About

Registered Number: 04993569
Date of Incorporation: 12/12/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 25 Belgrade Road, Hampton, Middlesex, TW12 2AZ

 

Having been setup in 2003, Unitas Developers Ltd are based in Middlesex, it's status is listed as "Active". We don't know the number of employees at the organisation. The companies directors are listed as Hodges, Nicola Anna Juliet, Davis, Jennifer in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Jennifer 01 January 2006 01 January 2015 1
Secretary Name Appointed Resigned Total Appointments
HODGES, Nicola Anna Juliet 12 December 2003 - 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 28 August 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 19 September 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 03 September 2018
RESOLUTIONS - N/A 05 March 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 March 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 30 May 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 01 September 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 26 May 2015
TM01 - Termination of appointment of director 22 May 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 27 December 2013
AA - Annual Accounts 08 October 2013
AD01 - Change of registered office address 22 May 2013
AD01 - Change of registered office address 21 May 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 21 June 2012
AD01 - Change of registered office address 28 May 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 03 January 2010
CH01 - Change of particulars for director 03 January 2010
CH01 - Change of particulars for director 03 January 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 13 March 2008
288a - Notice of appointment of directors or secretaries 05 November 2007
AA - Annual Accounts 14 July 2007
363s - Annual Return 26 February 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
AA - Annual Accounts 02 November 2006
287 - Change in situation or address of Registered Office 18 August 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 17 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2005
363s - Annual Return 20 December 2004
395 - Particulars of a mortgage or charge 06 October 2004
287 - Change in situation or address of Registered Office 16 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
NEWINC - New incorporation documents 12 December 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.