Unistar London Limited ILFORD


Unistar London started in year 2009 as Private Limited Company with registration number 07068651. The Unistar London company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Ilford at 118-120 Cranbrook Road. Postal code: IG1 4LZ. Since 2011-02-24 Unistar London Limited is no longer carrying the name Unistar Properties (london).

The company has 2 directors, namely Tracey G., Peter G.. Of them, Peter G. has been with the company the longest, being appointed on 5 November 2010 and Tracey G. has been with the company for the least time - from 29 December 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Michael K. who worked with the the company until 5 November 2010.

Unistar London Limited Address / Contact

Office Address 118-120 Cranbrook Road
Town Ilford
Post code IG1 4LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07068651
Date of Incorporation Fri, 6th Nov 2009
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 15 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Tracey G.

Position: Director

Appointed: 29 December 2022

Peter G.

Position: Director

Appointed: 05 November 2010

Tracey G.

Position: Director

Appointed: 05 November 2010

Resigned: 29 December 2022

Trevor P.

Position: Director

Appointed: 06 November 2009

Resigned: 05 November 2010

Spencer R.

Position: Director

Appointed: 06 November 2009

Resigned: 05 November 2010

Graham C.

Position: Director

Appointed: 06 November 2009

Resigned: 06 November 2009

Michael K.

Position: Secretary

Appointed: 06 November 2009

Resigned: 05 November 2010

Wpg Registrars Limited

Position: Corporate Director

Appointed: 06 November 2009

Resigned: 05 November 2010

Mark P.

Position: Director

Appointed: 06 November 2009

Resigned: 05 November 2010

David P.

Position: Director

Appointed: 06 November 2009

Resigned: 05 November 2010

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats discovered, there is Tracey G. This PSC and has 25-50% shares. The second one in the PSC register is Peter G. This PSC owns 25-50% shares. The third one is Tracey G., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Tracey G.

Notified on 29 December 2022
Nature of control: 25-50% shares

Peter G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Tracey G.

Notified on 6 April 2016
Ceased on 29 December 2022
Nature of control: 25-50% shares

Company previous names

Unistar Properties (london) February 24, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023-11-06
filed on: 24th, November 2023
Free Download (3 pages)

Company search

Advertisements