Company NameUnityfield Limited
DirectorVivienne Helen Hobbs
Company StatusActive
Company Number09559332
CategoryPrivate Limited Company
Incorporation Date24 April 2015(9 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameVivienne Helen Hobbs
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2016(11 months, 2 weeks after company formation)
Appointment Duration8 years
RoleInventory Clerk
Country of ResidenceEngland
Correspondence Address5th Floor, Minories House
2-5 Minories
London
EC3N 1BJ
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2015(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1st Floor Elizabeth House, 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMr Christopher James Hobbs
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2022(6 years, 9 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 24 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Minories House
2-5 Minories
London
EC3N 1BJ

Location

Registered Address5th Floor, Minories House
2-5 Minories
London
EC3N 1BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

17 February 2023Delivered on: 2 March 2023
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: L/H 13 bunting house coyle drive ickenham uxbridge middlesex t/n AGL259481.
Outstanding
11 March 2022Delivered on: 30 March 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Leasehold 20 bunting house coyle drive ickenham uxbridge middlesex title number AGL259904.
Outstanding

Filing History

21 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
2 March 2023Registration of charge 095593320002, created on 17 February 2023 (6 pages)
31 January 2023Change of details for Ms Vivienne Helen Hobbs as a person with significant control on 16 September 2021 (2 pages)
25 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
21 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
19 July 2022Director's details changed for Vivienne Helen Hobbs on 15 July 2022 (2 pages)
30 March 2022Registration of charge 095593320001, created on 11 March 2022 (6 pages)
24 February 2022Termination of appointment of Christopher James Hobbs as a director on 24 February 2022 (1 page)
7 February 2022Appointment of Mr Christopher James Hobbs as a director on 7 February 2022 (2 pages)
7 February 2022Cessation of Jordan Helen Hobbs as a person with significant control on 20 September 2021 (1 page)
23 September 2021Micro company accounts made up to 30 April 2021 (5 pages)
21 September 2021Confirmation statement made on 21 September 2021 with updates (4 pages)
17 August 2021Confirmation statement made on 17 August 2021 with updates (3 pages)
24 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
13 November 2020Micro company accounts made up to 30 April 2020 (5 pages)
4 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 30 April 2019 (5 pages)
7 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
14 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
1 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
5 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
6 June 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
6 June 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
11 May 2016Registered office address changed from 5th Floor, Minories House 2-5 Minories London EC3N 1BJ United Kingdom to 5th Floor, Minories House, 2-5 Minories, London EC3N 1BJ on 11 May 2016 (1 page)
11 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(3 pages)
11 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(3 pages)
11 May 2016Registered office address changed from 5th Floor, Minories House 2-5 Minories London EC3N 1BJ United Kingdom to 5th Floor, Minories House, 2-5 Minories, London EC3N 1BJ on 11 May 2016 (1 page)
12 April 2016Appointment of Vivienne Helen Hobbs as a director on 8 April 2016 (2 pages)
12 April 2016Appointment of Vivienne Helen Hobbs as a director on 8 April 2016 (2 pages)
12 April 2016Registered office address changed from 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to 5th Floor, Minories House 2-5 Minories London EC3N 1BJ on 12 April 2016 (1 page)
12 April 2016Termination of appointment of Jonathon Charles Round as a director on 8 April 2016 (1 page)
12 April 2016Termination of appointment of Jonathon Charles Round as a director on 8 April 2016 (1 page)
12 April 2016Registered office address changed from 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to 5th Floor, Minories House 2-5 Minories London EC3N 1BJ on 12 April 2016 (1 page)
24 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-24
  • GBP 1
(19 pages)
24 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-24
  • GBP 1
(19 pages)