Background WavePink WaveYellow Wave

UNITE PARTNERSHIP LTD (08877005)

UNITE PARTNERSHIP LTD (08877005) is an active UK company. incorporated on 5 February 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. UNITE PARTNERSHIP LTD has been registered for 12 years. Current directors include ATHWAL, Simon, HINDOCHA, Shane, SOKHAL, Sanjeet Singh.

Company Number
08877005
Status
active
Type
ltd
Incorporated
5 February 2014
Age
12 years
Address
Kemp House, London, EC1V 2NX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ATHWAL, Simon, HINDOCHA, Shane, SOKHAL, Sanjeet Singh
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITE PARTNERSHIP LTD

UNITE PARTNERSHIP LTD is an active company incorporated on 5 February 2014 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. UNITE PARTNERSHIP LTD was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08877005

LTD Company

Age

12 Years

Incorporated 5 February 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 April 2026 (Just now)
Submitted on 13 April 2026 (Just now)

Next Due

Due by 27 April 2027
For period ending 13 April 2027
Contact
Address

Kemp House 152 - 160 City Road London, EC1V 2NX,

Previous Addresses

4th Floor 78 st. John Street London EC1M 4EG England
From: 12 April 2017To: 17 November 2020
C/O Shane Hindocha Waterfront Business Centre 1 Dock Road London E16 1AH United Kingdom
From: 14 November 2016To: 12 April 2017
329 Ley Street Ilford Essex IG1 4AA
From: 14 July 2014To: 14 November 2016
15 Shenley Road Dartford DA1 1YF United Kingdom
From: 5 February 2014To: 14 July 2014
Timeline

6 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Sept 14
Loan Secured
Feb 16
Loan Secured
Feb 19
Loan Cleared
Feb 19
Loan Secured
May 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ATHWAL, Simon

Active
152-160 City Road, LondonEC1V 2NX
Born January 1988
Director
Appointed 05 Feb 2014

HINDOCHA, Shane

Active
152-160 City Road, LondonEC1V 2NX
Born October 1982
Director
Appointed 05 Feb 2014

SOKHAL, Sanjeet Singh

Active
152-160 City Road, LondonEC1V 2NX
Born January 1988
Director
Appointed 05 Feb 2014

DEO, Harvir

Resigned
Ley Street, IlfordIG1 4AA
Born February 1988
Director
Appointed 05 Feb 2014
Resigned 05 Sept 2014

Persons with significant control

2

Mr Sanjeet Singh Sokhal

Active
152 - 160 City Road, LondonEC1V 2NX
Born January 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2016

Mr Shane Praful Hindocha

Active
152 - 160 City Road, LondonEC1V 2NX
Born October 1982

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 14 Nov 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2014
AD01Change of Registered Office Address
Incorporation Company
5 February 2014
NEWINCIncorporation