UNLAWATER HOUSE FLATS COMPANY LIMITED

Address:
Unlawater House Flats Company Limited Unlawater House, Unlawater Lane, Newnham, Gloucestershire, GL14 1BJ, England

UNLAWATER HOUSE FLATS COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01141255. The registration start date is October 24, 1973. The current status is Active.

Company Overview

Company Number 01141255
Company Name UNLAWATER HOUSE FLATS COMPANY LIMITED
Registered Address Unlawater House Flats Company Limited Unlawater House
Unlawater Lane
Newnham
Gloucestershire
GL14 1BJ
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1973-10-24
Account Category TOTAL EXEMPTION FULL
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2022-03-31
Accounts Last Update 2020-06-30
Returns Due Date 2016-09-26
Returns Last Update 2015-08-29
Confirmation Statement Due Date 2021-09-26
Confirmation Statement Last Update 2020-09-12
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address UNLAWATER HOUSE FLATS COMPANY LIMITED UNLAWATER HOUSE
UNLAWATER LANE
Post Town NEWNHAM
County GLOUCESTERSHIRE
Post Code GL14 1BJ
Country ENGLAND

Companies with the same post code

Entity Name Office Address
THE ABSOLUTELY SPIFFING PUB COMPANY LIMITED Flat 5 Unlawater House, Unlawater Lane, Newnham On Severn, Gloucestershire, GL14 1BJ, England

Companies with the same post town

Entity Name Office Address
PEPPERS PERFECT PIZZA LIMITED Woodbine Cottage, Popes Hill, Newnham, GL14 1LD, England
LIGHTHOUSE SUSTAINABILITY LIMITED Northcot, Hyde Lane, Newnham, GL14 1HQ, England
LIBERTY SMALLHOLDINGS LTD The Priory, Awre, Newnham, Gloucestershire, GL14 1EQ, England
BL PRODUCTS LTD Westside, The Haie, Newnham, GL14 1HW, England
GP LEISURE LTD The Old Barber Shop, High Street, Newnham, GL14 1BB, England
SLEWISFLOORING LTD 53 Orchard Rise, Newnham, GL14 1AL, England
TRUCK EURO LTD Branches Farm, Awre, Newnham, GL14 1EH, England
GIA BARDOT LTD 4 Unlawater Lane, Newnham, Gloucestershire, GL14 1BT, England
INSTAGLAM LONDON LTD 1 Church Road, Newnham, GL14 1AP, England
WHITE BIRCH EVENTS LTD White Birch Manor, Awre, Newnham, Gloucestershire, GL14 1EH, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DAY, Elizabeth Karen Secretary (Active) Unlawater House Flats Company Limited, Unlawater House, Unlawater Lane, Newnham, Gloucestershire, England, GL14 1BJ /
8 September 2016
/
ELKINS, Jean Patricia Director (Active) 4 Unlawater House, Unlawater Lane, Newnham, Gloucestershire, GL14 1BJ January 1925 /
9 October 2008
British /
England
None
LONG, Frederick, Reverend Director (Active) C/O Flat 4, Unlawater House, Unlawater Lane, Newnham On Severn, United Kingdom, GL14 1BJ January 1941 /
15 November 2012
Uk /
United Kingdom
Clerk In Holy Orders
MONK, Peter David Director (Active) Unlawater House Flats Company Limited, Unlawater House, Unlawater Lane, Newnham, Gloucestershire, England, GL14 1BJ March 1948 /
1 September 2010
Uk /
England
Local Government
MORGAN, Beverley Director (Active) The Old Bank House, High Street, Newnham, Gloucestershire, GL14 1AA July 1948 /
29 June 2004
British /
England
College Lecturer
MURRELL, Pauline Director (Active) Flat 9 Unlawater House, Flat 9 Unlawater House, Unlawater Lane, Newnham On Severn, Gloucestershire, England, GL14 1BJ May 1945 /
30 June 2014
Uk /
England
Cashier
YELLAND, Audrey, Dr Director (Active) Unlawater House Flats Company Limited, Unlawater House, Unlawater Lane, Newnham, Gloucestershire, England, GL14 1BJ December 1935 /
10 July 2013
Uk /
England
Retired
BIRD, Robert Gaydon Secretary (Resigned) 4 Unlawater House, Newnham, Gloucestershire, GL14 1BJ /
17 October 1994
/
COVINGTON, Wilfred Hood Secretary (Resigned) No 8 Unlawater House, Newnham On Severn, Glos, GL14 1BJ /
/
ELKINS, Jean Patricia Secretary (Resigned) 4 Unlawater House, Unlawater Lane, Newnham, Gloucestershire, GL14 1BJ /
6 June 2009
/
ELKINS, Norman Arthur Secretary (Resigned) Flat 4 Unlawater House, Flat 4 Unlawater House, Unlawater Lane, Newnham On Severn, Gloucestershire, England, GL14 1BJ /
30 June 2014
/
MORGAN, Hywel Graham Secretary (Resigned) 3 Unlawater House, Newnham, Gloucestershire, GL14 1BJ /
10 February 2003
/
PAINE, Martin Secretary (Resigned) Gardeners Cottage, Brockhampton Park, Brockhampton, Gloucestershire, GL54 5SP /
12 October 1999
/
BACON, Michael Terence Director (Resigned) Brook House, Acacia Close, Newnham On Severn, Gloucestershire, GL14 1DN September 1947 /
1 August 2007
British /
Accountant
BIRD, Robert Gaydon Director (Resigned) 4 Unlawater House, Newnham, Gloucestershire, GL14 1BJ August 1928 /
British /
Retired
COVINGTON, Wilfred Hood Director (Resigned) No 8 Unlawater House, Newnham On Severn, Glos, GL14 1BJ February 1915 /
British /
Retired
ELKINS, Norman Arthur Director (Resigned) Flat 4 Unlawater House, Unlawater Lane, Newnham, Gloucestershire, England, GL14 1BJ August 1928 /
30 June 2014
Uk /
England
Retired
KNIGHT, Maurice Stanley Director (Resigned) No 7 Unlawater House, Newnham On Severn, Glos, GL14 1BJ March 1916 /
British /
Retired
MORGAN, Hywel Graham Director (Resigned) 3 Unlawater House, Newnham, Gloucestershire, GL14 1BJ April 1945 /
11 April 2000
British /
Painter Decorator
OVERTON, Joycelyn Mary Director (Resigned) The Gables, Broadoak, Newnham, Gloucestershire October 1950 /
19 September 1993
British /
Solicitor
STROUD, Susan Wendy Director (Resigned) Hill Rise Grange Court Road, Grange Court, Westbury-On-Severn, Gloucestershire, GL14 1PL May 1943 /
9 October 2008
British /
England
None

Competitor

Search similar business entities

Post Town NEWNHAM
Post Code GL14 1BJ
SIC Code 98000 - Residents property management

Improve Information

Please provide details on UNLAWATER HOUSE FLATS COMPANY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches