UNIFIED PROPERTY SERVICES LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF24 5EA

Company number 05126718
Status Active
Incorporation Date 12 May 2004
Company Type Private Limited Company
Address THE MALTINGS, EAST TYNDALL STREET, CARDIFF, CF24 5EA
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 sixty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 7 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of UNIFIED PROPERTY SERVICES LIMITED are www.unifiedpropertyservices.co.uk, and www.unified-property-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-one years and six months. The distance to to Cardiff Central Rail Station is 1.1 miles; to Cathays Rail Station is 1.3 miles; to Barry Docks Rail Station is 7.1 miles; to Barry Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Unified Property Services Limited is a Private Limited Company. The company registration number is 05126718. Unified Property Services Limited has been working since 12 May 2004. The present status of the company is Active. The registered address of Unified Property Services Limited is The Maltings East Tyndall Street Cardiff Cf24 5ea. The company`s financial liabilities are £99.17k. It is £49.1k against last year. The cash in hand is £293.94k. It is £-108.19k against last year. And the total assets are £309.18k, which is £-162.81k against last year. MAX, Peter is a Secretary of the company. GREGORY, Paul Michael is a Director of the company. MAX, Peter is a Director of the company. THOMAS, David Roger, Dr is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


unified property services Key Finiance

LIABILITIES £99.17k
+98%
CASH £293.94k
-27%
TOTAL ASSETS £309.18k
-35%
All Financial Figures

Current Directors

Secretary
MAX, Peter
Appointed Date: 12 May 2004

Director
GREGORY, Paul Michael
Appointed Date: 12 May 2004
64 years old

Director
MAX, Peter
Appointed Date: 12 May 2004
52 years old

Director
THOMAS, David Roger, Dr
Appointed Date: 06 February 2005
70 years old

Persons With Significant Control

Unified Resources Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UNIFIED PROPERTY SERVICES LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
07 Jul 2016
Confirmation statement made on 7 July 2016 with updates
11 Feb 2016
Total exemption small company accounts made up to 30 June 2015
14 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 4

14 Jan 2016
Secretary's details changed for Mr Peter Max on 14 January 2016
...
... and 50 more events
09 Nov 2004
Particulars of mortgage/charge
09 Nov 2004
Particulars of mortgage/charge
09 Nov 2004
Particulars of mortgage/charge
09 Nov 2004
Particulars of mortgage/charge
12 May 2004
Incorporation

UNIFIED PROPERTY SERVICES LIMITED Charges

3 November 2015
Charge code 0512 6718 0025
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Elm lodge the parade carmarthen t/no WA872152…
27 March 2014
Charge code 0512 6718 0024
Delivered: 29 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Caewern lodge dwr y felin road neath t/no WA150578 and land…
27 March 2014
Charge code 0512 6718 0023
Delivered: 29 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 74 queen victoria road llanelli t/no WA83357. Notification…
14 December 2012
Legal charge
Delivered: 18 December 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 ddol road dunvant swansea WA150247 by way of fixed charge…
14 December 2012
Legal charge
Delivered: 18 December 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 ty nant francis street thomastown tonyrefail porth t/n…
14 December 2012
Legal charge
Delivered: 18 December 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 56 francis street thomastown tonyrefrail porth t/n…
11 December 2012
Debenture
Delivered: 14 December 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 November 2011
Legal mortgage
Delivered: 19 November 2011
Status: Satisfied on 10 April 2014
Persons entitled: Cherish Care Homes (Wales) Limited
Description: F/H property k/a 2 ddol road dunvant swansea t/n WA150247…
15 March 2007
Legal charge
Delivered: 29 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 2 ty nant, francis street, thomastown, tonyrefall…
31 January 2007
Legal charge
Delivered: 17 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H plot 1 ty nant, francis street, thomastwon, tonyrefail…
28 April 2006
Legal charge
Delivered: 29 April 2006
Status: Outstanding
Persons entitled: Principality Building Society
Description: The coach house radyr court road llandaff and land…
1 April 2005
Legal charge
Delivered: 12 April 2005
Status: Outstanding
Persons entitled: Principality Building Society
Description: 130A pencisely road llandaff cardiff. By way of fixed…
1 April 2005
Legal charge
Delivered: 11 April 2005
Status: Outstanding
Persons entitled: Paul Michael Gregory
Description: F/H property k/a 130A pencisely road, llandaff, cardiff…
1 April 2005
Legal charge
Delivered: 11 April 2005
Status: Outstanding
Persons entitled: David Nicholas Owen Williams
Description: F/H property k/a 130A pencisely road, llandaff, cardiff…
1 April 2005
Legal charge
Delivered: 11 April 2005
Status: Outstanding
Persons entitled: Peter Max
Description: F/H property k/a 130A pencisely road, llandaff, cardiff…
1 April 2005
Legal charge
Delivered: 11 April 2005
Status: Outstanding
Persons entitled: Hywel Gwyn Jones
Description: F/H property k/a 130A pencisely road, llandaff, cardiff…
1 April 2005
Legal charge
Delivered: 11 April 2005
Status: Outstanding
Persons entitled: James Philip Driscoll
Description: F/H property k/a 130A pencisely road, llandaff, cardiff…
1 April 2005
Legal charge
Delivered: 11 April 2005
Status: Outstanding
Persons entitled: David Roger Thomas
Description: F/H property k/a 130A pencisely road, llandaff, cardiff…
5 November 2004
Legal charge
Delivered: 10 November 2004
Status: Outstanding
Persons entitled: Principality Building Society
Description: The f/h property at riversdale radyr court road llandaff…
5 November 2004
Legal charge
Delivered: 9 November 2004
Status: Outstanding
Persons entitled: David Nicholas Owen Williams
Description: The property being all that f/h property k/a riversdale…
5 November 2004
Legal charge
Delivered: 9 November 2004
Status: Outstanding
Persons entitled: James Philip Driscoll
Description: The property being all that f/h property k/a riversdale…
5 November 2004
Legal charge
Delivered: 9 November 2004
Status: Outstanding
Persons entitled: Hywel Gwyn Jones
Description: The property being all that f/h property k/a riversdale…
5 November 2004
Legal charge
Delivered: 9 November 2004
Status: Outstanding
Persons entitled: David Roger Thomas
Description: The property being all that f/h property k/a riversdale…
5 November 2004
Legal charge
Delivered: 9 November 2004
Status: Outstanding
Persons entitled: Paul Michael Gregory
Description: The property being all that f/h property k/a riversdale…
5 November 2004
Legal charge
Delivered: 9 November 2004
Status: Outstanding
Persons entitled: Peter Max
Description: The property being all that f/h property k/a riversdale…