You are here: bizstats.co.uk > a-z index > U list > UN list

Unjha Properties Limited LONDON


Founded in 1989, Unjha Properties, classified under reg no. 02344971 is an active company. Currently registered at 15 Arnos Grove Arnos Grove N14 7AE, London the company has been in the business for 35 years. Its financial year was closed on 24th March and its latest financial statement was filed on Thursday 24th March 2022.

Currently there are 2 directors in the the company, namely Meena W. and Darren W.. In addition one secretary - Meena W. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Indravadan P. who worked with the the company until 1 June 2010.

Unjha Properties Limited Address / Contact

Office Address 15 Arnos Grove Arnos Grove
Office Address2 Southgate
Town London
Post code N14 7AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02344971
Date of Incorporation Wed, 8th Feb 1989
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 24th March
Company age 35 years old
Account next due date Sun, 24th Dec 2023 (123 days after)
Account last made up date Thu, 24th Mar 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Meena W.

Position: Secretary

Appointed: 01 June 2010

Meena W.

Position: Director

Appointed: 01 June 2010

Darren W.

Position: Director

Appointed: 14 October 2003

Chimanlal P.

Position: Director

Appointed: 06 April 1999

Resigned: 21 November 2010

Indravadan P.

Position: Secretary

Appointed: 20 January 1995

Resigned: 01 June 2010

Indravadan P.

Position: Director

Appointed: 15 December 1994

Resigned: 27 February 2018

Tina P.

Position: Director

Appointed: 02 March 1994

Resigned: 04 October 1996

Minocher A.

Position: Director

Appointed: 01 February 1993

Resigned: 14 May 2010

Moira P.

Position: Director

Appointed: 01 August 1991

Resigned: 01 February 1993

Chimanlal P.

Position: Director

Appointed: 01 August 1991

Resigned: 20 January 1995

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Darren W. This PSC has significiant influence or control over this company,.

Darren W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-242022-03-242023-03-24
Balance Sheet
Cash Bank On Hand109 25993 16058 790
Current Assets 93 16060 675
Debtors  1 885
Other Debtors  1 885
Property Plant Equipment1 172758 
Other
Accumulated Depreciation Impairment Property Plant Equipment4828961 309
Average Number Employees During Period222
Bank Borrowings Overdrafts620 861620 861620 921
Bank Overdrafts470 861620 861620 921
Creditors853 705815 773791 326
Fixed Assets2 237 1722 311 7582 311 345
Increase From Depreciation Charge For Year Property Plant Equipment 414413
Investments Fixed Assets2 236 0002 311 0002 311 000
Investments In Joint Ventures1 0001 0001 000
Net Current Assets Liabilities-744 446-722 613-730 651
Number Shares Issued Fully Paid 1 3351 335
Other Creditors228 737188 679170 405
Other Investments Other Than Loans2 235 0002 310 0002 310 000
Other Taxation Social Security Payable4 1076 233 
Par Value Share 11
Property Plant Equipment Gross Cost1 6541 654 
Total Assets Less Current Liabilities1 492 7261 589 1451 580 694
Bank Borrowings150 000  
Total Borrowings620 861620 861 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution Restoration
Total exemption full accounts record for the accounting period up to Friday 24th March 2023
filed on: 15th, December 2023
Free Download (8 pages)

Company search

Advertisements