Background WavePink WaveYellow Wave

UNDERHILL GROUP LIMITED (04329376)

UNDERHILL GROUP LIMITED (04329376) is an active UK company. incorporated on 27 November 2001. with registered office in Plymouth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. UNDERHILL GROUP LIMITED has been registered for 24 years. Current directors include PULLEN, Marie Claire, UNDERHILL, Michael John.

Company Number
04329376
Status
active
Type
ltd
Incorporated
27 November 2001
Age
24 years
Address
Waycon House Western Wood Way, Plymouth, PL7 5BG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PULLEN, Marie Claire, UNDERHILL, Michael John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNDERHILL GROUP LIMITED

UNDERHILL GROUP LIMITED is an active company incorporated on 27 November 2001 with the registered office located in Plymouth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. UNDERHILL GROUP LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04329376

LTD Company

Age

24 Years

Incorporated 27 November 2001

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 13 November 2025 (5 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

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

Waycon House Western Wood Way Plympton Plymouth, PL7 5BG,

Previous Addresses

Plymbridge Road Estover Plymouth Devon PL6 7LX
From: 24 November 2014To: 12 November 2019
Plymbridge Road Estover Plymouth Devon PL6 7LQ
From: 18 October 2010To: 24 November 2014
64 Valley Road Plympton Plymouth Devon PL7 1RF
From: 27 November 2001To: 18 October 2010
Timeline

10 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Nov 01
Loan Secured
Apr 15
Funding Round
Jul 15
Loan Secured
Jul 15
Loan Cleared
Jul 15
Capital Update
Jan 23
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

UNDERHILL, Michael John

Active
Western Wood Way, PlymouthPL7 5BG
Secretary
Appointed 20 Feb 2002

PULLEN, Marie Claire

Active
Western Wood Way, PlymouthPL7 5BG
Born April 1982
Director
Appointed 27 Nov 2024

UNDERHILL, Michael John

Active
Western Wood Way, PlymouthPL7 5BG
Born March 1950
Director
Appointed 20 Feb 2002

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 27 Nov 2001
Resigned 20 Feb 2002

UNDERHILL, Keith Allen

Resigned
Western Wood Way, PlymouthPL7 5BG
Born June 1948
Director
Appointed 20 Feb 2002
Resigned 29 Nov 2024

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 27 Nov 2001
Resigned 20 Feb 2002

Persons with significant control

3

1 Active
2 Ceased
Western Wood Way, PlymouthPL7 5BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2023

Mr Keith Allen Underhill

Ceased
Western Wood Way, PlymouthPL7 5BG
Born June 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Nov 2016
Ceased 18 Dec 2023

Mr Michael John Underhill

Ceased
Western Wood Way, PlymouthPL7 5BG
Born March 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Nov 2016
Ceased 23 Jan 2023
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Resolution
29 July 2025
RESOLUTIONSResolutions
Memorandum Articles
28 July 2025
MAMA
Capital Variation Of Rights Attached To Shares
28 July 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 July 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Memorandum Articles
1 February 2023
MAMA
Resolution
1 February 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 January 2023
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
30 January 2023
SH19Statement of Capital
Legacy
30 January 2023
SH20SH20
Legacy
30 January 2023
CAP-SSCAP-SS
Resolution
30 January 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Accounts With Accounts Type Group
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Memorandum Articles
10 December 2020
MAMA
Resolution
10 December 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 November 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
24 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
13 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
13 November 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Accounts With Accounts Type Group
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Accounts With Accounts Type Group
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Capital Allotment Shares
16 July 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Change Sail Address Company With Old Address
22 November 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Move Registers To Sail Company
29 November 2012
AD03Change of Location of Company Records
Change Sail Address Company
29 November 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
19 November 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Dormant
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Accounts With Accounts Type Dormant
27 December 2008
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Legacy
1 December 2008
288cChange of Particulars
Legacy
21 December 2007
363aAnnual Return
Legacy
21 December 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
22 October 2007
AAAnnual Accounts
Legacy
6 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
13 November 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 February 2006
AAAnnual Accounts
Legacy
29 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
1 February 2005
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 May 2003
AAAnnual Accounts
Legacy
3 December 2002
363sAnnual Return (shuttle)
Legacy
3 December 2002
88(2)R88(2)R
Legacy
11 March 2002
225Change of Accounting Reference Date
Legacy
11 March 2002
287Change of Registered Office
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Incorporation Company
27 November 2001
NEWINCIncorporation