About

Registered Number: 04303331
Date of Incorporation: 11/10/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: South Quay, Temple Back, Bristol, BS1 6FL,

 

Unite Finance One (Property) Ltd was founded on 11 October 2001, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Unite Finance One (Property) Ltd. The business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
PARENT_ACC - N/A 01 October 2020
AGREEMENT2 - N/A 01 October 2020
GUARANTEE2 - N/A 01 October 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 03 October 2019
PARENT_ACC - N/A 03 October 2019
AGREEMENT2 - N/A 03 October 2019
GUARANTEE2 - N/A 03 October 2019
TM01 - Termination of appointment of director 12 November 2018
CS01 - N/A 25 October 2018
AA - Annual Accounts 28 September 2018
PARENT_ACC - N/A 28 September 2018
AGREEMENT2 - N/A 28 September 2018
GUARANTEE2 - N/A 28 September 2018
AP01 - Appointment of director 09 August 2018
TM01 - Termination of appointment of director 22 May 2018
TM01 - Termination of appointment of director 17 April 2018
AA - Annual Accounts 31 October 2017
AGREEMENT2 - N/A 31 October 2017
CS01 - N/A 26 October 2017
PSC07 - N/A 26 October 2017
PSC02 - N/A 25 October 2017
PARENT_ACC - N/A 18 October 2017
GUARANTEE2 - N/A 18 October 2017
AD01 - Change of registered office address 24 March 2017
AP01 - Appointment of director 27 October 2016
AP01 - Appointment of director 26 October 2016
CS01 - N/A 24 October 2016
AA - Annual Accounts 11 October 2016
TM01 - Termination of appointment of director 30 September 2016
TM01 - Termination of appointment of director 24 May 2016
AUD - Auditor's letter of resignation 23 November 2015
AUD - Auditor's letter of resignation 19 November 2015
CH01 - Change of particulars for director 17 November 2015
CH01 - Change of particulars for director 11 November 2015
CH01 - Change of particulars for director 10 November 2015
CH01 - Change of particulars for director 10 November 2015
AR01 - Annual Return 04 November 2015
CH01 - Change of particulars for director 03 November 2015
CH01 - Change of particulars for director 27 October 2015
CH01 - Change of particulars for director 23 October 2015
AA - Annual Accounts 08 October 2015
CH01 - Change of particulars for director 11 September 2015
CH03 - Change of particulars for secretary 10 September 2015
CH01 - Change of particulars for director 27 October 2014
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 08 October 2014
MR04 - N/A 17 March 2014
MR04 - N/A 10 March 2014
MR04 - N/A 10 March 2014
MR04 - N/A 10 March 2014
MR04 - N/A 10 March 2014
MR04 - N/A 10 March 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 01 October 2013
AP03 - Appointment of secretary 21 March 2013
TM02 - Termination of appointment of secretary 21 March 2013
AP01 - Appointment of director 21 March 2013
TM01 - Termination of appointment of director 21 March 2013
CH01 - Change of particulars for director 09 November 2012
AR01 - Annual Return 15 October 2012
CH01 - Change of particulars for director 14 August 2012
AA - Annual Accounts 29 June 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 09 May 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 09 May 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 09 May 2012
AP01 - Appointment of director 26 March 2012
AP01 - Appointment of director 26 March 2012
TM01 - Termination of appointment of director 01 March 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 03 October 2011
TM01 - Termination of appointment of director 28 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2011
AR01 - Annual Return 22 October 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 22 September 2010
MG01 - Particulars of a mortgage or charge 22 September 2010
AA - Annual Accounts 01 July 2010
TM01 - Termination of appointment of director 28 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 March 2010
CH01 - Change of particulars for director 13 January 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 02 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 January 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 02 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 January 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 02 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 January 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 02 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 January 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 02 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 January 2010
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 22 September 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 22 September 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 22 September 2009
RESOLUTIONS - N/A 01 September 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
AA - Annual Accounts 29 July 2009
RESOLUTIONS - N/A 22 July 2009
RESOLUTIONS - N/A 16 July 2009
395 - Particulars of a mortgage or charge 10 July 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 09 July 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 14 May 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 14 May 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 14 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2009
395 - Particulars of a mortgage or charge 16 April 2009
RESOLUTIONS - N/A 14 April 2009
288b - Notice of resignation of directors or secretaries 02 December 2008
AA - Annual Accounts 02 November 2008
363a - Annual Return 15 October 2008
353 - Register of members 15 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
395 - Particulars of a mortgage or charge 04 June 2008
395 - Particulars of a mortgage or charge 04 June 2008
MEM/ARTS - N/A 23 May 2008
395 - Particulars of a mortgage or charge 21 May 2008
395 - Particulars of a mortgage or charge 20 May 2008
395 - Particulars of a mortgage or charge 20 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2008
395 - Particulars of a mortgage or charge 15 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2008
395 - Particulars of a mortgage or charge 14 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2008
RESOLUTIONS - N/A 08 May 2008
395 - Particulars of a mortgage or charge 08 May 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 02 May 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 02 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
395 - Particulars of a mortgage or charge 28 December 2007
395 - Particulars of a mortgage or charge 28 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2007
RESOLUTIONS - N/A 15 November 2007
RESOLUTIONS - N/A 15 November 2007
RESOLUTIONS - N/A 15 November 2007
RESOLUTIONS - N/A 15 November 2007
AA - Annual Accounts 02 November 2007
395 - Particulars of a mortgage or charge 01 November 2007
395 - Particulars of a mortgage or charge 01 November 2007
395 - Particulars of a mortgage or charge 01 November 2007
395 - Particulars of a mortgage or charge 01 November 2007
395 - Particulars of a mortgage or charge 26 October 2007
395 - Particulars of a mortgage or charge 26 October 2007
363a - Annual Return 12 October 2007
353 - Register of members 12 October 2007
287 - Change in situation or address of Registered Office 12 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
287 - Change in situation or address of Registered Office 17 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
395 - Particulars of a mortgage or charge 18 December 2006
395 - Particulars of a mortgage or charge 18 December 2006
395 - Particulars of a mortgage or charge 13 December 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
AA - Annual Accounts 05 November 2006
363a - Annual Return 13 October 2006
353 - Register of members 13 October 2006
287 - Change in situation or address of Registered Office 23 March 2006
363s - Annual Return 20 January 2006
RESOLUTIONS - N/A 13 January 2006
RESOLUTIONS - N/A 13 January 2006
287 - Change in situation or address of Registered Office 13 January 2006
AA - Annual Accounts 03 November 2005
288c - Notice of change of directors or secretaries or in their particulars 21 July 2005
363s - Annual Return 31 October 2004
AA - Annual Accounts 30 October 2004
287 - Change in situation or address of Registered Office 05 August 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
363s - Annual Return 21 October 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
AA - Annual Accounts 14 August 2003
288b - Notice of resignation of directors or secretaries 12 July 2003
363s - Annual Return 30 October 2002
395 - Particulars of a mortgage or charge 03 May 2002
395 - Particulars of a mortgage or charge 03 May 2002
395 - Particulars of a mortgage or charge 16 April 2002
225 - Change of Accounting Reference Date 16 April 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
CERTNM - Change of name certificate 19 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
287 - Change in situation or address of Registered Office 06 December 2001
288b - Notice of resignation of directors or secretaries 03 December 2001
288b - Notice of resignation of directors or secretaries 03 December 2001
NEWINC - New incorporation documents 11 October 2001

Mortgages & Charges

Description Date Status Charge by
Supplemental charge 09 September 2010 Fully Satisfied

N/A

Supplemental charge 02 July 2009 Fully Satisfied

N/A

A supplemental charge 03 April 2009 Fully Satisfied

N/A

Debenture 07 May 2008 Fully Satisfied

N/A

Debenture 07 May 2008 Fully Satisfied

N/A

Debenture 07 May 2008 Fully Satisfied

N/A

Assignation of rental income 07 May 2008 Fully Satisfied

N/A

Standard security 29 April 2008 Fully Satisfied

N/A

Standard security 29 April 2008 Fully Satisfied

N/A

Fixed and floating charge 12 December 2007 Outstanding

N/A

Deposit agreement to secure own liabilities 12 December 2007 Fully Satisfied

N/A

Floating charge 18 October 2007 Fully Satisfied

N/A

Assignation of rental income 18 October 2007 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 23 october 2007 and 18 October 2007 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 23 october 2007 and 18 October 2007 Fully Satisfied

N/A

Legal charge 18 October 2007 Fully Satisfied

N/A

Debenture 18 October 2007 Fully Satisfied

N/A

Assignation of rents 06 December 2006 Fully Satisfied

N/A

First supplemental obligor deed of charge 01 December 2006 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 5 december 2006 06 November 2006 Fully Satisfied

N/A

Standard security presented for registration in scotland on 17TH april 2002 and 09 April 2002 Fully Satisfied

N/A

Standard security presented for registration in scotland on 17TH april 2002 and 09 April 2002 Fully Satisfied

N/A

A deed of charge 09 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.