Unitsite Property Management Limited TAVISTOCK


Founded in 1991, Unitsite Property Management, classified under reg no. 02574514 is an active company. Currently registered at 11 Frobisher Way PL19 8RE, Tavistock the company has been in the business for thirty three years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Tuesday 31st January 2023.

The company has 3 directors, namely Jonathan M., Jennifer S. and Jean T.. Of them, Jean T. has been with the company the longest, being appointed on 1 February 2013 and Jonathan M. has been with the company for the least time - from 27 December 2023. Currently 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.

Unitsite Property Management Limited Address / Contact

Office Address 11 Frobisher Way
Town Tavistock
Post code PL19 8RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02574514
Date of Incorporation Thu, 17th Jan 1991
Industry Residents property management
End of financial Year 31st January
Company age 33 years old
Account next due date Thu, 31st Oct 2024 (183 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Jonathan M.

Position: Director

Appointed: 27 December 2023

Jennifer S.

Position: Director

Appointed: 06 December 2022

Jean T.

Position: Director

Appointed: 01 February 2013

Matthew S.

Position: Director

Appointed: 01 April 2019

Resigned: 25 August 2023

Jonathan M.

Position: Director

Appointed: 25 February 2018

Resigned: 01 December 2018

Jean T.

Position: Secretary

Appointed: 25 February 2018

Resigned: 01 April 2019

Jonathan M.

Position: Secretary

Appointed: 04 April 2016

Resigned: 25 February 2018

Trevor K.

Position: Director

Appointed: 27 May 2009

Resigned: 25 February 2018

June H.

Position: Director

Appointed: 27 May 2005

Resigned: 01 February 2013

Wendy B.

Position: Director

Appointed: 26 May 2005

Resigned: 27 May 2009

Elaine R.

Position: Director

Appointed: 08 February 2004

Resigned: 25 May 2005

Jeanette M.

Position: Secretary

Appointed: 11 July 2003

Resigned: 30 March 2016

Pamela C.

Position: Director

Appointed: 24 November 1998

Resigned: 27 May 2005

Michael T.

Position: Secretary

Appointed: 08 November 1994

Resigned: 11 July 2003

Ernest M.

Position: Director

Appointed: 08 November 1994

Resigned: 24 November 1998

Kenneth H.

Position: Director

Appointed: 12 February 1991

Resigned: 31 October 1994

Kenneth H.

Position: Secretary

Appointed: 12 February 1991

Resigned: 31 October 1994

George H.

Position: Director

Appointed: 12 February 1991

Resigned: 31 October 1994

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 17 January 1991

Resigned: 12 February 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 January 1991

Resigned: 12 February 1991

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 January 1991

Resigned: 12 February 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth8 9995 9282 720      
Balance Sheet
Cash Bank On Hand  2 5885 3944 6924 3435 5546 35714 293
Net Assets Liabilities  9999999
Cash Bank In Hand10 0415 344       
Current Assets10 0415 3442 588      
Net Assets Liabilities Including Pension Asset Liability8 9995 9282 720      
Reserves/Capital
Called Up Share Capital99       
Profit Loss Account Reserve598-3 071       
Shareholder Funds8 9995 9282 720      
Other
Creditors  2 5795 3854 6834 3345 5456 34814 284
Net Current Assets Liabilities8 9995 9282 720999999
Other Creditors  2 5795 3854 6834 3345 5456 34814 284
Creditors Due Within One Year3 984522623      
Other Aggregate Reserves8 3928 990       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 9421 106755      
Total Assets Less Current Liabilities8 9995 9282 720      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 19th, May 2023
Free Download (3 pages)

Company search