Background WavePink WaveYellow Wave

THE UNA GROUP LIMITED (05216676)

THE UNA GROUP LIMITED (05216676) is an active UK company. incorporated on 27 August 2004. with registered office in Devon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE UNA GROUP LIMITED has been registered for 21 years. Current directors include DENNIS, Ian Graeme, PEARCE, David Anthony, YOUNG, David Charles and 1 others.

Company Number
05216676
Status
active
Type
ltd
Incorporated
27 August 2004
Age
21 years
Address
10 Thornbury Road Estover, Devon, PL6 7PW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DENNIS, Ian Graeme, PEARCE, David Anthony, YOUNG, David Charles, YOUNG, Samuel Harry
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE UNA GROUP LIMITED

THE UNA GROUP LIMITED is an active company incorporated on 27 August 2004 with the registered office located in Devon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE UNA GROUP LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05216676

LTD Company

Age

21 Years

Incorporated 27 August 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

DEVON ENTERPRISE FACILITY LIMITED
From: 8 February 2005To: 22 January 2008
CURZON 1003 LIMITED
From: 27 August 2004To: 8 February 2005
Contact
Address

10 Thornbury Road Estover Plymouth Devon, PL6 7PW,

Timeline

29 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Aug 04
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Director Joined
Jul 13
Funding Round
Feb 15
Funding Round
Feb 15
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Secured
Jan 18
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Director Joined
Apr 23
Director Left
May 23
Director Left
May 23
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

YOUNG, Susan

Active
Culver House, SaltashPL12 4ER
Secretary
Appointed 02 Feb 2005

DENNIS, Ian Graeme

Active
The Granary, TotnesTQ9 6PN
Born October 1966
Director
Appointed 02 Feb 2005

PEARCE, David Anthony

Active
10 Thornbury Road Estover, DevonPL6 7PW
Born February 1963
Director
Appointed 19 Jul 2013

YOUNG, David Charles

Active
Culver House 1 Coombe Road, SaltashPL12 4ER
Born May 1958
Director
Appointed 02 Feb 2005

YOUNG, Samuel Harry

Active
10 Thornbury Road Estover, DevonPL6 7PW
Born January 1992
Director
Appointed 20 Apr 2023

CURZON CORPORATE SECRETARIES LTD

Resigned
Ashford House, ExeterEX1 3LH
Corporate secretary
Appointed 27 Aug 2004
Resigned 02 Feb 2005

BROOKING, Derek John

Resigned
Malston Lodge, KingsbridgeTQ7 2BB
Born December 1940
Director
Appointed 02 Feb 2005
Resigned 23 May 2023

BROOKING, Ian Charles

Resigned
10 Thornbury Road Estover, DevonPL6 7PW
Born February 1970
Director
Appointed 02 Feb 2005
Resigned 23 May 2023

CURZON DIRECTORS LIMITED

Resigned
Ashford House, ExeterEX1 3LH
Corporate director
Appointed 27 Aug 2004
Resigned 02 Feb 2005

Persons with significant control

1

Thornbury Road, PlymouthPL6 7PP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Aug 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Change Person Director Company With Change Date
7 August 2015
CH01Change of Director Details
Accounts With Accounts Type Small
12 April 2015
AAAnnual Accounts
Resolution
9 March 2015
RESOLUTIONSResolutions
Capital Allotment Shares
27 February 2015
SH01Allotment of Shares
Capital Allotment Shares
27 February 2015
SH01Allotment of Shares
Mortgage Charge Part Release With Charge Number
27 February 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Change Person Director Company With Change Date
24 September 2014
CH01Change of Director Details
Accounts With Accounts Type Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Small
27 June 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Accounts With Accounts Type Small
30 March 2010
AAAnnual Accounts
Legacy
4 December 2009
MG01MG01
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Full
25 August 2009
AAAnnual Accounts
Legacy
6 January 2009
395Particulars of Mortgage or Charge
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Full
2 May 2008
AAAnnual Accounts
Memorandum Articles
28 January 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 September 2007
363sAnnual Return (shuttle)
Legacy
11 July 2007
395Particulars of Mortgage or Charge
Legacy
8 June 2007
363sAnnual Return (shuttle)
Legacy
3 May 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Small
3 May 2007
AAAnnual Accounts
Legacy
26 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 2006
AAAnnual Accounts
Legacy
8 August 2006
88(2)R88(2)R
Legacy
8 August 2006
123Notice of Increase in Nominal Capital
Resolution
8 August 2006
RESOLUTIONSResolutions
Resolution
8 August 2006
RESOLUTIONSResolutions
Legacy
23 September 2005
363sAnnual Return (shuttle)
Legacy
8 June 2005
395Particulars of Mortgage or Charge
Legacy
31 March 2005
395Particulars of Mortgage or Charge
Legacy
3 March 2005
395Particulars of Mortgage or Charge
Legacy
16 February 2005
88(2)R88(2)R
Legacy
16 February 2005
123Notice of Increase in Nominal Capital
Resolution
16 February 2005
RESOLUTIONSResolutions
Resolution
16 February 2005
RESOLUTIONSResolutions
Resolution
14 February 2005
RESOLUTIONSResolutions
Resolution
14 February 2005
RESOLUTIONSResolutions
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
225Change of Accounting Reference Date
Legacy
9 February 2005
287Change of Registered Office
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 February 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 August 2004
NEWINCIncorporation