Background WavePink WaveYellow Wave

UNITREADY PROPERTY MANAGEMENT LIMITED (02228617)

UNITREADY PROPERTY MANAGEMENT LIMITED (02228617) is an active UK company. incorporated on 9 March 1988. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. UNITREADY PROPERTY MANAGEMENT LIMITED has been registered for 38 years. Current directors include MAHMUD, Faheem Tausif, THOMAS, Miranda Catherine.

Company Number
02228617
Status
active
Type
ltd
Incorporated
9 March 1988
Age
38 years
Address
6 Roland Gardens, London, SW7 3PH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MAHMUD, Faheem Tausif, THOMAS, Miranda Catherine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITREADY PROPERTY MANAGEMENT LIMITED

UNITREADY PROPERTY MANAGEMENT LIMITED is an active company incorporated on 9 March 1988 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. UNITREADY PROPERTY MANAGEMENT LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02228617

LTD Company

Age

38 Years

Incorporated 9 March 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

BIGBOLD LIMITED
From: 9 March 1988To: 21 December 1988
Contact
Address

6 Roland Gardens London, SW7 3PH,

Previous Addresses

Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 4QH United Kingdom
From: 5 December 2019To: 23 February 2022
C/O Quadrant Property Management Limited 115 Hammersmith Road London W14 0QH
From: 24 May 2010To: 5 December 2019
12 Tilton Street London SW6 7LP
From: 9 March 1988To: 24 May 2010
Timeline

8 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Mar 88
Director Joined
Apr 12
Director Left
Jan 19
Director Left
Jan 19
Director Joined
May 19
Director Left
Mar 23
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

M2 PROPERTY LIMITED

Active
Roland Gardens, LondonSW7 3PH
Corporate secretary
Appointed 01 Jan 2022

MAHMUD, Faheem Tausif

Active
Roland Gardens, LondonSW7 3PH
Born July 1974
Director
Appointed 13 May 2019

THOMAS, Miranda Catherine

Active
Queens Gate Terrace, LondonSW7 5PH
Born March 1951
Director
Appointed 30 Jul 1994

AMBLER, Michael James

Resigned
507 Old York Road, LondonSW18 1TF
Secretary
Appointed N/A
Resigned 29 Jul 1994

Q1 PROFESSIONAL SERVICES LIMITED

Resigned
Bourne End, BuckinghamshireSL8 5QH
Corporate secretary
Appointed 01 Dec 2019
Resigned 01 Jan 2022

QUADRANT PROPERTY MANAGEMENT LIMITED

Resigned
Hammersmith Road, LondonW14 0QH
Corporate secretary
Appointed 29 Jul 1994
Resigned 30 Nov 2019

BLACK, Carol Mary, Professor

Resigned
Flat 3 2 Ferncroft Avenue, LondonNW3 7PH
Born December 1939
Director
Appointed 30 Jul 1994
Resigned 01 Jan 2019

BRODIN, Gavin

Resigned
Flat A 38 Queens Gate Terrace, LondonSW7
Born October 1971
Director
Appointed 30 Jul 1994
Resigned 16 Mar 1995

DONNE, David Lucas

Resigned
8 Montague Mews North, LondonW1H 1AH
Born August 1925
Director
Appointed 30 Jan 1996
Resigned 09 Nov 1998

DONNE, Edward James Lucas

Resigned
Flat 6 38 Queens Gate Terrace, LondonSW7 5PH
Born March 1962
Director
Appointed 30 Jul 1994
Resigned 30 Jan 1996

DONNE, Henry Cecil Lucas

Resigned
Flat 6 38 Queens Gate Terrace, LondonSW7 5PH
Born February 1970
Director
Appointed 09 Nov 1998
Resigned 09 Dec 2004

GARDINER, James William

Resigned
38 Queens Gate Terrace, LondonSW7 5PH
Born March 1965
Director
Appointed 01 Jan 1996
Resigned 07 Jul 2000

MAHMUD, Faheem Tausif

Resigned
Roland Gardens, LondonSW7 3PH
Born July 1974
Director
Appointed 13 May 2019
Resigned 26 Feb 2026

MOYLAN, Daniel

Resigned
Third Floor Flat 38 Queens Gate Terrace, LondonSW7 5PH
Born March 1956
Director
Appointed N/A
Resigned 23 Dec 1994

SNOWDEN, Charlotte Elizabeth

Resigned
Flat 6, LondonSW7 5PH
Born May 1976
Director
Appointed 02 Feb 2005
Resigned 01 Jan 2019

WALTER, Daniel Robert John

Resigned
Queen's Gate Terrace, LondonSW7 5PH
Born August 1974
Director
Appointed 01 Mar 2012
Resigned 01 Mar 2023
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
23 February 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 December 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
5 December 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
23 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Dormant
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Dormant
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Change Corporate Secretary Company With Change Date
15 March 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
3 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 March 2010
CH04Change of Corporate Secretary Details
Accounts Amended With Made Up Date
2 October 2009
AAMDAAMD
Accounts Amended With Made Up Date
2 October 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
2 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 2007
AAAnnual Accounts
Legacy
9 October 2007
288cChange of Particulars
Resolution
6 July 2007
RESOLUTIONSResolutions
Legacy
28 June 2007
88(2)R88(2)R
Resolution
28 June 2007
RESOLUTIONSResolutions
Legacy
12 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 January 2007
AAAnnual Accounts
Legacy
6 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 December 2005
AAAnnual Accounts
Legacy
11 April 2005
363sAnnual Return (shuttle)
Legacy
18 February 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 May 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 November 2003
AAAnnual Accounts
Legacy
12 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 March 2003
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2001
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2001
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1999
AAAnnual Accounts
Legacy
17 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1998
AAAnnual Accounts
Legacy
25 November 1998
288bResignation of Director or Secretary
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
25 November 1998
287Change of Registered Office
Legacy
23 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1997
AAAnnual Accounts
Legacy
21 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1997
AAAnnual Accounts
Legacy
19 March 1996
363sAnnual Return (shuttle)
Legacy
17 February 1996
288288
Legacy
13 February 1996
288288
Accounts With Accounts Type Full
2 February 1996
AAAnnual Accounts
Legacy
23 January 1996
288288
Legacy
9 April 1995
363sAnnual Return (shuttle)
Legacy
16 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 September 1994
288288
Legacy
7 September 1994
288288
Legacy
1 September 1994
288288
Legacy
31 August 1994
288288
Accounts With Accounts Type Full
10 August 1994
AAAnnual Accounts
Legacy
6 August 1994
287Change of Registered Office
Legacy
6 August 1994
288288
Legacy
21 June 1994
363sAnnual Return (shuttle)
Legacy
17 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
27 May 1992
AAAnnual Accounts
Legacy
20 May 1992
363aAnnual Return
Accounts With Accounts Type Full
25 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full
25 July 1991
AAAnnual Accounts
Legacy
8 July 1991
363aAnnual Return
Legacy
22 February 1991
363aAnnual Return
Legacy
22 February 1991
363aAnnual Return
Accounts With Accounts Type Full
7 February 1991
AAAnnual Accounts
Memorandum Articles
16 March 1989
MEM/ARTSMEM/ARTS
Resolution
16 March 1989
RESOLUTIONSResolutions
Resolution
9 March 1989
RESOLUTIONSResolutions
Legacy
3 March 1989
288288
Legacy
3 March 1989
288288
Legacy
3 March 1989
287Change of Registered Office
Certificate Change Of Name Company
20 December 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 May 1988
RESOLUTIONSResolutions
Incorporation Company
9 March 1988
NEWINCIncorporation