November 2010Annual return made up to 2 November 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/07/2011
(6 pages)
2 November 2010Annual return made up to 2 November 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/07/2011
(6 pages)
2 November 2010Annual return made up to 2 November 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/07/2011
(6 pages)
5 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
5 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
7 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Robert Clyde Mcclure Jnr on 1 November 2009 (2 pages)
7 January 2010Director's details changed for Robert Clyde Mcclure Jnr on 1 November 2009 (2 pages)
7 January 2010Director's details changed for Jose Manuel Mcclure on 1 November 2009 (2 pages)
7 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Robert Clyde Mcclure Jnr on 1 November 2009 (2 pages)
7 January 2010Director's details changed for Jose Manuel Mcclure on 1 November 2009 (2 pages)
7 January 2010Director's details changed for Jose Manuel Mcclure on 1 November 2009 (2 pages)
9 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
9 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
12 May 2009Compulsory strike-off action has been discontinued (1 page)
12 May 2009Compulsory strike-off action has been discontinued (1 page)
11 May 2009Return made up to 29/10/08; full list of members (3 pages)
11 May 2009Return made up to 29/10/08; full list of members (3 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
30 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
30 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
14 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
14 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
15 November 2007Return made up to 29/10/07; no change of members (7 pages)
15 November 2007Return made up to 29/10/07; no change of members (7 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
4 December 2006Return made up to 29/10/06; full list of members (7 pages)
4 December 2006Return made up to 29/10/06; full list of members (7 pages)
28 October 2005Return made up to 29/10/05; full list of members (7 pages)
28 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
28 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
28 October 2005Return made up to 29/10/05; full list of members (7 pages)
27 October 2004Return made up to 29/10/04; full list of members (7 pages)
27 October 2004Return made up to 29/10/04; full list of members (7 pages)
15 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
15 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
11 February 2004Return made up to 29/10/03; full list of members (7 pages)
11 February 2004Return made up to 29/10/03; full list of members (7 pages)
9 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
9 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
19 December 2002Return made up to 29/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 December 2002Return made up to 29/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 December 2002Full accounts made up to 31 March 2002 (10 pages)
2 December 2002Full accounts made up to 31 March 2002 (10 pages)
14 December 2001Full accounts made up to 31 March 2001 (10 pages)
14 December 2001Full accounts made up to 31 March 2001 (10 pages)
20 November 2001Return made up to 29/10/01; full list of members (6 pages)
20 November 2001Return made up to 29/10/01; full list of members (6 pages)
28 November 2000Return made up to 29/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2000Return made up to 29/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2000Full accounts made up to 31 March 2000 (10 pages)
2 October 2000Full accounts made up to 31 March 2000 (10 pages)
19 January 2000Return made up to 29/10/99; full list of members
  • 363(287) ‐ Registered office changed on 19/01/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 January 2000Return made up to 29/10/99; full list of members
  • 363(287) ‐ Registered office changed on 19/01/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 September 1999Full accounts made up to 31 March 1999 (12 pages)
23 September 1999Full accounts made up to 31 March 1999 (12 pages)
16 November 1998Return made up to 29/10/98; no change of members (4 pages)
16 November 1998Return made up to 29/10/98; no change of members (4 pages)
3 September 1998Full accounts made up to 31 March 1998 (9 pages)
3 September 1998Full accounts made up to 31 March 1998 (9 pages)
28 January 1998Full accounts made up to 31 March 1997 (11 pages)
28 January 1998Full accounts made up to 31 March 1997 (11 pages)
19 January 1998New secretary appointed;new director appointed
  • ANNOTATION Other The address of Robert Clyde McClure, secretary and director of unit management LIMITED, was replaced with a service address on 08/08/2019 under section 1088 of the Companies Act 2006
(2 pages)
19 January 1998New secretary appointed;new director appointed (2 pages)
19 December 1997Return made up to 29/10/97; full list of members (6 pages)
19 December 1997Return made up to 29/10/97; full list of members (6 pages)
27 October 1997Secretary resigned (1 page)
27 October 1997Secretary resigned (1 page)
22 November 1996Return made up to 29/10/96; full list of members (4 pages)
22 November 1996Return made up to 29/10/96; full list of members (4 pages)
12 August 1996Full accounts made up to 31 March 1996 (12 pages)
12 August 1996Full accounts made up to 31 March 1996 (12 pages)
8 February 1996Full accounts made up to 31 March 1995 (12 pages)
8 February 1996Full accounts made up to 31 March 1995 (12 pages)
28 November 1995Return made up to 29/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 November 1995Return made up to 29/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 February 1985Certificate of incorporation (1 page)
13 February 1985Certificate of incorporation (1 page)