Background WavePink WaveYellow Wave

UNINN PARKSIDE DEVELOPMENT LIMITED (10887070)

UNINN PARKSIDE DEVELOPMENT LIMITED (10887070) is an active UK company. incorporated on 27 July 2017. with registered office in Coventry. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. UNINN PARKSIDE DEVELOPMENT LIMITED has been registered for 8 years. Current directors include GU, Weipeng, JAMIESON, Andrew David.

Company Number
10887070
Status
active
Type
ltd
Incorporated
27 July 2017
Age
8 years
Address
8th Floor Eaton House, Coventry, CV1 2FJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GU, Weipeng, JAMIESON, Andrew David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNINN PARKSIDE DEVELOPMENT LIMITED

UNINN PARKSIDE DEVELOPMENT LIMITED is an active company incorporated on 27 July 2017 with the registered office located in Coventry. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. UNINN PARKSIDE DEVELOPMENT LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10887070

LTD Company

Age

8 Years

Incorporated 27 July 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Overdue

7 months overdue

Last Filed

Made up to 26 July 2024 (1 year ago)
Submitted on 2 August 2024 (1 year ago)

Next Due

Due by 9 August 2025
For period ending 26 July 2025
Contact
Address

8th Floor Eaton House 1 Eaton Road Coventry, CV1 2FJ,

Previous Addresses

19 King Street King's Lynn PE30 1HB United Kingdom
From: 27 July 2017To: 15 November 2022
Timeline

4 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Jul 17
Funding Round
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GU, Weipeng

Active
1 Eaton Road, CoventryCV1 2FJ
Born April 1989
Director
Appointed 27 Jul 2017

JAMIESON, Andrew David

Active
1 Eaton Road, CoventryCV1 2FJ
Born July 1956
Director
Appointed 27 Jul 2017

Persons with significant control

2

Erec Parkside Two Developments Ltd

Active
Eaton House, CoventryCV1 2FJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Dec 2018

Uninn Investment Fund Limited

Active
Castle Street, JerseyJE1 1BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2017
Fundings
Financials
Latest Activities

Filing History

30

Dissolved Compulsory Strike Off Suspended
11 November 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Administrative Restoration Company
17 July 2024
RT01RT01
Gazette Dissolved Compulsory
12 September 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
24 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 August 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Capital Allotment Shares
8 January 2019
SH01Allotment of Shares
Memorandum Articles
7 January 2019
MAMA
Resolution
7 January 2019
RESOLUTIONSResolutions
Resolution
31 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 February 2018
AA01Change of Accounting Reference Date
Incorporation Company
27 July 2017
NEWINCIncorporation