Background WavePink WaveYellow Wave

PROPERTIES UNIQUE LIMITED (05036713)

PROPERTIES UNIQUE LIMITED (05036713) is an active UK company. incorporated on 6 February 2004. with registered office in Gateshead. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PROPERTIES UNIQUE LIMITED has been registered for 22 years. Current directors include DINWIDDIE, Douglas Maitland, REDPATH, Robert Paul.

Company Number
05036713
Status
active
Type
ltd
Incorporated
6 February 2004
Age
22 years
Address
Hypoint, Gateshead, NE8 3AH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DINWIDDIE, Douglas Maitland, REDPATH, Robert Paul
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTIES UNIQUE LIMITED

PROPERTIES UNIQUE LIMITED is an active company incorporated on 6 February 2004 with the registered office located in Gateshead. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PROPERTIES UNIQUE LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

05036713

LTD Company

Age

22 Years

Incorporated 6 February 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 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

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

PROPERTIES UNIQUE SERVICED APARTMENTS LIMITED
From: 28 June 2018To: 14 September 2018
PROPERTIES UNIQUE LIMITED
From: 6 February 2004To: 28 June 2018
Contact
Address

Hypoint Saltmeadows Road Gateshead, NE8 3AH,

Previous Addresses

Design Works, Biz Space William Street Gateshead NE10 0JP United Kingdom
From: 15 June 2022To: 17 August 2023
Gear House Saltmeadows Road Gateshead Tyne & Wear NE8 3AH England
From: 7 May 2015To: 15 June 2022
83 Wardley Drive Gateshead Tyne & Wear NE10 8AH
From: 6 February 2004To: 7 May 2015
Timeline

16 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Feb 18
Director Left
Jun 19
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Jan 21
New Owner
Jan 21
Director Joined
Jan 21
Owner Exit
Aug 21
Director Left
Aug 21
Owner Exit
Jan 23
New Owner
Jan 23
Director Left
Jan 23
New Owner
Feb 23
0
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DINWIDDIE, Douglas Maitland

Active
Saltmeadows Road, GatesheadNE8 3AH
Born July 1984
Director
Appointed 11 Dec 2020

REDPATH, Robert Paul

Active
Saltmeadows Road, GatesheadNE8 3AH
Born February 1966
Director
Appointed 11 Dec 2020

DAVIES, Margaret Michelle

Resigned
25 Twelfth Avenue, Merthyr TydfilCF47 9TB
Nominee secretary
Appointed 06 Feb 2004
Resigned 06 Feb 2004

LEE, Ishmael Herrera

Resigned
83 Wardley Drive, GatesheadNE10 8AH
Secretary
Appointed 06 Feb 2004
Resigned 27 May 2010

BIGGS, Andrew Scott

Resigned
William Street, GatesheadNE10 0JP
Born March 1968
Director
Appointed 11 Dec 2020
Resigned 16 Dec 2022

HERRERA LEE, Ishmael

Resigned
Saltmeadows Road, GatesheadNE8 3AH
Born February 1983
Director
Appointed 16 Nov 2017
Resigned 07 Jun 2019

LEE, Vivien Herrera

Resigned
83 Wardley Drive, GatesheadNE10 8AH
Born April 1950
Director
Appointed 06 Feb 2004
Resigned 11 Dec 2020

PIKE, Pamela

Resigned
88 Trevethick Street, Merthyr TydfilCF47 0HX
Born October 1949
Nominee director
Appointed 06 Feb 2004
Resigned 06 Feb 2004

TOMKINS, Ross William

Resigned
Saltmeadows Road, GatesheadNE8 3AH
Born December 1977
Director
Appointed 11 Dec 2020
Resigned 19 Aug 2021

Persons with significant control

5

2 Active
3 Ceased

Mr Douglas Maitland Dinwiddie

Active
Saltmeadows Road, GatesheadNE8 3AH
Born July 1984

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 Dec 2022

Mr Robert Paul Redpath

Active
Saltmeadows Road, GatesheadNE8 3AH
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2022

H&S North East Limited

Ceased
Central Park, DarlingtonDL1 1GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Jul 2021
Ceased 16 Dec 2022

Mr Andrew Scott Biggs

Ceased
Saltmeadows Road, GatesheadNE8 3AH
Born March 1968

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 11 Dec 2020
Ceased 23 Jul 2021

Mrs Vivien Herrera Lee

Ceased
Saltmeadows Road, GatesheadNE8 3AH
Born April 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Feb 2017
Ceased 11 Dec 2020
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
8 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2021
PSC01Notification of Individual PSC
Accounts Amended With Accounts Type Total Exemption Full
14 August 2020
AAMDAAMD
Accounts With Accounts Type Micro Entity
4 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Resolution
14 September 2018
RESOLUTIONSResolutions
Resolution
28 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Termination Secretary Company With Name
28 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Legacy
10 November 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 July 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
28 February 2006
363aAnnual Return
Legacy
28 February 2006
288cChange of Particulars
Legacy
28 February 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 December 2005
AAAnnual Accounts
Legacy
21 October 2005
225Change of Accounting Reference Date
Legacy
8 March 2005
363sAnnual Return (shuttle)
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
288bResignation of Director or Secretary
Legacy
16 February 2004
288bResignation of Director or Secretary
Incorporation Company
6 February 2004
NEWINCIncorporation