Company NameUnitready Property Management Limited
Company StatusActive
Company Number02228617
CategoryPrivate Limited Company
Incorporation Date9 March 1988(36 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiranda Catherine Thomas
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1994(6 years, 4 months after company formation)
Appointment Duration29 years, 9 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 38 Queens Gate Terrace
London
SW7 5PH
Director NameMr Daniel Robert John Walter
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(23 years, 12 months after company formation)
Appointment Duration12 years, 2 months
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address38a Queen's Gate Terrace
London
SW7 5PH
Director NameMr Faheem Tausif Mahmud
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2019(31 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Roland Gardens
London
SW7 3PH
Secretary NameM2 Property Limited (Corporation)
StatusCurrent
Appointed01 January 2022(33 years, 10 months after company formation)
Appointment Duration2 years, 4 months
Correspondence Address6 Roland Gardens
London
SW7 3PH
Director NameMr Daniel Moylan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 December 1994)
RoleFinancial Training Consultant
Correspondence AddressThird Floor Flat 38 Queens Gate Terrace
London
SW7 5PH
Secretary NameMr Michael James Ambler
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 July 1994)
RoleCompany Director
Correspondence Address507 Old York Road
London
SW18 1TF
Director NameGavin Brodin
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1994(6 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 March 1995)
RoleDir Furnishing Co.
Correspondence AddressFlat A 38 Queens Gate Terrace
Kensington
London
Sw7
Director NameEdward James Lucas Donne
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1994(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 January 1996)
RoleInsurance Broker
Correspondence AddressFlat 6 38 Queens Gate Terrace
London
SW7 5PH
Director NameProf Carol Mary Black
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1994(6 years, 4 months after company formation)
Appointment Duration24 years, 5 months (resigned 01 January 2019)
RolePhysician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 2 Ferncroft Avenue
Hampstead
London
NW3 7PH
Director NameJames William Gardiner
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(7 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 July 2000)
RoleManagement Consultant
Correspondence Address38 Queens Gate Terrace
London
SW7 5PH
Director NameDavid Lucas Donne
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(7 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Montague Mews North
London
W1H 1AH
Director NameHenry Cecil Lucas Donne
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(10 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 December 2004)
RoleStockbroker
Correspondence AddressFlat 6 38 Queens Gate Terrace
London
SW7 5PH
Director NameCharlotte Elizabeth Snowden
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(16 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 January 2019)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
38 Queen's Gate Terrace
London
SW7 5PH
Secretary NameQuadrant Property Management Limited (Corporation)
StatusResigned
Appointed29 July 1994(6 years, 4 months after company formation)
Appointment Duration25 years, 4 months (resigned 30 November 2019)
Correspondence Address115 Hammersmith Road
London
W14 0QH
Secretary NameQ1 Professional Services Limited (Corporation)
StatusResigned
Appointed01 December 2019(31 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2022)
Correspondence AddressThamesbourne Lodge Station Road
Bourne End
Buckinghamshire
SL8 5QH

Location

Registered Address6 Roland Gardens
London
SW7 3PH
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Filing History

22 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
11 April 2023Micro company accounts made up to 31 March 2022 (3 pages)
17 March 2023Termination of appointment of Daniel Robert John Walter as a director on 1 March 2023 (1 page)
21 February 2023Confirmation statement made on 21 February 2023 with updates (4 pages)
24 February 2022Confirmation statement made on 21 February 2022 with updates (4 pages)
23 February 2022Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 4QH United Kingdom to 6 Roland Gardens London SW7 3PH on 23 February 2022 (1 page)
23 February 2022Termination of appointment of Q1 Professional Services Limited as a secretary on 1 January 2022 (1 page)
23 February 2022Appointment of M2 Property Limited as a secretary on 1 January 2022 (2 pages)
29 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
3 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
12 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
3 March 2020Confirmation statement made on 3 March 2020 with updates (4 pages)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
13 December 2019Termination of appointment of Quadrant Property Management Limited as a secretary on 30 November 2019 (1 page)
5 December 2019Registered office address changed from C/O Quadrant Property Management Limited 115 Hammersmith Road London W14 0QH to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 4QH on 5 December 2019 (1 page)
5 December 2019Appointment of Q1 Professional Services Limited as a secretary on 1 December 2019 (2 pages)
23 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 May 2019Appointment of Mr Faheem Tausif Mahmud as a director on 13 May 2019 (2 pages)
21 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
18 January 2019Termination of appointment of Carol Mary Black as a director on 1 January 2019 (1 page)
18 January 2019Termination of appointment of Charlotte Elizabeth Snowden as a director on 1 January 2019 (1 page)
19 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 April 2018Confirmation statement made on 9 March 2018 with updates (5 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
13 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
29 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10
(8 pages)
29 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10
(8 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
1 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10
(8 pages)
1 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10
(8 pages)
1 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10
(8 pages)
25 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
25 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
30 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 10
(8 pages)
30 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 10
(8 pages)
30 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 10
(8 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
5 June 2013Director's details changed for Charlotte Elizabeth Lance on 1 March 2012 (2 pages)
5 June 2013Director's details changed for Charlotte Elizabeth Lance on 1 March 2012 (2 pages)
5 June 2013Annual return made up to 9 March 2013 with a full list of shareholders (8 pages)
5 June 2013Annual return made up to 9 March 2013 with a full list of shareholders (8 pages)
5 June 2013Director's details changed for Charlotte Elizabeth Lance on 1 March 2012 (2 pages)
5 June 2013Annual return made up to 9 March 2013 with a full list of shareholders (8 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
17 April 2012Appointment of Daniel Robert John Walter as a director (3 pages)
17 April 2012Appointment of Daniel Robert John Walter as a director (3 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
6 January 2012Director's details changed for Miranda Catherine Thomas on 14 December 2011 (3 pages)
6 January 2012Director's details changed for Miranda Catherine Thomas on 14 December 2011 (3 pages)
7 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
7 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
1 November 2011Director's details changed for Charlotte Elizabeth Snowden on 17 October 2011 (2 pages)
1 November 2011Director's details changed for Charlotte Elizabeth Snowden on 17 October 2011 (2 pages)
15 March 2011Secretary's details changed for Quadrant Property Management Limited on 9 March 2011 (2 pages)
15 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
15 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
15 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
15 March 2011Secretary's details changed for Quadrant Property Management Limited on 9 March 2011 (2 pages)
15 March 2011Secretary's details changed for Quadrant Property Management Limited on 9 March 2011 (2 pages)
3 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
3 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
24 May 2010Registered office address changed from 12 Tilton Street London SW6 7LP on 24 May 2010 (2 pages)
24 May 2010Registered office address changed from 12 Tilton Street London SW6 7LP on 24 May 2010 (2 pages)
19 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (7 pages)
19 March 2010Secretary's details changed for Quadrant Property Management Limited on 9 March 2010 (2 pages)
19 March 2010Secretary's details changed for Quadrant Property Management Limited on 9 March 2010 (2 pages)
19 March 2010Director's details changed for Miranda Catherine Thomas on 9 March 2010 (2 pages)
19 March 2010Director's details changed for Charlotte Elizabeth Snowden on 9 March 2010 (2 pages)
19 March 2010Secretary's details changed for Quadrant Property Management Limited on 9 March 2010 (2 pages)
19 March 2010Director's details changed for Professor Carol Mary Black on 9 March 2010 (2 pages)
19 March 2010Director's details changed for Miranda Catherine Thomas on 9 March 2010 (2 pages)
19 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (7 pages)
19 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (7 pages)
19 March 2010Director's details changed for Professor Carol Mary Black on 9 March 2010 (2 pages)
19 March 2010Director's details changed for Charlotte Elizabeth Snowden on 9 March 2010 (2 pages)
2 October 2009Amended accounts made up to 31 March 2009 (2 pages)
2 October 2009Amended accounts made up to 31 March 2009 (2 pages)
2 October 2009Amended accounts made up to 31 March 2008 (2 pages)
2 October 2009Amended accounts made up to 31 March 2008 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
13 March 2009Return made up to 09/03/09; full list of members (5 pages)
13 March 2009Return made up to 09/03/09; full list of members (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
2 September 2008Return made up to 19/03/08; change of members (8 pages)
2 September 2008Return made up to 19/03/08; change of members (8 pages)
20 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
20 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
9 October 2007Secretary's particulars changed (1 page)
9 October 2007Secretary's particulars changed (1 page)
6 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
28 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 June 2007Ad 18/06/07--------- £ si 2@1=2 £ ic 10/12 (2 pages)
28 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 June 2007Ad 18/06/07--------- £ si 2@1=2 £ ic 10/12 (2 pages)
12 June 2007Return made up to 09/03/07; full list of members (9 pages)
12 June 2007Return made up to 09/03/07; full list of members (9 pages)
11 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
11 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
6 April 2006Return made up to 09/03/06; full list of members (9 pages)
6 April 2006Return made up to 09/03/06; full list of members (9 pages)
9 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
9 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
11 April 2005Return made up to 09/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 April 2005Return made up to 09/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 February 2005Director resigned (2 pages)
18 February 2005Director resigned (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
25 May 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
25 May 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
20 April 2004Return made up to 09/03/04; full list of members (8 pages)
20 April 2004Return made up to 09/03/04; full list of members (8 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
12 May 2003Return made up to 09/03/03; full list of members (8 pages)
12 May 2003Return made up to 09/03/03; full list of members (8 pages)
12 March 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
12 March 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
4 July 2002Return made up to 09/03/02; full list of members (8 pages)
4 July 2002Return made up to 09/03/02; full list of members (8 pages)
5 June 2001Full accounts made up to 31 March 2001 (8 pages)
5 June 2001Full accounts made up to 31 March 2001 (8 pages)
8 May 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 May 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 January 2001Full accounts made up to 31 March 2000 (8 pages)
21 January 2001Full accounts made up to 31 March 2000 (8 pages)
11 April 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 1999Full accounts made up to 31 March 1999 (8 pages)
17 December 1999Full accounts made up to 31 March 1999 (8 pages)
17 March 1999Return made up to 09/03/99; full list of members (6 pages)
17 March 1999Return made up to 09/03/99; full list of members (6 pages)
25 November 1998New director appointed (2 pages)
25 November 1998Registered office changed on 25/11/98 from: 173 old brompton road london SW5 0AN (1 page)
25 November 1998Director resigned (1 page)
25 November 1998Full accounts made up to 31 March 1998 (8 pages)
25 November 1998Registered office changed on 25/11/98 from: 173 old brompton road london SW5 0AN (1 page)
25 November 1998Director resigned (1 page)
25 November 1998Full accounts made up to 31 March 1998 (8 pages)
25 November 1998New director appointed (2 pages)
23 April 1998Return made up to 09/03/98; no change of members (4 pages)
23 April 1998Return made up to 09/03/98; no change of members (4 pages)
22 August 1997Full accounts made up to 31 March 1997 (8 pages)
22 August 1997Full accounts made up to 31 March 1997 (8 pages)
21 April 1997Return made up to 09/03/97; no change of members (4 pages)
21 April 1997Return made up to 09/03/97; no change of members (4 pages)
27 January 1997Full accounts made up to 31 March 1996 (9 pages)
27 January 1997Full accounts made up to 31 March 1996 (9 pages)
19 March 1996Return made up to 09/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 March 1996Return made up to 09/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 1996Director resigned (2 pages)
17 February 1996Director resigned (2 pages)
13 February 1996Director resigned;new director appointed (2 pages)
13 February 1996Director resigned;new director appointed (2 pages)
2 February 1996Full accounts made up to 31 March 1995 (13 pages)
2 February 1996Full accounts made up to 31 March 1995 (13 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
9 April 1995Return made up to 09/03/95; full list of members (8 pages)
9 April 1995Return made up to 09/03/95; full list of members (8 pages)
16 March 1995Director resigned (2 pages)
16 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
16 March 1989Memorandum and Articles of Association (11 pages)
16 March 1989Memorandum and Articles of Association (11 pages)
9 March 1988Incorporation (9 pages)
9 March 1988Incorporation (9 pages)