UNITE ACCOMMODATION MANAGEMENT 2 LIMITED
BRISTOL LDC (LEASEHOLD TWO) LIMITED

Hellopages » Bristol » Bristol, City of » BS1 6FL

Company number 05193166
Status Active
Incorporation Date 29 July 2004
Company Type Private Limited Company
Address SOUTH QUAY, TEMPLE BACK, BRISTOL, UNITED KINGDOM, BS1 6FL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Registered office address changed from The Core 40 st Thomas Street Bristol BS1 6JX to South Quay Temple Back Bristol BS1 6FL on 24 March 2017; Confirmation statement made on 16 December 2016 with updates; Appointment of Mr David Faulkner as a director on 27 October 2016. The most likely internet sites of UNITE ACCOMMODATION MANAGEMENT 2 LIMITED are www.uniteaccommodationmanagement2.co.uk, and www.unite-accommodation-management-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Unite Accommodation Management 2 Limited is a Private Limited Company. The company registration number is 05193166. Unite Accommodation Management 2 Limited has been working since 29 July 2004. The present status of the company is Active. The registered address of Unite Accommodation Management 2 Limited is South Quay Temple Back Bristol United Kingdom Bs1 6fl. . SZPOJNAROWICZ, Christopher Robert is a Secretary of the company. FAULKNER, David is a Director of the company. LISTER, Joseph Julian is a Director of the company. SIMPSON, Richard Charles is a Director of the company. SMITH, Richard Sauvan is a Director of the company. SZPOJNAROWICZ, Christopher Robert is a Director of the company. WATTS, James Lloyd is a Director of the company. Secretary REID, Andrew Donald has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLAN, Mark Christopher has been resigned. Director BENNETT, Michael Peter has been resigned. Director GRANT, Stephen Richard has been resigned. Director MCDONALD, David Andrew has been resigned. Director REID, Andrew Donald has been resigned. Director RICHARDS, Nicholas Guy has been resigned. Director RICHARDS, Nicholas Guy has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SZPOJNAROWICZ, Christopher Robert
Appointed Date: 08 March 2013

Director
FAULKNER, David
Appointed Date: 27 October 2016
49 years old

Director
LISTER, Joseph Julian
Appointed Date: 01 December 2006
53 years old

Director
SIMPSON, Richard Charles
Appointed Date: 23 March 2012
49 years old

Director
SMITH, Richard Sauvan
Appointed Date: 23 March 2012
51 years old

Director
SZPOJNAROWICZ, Christopher Robert
Appointed Date: 08 March 2013
57 years old

Director
WATTS, James Lloyd
Appointed Date: 26 October 2016
47 years old

Resigned Directors

Secretary
REID, Andrew Donald
Resigned: 08 March 2013
Appointed Date: 29 July 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 July 2004
Appointed Date: 29 July 2004

Director
ALLAN, Mark Christopher
Resigned: 20 May 2016
Appointed Date: 29 July 2004
53 years old

Director
BENNETT, Michael Peter
Resigned: 21 December 2011
Appointed Date: 29 July 2004
67 years old

Director
GRANT, Stephen Richard
Resigned: 26 April 2010
Appointed Date: 27 March 2008
51 years old

Director
MCDONALD, David Andrew
Resigned: 01 December 2008
Appointed Date: 13 November 2006
59 years old

Director
REID, Andrew Donald
Resigned: 08 February 2013
Appointed Date: 01 December 2006
66 years old

Director
RICHARDS, Nicholas Guy
Resigned: 30 September 2016
Appointed Date: 21 December 2011
58 years old

Director
RICHARDS, Nicholas Guy
Resigned: 11 December 2012
Appointed Date: 21 December 2011
58 years old

Persons With Significant Control

Ldc (Finance) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UNITE ACCOMMODATION MANAGEMENT 2 LIMITED Events

24 Mar 2017
Registered office address changed from The Core 40 st Thomas Street Bristol BS1 6JX to South Quay Temple Back Bristol BS1 6FL on 24 March 2017
19 Dec 2016
Confirmation statement made on 16 December 2016 with updates
27 Oct 2016
Appointment of Mr David Faulkner as a director on 27 October 2016
26 Oct 2016
Appointment of Mr James Lloyd Watts as a director on 26 October 2016
30 Sep 2016
Termination of appointment of Nicholas Guy Richards as a director on 30 September 2016
...
... and 109 more events
01 Sep 2005
Return made up to 29/07/05; full list of members
  • 363(288) ‐ Director's particulars changed

13 Jul 2005
Company name changed ldc (leasehold two) LIMITED\certificate issued on 13/07/05
12 Aug 2004
Accounting reference date extended from 31/07/05 to 31/12/05
29 Jul 2004
Secretary resigned
29 Jul 2004
Incorporation

UNITE ACCOMMODATION MANAGEMENT 2 LIMITED Charges

9 November 2015
Charge code 0519 3166 0022
Delivered: 11 November 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: The management tenant leasehold of the property, concept…
25 April 2013
Charge code 0519 3166 0021
Delivered: 27 April 2013
Status: Satisfied on 7 February 2014
Persons entitled: Nationwide Building Society (As Security Trustee)
Description: L/H land and buildings callice court far gosford street…
8 February 2011
Supplemental debenture
Delivered: 15 February 2011
Status: Satisfied on 7 February 2014
Persons entitled: Nationwide Building Society as Agent and Security Trustee (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
23 December 2009
A supplemental debenture
Delivered: 4 January 2010
Status: Satisfied on 7 February 2014
Persons entitled: Nationwide Building Society as Agent and Security Trustee (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
4 November 2009
Debenture
Delivered: 14 November 2009
Status: Satisfied on 7 February 2014
Persons entitled: Nationwide Building Society (The "Security Trustee")
Description: L/H property k/a concept place t/no WYK894314 and l/h…
21 August 2008
Legal charge
Delivered: 22 August 2008
Status: Satisfied on 17 April 2009
Persons entitled: The Royal Bank of Scotland PLC as Agent
Description: L/H land and buildings at elmfield nursery, new north road…
18 February 2008
Legal charge
Delivered: 18 February 2008
Status: Satisfied on 4 November 2009
Persons entitled: Royal Bank of Scotland PLC
Description: L/H land and buildings at concept house belle vue road and…
18 October 2007
Legal charge
Delivered: 23 October 2007
Status: Satisfied on 4 November 2009
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Trustee for Each of the Finance Parties)
Description: L/H property k/a land and buildings at pitwines close poole…
18 October 2007
Legal charge
Delivered: 23 October 2007
Status: Satisfied on 4 November 2009
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Trustee for Each of the Finance Parties)
Description: L/H property k/a land and buildings at buxton street and…
18 October 2007
Legal charge
Delivered: 23 October 2007
Status: Satisfied on 4 November 2009
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Trustee for Each of the Finance Parties)
Description: L/H property k/a land and buildings at clough road…
18 October 2007
Legal charge
Delivered: 23 October 2007
Status: Satisfied on 4 November 2009
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Trustee for Each of the Finance Parties)
Description: L/H property k/a land and buildings at 1-25 raglan court…
18 October 2007
Legal charge
Delivered: 23 October 2007
Status: Satisfied on 4 November 2009
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Each of the Finance Parties)
Description: L/H property k/a callice court far gosford street and…
28 February 2007
Legal charge
Delivered: 14 March 2007
Status: Satisfied on 5 May 2009
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Trustee for Each of the Finance Parties)
Description: L/H property k/a land and buildings at radmarsh road/derby…
3 October 2005
Standard security which was presented for registration in scotland on 4 october 2005 and
Delivered: 12 October 2005
Status: Satisfied on 5 December 2006
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Agent)
Description: All and whole the tenant's interest in the lease.
3 October 2005
Floating charge
Delivered: 12 October 2005
Status: Satisfied on 5 December 2006
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Agent)
Description: The whole of the assets, property and undertaking…
3 October 2005
Legal charge
Delivered: 7 October 2005
Status: Satisfied on 4 November 2009
Persons entitled: The Royal Bank of Scotland (As Agent and Trustee for the Finance Parties)
Description: The l/h property k/a land and buildings at allensbank road…
3 October 2005
Debenture
Delivered: 7 October 2005
Status: Satisfied on 4 November 2009
Persons entitled: The Royal Bank of Scotland (As Agent and Trustee for the Finance Parties)
Description: Fixed and floating charges over the undertaking and all…
3 October 2005
Subordination agreement
Delivered: 7 October 2005
Status: Satisfied on 4 November 2009
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Trustee for the Finance Parties)
Description: The company has undertaken that if any obligor makes any…