Company NameUnits To Let (Northern) Limited
Company StatusActive
Company Number01671374
CategoryPrivate Limited Company
Incorporation Date12 October 1982(41 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David George Keen
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(9 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameWilliam Dyer Keen
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(9 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Secretary NameMargaret Mary Madden
NationalityBritish
StatusCurrent
Appointed19 December 1991(9 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameMr Stephen Ward Keen
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2020(37 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameMr Scott Richard Robinson
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2020(37 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL

Contact

Websitewww.units-to-let.co.uk

Location

Registered Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£566,769
Cash£12
Current Liabilities£246,289

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return5 December 2023 (4 months, 1 week ago)
Next Return Due19 December 2024 (8 months from now)

Charges

21 November 1985Delivered on: 3 December 1985
Satisfied on: 27 February 1995
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over:- undertaking and all property and assets present and future including book & all other debts uncalled capital.
Fully Satisfied

Filing History

8 March 2023Unaudited abridged accounts made up to 31 March 2022 (8 pages)
23 December 2022Confirmation statement made on 5 December 2022 with updates (4 pages)
1 April 2022Unaudited abridged accounts made up to 31 March 2021 (8 pages)
10 January 2022Confirmation statement made on 5 December 2021 with no updates (3 pages)
2 August 2021Registered office address changed from James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 2 August 2021 (1 page)
1 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
26 January 2021Confirmation statement made on 5 December 2020 with updates (4 pages)
14 October 2020Appointment of Mr Stephen Ward Keen as a director on 2 July 2020 (2 pages)
14 October 2020Appointment of Mr Scott Richard Robinson as a director on 2 July 2020 (2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
12 December 2019Confirmation statement made on 5 December 2019 with updates (4 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
14 December 2018Confirmation statement made on 5 December 2018 with updates (4 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
12 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
13 September 2017Director's details changed for Mr David George Keen on 1 September 2017 (2 pages)
13 September 2017Director's details changed for Mr David George Keen on 1 September 2017 (2 pages)
13 September 2017Director's details changed for William Dyer Keen on 1 September 2017 (2 pages)
13 September 2017Secretary's details changed for Margaret Mary Madden on 1 September 2017 (1 page)
13 September 2017Secretary's details changed for Margaret Mary Madden on 1 September 2017 (1 page)
13 September 2017Director's details changed for William Dyer Keen on 1 September 2017 (2 pages)
6 January 2017Confirmation statement made on 5 December 2016 with updates (7 pages)
6 January 2017Confirmation statement made on 5 December 2016 with updates (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 February 2016Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 18 February 2016 (1 page)
18 February 2016Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 18 February 2016 (1 page)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(5 pages)
16 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(5 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(5 pages)
11 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(5 pages)
11 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(5 pages)
20 October 2014Director's details changed for Mr David George Keen on 15 October 2014 (2 pages)
20 October 2014Director's details changed for William Dyer Keen on 15 October 2014 (2 pages)
20 October 2014Director's details changed for William Dyer Keen on 15 October 2014 (2 pages)
20 October 2014Secretary's details changed for Margaret Mary Madden on 15 October 2014 (1 page)
20 October 2014Director's details changed for Mr David George Keen on 15 October 2014 (2 pages)
20 October 2014Secretary's details changed for Margaret Mary Madden on 15 October 2014 (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
9 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
9 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
10 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
12 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
20 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (5 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (5 pages)
11 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
16 December 2008Return made up to 05/12/08; full list of members (3 pages)
16 December 2008Return made up to 05/12/08; full list of members (3 pages)
22 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
22 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
3 January 2008Return made up to 05/12/07; no change of members (7 pages)
3 January 2008Return made up to 05/12/07; no change of members (7 pages)
17 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
17 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
12 January 2007Return made up to 05/12/06; full list of members (7 pages)
12 January 2007Return made up to 05/12/06; full list of members (7 pages)
9 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
9 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
3 January 2006Return made up to 05/12/05; full list of members (7 pages)
3 January 2006Return made up to 05/12/05; full list of members (7 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
5 January 2005Return made up to 05/12/04; full list of members (7 pages)
5 January 2005Return made up to 05/12/04; full list of members (7 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
19 January 2004Return made up to 05/12/03; full list of members (7 pages)
19 January 2004Return made up to 05/12/03; full list of members (7 pages)
17 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
17 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
9 December 2002Return made up to 05/12/02; full list of members (8 pages)
9 December 2002Return made up to 05/12/02; full list of members (8 pages)
2 January 2002Return made up to 05/12/01; full list of members (7 pages)
2 January 2002Return made up to 05/12/01; full list of members (7 pages)
21 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
21 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 January 2001Return made up to 05/12/00; full list of members (7 pages)
17 January 2001Return made up to 05/12/00; full list of members (7 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 December 1999Return made up to 05/12/99; full list of members
  • 363(287) ‐ Registered office changed on 21/12/99
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 December 1999Return made up to 05/12/99; full list of members
  • 363(287) ‐ Registered office changed on 21/12/99
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
17 December 1998Return made up to 05/12/98; no change of members (6 pages)
17 December 1998Return made up to 05/12/98; no change of members (6 pages)
3 February 1998Return made up to 05/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1998Return made up to 05/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
3 January 1997Return made up to 05/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 January 1997Return made up to 05/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)