PROPERTIES UNIQUE LIMITED
Status | ACTIVE |
Company No. | 05036713 |
Category | Private Limited Company |
Incorporated | 06 Feb 2004 |
Age | 20 years, 3 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
PROPERTIES UNIQUE LIMITED is an active private limited company with number 05036713. It was incorporated 20 years, 3 months, 24 days ago, on 06 February 2004. The company address is Hypoint Hypoint, Gateshead, NE8 3AH, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 28 Mar 2024
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 04 Dec 2023
Action Date: 04 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-04
Documents
Confirmation statement with no updates
Date: 30 Nov 2023
Action Date: 30 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-30
Documents
Confirmation statement with updates
Date: 28 Nov 2023
Action Date: 28 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-28
Documents
Confirmation statement with no updates
Date: 29 Aug 2023
Action Date: 02 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-02
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2023
Action Date: 17 Aug 2023
Category: Address
Type: AD01
Old address: Design Works, Biz Space William Street Gateshead NE10 0JP United Kingdom
New address: Hypoint Saltmeadows Road Gateshead NE8 3AH
Change date: 2023-08-17
Documents
Notification of a person with significant control
Date: 09 Feb 2023
Action Date: 16 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert Paul Redpath
Notification date: 2022-12-16
Documents
Cessation of a person with significant control
Date: 20 Jan 2023
Action Date: 16 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-12-16
Psc name: H&S North East Limited
Documents
Notification of a person with significant control
Date: 20 Jan 2023
Action Date: 16 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-12-16
Psc name: Douglas Maitland Dinwiddie
Documents
Termination director company with name termination date
Date: 20 Jan 2023
Action Date: 16 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Scott Biggs
Termination date: 2022-12-16
Documents
Accounts with accounts type unaudited abridged
Date: 23 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 02 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-02
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2022
Action Date: 15 Jun 2022
Category: Address
Type: AD01
Old address: Gear House Saltmeadows Road Gateshead Tyne & Wear NE8 3AH England
Change date: 2022-06-15
New address: Design Works, Biz Space William Street Gateshead NE10 0JP
Documents
Accounts with accounts type unaudited abridged
Date: 08 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 01 Sep 2021
Action Date: 19 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ross William Tomkins
Termination date: 2021-08-19
Documents
Confirmation statement with updates
Date: 02 Aug 2021
Action Date: 02 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-02
Documents
Cessation of a person with significant control
Date: 02 Aug 2021
Action Date: 23 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-07-23
Psc name: Andrew Scott Biggs
Documents
Notification of a person with significant control
Date: 02 Aug 2021
Action Date: 23 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: H&S North East Limited
Notification date: 2021-07-23
Documents
Confirmation statement with updates
Date: 12 Apr 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Appoint person director company with name date
Date: 22 Jan 2021
Action Date: 11 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Paul Redpath
Appointment date: 2020-12-11
Documents
Termination director company with name termination date
Date: 15 Jan 2021
Action Date: 11 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vivien Herrera Lee
Termination date: 2020-12-11
Documents
Appoint person director company with name date
Date: 15 Jan 2021
Action Date: 11 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ross William Tomkins
Appointment date: 2020-12-11
Documents
Appoint person director company with name date
Date: 15 Jan 2021
Action Date: 11 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-11
Officer name: Mr Douglas Maitland Dinwiddie
Documents
Appoint person director company with name date
Date: 15 Jan 2021
Action Date: 11 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-11
Officer name: Mr Andrew Scott Biggs
Documents
Cessation of a person with significant control
Date: 15 Jan 2021
Action Date: 11 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Vivien Herrera Lee
Cessation date: 2020-12-11
Documents
Notification of a person with significant control
Date: 15 Jan 2021
Action Date: 11 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-12-11
Psc name: Andrew Scott Biggs
Documents
Accounts amended with accounts type total exemption full
Date: 14 Aug 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AAMD
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 04 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 19 Feb 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 17 Jun 2019
Action Date: 07 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ishmael Herrera Lee
Termination date: 2019-06-07
Documents
Confirmation statement with updates
Date: 11 Mar 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Resolution
Date: 14 Sep 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Jun 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 18 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Appoint person director company with name date
Date: 18 Feb 2018
Action Date: 16 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ishmael Herrera Lee
Appointment date: 2017-11-16
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 07 May 2015
Action Date: 07 May 2015
Category: Address
Type: AD01
Change date: 2015-05-07
Old address: 83 Wardley Drive Gateshead Tyne & Wear NE10 8AH
New address: Gear House Saltmeadows Road Gateshead Tyne & Wear NE8 3AH
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2014
Action Date: 06 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-06
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2013
Action Date: 06 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-06
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2012
Action Date: 06 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-06
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2011
Action Date: 06 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-06
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination secretary company with name
Date: 28 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ishmael Lee
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 06 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-06
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 22 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-22
Officer name: Vivien Herrera Lee
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 13 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/09; full list of members
Documents
Legacy
Date: 10 Nov 2008
Category: Capital
Type: 88(2)
Description: Ad 30/09/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 03 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 15 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 28 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/06; full list of members
Documents
Legacy
Date: 28 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Feb 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 21 Oct 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/05 to 31/03/05
Documents
Legacy
Date: 08 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/05; full list of members
Documents
Legacy
Date: 02 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
EDWARDS 40TH(DESIGN) COMPANY LTD
14 THREE YARDS COURT,HIGHBRIDGE,TA9 3EA
Number: | 10237199 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 FUNTLEY COURT,FAREHAM,PO16 7UY
Number: | 08348480 |
Status: | ACTIVE |
Category: | Private Limited Company |
HASLERS,LOUGHTON,IG10 4PL
Number: | 11934486 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 CROWN STREET,BRENTWOOD,CM14 4BD
Number: | 10185014 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 LOVERS LANE,OLDHAM,OL4 4DT
Number: | 02602778 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CUSTOM HOUSE,BARNSTAPLE,EX31 1EU
Number: | 04972476 |
Status: | ACTIVE |
Category: | Private Limited Company |