Unitmerge Property Management Limited LONDON


Founded in 1988, Unitmerge Property Management, classified under reg no. 02211015 is an active company. Currently registered at Basement Flat W1U 5LE, London the company has been in the business for 36 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 3 directors in the the firm, namely Rachel C., Michael B. and Roshana G.. In addition one secretary - Roshana G. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Unitmerge Property Management Limited Address / Contact

Office Address Basement Flat
Office Address2 13 Nottingham Place
Town London
Post code W1U 5LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02211015
Date of Incorporation Mon, 18th Jan 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Rachel C.

Position: Director

Appointed: 18 August 2021

Michael B.

Position: Director

Appointed: 18 August 2021

Roshana G.

Position: Secretary

Appointed: 15 March 2014

Roshana G.

Position: Director

Appointed: 01 December 2012

Ganaka H.

Position: Director

Appointed: 01 December 2012

Resigned: 10 August 2021

Hugh W.

Position: Secretary

Appointed: 20 February 2001

Resigned: 15 March 2014

Hugh W.

Position: Director

Appointed: 20 February 2001

Resigned: 15 March 2014

Garry B.

Position: Secretary

Appointed: 18 November 1998

Resigned: 20 February 2001

Garry B.

Position: Director

Appointed: 18 November 1998

Resigned: 20 February 2001

Sophie S.

Position: Director

Appointed: 18 November 1998

Resigned: 01 November 2012

Jacqueline P.

Position: Secretary

Appointed: 02 September 1997

Resigned: 01 January 2001

Peter S.

Position: Director

Appointed: 10 May 1997

Resigned: 31 March 2012

Robin H.

Position: Director

Appointed: 14 August 1995

Resigned: 17 February 1997

Robin H.

Position: Secretary

Appointed: 14 August 1995

Resigned: 17 February 1997

Edward C.

Position: Director

Appointed: 18 January 1992

Resigned: 28 November 1998

Rex N.

Position: Director

Appointed: 18 January 1992

Resigned: 15 August 1995

Donald S.

Position: Director

Appointed: 18 January 1992

Resigned: 16 March 1998

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we identified, there is Roshana G. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Ganaka H. This PSC has significiant influence or control over the company,.

Roshana G.

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

Ganaka H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth66    
Balance Sheet
Current Assets15 46314 99319 73825 24217 120 
Net Assets Liabilities  6666
Cash Bank In Hand13 6203 162    
Debtors1 84311 831    
Net Assets Liabilities Including Pension Asset Liability66    
Reserves/Capital
Called Up Share Capital66    
Shareholder Funds66    
Other
Average Number Employees During Period  223 
Called Up Share Capital Not Paid Not Expressed As Current Asset    66
Creditors  19 73225 23617 114 
Net Current Assets Liabilities66666 
Total Assets Less Current Liabilities666666
Creditors Due Within One Year15 45714 987    
Number Shares Allotted 6    
Other Debtors Due After One Year1 84311 831    
Par Value Share 1    
Secured Debts15 45714 987    
Share Capital Allotted Called Up Paid66    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Accounts for a micro company for the period ending on 2022/03/31
filed on: 20th, December 2022
Free Download (3 pages)

Company search

Advertisements