Unimix Properties Limited LONDON


Founded in 2005, Unimix Properties, classified under reg no. 05601774 is an active company. Currently registered at Crown House 9th Floor NW10 7PN, London the company has been in the business for 19 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 2 directors in the the company, namely Karim V. and Rahim V.. In addition one secretary - Rahim V. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Unimix Properties Limited Address / Contact

Office Address Crown House 9th Floor
Office Address2 North Circular Road
Town London
Post code NW10 7PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05601774
Date of Incorporation Mon, 24th Oct 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Rahim V.

Position: Secretary

Appointed: 21 March 2018

Karim V.

Position: Director

Appointed: 29 December 2008

Rahim V.

Position: Director

Appointed: 19 January 2007

Paul D.

Position: Secretary

Appointed: 30 November 2014

Resigned: 21 March 2018

Zulfikar V.

Position: Director

Appointed: 22 December 2005

Resigned: 21 March 2018

Jasvinder K.

Position: Secretary

Appointed: 16 December 2005

Resigned: 30 November 2014

Nazmudin V.

Position: Director

Appointed: 24 October 2005

Resigned: 29 December 2008

Dinesh P.

Position: Director

Appointed: 24 October 2005

Resigned: 10 October 2008

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 October 2005

Resigned: 24 October 2005

Dinesh P.

Position: Secretary

Appointed: 24 October 2005

Resigned: 30 September 2006

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 24 October 2005

Resigned: 24 October 2005

People with significant control

The list of PSCs who own or control the company includes 4 names. As we identified, there is Cygnet Properties & Leisure Plc from London, England. This PSC is categorised as "a plc" and has 25-50% shares. This PSC and has 25-50% shares. The second one in the persons with significant control register is Halo Estates Limited that entered London, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. Moving on, there is Rahim V., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Cygnet Properties & Leisure Plc

Crown House North Circular Road, London, NW10 7PN, England

Legal authority Companies Act
Legal form Plc
Country registered England
Place registered England
Registration number 03325149
Notified on 6 April 2016
Nature of control: 25-50% shares

Halo Estates Limited

Crown House North Circular Road, London, NW10 7PN, England

Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 25-50% shares

Rahim V.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Karim V.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand128 035258 076109 772145 118
Current Assets500 788923 153940 6391 358 509
Debtors372 753665 077830 8671 213 391
Net Assets Liabilities9 761 33210 117 30310 052 48010 380 618
Other Debtors52 59278 1356 77256 201
Property Plant Equipment20915611788
Other
Accumulated Depreciation Impairment Property Plant Equipment4 3894 4424 4814 510
Amounts Owed By Group Undertakings231 334530 123764 2471 043 438
Amounts Owed To Group Undertakings1 861 6061 861 6061 900 6061 900 606
Average Number Employees During Period5445
Bank Borrowings114 401117 178118 789116 559
Bank Borrowings Overdrafts580 459460 504340 104225 774
Creditors580 459460 504340 104225 774
Fixed Assets14 000 21014 000 15714 000 11814 000 089
Increase From Depreciation Charge For Year Property Plant Equipment 533929
Investment Property14 000 00114 000 00114 000 00114 000 001
Investment Property Fair Value Model14 000 00114 000 00114 000 001 
Net Current Assets Liabilities-2 443 296-2 204 735-2 000 275-1 782 253
Other Creditors495 876518 225509 337628 212
Other Taxation Social Security Payable204 487307 106146 426143 986
Property Plant Equipment Gross Cost4 5984 5984 598 
Provisions For Liabilities Balance Sheet Subtotal1 215 1231 217 6151 607 2591 611 444
Total Assets Less Current Liabilities11 556 91411 795 42211 999 84312 217 836
Trade Creditors Trade Payables267 714323 773265 756351 399
Trade Debtors Trade Receivables88 82756 81959 848113 752

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts for the period up to 2023-03-31
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements