Unified Property Services Limited

DataGardener
live
Micro

Unified Property Services Limited

05126718Private Limited With Share Capital

Suite 22 The Globe Centre, St James Square, Accrington, BB50RE
Incorporated

12/05/2004

Company Age

21 years

Directors

8

Employees

8

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Unified Property Services Limited (05126718) is a private limited with share capital incorporated on 12/05/2004 (21 years old) and registered in accrington, BB50RE. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 12/05/2004
BB50RE
8 employees

Financial Overview

Total Assets

£5.34M

Liabilities

£4.69M

Net Assets

£648.5K

Cash

£12.3K

Key Metrics

8

Employees

8

Directors

1

Shareholders

Board of Directors

5

Charges

28

Registered

1

Outstanding

0

Part Satisfied

27

Satisfied

Filed Documents

100
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:15-12-2025
Legacy
Category:Accounts
Date:15-12-2025
Legacy
Category:Other
Date:15-12-2025
Legacy
Category:Other
Date:15-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-02-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-12-2024
Legacy
Category:Accounts
Date:18-12-2024
Legacy
Category:Other
Date:18-12-2024
Legacy
Category:Other
Date:18-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2024
Memorandum Articles
Category:Incorporation
Date:16-02-2024
Resolution
Category:Resolution
Date:16-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2023
Legacy
Category:Accounts
Date:18-12-2023
Legacy
Category:Other
Date:18-12-2023
Legacy
Category:Other
Date:18-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:28-02-2023
Legacy
Category:Accounts
Date:28-02-2023
Legacy
Category:Other
Date:28-02-2023
Legacy
Category:Other
Date:28-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2022
Accounts With Accounts Type Small
Category:Accounts
Date:07-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:17-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:17-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-05-2021
Accounts With Accounts Type Small
Category:Accounts
Date:02-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-02-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:26-06-2019
Resolution
Category:Resolution
Date:11-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:22-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:22-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-05-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:14-01-2016
Mortgage Create With Deed
Category:Mortgage
Date:11-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:29-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:29-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:23-01-2013
Legacy
Category:Mortgage
Date:18-12-2012
Legacy
Category:Mortgage
Date:18-12-2012

Risk Assessment

low risk

International Score

Accounts

Typeaudit exemption subsidiary
Due Date30/12/2026
Filing Date10/12/2025
Latest Accounts30/03/2025

Trading Addresses

Suite 22 The Globe Centre, St James Square, Accrington, Bb5 0Re, BB50RERegistered

Contact

accounting@upsblue.comrentals@upsblue.com
upsblue.com
Suite 22 The Globe Centre, St James Square, Accrington, BB50RE