Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Unicon Properties LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2024-06-30
Trade Debtors£232,123 +34.33%
Employees£3 0%
Total assets£3,969,598 -2.77%

Details

Company type Private Limited Company, Active
Company Number 01175970
Record last updated Friday, December 23, 2016 9:24:03 AM UTC
Official Address Lewis House 56 Manchester Road Altrincham
There are 14 companies registered at this street
Locality Altrincham
Region Trafford, England
Postal Code WA144PJ
Sector Other letting and operating of own or leased real estate

Charts

Visits

UNICON PROPERTIES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92024-62024-112024-122025-301

Searches

UNICON PROPERTIES LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2013-12013-92015-42017-92021-12022-42022-72024-10123

Directors

Document Type Publication date Download link
Registry Apr 6, 2016 Appointment of a person as Trustee Of a Trust With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Trustee Of a Trust With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Financials Sep 2, 2014 Annual accounts Annual accounts
Registry Jan 14, 2014 Change of particulars for director Change of particulars for director
Registry Jan 13, 2014 Annual return Annual return
Registry Jan 10, 2014 Change of particulars for director Change of particulars for director
Registry Jan 10, 2014 Change of particulars for director 1175... Change of particulars for director 1175...
Financials Sep 10, 2013 Annual accounts Annual accounts
Financials Feb 8, 2013 Annual accounts 1175... Annual accounts 1175...
Registry Dec 11, 2012 Annual return Annual return
Registry Dec 11, 2012 Change of particulars for director Change of particulars for director
Financials Mar 6, 2012 Annual accounts Annual accounts
Registry Jan 17, 2012 Annual return Annual return
Registry Jan 27, 2011 Annual return 1175... Annual return 1175...
Registry Jan 27, 2011 Change of particulars for director Change of particulars for director
Financials Oct 26, 2010 Annual accounts Annual accounts
Registry Apr 27, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 27, 2010 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Apr 27, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 27, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Jan 19, 2010 Annual return Annual return
Financials Nov 14, 2009 Annual accounts Annual accounts
Financials Mar 20, 2009 Annual accounts 1175... Annual accounts 1175...
Registry Feb 5, 2009 Annual return Annual return
Registry Jan 21, 2008 Annual return 1175... Annual return 1175...
Financials Sep 24, 2007 Annual accounts Annual accounts
Registry Aug 15, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 24, 2007 Annual return Annual return
Financials Oct 24, 2006 Annual accounts Annual accounts
Financials Apr 25, 2006 Annual accounts 1175... Annual accounts 1175...
Registry Jan 24, 2006 Annual return Annual return
Registry Dec 10, 2004 Annual return 1175... Annual return 1175...
Financials Dec 1, 2004 Annual accounts Annual accounts
Registry Jan 12, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 24, 2003 Annual return Annual return
Financials Dec 8, 2003 Annual accounts Annual accounts
Registry Dec 31, 2002 Annual return Annual return
Financials Nov 14, 2002 Annual accounts Annual accounts
Registry Jun 5, 2002 Appointment of a director Appointment of a director
Registry Apr 12, 2002 Appointment of a man as Property Manager and Director Appointment of a man as Property Manager and Director
Registry Feb 13, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 29, 2002 Particulars of a mortgage or charge 1175... Particulars of a mortgage or charge 1175...
Registry Jan 17, 2002 Annual return Annual return
Financials Sep 20, 2001 Annual accounts Annual accounts
Registry Jan 17, 2001 Annual return Annual return
Financials Sep 29, 2000 Annual accounts Annual accounts
Registry Dec 29, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 29, 1999 Declaration of satisfaction in full or in part of a mortgage or charge 1175... Declaration of satisfaction in full or in part of a mortgage or charge 1175...
Registry Dec 20, 1999 Annual return Annual return
Financials Oct 18, 1999 Annual accounts Annual accounts
Financials Jan 12, 1999 Annual accounts 1175... Annual accounts 1175...
Registry Jan 11, 1999 Annual return Annual return
Financials Mar 9, 1998 Annual accounts Annual accounts
Registry Mar 3, 1998 Resignation of a director Resignation of a director
Registry Mar 3, 1998 Appointment of a director Appointment of a director
Registry Feb 24, 1998 Resignation of one Solicitor and one Director (a man) Resignation of one Solicitor and one Director (a man)
Registry Feb 13, 1998 Appointment of a man as Property Manager and Director Appointment of a man as Property Manager and Director
Registry Jan 12, 1998 Annual return Annual return
Registry Dec 8, 1997 Resignation of a director Resignation of a director
Registry Nov 21, 1997 Appointment of a director Appointment of a director
Registry Nov 14, 1997 Resignation of one Engineer and one Director (a man) Resignation of one Engineer and one Director (a man)
Registry Nov 6, 1997 Appointment of a man as Director and Solicitor Appointment of a man as Director and Solicitor
Financials Dec 30, 1996 Annual accounts Annual accounts
Registry Dec 30, 1996 Annual return Annual return
Registry Jan 3, 1996 Annual return 1175... Annual return 1175...
Financials Dec 8, 1995 Annual accounts Annual accounts
Registry Jan 17, 1995 Annual return Annual return
Financials Jan 16, 1995 Annual accounts Annual accounts
Registry Oct 1, 1994 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 23, 1994 Director resigned, new director appointed Director resigned, new director appointed
Financials May 5, 1994 Annual accounts Annual accounts
Registry Apr 20, 1994 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Registry Mar 16, 1994 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 9, 1994 Director's particulars changed Director's particulars changed
Registry Jan 9, 1994 Annual return Annual return
Registry Sep 8, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 31, 1993 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Aug 31, 1993 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Aug 26, 1993 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Jul 30, 1993 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 13, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 23, 1992 Director's particulars changed Director's particulars changed
Financials Dec 23, 1992 Annual accounts Annual accounts
Registry Dec 23, 1992 Annual return Annual return
Registry Dec 23, 1991 Annual return 1175... Annual return 1175...
Financials Dec 23, 1991 Annual accounts Annual accounts
Registry Dec 18, 1991 Four appointments: 2 men and 2 women,: 2 men and 2 women Four appointments: 2 men and 2 women,: 2 men and 2 women
Registry Aug 22, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 6, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 31, 1991 Particulars of a mortgage or charge 1175... Particulars of a mortgage or charge 1175...
Financials Dec 24, 1990 Annual accounts Annual accounts
Registry Dec 24, 1990 Annual return Annual return
Financials Jan 9, 1990 Annual accounts Annual accounts
Registry Jan 9, 1990 Annual return Annual return
Registry May 9, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 10, 1989 Alter mem and arts Alter mem and arts
Registry Apr 10, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 29, 1989 Memorandum of association Memorandum of association
Registry Feb 7, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 30, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 16, 1989 Change of name certificate Change of name certificate

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)