Background WavePink WaveYellow Wave

UNITY PROPERTY HOLDINGS LIMITED (10551250)

UNITY PROPERTY HOLDINGS LIMITED (10551250) is an active UK company. incorporated on 6 January 2017. with registered office in Lincoln. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. UNITY PROPERTY HOLDINGS LIMITED has been registered for 9 years. Current directors include GRACE, Simon William Dean, JACKSON, Cameron Simon, JACKSON, Dominik Thomas and 1 others.

Company Number
10551250
Status
active
Type
ltd
Incorporated
6 January 2017
Age
9 years
Address
The Old Palace, Lincoln, LN2 1LY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRACE, Simon William Dean, JACKSON, Cameron Simon, JACKSON, Dominik Thomas, JACKSON, Simon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITY PROPERTY HOLDINGS LIMITED

UNITY PROPERTY HOLDINGS LIMITED is an active company incorporated on 6 January 2017 with the registered office located in Lincoln. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. UNITY PROPERTY HOLDINGS LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10551250

LTD Company

Age

9 Years

Incorporated 6 January 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

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

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

The Old Palace Christ's Hospital Terrace Lincoln, LN2 1LY,

Previous Addresses

31 Tentercroft Street Lincoln LN5 7DB United Kingdom
From: 14 May 2018To: 5 February 2020
B7 the Terrace Grantham Street Lincoln LN2 1BD England
From: 6 January 2017To: 14 May 2018
Timeline

10 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jan 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Funding Round
May 17
Funding Round
May 18
Loan Secured
Nov 18
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Cleared
Aug 22
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

GRACE, Simon William Dean

Active
Christ's Hospital Terrace, LincolnLN2 1LY
Born October 1984
Director
Appointed 06 Jan 2017

JACKSON, Cameron Simon

Active
Christ's Hospital Terrace, LincolnLN2 1LY
Born December 1986
Director
Appointed 06 Jan 2017

JACKSON, Dominik Thomas

Active
Christ's Hospital Terrace, LincolnLN2 1LY
Born April 1984
Director
Appointed 06 Jan 2017

JACKSON, Simon

Active
Christ's Hospital Terrace, LincolnLN2 1LY
Born July 1957
Director
Appointed 06 Jan 2017

Persons with significant control

4

Mr Simon Jackson

Active
Grantham Street, LincolnLN2 1BD
Born July 1957

Nature of Control

Significant influence or control
Notified 06 Jan 2017

Mr Cameron Simon Jackson

Active
Christ's Hospital Terrace, LincolnLN2 1LY
Born December 1986

Nature of Control

Significant influence or control
Notified 06 Jan 2017

Mr Dominik Thomas Jackson

Active
Christ's Hospital Terrace, LincolnLN2 1LY
Born April 1984

Nature of Control

Significant influence or control
Notified 06 Jan 2017

Mr Simon William Dean Grace

Active
Christ's Hospital Terrace, LincolnLN2 1LY
Born October 1984

Nature of Control

Significant influence or control
Notified 06 Jan 2017
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
20 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 August 2022
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
26 May 2022
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
8 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
8 April 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 July 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 May 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 May 2018
AD01Change of Registered Office Address
Resolution
30 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Capital Allotment Shares
28 May 2017
SH01Allotment of Shares
Resolution
25 May 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2017
MR01Registration of a Charge
Incorporation Company
6 January 2017
NEWINCIncorporation