Company NameUnison Properties Limited
Company StatusActive
Company Number02034212
CategoryPrivate Limited Company
Incorporation Date4 July 1986(37 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr David Nicholas Harvey
NationalityBritish
StatusCurrent
Appointed13 August 2009(23 years, 1 month after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Nutcroft Grove
Fetcham
Leatherhead
Surrey
KT22 9LA
Director NameMr David Nicholas Harvey
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2021(35 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
Surrey
KT22 7TE
Director NameMr Roger Wayne Jarvis
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2021(35 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
Surrey
KT22 7TE
Director NameMrs Alison May
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2021(35 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
Surrey
KT22 7TE
Director NameMr Michael Cedric May
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(4 years, 11 months after company formation)
Appointment Duration19 years, 4 months (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerry Hall Agates Lane
Ashtead
Surrey
KT21 2NE
Director NameMr Clive Vincent Huggins
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(4 years, 11 months after company formation)
Appointment Duration30 years, 4 months (resigned 16 October 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
Surrey
KT22 7TE
Secretary NameMr Michael Cedric May
NationalityBritish
StatusResigned
Appointed25 June 1991(4 years, 11 months after company formation)
Appointment Duration18 years, 1 month (resigned 13 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerry Hall Agates Lane
Ashtead
Surrey
KT21 2NE
Director NameMr Michael Richard Corliss
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(6 years after company formation)
Appointment Duration3 years, 11 months (resigned 19 June 1996)
RoleManagement Surveyor
Country of ResidenceEngland
Correspondence AddressOld Bury Hill House
Westcott
Dorking
Surrey
RH4 3JU

Contact

Websiteclivedenhomes.co.uk

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
Surrey
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Alison May
25.00%
Ordinary
1 at £1C.v. Huggins
25.00%
Ordinary
1 at £1David Nicholas Harvey
25.00%
Ordinary
1 at £1K.j. Jarvis & R.w. Jarvis
25.00%
Ordinary

Financials

Year2014
Net Worth£442,197
Cash£224,193
Current Liabilities£15,296

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Charges

15 April 1993Delivered on: 20 April 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side and land and buildings on the north west side of carlton road walton-on-thames. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding

Filing History

29 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
27 June 2023Micro company accounts made up to 31 December 2022 (4 pages)
7 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
24 March 2022All of the property or undertaking has been released from charge 1 (2 pages)
9 March 2022Micro company accounts made up to 31 December 2021 (4 pages)
15 December 2021Micro company accounts made up to 31 December 2020 (4 pages)
10 November 2021Termination of appointment of Clive Vincent Huggins as a director on 16 October 2021 (1 page)
10 November 2021Registered office address changed from C/O Huggins Edwards & Sharp 11 - 15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE on 10 November 2021 (1 page)
30 August 2021Appointment of Mr Roger Wayne Jarvis as a director on 27 August 2021 (2 pages)
30 August 2021Appointment of Mr David Nicholas Harvey as a director on 27 August 2021 (2 pages)
30 August 2021Appointment of Mrs Alison May as a director on 27 August 2021 (2 pages)
29 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
21 September 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 December 2018 (3 pages)
5 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 December 2017 (3 pages)
30 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
27 April 2018Notification of a person with significant control statement (2 pages)
25 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
25 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
9 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
9 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-16
  • GBP 4
(6 pages)
16 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-16
  • GBP 4
(6 pages)
31 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 4
(4 pages)
31 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 4
(4 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 4
(4 pages)
5 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 4
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
7 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-07
(4 pages)
7 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-07
(4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
4 July 2011Termination of appointment of Michael May as a director (1 page)
4 July 2011Termination of appointment of Michael May as a director (1 page)
20 January 2011Statement of capital following an allotment of shares on 2 January 2009
  • GBP 5
(2 pages)
20 January 2011Statement of capital following an allotment of shares on 2 January 2009
  • GBP 5
(2 pages)
20 January 2011Statement of capital following an allotment of shares on 2 January 2009
  • GBP 5
(2 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Mr Clive Vincent Huggins on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Mr Clive Vincent Huggins on 1 October 2009 (2 pages)
21 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Mr Clive Vincent Huggins on 1 October 2009 (2 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
17 September 2009Secretary appointed david nicholas harvey (2 pages)
17 September 2009Secretary appointed david nicholas harvey (2 pages)
11 September 2009Appointment terminated secretary michael may (1 page)
11 September 2009Appointment terminated secretary michael may (1 page)
20 July 2009Return made up to 25/06/09; full list of members (4 pages)
20 July 2009Ad 02/01/09\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
20 July 2009Registered office changed on 20/07/2009 from c/o hugins edwards & sharp 11-15 high street great bookham leatherhead surrey KT23 4AA (1 page)
20 July 2009Return made up to 25/06/09; full list of members (4 pages)
20 July 2009Ad 02/01/09\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
20 July 2009Registered office changed on 20/07/2009 from c/o hugins edwards & sharp 11-15 high street great bookham leatherhead surrey KT23 4AA (1 page)
17 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
11 July 2008Return made up to 25/06/08; full list of members (4 pages)
11 July 2008Return made up to 25/06/08; full list of members (4 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
22 October 2007Registered office changed on 22/10/07 from: the bell 57 west street dorking surrey RH4 1BS (1 page)
22 October 2007Registered office changed on 22/10/07 from: the bell 57 west street dorking surrey RH4 1BS (1 page)
19 October 2007Return made up to 25/06/07; no change of members (7 pages)
19 October 2007Return made up to 25/06/07; no change of members (7 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
25 July 2006Return made up to 25/06/06; full list of members (8 pages)
25 July 2006Return made up to 25/06/06; full list of members (8 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
1 August 2005Return made up to 25/06/05; full list of members (8 pages)
1 August 2005Return made up to 25/06/05; full list of members (8 pages)
28 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
28 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
8 July 2004Return made up to 25/06/04; full list of members (8 pages)
8 July 2004Return made up to 25/06/04; full list of members (8 pages)
24 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
24 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
27 July 2003Return made up to 25/06/03; full list of members (8 pages)
27 July 2003Return made up to 25/06/03; full list of members (8 pages)
20 August 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
20 August 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
19 July 2002Return made up to 25/06/02; full list of members (8 pages)
19 July 2002Return made up to 25/06/02; full list of members (8 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
18 July 2001Return made up to 25/06/01; full list of members (7 pages)
18 July 2001Return made up to 25/06/01; full list of members (7 pages)
19 October 2000Accounts made up to 31 December 1999 (6 pages)
19 October 2000Accounts made up to 31 December 1999 (6 pages)
31 July 2000Return made up to 25/06/00; full list of members (7 pages)
31 July 2000Return made up to 25/06/00; full list of members (7 pages)
11 October 1999Accounts made up to 31 December 1998 (6 pages)
11 October 1999Accounts made up to 31 December 1998 (6 pages)
27 July 1999Return made up to 25/06/99; no change of members (4 pages)
27 July 1999Return made up to 25/06/99; no change of members (4 pages)
17 August 1998Accounts made up to 31 December 1997 (7 pages)
17 August 1998Accounts made up to 31 December 1997 (7 pages)
5 August 1998Return made up to 25/06/98; full list of members (6 pages)
5 August 1998Return made up to 25/06/98; full list of members (6 pages)
26 October 1997Accounts made up to 31 December 1996 (6 pages)
26 October 1997Accounts made up to 31 December 1996 (6 pages)
21 July 1997Return made up to 25/06/97; no change of members (4 pages)
21 July 1997Return made up to 25/06/97; no change of members (4 pages)
17 July 1996Director resigned (1 page)
17 July 1996Director resigned (1 page)
17 July 1996Return made up to 25/06/96; no change of members (4 pages)
17 July 1996Return made up to 25/06/96; no change of members (4 pages)
16 July 1996Accounts made up to 31 December 1995 (5 pages)
16 July 1996Accounts made up to 31 December 1995 (5 pages)
7 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
7 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
8 August 1995Return made up to 25/06/95; full list of members (6 pages)
8 August 1995Return made up to 25/06/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
4 July 1986Certificate of Incorporation (1 page)
4 July 1986Certificate of Incorporation (1 page)