Unlawater House Flats Company Limited NEWNHAM


Founded in 1973, Unlawater House Flats Company, classified under reg no. 01141255 is an active company. Currently registered at Unlawater House Flats Company Limited Unlawater House GL14 1BJ, Newnham the company has been in the business for 51 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Fri, 30th Jun 2023.

There is a single director in the firm at the moment - Frederick L., appointed on 15 November 2012. In addition, a secretary was appointed - Peter M., appointed on 6 June 2022. At present 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.

Unlawater House Flats Company Limited Address / Contact

Office Address Unlawater House Flats Company Limited Unlawater House
Office Address2 Unlawater Lane
Town Newnham
Post code GL14 1BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01141255
Date of Incorporation Wed, 24th Oct 1973
Industry Residents property management
End of financial Year 30th June
Company age 51 years old
Account next due date Mon, 31st Mar 2025 (338 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Tue, 26th Sep 2023 (2023-09-26)
Last confirmation statement dated Mon, 12th Sep 2022

Company staff

Peter M.

Position: Secretary

Appointed: 06 June 2022

Frederick L.

Position: Director

Appointed: 15 November 2012

Wilfred C.

Position: Secretary

Resigned: 16 October 1994

Frederick L.

Position: Secretary

Appointed: 07 November 2020

Resigned: 06 June 2022

Camille G.

Position: Director

Appointed: 08 August 2018

Resigned: 07 August 2020

Elizabeth D.

Position: Secretary

Appointed: 08 September 2016

Resigned: 21 September 2020

Pauline M.

Position: Director

Appointed: 30 June 2014

Resigned: 04 October 2019

Norman E.

Position: Secretary

Appointed: 30 June 2014

Resigned: 07 September 2016

Norman E.

Position: Director

Appointed: 30 June 2014

Resigned: 07 September 2016

Audrey Y.

Position: Director

Appointed: 10 July 2013

Resigned: 16 August 2017

Peter M.

Position: Director

Appointed: 01 September 2010

Resigned: 21 September 2020

Jean E.

Position: Secretary

Appointed: 06 June 2009

Resigned: 30 June 2014

Susan S.

Position: Director

Appointed: 09 October 2008

Resigned: 24 May 2013

Jean E.

Position: Director

Appointed: 09 October 2008

Resigned: 18 October 2017

Michael B.

Position: Director

Appointed: 01 August 2007

Resigned: 01 May 2009

Beverley M.

Position: Director

Appointed: 29 June 2004

Resigned: 23 October 2020

Hywel M.

Position: Secretary

Appointed: 10 February 2003

Resigned: 01 May 2009

Hywel M.

Position: Director

Appointed: 11 April 2000

Resigned: 01 May 2009

Martin P.

Position: Secretary

Appointed: 12 October 1999

Resigned: 30 January 2003

Robert B.

Position: Secretary

Appointed: 17 October 1994

Resigned: 12 October 1999

Joycelyn O.

Position: Director

Appointed: 19 September 1993

Resigned: 18 September 1998

Maurice K.

Position: Director

Appointed: 29 August 1991

Resigned: 10 October 2000

Wilfred C.

Position: Director

Appointed: 29 August 1991

Resigned: 19 September 1993

Robert B.

Position: Director

Appointed: 29 August 1991

Resigned: 30 June 2004

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 27th, October 2023
Free Download (5 pages)

Company search

Advertisements