Background WavePink WaveYellow Wave

UNION HOUSE PROPERTIES(BILLERICAY)LIMITED (01060454)

UNION HOUSE PROPERTIES(BILLERICAY)LIMITED (01060454) is an active UK company. incorporated on 5 July 1972. with registered office in Greenford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. UNION HOUSE PROPERTIES(BILLERICAY)LIMITED has been registered for 53 years. Current directors include CAPSTICK-DALE, Nicholas John.

Company Number
01060454
Status
active
Type
ltd
Incorporated
5 July 1972
Age
53 years
Address
325 - 327 Oldfield Lane North, Greenford, UB6 0FX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CAPSTICK-DALE, Nicholas John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNION HOUSE PROPERTIES(BILLERICAY)LIMITED

UNION HOUSE PROPERTIES(BILLERICAY)LIMITED is an active company incorporated on 5 July 1972 with the registered office located in Greenford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. UNION HOUSE PROPERTIES(BILLERICAY)LIMITED was registered 53 years ago.(SIC: 68320)

Status

active

Active since 53 years ago

Company No

01060454

LTD Company

Age

53 Years

Incorporated 5 July 1972

Size

N/A

Accounts

ARD: 28/3

Up to Date

11 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 June 2026
Period: 1 April 2024 - 28 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

325 - 327 Oldfield Lane North Greenford, UB6 0FX,

Previous Addresses

Greywalls 61 Chapel Street Billericay Essex CM12 9LT England
From: 9 April 2021To: 11 April 2023
Barn Cottage Tye Common Road, Little Burstead Billericay Essex CM12 9SS
From: 5 July 1972To: 9 April 2021
Timeline

8 key events • 2019 - 2023

Funding Officers Ownership
Director Joined
Jan 19
Capital Update
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Owner Exit
Apr 23
Loan Secured
Oct 23
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

LANDAU, Jeremy Louis

Active
Oldfield Lane North, GreenfordUB6 0FX
Secretary
Appointed 31 Jul 2023

CAPSTICK-DALE, Nicholas John

Active
Oldfield Lane North, GreenfordUB6 0FX
Born August 1962
Director
Appointed 06 Apr 2023

HILLER, Robin John Cecil

Resigned
73 Bluehouse Lane, OxtedRH8 0AP
Secretary
Appointed N/A
Resigned 31 May 1997

QUIRK, Angela Mary

Resigned
Chapel Street, BillericayCM12 9LT
Secretary
Appointed 31 May 1997
Resigned 06 Apr 2023

HILLER, Ann Margaret

Resigned
73 Bluehouse Lane, OxtedRH8 0AP
Born August 1939
Director
Appointed 05 Nov 1995
Resigned 11 Dec 1995

HILLER, Robin John Cecil

Resigned
73 Bluehouse Lane, OxtedRH8 0AP
Born October 1933
Director
Appointed N/A
Resigned 31 May 1997

QUIRK, Angela Mary

Resigned
Chapel Street, BillericayCM12 9LT
Born January 1941
Director
Appointed N/A
Resigned 06 Apr 2023

QUIRK, Harriet Clare

Resigned
Chapel Street, BillericayCM12 9LT
Born August 1967
Director
Appointed 24 Jan 2019
Resigned 06 Apr 2023

QUIRK, Roger Christopher

Resigned
Chapel Street, BillericayCM12 9LT
Born November 1940
Director
Appointed N/A
Resigned 06 Apr 2023

Persons with significant control

2

1 Active
1 Ceased
Oldfield Lane North, GreenfordUB6 0FX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2023
Chapel Street, BillericayCM12 9LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 06 Apr 2023
Fundings
Financials
Latest Activities

Filing History

123

Change Account Reference Date Company Previous Shortened
26 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Mortgage Charge Part Release With Charge Number
6 November 2024
MR05Certification of Charge
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
12 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 August 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Notification Of A Person With Significant Control
11 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
3 April 2023
SH19Statement of Capital
Legacy
3 April 2023
SH20SH20
Legacy
3 April 2023
CAP-SSCAP-SS
Resolution
3 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
5 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 November 2008
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Legacy
19 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 September 2006
AAAnnual Accounts
Legacy
15 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2005
AAAnnual Accounts
Legacy
17 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 2004
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 2003
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 2002
AAAnnual Accounts
Legacy
13 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 2001
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Legacy
14 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2000
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 1999
AAAnnual Accounts
Legacy
17 August 1999
363sAnnual Return (shuttle)
Legacy
11 June 1999
287Change of Registered Office
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Legacy
13 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1997
AAAnnual Accounts
Legacy
5 August 1997
363sAnnual Return (shuttle)
Legacy
5 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 August 1996
AAAnnual Accounts
Legacy
16 August 1996
363sAnnual Return (shuttle)
Legacy
28 December 1995
288288
Legacy
8 December 1995
288288
Legacy
27 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 August 1994
AAAnnual Accounts
Legacy
11 August 1994
363sAnnual Return (shuttle)
Legacy
26 April 1994
363aAnnual Return
Accounts With Accounts Type Full
27 August 1993
AAAnnual Accounts
Legacy
6 January 1993
288288
Legacy
8 July 1992
363aAnnual Return
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Legacy
28 April 1992
88(2)R88(2)R
Legacy
28 April 1992
123Notice of Increase in Nominal Capital
Resolution
28 April 1992
RESOLUTIONSResolutions
Legacy
1 August 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 August 1991
AAAnnual Accounts
Legacy
1 August 1991
363aAnnual Return
Accounts With Accounts Type Full
16 July 1991
AAAnnual Accounts
Legacy
10 April 1991
363aAnnual Return
Resolution
14 March 1991
RESOLUTIONSResolutions
Legacy
14 March 1991
123Notice of Increase in Nominal Capital
Legacy
14 December 1990
287Change of Registered Office
Legacy
14 December 1990
288288
Accounts With Accounts Type Full
22 March 1990
AAAnnual Accounts
Legacy
23 January 1990
353353
Legacy
23 January 1990
190190
Legacy
23 January 1990
363363
Legacy
17 March 1989
363363
Accounts With Accounts Type Full
9 March 1989
AAAnnual Accounts
Legacy
1 February 1989
363363
Legacy
21 December 1987
363363
Accounts With Accounts Type Full
25 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 December 1986
AAAnnual Accounts