Background WavePink WaveYellow Wave

UNION REALTY LIMITED (04356308)

UNION REALTY LIMITED (04356308) is an active UK company. incorporated on 18 January 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. UNION REALTY LIMITED has been registered for 24 years. Current directors include CARSON, Sharon Fay, KULICK, Landon Joseph.

Company Number
04356308
Status
active
Type
ltd
Incorporated
18 January 2002
Age
24 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CARSON, Sharon Fay, KULICK, Landon Joseph
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNION REALTY LIMITED

UNION REALTY LIMITED is an active company incorporated on 18 January 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. UNION REALTY LIMITED was registered 24 years ago.(SIC: 68100)

Status

active

Active since 24 years ago

Company No

04356308

LTD Company

Age

24 Years

Incorporated 18 January 2002

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 9 February 2026 (2 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

10 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

, 2 Nottingham Street, London, W1U 5EF
From: 13 December 2010To: 29 January 2015
, 25 Harley Street, London, W1G 9BR
From: 18 January 2002To: 13 December 2010
Timeline

18 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jan 02
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Secured
Apr 17
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Director Joined
Jun 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Cleared
May 25
Loan Cleared
May 25
Loan Secured
Nov 25
Loan Cleared
Mar 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CARSON, Sharon Fay

Active
Cornhill, LondonEC3V 3QQ
Born September 1969
Director
Appointed 22 Jun 2022

KULICK, Landon Joseph

Active
Cornhill, LondonEC3V 3QQ
Born October 1970
Director
Appointed 18 Jan 2002

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 18 Jan 2002
Resigned 18 Jan 2002

E L SERVICES LIMITED

Resigned
25 Harley Street, LondonW1G 9BR
Corporate secretary
Appointed 18 Jan 2002
Resigned 20 Jan 2011

CHALFEN NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee director
Appointed 18 Jan 2002
Resigned 18 Jan 2002

Persons with significant control

1

Mr Landon Joseph Kulick

Active
Ferncroft Avenue, LondonNW3 7PE
Born October 1970

Nature of Control

Significant influence or control
Notified 18 Jan 2017
Fundings
Financials
Latest Activities

Filing History

99

Mortgage Satisfy Charge Full
25 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Legacy
13 December 2024
ANNOTATIONANNOTATION
Legacy
13 December 2024
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Change Corporate Secretary Company With Change Date
31 January 2011
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name
21 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 December 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Legacy
27 September 2007
395Particulars of Mortgage or Charge
Legacy
2 August 2007
395Particulars of Mortgage or Charge
Legacy
2 August 2007
395Particulars of Mortgage or Charge
Legacy
15 May 2007
225Change of Accounting Reference Date
Legacy
28 April 2007
395Particulars of Mortgage or Charge
Legacy
20 April 2007
288cChange of Particulars
Legacy
18 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
18 April 2007
AAAnnual Accounts
Legacy
5 February 2007
363aAnnual Return
Legacy
13 October 2006
395Particulars of Mortgage or Charge
Legacy
7 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 July 2006
AAAnnual Accounts
Legacy
20 March 2006
363aAnnual Return
Legacy
13 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 April 2005
AAAnnual Accounts
Legacy
17 February 2005
363aAnnual Return
Legacy
10 March 2004
403aParticulars of Charge Subject to s859A
Legacy
10 February 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2003
AAAnnual Accounts
Legacy
11 October 2003
395Particulars of Mortgage or Charge
Legacy
24 July 2003
395Particulars of Mortgage or Charge
Legacy
24 July 2003
395Particulars of Mortgage or Charge
Legacy
3 February 2003
363aAnnual Return
Legacy
16 April 2002
395Particulars of Mortgage or Charge
Legacy
13 March 2002
395Particulars of Mortgage or Charge
Legacy
5 March 2002
395Particulars of Mortgage or Charge
Legacy
1 March 2002
395Particulars of Mortgage or Charge
Legacy
8 February 2002
88(2)R88(2)R
Legacy
8 February 2002
225Change of Accounting Reference Date
Legacy
8 February 2002
353353
Legacy
8 February 2002
288cChange of Particulars
Legacy
29 January 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Incorporation Company
18 January 2002
NEWINCIncorporation