Background WavePink WaveYellow Wave

UNITY REAL ESTATE INVESTMENTS LTD (09068827)

UNITY REAL ESTATE INVESTMENTS LTD (09068827) is an active UK company. incorporated on 3 June 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. UNITY REAL ESTATE INVESTMENTS LTD has been registered for 11 years. Current directors include UNGAR, Dan David, WOODS, Robin Charles.

Company Number
09068827
Status
active
Type
ltd
Incorporated
3 June 2014
Age
11 years
Address
6 Bloomsbury Square, London, WC1A 2LP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
UNGAR, Dan David, WOODS, Robin Charles
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITY REAL ESTATE INVESTMENTS LTD

UNITY REAL ESTATE INVESTMENTS LTD is an active company incorporated on 3 June 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. UNITY REAL ESTATE INVESTMENTS LTD was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09068827

LTD Company

Age

11 Years

Incorporated 3 June 2014

Size

N/A

Accounts

ARD: 30/6

Overdue

17 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

DAO ESTATE LIMITED
From: 3 June 2014To: 22 May 2023
Contact
Address

6 Bloomsbury Square London, WC1A 2LP,

Previous Addresses

D a O House 14 Cavendish Place London W1G 9DJ
From: 3 June 2014To: 8 September 2022
Timeline

2 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Nov 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

UNGAR, Dan David

Active
14 Cavendish Place, LondonW1G 9DJ
Born December 1976
Director
Appointed 03 Jun 2014

WOODS, Robin Charles

Active
Bloomsbury Square, LondonWC1A 2LP
Born December 1980
Director
Appointed 08 Nov 2016

GEAR, James

Resigned
14 Cavendish Place, LondonW1G 9DJ
Secretary
Appointed 03 Jun 2014
Resigned 25 Jan 2017

Persons with significant control

1

Mr Dan David Ungar

Active
Bloomsbury Square, LondonWC1A 2LP
Born December 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Certificate Change Of Name Company
22 May 2023
CERTNMCertificate of Incorporation on Change of Name
Gazette Filings Brought Up To Date
19 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
18 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2022
AD01Change of Registered Office Address
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
22 June 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Dormant
24 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Incorporation Company
3 June 2014
NEWINCIncorporation