Company NameUnicourse Property Management Limited
Company StatusActive
Company Number03037063
CategoryPrivate Limited Company
Incorporation Date23 March 1995(29 years, 1 month 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 NameLee John Clift
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2002(7 years, 8 months after company formation)
Appointment Duration21 years, 4 months
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
83 Grove Hill Road
London
SE5 8DF
Director NameMr Martin Owen Hughes
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(16 years, 3 months after company formation)
Appointment Duration12 years, 10 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address83 Grove Hill Road
London
SE5 8DF
Secretary NameMiss Faye Sarah Louisa Leighton
StatusCurrent
Appointed01 April 2013(18 years after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence AddressFlat 1 Grove Hill Road
London
SE5 8DF
Director NameMr David James Granville Wroe
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2013(18 years, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address83 Grove Hill Road
London
SE5 8DF
Director NameBernadette Mary Malone
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(2 months, 1 week after company formation)
Appointment Duration8 years (resigned 25 June 2003)
RoleNurse Practicioner
Correspondence Address83 Grove Hill Road
London
SE5 8DF
Director NameShirley Joan Otto
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 13 November 1996)
RoleConsultant
Correspondence Address83 Grove Hill Road
London
SE5 8DF
Secretary NameMark Joseph Hoskisson
NationalityBritish
StatusResigned
Appointed01 June 1995(2 months, 1 week after company formation)
Appointment Duration8 years (resigned 25 June 2003)
RoleSecretary
Correspondence AddressGround Floor Flat 83 Grove Hill Road
London
SE5 8DF
Director NameJohn Dye
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1995(6 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 08 December 2002)
RoleCompany Director
Correspondence Address225 Portland Road
London
W11 4ZT
Director NameMark Alan Palmer
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1996(1 year, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2000)
RoleCustomer Services
Correspondence Address83 Grove Hill Road
London
SE5 8DF
Director NameStephen Hedwigz Beneaux
Date of BirthMay 1972 (Born 52 years ago)
NationalityBahamian
StatusResigned
Appointed01 June 2000(5 years, 2 months after company formation)
Appointment Duration7 months (resigned 31 December 2000)
RoleSolicitor
Correspondence Address83 Grove Hill Road
London
SE5 8DF
Director NameJeremy Giles Reavill Stent
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(5 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 21 November 2013)
RoleBanking
Country of ResidenceUnited States
Correspondence AddressFlat 2 83 Grove Hill Road
London
SE5 8DF
Director NameFinbar Good
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed25 June 2003(8 years, 3 months after company formation)
Appointment Duration8 years (resigned 01 July 2011)
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
83 Grove Hill Road
London
SE5 8DF
Secretary NameSerena Rose Stent
NationalityBritish
StatusResigned
Appointed25 June 2003(8 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 21 November 2013)
RoleCompany Director
Correspondence AddressFlat 2
83 Grove Hill Road
London
SE5 8DF
Director NameProperty Holdings Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed23 March 1995(same day as company formation)
Correspondence Address100 White Lion Street
London
Secretary NameLocation Matters Limited (Corporation)
StatusResigned
Appointed23 March 1995(same day as company formation)
Correspondence Address100 White Lion Street
London

Location

Registered Address83 Grove Hill Road
London
SE5 8DF
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardSouth Camberwell
Built Up AreaGreater London

Shareholders

33 at £1David Wroe
33.33%
Ordinary
33 at £1Lee John Clift
33.33%
Ordinary
33 at £1Martin Owen Hughes
33.33%
Ordinary

Accounts

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

Returns

Latest Return25 October 2023 (6 months, 1 week ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Filing History

25 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
25 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
25 November 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
25 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
4 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
4 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
14 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
26 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 99
(6 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 99
(6 pages)
1 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 99
(6 pages)
30 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 99
(6 pages)
12 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 99
(6 pages)
5 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 99
(6 pages)
14 January 2014Appointment of Mr David James Granville Wroe as a director (2 pages)
14 January 2014Appointment of Mr David James Granville Wroe as a director (2 pages)
13 January 2014Termination of appointment of Jeremy Stent as a director (1 page)
13 January 2014Termination of appointment of Serena Stent as a secretary (1 page)
13 January 2014Termination of appointment of Serena Stent as a secretary (1 page)
13 January 2014Termination of appointment of Jeremy Stent as a director (1 page)
21 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 September 2013Appointment of Miss Faye Sarah Louisa Leighton as a secretary (2 pages)
10 September 2013Appointment of Miss Faye Sarah Louisa Leighton as a secretary (2 pages)
26 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
29 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
23 December 2011Appointment of Mr Martin Owen Hughes as a director (2 pages)
23 December 2011Appointment of Mr Martin Owen Hughes as a director (2 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 July 2011Termination of appointment of Finbar Good as a director (1 page)
3 July 2011Termination of appointment of Finbar Good as a director (1 page)
6 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
19 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 May 2010Director's details changed for Jeremy Giles Reavill Stent on 14 March 2010 (2 pages)
10 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Jeremy Giles Reavill Stent on 14 March 2010 (2 pages)
10 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
8 May 2010Director's details changed for Finbar Good on 14 March 2010 (2 pages)
8 May 2010Director's details changed for Lee John Clift on 14 March 2010 (2 pages)
8 May 2010Director's details changed for Lee John Clift on 14 March 2010 (2 pages)
8 May 2010Director's details changed for Finbar Good on 14 March 2010 (2 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 March 2009Return made up to 14/03/09; full list of members (4 pages)
30 March 2009Return made up to 14/03/09; full list of members (4 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
27 March 2008Return made up to 14/03/08; full list of members (4 pages)
27 March 2008Return made up to 14/03/08; full list of members (4 pages)
7 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
7 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
22 May 2007Return made up to 14/03/07; full list of members (7 pages)
22 May 2007Return made up to 14/03/07; full list of members (7 pages)
10 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
10 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
18 April 2006Return made up to 14/03/06; full list of members (7 pages)
18 April 2006Return made up to 14/03/06; full list of members (7 pages)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
21 March 2005Return made up to 14/03/05; full list of members (7 pages)
21 March 2005Return made up to 14/03/05; full list of members (7 pages)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
13 April 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
13 April 2004New secretary appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
13 April 2004New secretary appointed (2 pages)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
12 April 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 April 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
13 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
13 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
22 March 2002Return made up to 14/03/02; full list of members (7 pages)
22 March 2002Return made up to 14/03/02; full list of members (7 pages)
3 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
3 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
29 March 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 March 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
22 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
22 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
16 March 2000Return made up to 14/03/00; full list of members (7 pages)
16 March 2000Return made up to 14/03/00; full list of members (7 pages)
25 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
25 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
17 March 1999Return made up to 14/03/99; no change of members (4 pages)
17 March 1999Return made up to 14/03/99; no change of members (4 pages)
20 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
20 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
12 March 1998Return made up to 14/03/98; no change of members (4 pages)
12 March 1998Return made up to 14/03/98; no change of members (4 pages)
9 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
9 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
19 March 1997Return made up to 14/03/97; full list of members (6 pages)
19 March 1997Return made up to 14/03/97; full list of members (6 pages)
8 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
8 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
10 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
20 November 1996Director resigned (1 page)
20 November 1996Director resigned (1 page)
25 March 1996Return made up to 14/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 1996Return made up to 14/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 1995Ad 08/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 October 1995Ad 08/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 October 1995New director appointed (2 pages)
23 October 1995Accounting reference date notified as 31/03 (1 page)
23 October 1995Accounting reference date notified as 31/03 (1 page)
23 October 1995New director appointed (2 pages)
23 March 1995Incorporation (28 pages)
23 March 1995Incorporation (28 pages)