Background WavePink WaveYellow Wave

UNIQUE PUB PROPERTIES BETA LIMITED (04071421)

UNIQUE PUB PROPERTIES BETA LIMITED (04071421) is an active UK company. incorporated on 14 September 2000. with registered office in West Midlands. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars and 1 other business activities. UNIQUE PUB PROPERTIES BETA LIMITED has been registered for 25 years. Current directors include MCDOWALL, David, ROSS, David Andrew.

Company Number
04071421
Status
active
Type
ltd
Incorporated
14 September 2000
Age
25 years
Address
3 Monkspath Hall Road, West Midlands, B90 4SJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
MCDOWALL, David, ROSS, David Andrew
SIC Codes
56302, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIQUE PUB PROPERTIES BETA LIMITED

UNIQUE PUB PROPERTIES BETA LIMITED is an active company incorporated on 14 September 2000 with the registered office located in West Midlands. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars and 1 other business activity. UNIQUE PUB PROPERTIES BETA LIMITED was registered 25 years ago.(SIC: 56302, 68209)

Status

active

Active since 25 years ago

Company No

04071421

LTD Company

Age

25 Years

Incorporated 14 September 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 25 September 2023 - 29 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 30 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

INNTREPRENEUR PUB PROPERTIES BETA LIMITED
From: 17 November 2000To: 17 April 2002
LAMPVALE LIMITED
From: 14 September 2000To: 17 November 2000
Contact
Address

3 Monkspath Hall Road Solihull West Midlands, B90 4SJ,

Timeline

10 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Feb 14
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Feb 23
Director Left
Feb 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

MCDOWALL, David

Active
3 Monkspath Hall Road, West MidlandsB90 4SJ
Born September 1978
Director
Appointed 24 Feb 2023

ROSS, David Andrew

Active
3 Monkspath Hall Road, West MidlandsB90 4SJ
Born April 1973
Director
Appointed 03 Mar 2020

FENN, Jacqueline Ann

Resigned
The School House, BanburyOX15 6NL
Secretary
Appointed 26 Apr 2002
Resigned 27 Oct 2004

GEORGE, David Colbron

Resigned
Harlestone House, Lower HarlestoneNN7 4EN
Secretary
Appointed 27 Oct 2004
Resigned 01 Oct 2009

POOLE, James Andrew

Resigned
Monkspath Hall Road, SolihullB90 4SJ
Secretary
Appointed 01 Oct 2009
Resigned 28 Feb 2013

TOGHER, Loretta Anne

Resigned
3 Monkspath Hall Road, West MidlandsB90 4SJ
Secretary
Appointed 28 Feb 2013
Resigned 29 May 2020

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 14 Sept 2000
Resigned 17 Nov 2000

TJG SECRETARIES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate secretary
Appointed 17 Nov 2000
Resigned 26 Apr 2002

CUMBERLAND, Allan Ainslie

Resigned
14 Slave Hill, HaddenhamHP17 8AY
Born November 1946
Director
Appointed 11 Mar 2002
Resigned 19 Jun 2002

GEORGE, David Colbron

Resigned
Monkspath Hall Road, SolihullB90 4SJ
Born July 1951
Director
Appointed 31 Mar 2004
Resigned 20 Jan 2011

HARRISON, Gordon William

Resigned
Summerley Farm Summerley Lower, DronfieldS18 4BB
Born May 1957
Director
Appointed 31 Mar 2004
Resigned 30 Sept 2006

HONEYWOOD, Keith

Resigned
8 Church Hill, BrightonBN1 8YE
Born January 1953
Director
Appointed 20 Mar 2002
Resigned 29 Nov 2004

LAYTON, Matthew Robert

Resigned
Flat 49 8 New Crane Wharf, LondonE1W 3TX
Born February 1961
Nominee director
Appointed 14 Sept 2000
Resigned 17 Nov 2000

LONGBOTTOM, Simon David

Resigned
3 Monkspath Hall Road, West MidlandsB90 4SJ
Born June 1971
Director
Appointed 03 Mar 2020
Resigned 24 Feb 2023

REDFORD, Colin Hugh Briscoe

Resigned
14 Chelsea Gardens, LondonW13 0DS
Born September 1952
Director
Appointed 17 Nov 2000
Resigned 11 Mar 2002

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 14 Sept 2000
Resigned 17 Nov 2000

SMITH, Neil Reynolds

Resigned
3 Monkspath Hall Road, West MidlandsB90 4SJ
Born January 1965
Director
Appointed 20 Jan 2011
Resigned 03 Mar 2020

TOWNSEND, William Simon

Resigned
Monkspath Hall Road, SolihullB90 4SJ
Born February 1962
Director
Appointed 31 Mar 2004
Resigned 03 Mar 2020

TUPPEN, Graham Edward

Resigned
Monkspath Hall Road, SolihullB90 4SJ
Born January 1952
Director
Appointed 31 Mar 2004
Resigned 06 Feb 2014

TURNER, Graham

Resigned
55 Elsynge Road, LondonSW18 2HR
Born May 1963
Director
Appointed 11 Mar 2002
Resigned 30 Sept 2004

TURNER, James Andrew Ralph

Resigned
5 Shannon Drive, Caister On SeaNR30 5UE
Born September 1958
Director
Appointed 17 Nov 2000
Resigned 11 Mar 2002

WINNING, Andrew

Resigned
Engleton Lodge, WolverhamptonWV6 8SF
Born January 1965
Director
Appointed 19 Jun 2002
Resigned 29 Nov 2004

Persons with significant control

1

Monkspath Hall Road, West MidlandsB90 4SJ

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 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
10 October 2025
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
10 October 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 August 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Dormant
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Dormant
16 April 2014
AAAnnual Accounts
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Appoint Person Secretary Company With Name
1 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Dormant
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Dormant
8 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Move Registers To Sail Company
7 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
7 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
16 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Termination Secretary Company With Name
15 October 2009
TM02Termination of Secretary
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
15 October 2009
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Legacy
16 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
13 April 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 March 2008
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Legacy
25 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
23 January 2007
AAAnnual Accounts
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
363aAnnual Return
Legacy
14 September 2006
353353
Legacy
8 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
16 January 2006
AAAnnual Accounts
Legacy
16 November 2005
363aAnnual Return
Legacy
29 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
19 April 2005
AAAnnual Accounts
Legacy
9 February 2005
353353
Legacy
11 January 2005
288cChange of Particulars
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
287Change of Registered Office
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 March 2004
AAAnnual Accounts
Legacy
8 October 2003
288cChange of Particulars
Legacy
1 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 March 2003
AAAnnual Accounts
Legacy
3 January 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 November 2002
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Legacy
10 August 2002
288cChange of Particulars
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
288cChange of Particulars
Legacy
20 May 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
287Change of Registered Office
Certificate Change Of Name Company
17 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
288bResignation of Director or Secretary
Legacy
20 March 2002
288bResignation of Director or Secretary
Legacy
24 October 2001
288cChange of Particulars
Legacy
18 September 2001
363aAnnual Return
Legacy
8 June 2001
288cChange of Particulars
Resolution
29 November 2000
RESOLUTIONSResolutions
Resolution
29 November 2000
RESOLUTIONSResolutions
Resolution
29 November 2000
RESOLUTIONSResolutions
Legacy
21 November 2000
225Change of Accounting Reference Date
Legacy
21 November 2000
287Change of Registered Office
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Memorandum Articles
21 November 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 November 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 September 2000
NEWINCIncorporation