Company NameUnited Investment Company Limited
DirectorDianna Josephs
Company StatusActive
Company Number02160881
CategoryPrivate Limited Company
Incorporation Date3 September 1987(36 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameDiana Josephs
NationalityBritish
StatusCurrent
Appointed31 March 1998(10 years, 7 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence AddressF38 & F39 Cheadle Place Stockport Road
Cheadle
Cheshire
SK8 2GL
Director NameMrs Dianna Josephs
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2011(24 years, 3 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressF38 & F39 Cheadle Place Stockport Road
Cheadle
Cheshire
SK8 2GL
Director NameAmir Houshang Josephs
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(3 years, 8 months after company formation)
Appointment Duration20 years, 6 months (resigned 27 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarwick House 5 Warwick Street
Manchester
M1 1AH
Director NameMr Nigel Alliance
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(3 years, 8 months after company formation)
Appointment Duration30 years, 4 months (resigned 15 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite G13 Cheadle Place Stockport Road
Cheadle
Cheshire
SK8 2GL
Secretary NameBetty Dickinson
NationalityBritish
StatusResigned
Appointed08 May 1991(3 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address690 Chorley Road
Westhoughton
Bolton
Lancashire
BL5 3NL

Location

Registered AddressF38 & F39 Cheadle Place
Stockport Road
Cheadle
Cheshire
SK8 2GL
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

51 at £1Nigel Alliance
51.00%
Ordinary
49 at £1Diana Josephs
49.00%
Ordinary

Financials

Year2014
Net Worth£743,771
Cash£21,333
Current Liabilities£8,967

Accounts

Latest Accounts29 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 March

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 1 week from now)

Charges

6 January 1988Delivered on: 23 January 1988
Persons entitled: Lloyds Bank PLC

Classification: Standrard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground lying generally to nw of victoria rd, kirkcaldy, fife.
Outstanding
24 December 1987Delivered on: 8 January 1988
Persons entitled: Lloyds Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground to the north of victoria rd, kirkcaldy, fife.
Outstanding

Filing History

27 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
1 September 2020Registered office address changed from Suite 2 - Ground Floor 69-71 Lever Street Manchester M1 1FL England to Suite G13 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL on 1 September 2020 (1 page)
1 September 2020Director's details changed for Mrs Dianna Josephs on 1 September 2020 (2 pages)
1 September 2020Change of details for Mrs Dianna Josephs as a person with significant control on 1 September 2020 (2 pages)
18 March 2020Micro company accounts made up to 29 March 2019 (2 pages)
20 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
9 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
5 December 2019Director's details changed for Mr Nigel Alliance on 25 October 2019 (2 pages)
5 December 2019Director's details changed for Mrs Dianna Josephs on 25 October 2019 (2 pages)
5 December 2019Registered office address changed from Warwick House 5 Warwick Street Manchester M1 1AH to Suite 2 - Ground Floor 69-71 Lever Street Manchester M1 1FL on 5 December 2019 (1 page)
5 December 2019Change of details for Mrs Dianna Josephs as a person with significant control on 25 October 2019 (2 pages)
5 December 2019Secretary's details changed for Diana Josephs on 25 October 2019 (1 page)
14 March 2019Total exemption full accounts made up to 30 March 2018 (9 pages)
29 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
10 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
4 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
27 September 2017Satisfaction of charge 1 in full (4 pages)
27 September 2017Satisfaction of charge 2 in full (4 pages)
27 September 2017Satisfaction of charge 2 in full (4 pages)
27 September 2017Satisfaction of charge 1 in full (4 pages)
23 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
21 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 February 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
11 February 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 May 2012Termination of appointment of Amir Josephs as a director (1 page)
18 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
18 May 2012Termination of appointment of Amir Josephs as a director (1 page)
18 May 2012Termination of appointment of Amir Josephs as a director (1 page)
18 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
18 May 2012Termination of appointment of Amir Josephs as a director (1 page)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Appointment of Mrs Diana Josephs as a director (2 pages)
13 December 2011Appointment of Mrs Diana Josephs as a director (2 pages)
18 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 June 2010Director's details changed for Amir Houshang Josephs on 7 May 2010 (2 pages)
17 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Amir Houshang Josephs on 7 May 2010 (2 pages)
17 June 2010Director's details changed for Amir Houshang Josephs on 7 May 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 July 2009Return made up to 08/05/09; full list of members (4 pages)
14 July 2009Return made up to 08/05/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 September 2008Secretary's change of particulars / diana josephs / 01/04/2008 (1 page)
11 September 2008Director's change of particulars / amir josephs / 01/04/2008 (1 page)
11 September 2008Return made up to 08/05/08; full list of members (4 pages)
11 September 2008Secretary's change of particulars / diana josephs / 01/04/2008 (1 page)
11 September 2008Return made up to 08/05/08; full list of members (4 pages)
11 September 2008Director's change of particulars / amir josephs / 01/04/2008 (1 page)
14 May 2008Return made up to 08/05/07; full list of members (4 pages)
14 May 2008Return made up to 08/05/07; full list of members (4 pages)
4 April 2008Registered office changed on 04/04/2008 from united buildings 80 oldham street manchester M4 1LF (1 page)
4 April 2008Registered office changed on 04/04/2008 from united buildings 80 oldham street manchester M4 1LF (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 July 2006Return made up to 08/05/06; full list of members (7 pages)
3 July 2006Return made up to 08/05/06; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 June 2005Return made up to 08/05/05; full list of members (7 pages)
14 June 2005Return made up to 08/05/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 September 2004Return made up to 08/05/04; full list of members (7 pages)
17 September 2004Return made up to 08/05/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 July 2003Return made up to 08/05/03; full list of members (7 pages)
18 July 2003Return made up to 08/05/03; full list of members (7 pages)
14 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 May 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 May 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 May 2001Return made up to 08/05/01; full list of members (6 pages)
15 May 2001Return made up to 08/05/01; full list of members (6 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 August 2000Return made up to 08/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2000Return made up to 08/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2000Accounts for a small company made up to 31 March 1999 (7 pages)
8 May 2000Accounts for a small company made up to 31 March 1999 (7 pages)
19 August 1999Return made up to 08/05/99; no change of members (4 pages)
19 August 1999Return made up to 08/05/99; no change of members (4 pages)
12 April 1999Full accounts made up to 31 March 1998 (8 pages)
12 April 1999Full accounts made up to 31 March 1998 (8 pages)
13 July 1998New secretary appointed (2 pages)
13 July 1998Full accounts made up to 31 March 1997 (8 pages)
13 July 1998Full accounts made up to 31 March 1997 (8 pages)
13 July 1998Return made up to 08/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 July 1998New secretary appointed (2 pages)
13 July 1998Return made up to 08/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 July 1997Return made up to 08/05/97; no change of members (4 pages)
21 July 1997Return made up to 08/05/97; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (14 pages)
3 February 1997Full accounts made up to 31 March 1996 (14 pages)
27 June 1996Return made up to 08/05/96; full list of members (6 pages)
27 June 1996Return made up to 08/05/96; full list of members (6 pages)
25 March 1996Accounts for a small company made up to 31 March 1995 (12 pages)
25 March 1996Accounts for a small company made up to 31 March 1995 (12 pages)
28 July 1995Return made up to 08/05/95; no change of members (4 pages)
28 July 1995Return made up to 08/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
28 January 1988Company name changed\certificate issued on 28/01/88 (2 pages)
28 January 1988Company name changed\certificate issued on 28/01/88 (2 pages)
8 January 1988Particulars of mortgage/charge (5 pages)
8 January 1988Particulars of mortgage/charge (5 pages)
30 October 1987Memorandum and Articles of Association (11 pages)
30 October 1987Memorandum and Articles of Association (11 pages)