About

Registered Number: 05827549
Date of Incorporation: 24/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: MALTBYS LIMITED, 18 Stone Street, Gravesend, Kent, DA11 0NH

 

Having been setup in 2006, Union House Residents Company Ltd has its registered office in Kent, it's status in the Companies House registry is set to "Active". There are 5 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEGUM, Rubina 15 February 2012 - 1
CHARLETTE, Caroline 15 February 2012 10 November 2014 1
Secretary Name Appointed Resigned Total Appointments
SANGHA, Sukhjiwan 10 November 2014 - 1
JADEJA, Mahesh Michael 24 May 2006 27 July 2007 1
OM PROPERTY MANAGEMENT LIMITED 16 April 2012 23 May 2012 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 08 August 2016
TM01 - Termination of appointment of director 12 July 2016
CS01 - N/A 05 July 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 24 July 2015
AA - Annual Accounts 28 January 2015
AP03 - Appointment of secretary 17 November 2014
TM01 - Termination of appointment of director 17 November 2014
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 23 July 2013
AD01 - Change of registered office address 20 March 2013
TM02 - Termination of appointment of secretary 20 March 2013
AA - Annual Accounts 30 January 2013
TM02 - Termination of appointment of secretary 04 January 2013
AR01 - Annual Return 08 June 2012
AP04 - Appointment of corporate secretary 08 June 2012
TM02 - Termination of appointment of secretary 08 June 2012
AD01 - Change of registered office address 08 June 2012
AA - Annual Accounts 30 April 2012
AP04 - Appointment of corporate secretary 17 April 2012
AD01 - Change of registered office address 20 February 2012
TM01 - Termination of appointment of director 20 February 2012
TM01 - Termination of appointment of director 20 February 2012
AP01 - Appointment of director 20 February 2012
AP01 - Appointment of director 20 February 2012
AP01 - Appointment of director 20 February 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH03 - Change of particulars for secretary 31 March 2010
AA - Annual Accounts 02 March 2010
288b - Notice of resignation of directors or secretaries 24 June 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 08 June 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 01 September 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
288b - Notice of resignation of directors or secretaries 12 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
RESOLUTIONS - N/A 14 August 2007
RESOLUTIONS - N/A 14 August 2007
RESOLUTIONS - N/A 14 August 2007
RESOLUTIONS - N/A 14 August 2007
RESOLUTIONS - N/A 14 August 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
363a - Annual Return 25 May 2007
NEWINC - New incorporation documents 24 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.