Company NameUnivale Properties Limited
DirectorSandeep Kumar Puri
Company StatusActive
Company Number08086672
CategoryPrivate Limited Company
Incorporation Date29 May 2012(11 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Sandeep Kumar Puri
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2012(4 months, 2 weeks after company formation)
Appointment Duration11 years, 6 months
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address1 Duchess Street Suite 1, First Floor
London
W1W 6AN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address1 Duchess Street
Suite 1 . 1st Floor
London
W1W 6AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth-£22,499
Cash£1
Current Liabilities£94,500

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

1 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
3 July 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
22 August 2018Compulsory strike-off action has been discontinued (1 page)
15 August 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
14 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
28 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
6 August 2015Registered office address changed from First Floor 47 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 6 August 2015 (1 page)
6 August 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Registered office address changed from First Floor 47 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 6 August 2015 (1 page)
6 August 2015Registered office address changed from First Floor 47 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 6 August 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
25 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
12 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
12 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
8 July 2013Director's details changed for Mr Sandeep Kumar Puri on 8 July 2013 (2 pages)
8 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
8 July 2013Director's details changed for Mr Sandeep Kumar Puri on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Sandeep Kumar Puri on 8 July 2013 (2 pages)
4 July 2013Registered office address changed from 16 Mercury Court Horner Drive London E14 3UF England on 4 July 2013 (2 pages)
4 July 2013Registered office address changed from 16 Mercury Court Horner Drive London E14 3UF England on 4 July 2013 (2 pages)
4 July 2013Registered office address changed from 16 Mercury Court Horner Drive London E14 3UF England on 4 July 2013 (2 pages)
13 November 2012Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom on 13 November 2012 (1 page)
10 October 2012Appointment of Mr Sandeep Kumar Puri as a director (2 pages)
10 October 2012Registered office address changed from 16 Mercury Court Horner Drive London E14 3UF England on 10 October 2012 (1 page)
10 October 2012Appointment of Mr Sandeep Kumar Puri as a director (2 pages)
10 October 2012Termination of appointment of Barbara Kahan as a director (1 page)
10 October 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 10 October 2012 (1 page)
10 October 2012Registered office address changed from 16 Mercury Court Horner Drive London E14 3UF England on 10 October 2012 (1 page)
10 October 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 10 October 2012 (1 page)
10 October 2012Termination of appointment of Barbara Kahan as a director (1 page)
29 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
29 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
29 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)