Background WavePink WaveYellow Wave

UNITWORTHY PROPERTY MANAGEMENT LIMITED (02380545)

UNITWORTHY PROPERTY MANAGEMENT LIMITED (02380545) is an active UK company. incorporated on 5 May 1989. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. UNITWORTHY PROPERTY MANAGEMENT LIMITED has been registered for 36 years. Current directors include BOLAJI, Olayinka Ayodeji, ESCOTT-NEW, Rebecca Jane.

Company Number
02380545
Status
active
Type
ltd
Incorporated
5 May 1989
Age
36 years
Address
230 Blackfriars Road, London, SE1 8NW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BOLAJI, Olayinka Ayodeji, ESCOTT-NEW, Rebecca Jane
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITWORTHY PROPERTY MANAGEMENT LIMITED

UNITWORTHY PROPERTY MANAGEMENT LIMITED is an active company incorporated on 5 May 1989 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. UNITWORTHY PROPERTY MANAGEMENT LIMITED was registered 36 years ago.(SIC: 68320)

Status

active

Active since 36 years ago

Company No

02380545

LTD Company

Age

36 Years

Incorporated 5 May 1989

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 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

230 Blackfriars Road London, SE1 8NW,

Previous Addresses

Second Floor Minerva House Montague Close London SE1 9BB
From: 19 November 2012To: 29 September 2022
232 Mitcham Road London SW17 9NN
From: 5 May 1989To: 19 November 2012
Timeline

13 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
May 89
Director Left
Mar 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

WANDLE HOUSING ASSOCIATION LIMITED

Active
230 Blackfriars Road, LondonSE1 8NW
Corporate secretary
Appointed N/A

BOLAJI, Olayinka Ayodeji

Active
Blackfriars Road, LondonSE1 8NW
Born July 1965
Director
Appointed 25 Jul 2018

ESCOTT-NEW, Rebecca Jane

Active
Blackfriars Road, LondonSE1 8NW
Born October 1981
Director
Appointed 25 Jul 2024

WHITE, Deborah Jane

Resigned
11 Dene Drive, OrpingtonBR6 9EB
Secretary
Appointed 25 Apr 2003
Resigned 17 Aug 2007

BAILEY, Angela Jacqueline

Resigned
Brockenhurst Way, LondonSW16 4UB
Born September 1963
Director
Appointed 04 Jul 2003
Resigned 14 Oct 2005

BATTEN, Joyce Elaine

Resigned
5 South View, BromleyBR1 3DR
Born January 1953
Director
Appointed 01 Jul 1999
Resigned 27 Jun 2000

BOSTON, Cedric Wellington

Resigned
48 Thistlewaite Road, LondonE5 0QQ
Born February 1960
Director
Appointed 18 Dec 2008
Resigned 31 Jul 2009

COPPARD, Timothy James

Resigned
Minerva House, LondonSE1 9BB
Born July 1961
Director
Appointed 11 Dec 2012
Resigned 25 Jul 2018

CURRY, Louise

Resigned
8a Louisville Road, LondonSW17 8RW
Born September 1969
Director
Appointed 17 Oct 2005
Resigned 18 Dec 2008

DANES, Alan

Resigned
204 Gladstone Road, LondonSW19 1PX
Born October 1963
Director
Appointed N/A
Resigned 01 Sept 2000

DOWNIE, Tracey Lorraine

Resigned
192 Knollys Road, LondonSW16 2JS
Born September 1966
Director
Appointed 16 Nov 2000
Resigned 03 Jan 2001

ELLENBY, Susan Bridget

Resigned
27 Danecroft Road, LondonSE24 9PA
Born June 1951
Director
Appointed 24 Aug 1995
Resigned 29 Aug 1997

EXFORD (ACTING AS NOMINEES), Keith, Wandle Housing Association

Resigned
232 Mitcham Road, LondonSW17 9NN
Director
Appointed N/A
Resigned 22 Feb 1992

HENSHALL, Troy Gordon Mark

Resigned
Minerva House, LondonSE1 9BB
Born May 1972
Director
Appointed 25 Jul 2018
Resigned 15 Jul 2022

HUNT, Jane

Resigned
3 The Orchard, DorkingRH5 4JT
Born April 1962
Director
Appointed 27 Jun 2000
Resigned 17 Nov 2000

HUNT, Jane

Resigned
3 The Orchard, DorkingRH5 4JT
Born April 1962
Director
Appointed 01 Sept 1997
Resigned 30 Jun 1999

HUNT, Jane

Resigned
232 Mitcham Road, LondonSW17 9NN
Born April 1962
Director
Appointed 01 Sept 1997
Resigned 30 Jun 1999

LAWSON, Debra

Resigned
52 Foxbourne Road, LondonSW17 8EW
Born June 1958
Director
Appointed 24 Aug 1992
Resigned 05 Sept 2002

LINDSAY, Stephen Peter

Resigned
202 Gladstone Road, LondonSW19 1PX
Born August 1965
Director
Appointed N/A
Resigned 12 Oct 1994

MASTERTON, Jeanette Elizabeth

Resigned
2a Melbourne Grove, LondonSE22 8RD
Born January 1950
Director
Appointed 11 Mar 2002
Resigned 25 Apr 2003

MCCALL (ACTING AS NOMINEES), Neil, Wandle Housing Association

Resigned
232 Mitcham Road, LondonSW17 9NN
Born May 1958
Director
Appointed N/A
Resigned 31 Mar 1995

MESSAM, Kay

Resigned
91 Kilmartin Avenue, NorburySW16 4RA
Born July 1964
Director
Appointed 19 Aug 2002
Resigned 17 Jun 2005

MULLOY, Peter George Myles

Resigned
50 Grove Avenue, LondonW7 3ES
Born June 1953
Director
Appointed 31 Jul 2009
Resigned 20 Mar 2012

NAUGHTON, Gerard

Resigned
Blackfriars Road, LondonSE1 8NW
Born October 1982
Director
Appointed 16 Jul 2022
Resigned 24 Jul 2024

REID, Karen Marie

Resigned
171 Woodmansterne Road, StreathamSW16 5UB
Born July 1967
Director
Appointed 10 Sept 2005
Resigned 11 Dec 2012

WHITE, Deborah Jane

Resigned
11 Dene Drive, OrpingtonBR6 9EB
Born October 1959
Director
Appointed 25 Apr 2003
Resigned 10 Nov 2003

WHITE, Deborah Jane

Resigned
11 Dene Drive, OrpingtonBR6 9EB
Born October 1959
Director
Appointed 03 Jan 2001
Resigned 05 Sept 2002
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Unaudited Abridged
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Change Corporate Secretary Company With Change Date
24 May 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Unaudited Abridged
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
13 May 2019
AAMDAAMD
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Change Person Director Company With Change Date
28 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Termination Director Company With Name Termination Date
29 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
29 April 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
11 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Change Corporate Secretary Company With Change Date
10 November 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
30 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
30 January 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 2009
AAAnnual Accounts
Legacy
24 December 2008
288aAppointment of Director or Secretary
Legacy
24 December 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Full
17 January 2008
AAAnnual Accounts
Legacy
2 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2007
AAAnnual Accounts
Legacy
2 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
16 January 2006
363aAnnual Return
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 2004
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
363sAnnual Return (shuttle)
Legacy
3 February 2004
363sAnnual Return (shuttle)
Legacy
20 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 December 2003
AAAnnual Accounts
Legacy
31 August 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 March 2003
AAAnnual Accounts
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
2 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
21 September 2001
363sAnnual Return (shuttle)
Legacy
29 January 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 2000
AAAnnual Accounts
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
6 October 2000
363sAnnual Return (shuttle)
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 January 2000
AAAnnual Accounts
Legacy
14 October 1999
363sAnnual Return (shuttle)
Legacy
14 October 1999
363sAnnual Return (shuttle)
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 1999
AAAnnual Accounts
Legacy
27 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
288cChange of Particulars
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1997
AAAnnual Accounts
Legacy
19 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1996
AAAnnual Accounts
Legacy
1 September 1995
288288
Legacy
31 August 1995
363sAnnual Return (shuttle)
Legacy
10 April 1995
288288
Accounts With Accounts Type Full
8 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 October 1994
288288
Legacy
31 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1994
AAAnnual Accounts
Legacy
2 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1993
AAAnnual Accounts
Legacy
2 October 1992
363sAnnual Return (shuttle)
Legacy
16 September 1992
288288
Accounts With Accounts Type Full
11 March 1992
AAAnnual Accounts
Legacy
9 September 1991
363aAnnual Return
Legacy
12 July 1991
288288
Legacy
12 July 1991
288288
Legacy
12 July 1991
288288
Legacy
12 July 1991
288288
Legacy
12 July 1991
288288
Legacy
12 July 1991
288288
Legacy
12 July 1991
288288
Legacy
12 July 1991
288288
Legacy
8 May 1991
288288
Legacy
8 May 1991
363aAnnual Return
Accounts With Accounts Type Full
30 April 1991
AAAnnual Accounts
Legacy
30 April 1991
287Change of Registered Office
Legacy
6 February 1990
287Change of Registered Office
Legacy
10 July 1989
122122
Resolution
10 July 1989
RESOLUTIONSResolutions
Memorandum Articles
7 July 1989
MEM/ARTSMEM/ARTS
Resolution
6 July 1989
RESOLUTIONSResolutions
Legacy
6 July 1989
288288
Legacy
6 July 1989
288288
Legacy
6 July 1989
288288
Legacy
6 July 1989
287Change of Registered Office
Incorporation Company
5 May 1989
NEWINCIncorporation