UNIPLOY DEVELOPMENTS LIMITED
WOKING

Hellopages » Surrey » Woking » GU21 6LQ
Company number 00730494
Status Active
Incorporation Date 23 July 1962
Company Type Private Limited Company
Address SUITE A 1ST FLOOR MIDAS HOUSE, 62 GOLDSWORTH ROAD, WOKING, SURREY, GU21 6LQ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of UNIPLOY DEVELOPMENTS LIMITED are www.uniploydevelopments.co.uk, and www.uniploy-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and seven months. The distance to to Sunningdale Rail Station is 6 miles; to Bagshot Rail Station is 6.3 miles; to Wanborough Rail Station is 6.7 miles; to Ash Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Uniploy Developments Limited is a Private Limited Company. The company registration number is 00730494. Uniploy Developments Limited has been working since 23 July 1962. The present status of the company is Active. The registered address of Uniploy Developments Limited is Suite A 1st Floor Midas House 62 Goldsworth Road Woking Surrey Gu21 6lq. . IRISH, Caroline Anne is a Secretary of the company. IRISH, Caroline Anne is a Director of the company. IRISH, Davy is a Director of the company. STEDMAN, Anne is a Director of the company. STEDMAN, Rowland Stanley is a Director of the company. Secretary ALEXANDER, Peter James William has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
IRISH, Caroline Anne
Appointed Date: 31 March 1998

Director
IRISH, Caroline Anne
Appointed Date: 29 October 2012
56 years old

Director
IRISH, Davy
Appointed Date: 01 July 2013
57 years old

Director
STEDMAN, Anne

81 years old

Director

Resigned Directors

Secretary
ALEXANDER, Peter James William
Resigned: 31 March 1998

Persons With Significant Control

Mr Rowland Stanley Stedman
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anne Stedman
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UNIPLOY DEVELOPMENTS LIMITED Events

02 Feb 2017
Total exemption small company accounts made up to 30 September 2016
05 Aug 2016
Confirmation statement made on 31 July 2016 with updates
20 Apr 2016
Total exemption small company accounts made up to 30 September 2015
13 Oct 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 5,000

25 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 71 more events
28 Mar 1988
Particulars of mortgage/charge

14 Jan 1988
Registered office changed on 14/01/88 from: 270B station rd addlestone weybridge surrey KT15 2PY

14 Jan 1988
Full accounts made up to 30 September 1985

14 Jan 1988
Return made up to 31/07/87; no change of members

10 Sep 1986
Annual return made up to 31/07/86

UNIPLOY DEVELOPMENTS LIMITED Charges

4 October 1996
Legal mortgage
Delivered: 15 October 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a lyndale court parvis road west byfleet…
4 October 1996
Legal mortgage
Delivered: 15 October 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a woodlark house 1 corrie road addlestone…
20 August 1996
Fixed and floating charge
Delivered: 28 August 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
15 March 1988
Legal mortgage
Delivered: 28 March 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Shop and first floor premises at 154 (formerly 62) station…
28 February 1986
Legal mortgage
Delivered: 7 March 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The chalet moor house tilford road hindhead sureyton sy…
10 September 1985
Legal mortgage
Delivered: 23 September 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at lynton cottage sendy lane, maybury hill woking…
20 August 1985
Legal mortgage
Delivered: 27 August 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 158 and 160 liberty lane, anddlestone, surrey t/no's sy…
1 August 1985
Legal mortgage
Delivered: 20 August 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Lyndale court, perris rd, byfleet, surrey. T/n sy 265375…
15 March 1984
Legal mortgage
Delivered: 16 March 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land to the west of oak tree road woking surrey title no sy…
14 June 1983
Legal mortgage
Delivered: 16 June 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at grindstone handle corner, knaphill, woking, surrey…