Company NameUnitquest Property Management Limited
DirectorsDavid Robert Orbison and Scott John Willison
Company StatusActive
Company Number02182405
CategoryPrivate Limited Company
Incorporation Date22 October 1987(36 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDavid Robert Orbison
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address161 Beresford Road
Birkenhead
Wirral
CH43 2JD
Wales
Secretary NameDavid Robert Orbison
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address161 Beresford Road
Birkenhead
Wirral
CH43 2JD
Wales
Director NameScott John Willison
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2006(19 years after company formation)
Appointment Duration17 years, 6 months
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address161 Beresford Road
Oxton
Preston
Merseyside
CH43 2JD
Wales
Director NameMark Patrick Brenheny
Date of BirthOctober 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 1996)
RoleBarrister
Correspondence AddressGround Floor 163 Beresford Road
Birkenhead
Merseyside
L43 2JD
Director NameJoan Mary Buckels
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 December 1998)
RoleTeacher
Correspondence AddressFlat 3 - 163 Beresford Road
Oxton
Birkenhead
Merseyside
L43 2JD
Director NameImelda Breheny
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(8 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 18 October 2006)
RoleHousewife
Correspondence AddressGround Floor 163 Beresford Road
Birkenhead Wirral
Merseyside
CH43 2JD
Wales

Contact

Telephone0151 2013298
Telephone regionLiverpool

Location

Registered Address161 Beresford Road
Birkenhead
Merseyside
CH43 2JD
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardOxton
Built Up AreaBirkenhead

Financials

Year2013
Net Worth£1

Accounts

Latest Accounts31 March 2024 (3 weeks, 5 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
25 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 December 2017Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 December 2017Confirmation statement made on 31 December 2017 with no updates (3 pages)
24 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
24 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (6 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 3
(5 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 3
(5 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 3
(5 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 3
(5 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Director's details changed for David Robert Orbison on 26 November 2010 (2 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Director's details changed for David Robert Orbison on 26 November 2010 (2 pages)
23 January 2010Director's details changed for Scott John Willison on 1 January 2010 (2 pages)
23 January 2010Director's details changed for Scott John Willison on 1 January 2010 (2 pages)
23 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 January 2010Director's details changed for David Robert Orbison on 1 January 2010 (2 pages)
23 January 2010Director's details changed for David Robert Orbison on 1 January 2010 (2 pages)
23 January 2010Director's details changed for David Robert Orbison on 1 January 2010 (2 pages)
23 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 January 2010Director's details changed for Scott John Willison on 1 January 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 January 2009Return made up to 31/12/08; full list of members (3 pages)
24 January 2009Director and secretary's change of particulars / david orbison / 16/06/2008 (1 page)
24 January 2009Return made up to 31/12/08; full list of members (3 pages)
24 January 2009Director and secretary's change of particulars / david orbison / 16/06/2008 (1 page)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 January 2008Secretary's particulars changed;director's particulars changed (1 page)
15 January 2008Secretary's particulars changed;director's particulars changed (1 page)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
13 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
27 January 2007Return made up to 31/12/06; full list of members (7 pages)
27 January 2007Return made up to 31/12/06; full list of members (7 pages)
6 November 2006Director resigned (1 page)
6 November 2006New director appointed (2 pages)
6 November 2006New director appointed (2 pages)
6 November 2006Director resigned (1 page)
18 January 2006Return made up to 31/12/05; full list of members (7 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
18 January 2006Return made up to 31/12/05; full list of members (7 pages)
26 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
26 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 November 2003Amended accounts made up to 31 March 2002 (14 pages)
17 November 2003Amended accounts made up to 31 March 2002 (14 pages)
25 January 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
25 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 January 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
30 January 2002Return made up to 31/12/01; full list of members (6 pages)
30 January 2002Return made up to 31/12/01; full list of members (6 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
24 January 2001Full accounts made up to 31 March 2000 (11 pages)
24 January 2001Full accounts made up to 31 March 2000 (11 pages)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2000Secretary's particulars changed;director's particulars changed (1 page)
28 January 2000Return made up to 31/12/99; full list of members (8 pages)
28 January 2000Registered office changed on 28/01/00 from: 185 allport lane bromborough wirrel merseyside L62 7HW (1 page)
28 January 2000Full accounts made up to 31 March 1999 (13 pages)
28 January 2000Secretary's particulars changed;director's particulars changed (1 page)
28 January 2000Registered office changed on 28/01/00 from: 185 allport lane bromborough wirrel merseyside L62 7HW (1 page)
28 January 2000Return made up to 31/12/99; full list of members (8 pages)
28 January 2000Full accounts made up to 31 March 1999 (13 pages)
28 January 1999Full accounts made up to 31 March 1998 (16 pages)
28 January 1999Full accounts made up to 31 March 1998 (16 pages)
25 January 1999Director resigned (1 page)
25 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 1999Director resigned (1 page)
25 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 1998Full accounts made up to 31 March 1997 (11 pages)
4 February 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 04/02/98
(4 pages)
4 February 1998New director appointed (2 pages)
4 February 1998Full accounts made up to 31 March 1997 (11 pages)
4 February 1998New director appointed (2 pages)
4 February 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 04/02/98
(4 pages)
21 April 1997Full accounts made up to 31 March 1996 (10 pages)
21 April 1997Full accounts made up to 31 March 1996 (10 pages)
21 March 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 21/03/97
  • 363(288) ‐ Director resigned
(6 pages)
21 March 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 21/03/97
  • 363(288) ‐ Director resigned
(6 pages)
4 March 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 March 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 February 1996Full accounts made up to 31 March 1995 (10 pages)
1 February 1996Full accounts made up to 31 March 1995 (10 pages)