Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UNIPLAN LIMITED
Company Information for

UNIPLAN LIMITED

ONE, SHERMAN ROAD, BROMLEY, BR1 3JH,
Company Registration Number
04357529
Private Limited Company
Active

Company Overview

About Uniplan Ltd
UNIPLAN LIMITED was founded on 2002-01-21 and has its registered office in Bromley. The organisation's status is listed as "Active". Uniplan Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
UNIPLAN LIMITED
 
Legal Registered Office
ONE
SHERMAN ROAD
BROMLEY
BR1 3JH
Other companies in SE26
 
Filing Information
Company Number 04357529
Company ID Number 04357529
Date formed 2002-01-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2019
Account next due 30/04/2021
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts 
VAT Number /Sales tax ID GB810162872  
Last Datalog update: 2019-12-16 12:16:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNIPLAN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name UNIPLAN LIMITED
The following companies were found which have the same name as UNIPLAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UNIPLAN New Jersey Unknown
UNIPLAN A PROFESSIONAL ASSOCIATION OF ARCHITECTS ENGINEERS AN New Jersey Unknown
UNIPLAN AGENCY, INC. 625 DELAWARE AVE. Erie BUFFALO NY 14202 Active Company formed on the 1983-05-19
Uniplan Asia Pacific Limited Unknown Company formed on the 2015-04-13
UNIPLAN ASSETS LIMITED Unknown
UNIPLAN BUILDING SERVICES CORPORATION California Unknown
UNIPLAN COMPANY, A LIMITED LIABILITY COMPANY 10808 NE 2ND PLACE BELLEVUE WA 98004 Dissolved Company formed on the 1999-07-16
UNIPLAN CONSULTING PTY LTD NSW 2259 Dissolved Company formed on the 1989-12-07
UNIPLAN CORPORATION Georgia Unknown
UNIPLAN CORPORATION California Unknown
UNIPLAN CORPORATION New Jersey Unknown
UNIPLAN CORPORATION Georgia Unknown
UNIPLAN DEVELOPERS P LTD SEA LORD A -1/3 CUFFE PARADE BOMBAY 05 MUMBAI-40005 Maharashtra DORMANT Company formed on the 1991-01-01
UNIPLAN DESIGN AND SERVICES SIMS AVENUE Singapore 387429 Dissolved Company formed on the 2008-09-10
UNIPLAN DESIGN AND SERVICES PTE LTD JALAN SULTAN Singapore 199018 Active Company formed on the 2008-09-10
UNIPLAN DECOR (M) SDN. BHD. Unknown
UNIPLAN DEVELOPMENT CORPORATION California Unknown
UNIPLAN ENGINEERING AND CONTRACTS Singapore Dissolved Company formed on the 2008-09-10
UNIPLAN ENGINEERING AND DEVELOPMENT Delaware Unknown
UNIPLAN ENGINEERING SDN. BHD. Unknown

Company Officers of UNIPLAN LIMITED

Current Directors
Officer Role Date Appointed
HECTOR STAVRINIDIS
Company Secretary 2017-08-10
ALAN STEPHEN CORNISH
Director 2017-08-10
PAUL DEVENEY
Director 2017-08-10
NEIL CHARLES LOUTH
Director 2017-08-10
ROBERT SARGENT
Director 2017-08-10
HECTOR STAVRINIDIS
Director 2017-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
GIOVANI TOSONE
Company Secretary 2002-01-21 2017-08-10
GIOVANI TOSONE
Director 2002-01-21 2017-08-10
SANDRA JEAN TOSONE
Director 2002-01-21 2017-08-10
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-01-21 2002-01-21
COMPANY DIRECTORS LIMITED
Nominated Director 2002-01-21 2002-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN STEPHEN CORNISH BROMLEY WINDOW COMPANY LIMITED Director 2018-05-17 CURRENT 2011-01-13 Active - Proposal to Strike off
ALAN STEPHEN CORNISH UNIPLAN PROPERTY SERVICES LTD Director 2017-08-10 CURRENT 2013-02-05 Active - Proposal to Strike off
ALAN STEPHEN CORNISH JOHN PAYNE (GREENWICH) LIMITED Director 2017-01-01 CURRENT 1987-11-11 Active
ALAN STEPHEN CORNISH JOHN PAYNE (WESTCOMBE PARK) LIMITED Director 2017-01-01 CURRENT 1999-12-30 Active
ALAN STEPHEN CORNISH JOHN PAYNE (LEE) LIMITED Director 2017-01-01 CURRENT 1985-07-19 Active
ALAN STEPHEN CORNISH JOHN PAYNE (BLACKHEATH) LIMITED Director 2017-01-01 CURRENT 1985-07-19 Active
ALAN STEPHEN CORNISH ALCORP LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active
ALAN STEPHEN CORNISH COBALT (2016) LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active - Proposal to Strike off
ALAN STEPHEN CORNISH LANGFORD WALKER PROPERTIES LIMITED Director 2016-09-08 CURRENT 2016-09-08 Active
ALAN STEPHEN CORNISH COBALT PROPERTIES LIMITED Director 2016-01-29 CURRENT 2016-01-29 Liquidation
ALAN STEPHEN CORNISH COBALT EQUITY LIMITED Director 2016-01-25 CURRENT 2016-01-25 Dissolved 2017-11-14
ALAN STEPHEN CORNISH COBALT EQUITY MANAGEMENT LIMITED Director 2016-01-25 CURRENT 2016-01-25 Liquidation
ALAN STEPHEN CORNISH PRESS HOUSE APARTMENTS MANAGEMENT COMPANY LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active
ALAN STEPHEN CORNISH THE RENT GENERATION LIMITED Director 2015-11-25 CURRENT 2015-11-25 Dissolved 2017-11-14
ALAN STEPHEN CORNISH ACORN INVESTMENT PROPERTIES LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active - Proposal to Strike off
ALAN STEPHEN CORNISH APPOSITE INVESTMENTS LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active - Proposal to Strike off
ALAN STEPHEN CORNISH LANGFORD WALKER DEVELOPMENTS LIMITED Director 2014-05-01 CURRENT 2011-08-17 Active
ALAN STEPHEN CORNISH DELTA (2013) LIMITED Director 2013-11-21 CURRENT 2013-11-21 Dissolved 2015-12-08
ALAN STEPHEN CORNISH COBALT APEX LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active
ALAN STEPHEN CORNISH ACORN (HOLDINGS) LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active
ALAN STEPHEN CORNISH 112/118 BERMONDSEY STREET LTD. Director 2013-08-08 CURRENT 2002-10-17 Active
ALAN STEPHEN CORNISH ACORN ESTATE AGENCY LIMITED Director 2013-05-28 CURRENT 2013-05-28 Active
ALAN STEPHEN CORNISH STUART CHALLIS LIMITED Director 2010-11-23 CURRENT 2010-11-23 Active
ALAN STEPHEN CORNISH PURPLE PHOENIX PROPERTIES LIMITED Director 2009-01-05 CURRENT 2008-06-23 Liquidation
ALAN STEPHEN CORNISH COBALT PROPERTY DEVELOPMENTS LIMITED Director 2008-03-05 CURRENT 2008-03-04 Dissolved 2017-11-14
ALAN STEPHEN CORNISH COBALT (BROMLEY SOUTH) LIMITED Director 2008-03-05 CURRENT 2008-03-04 Active
ALAN STEPHEN CORNISH START I.T. SERVICES LIMITED Director 2007-11-14 CURRENT 2006-11-14 Active - Proposal to Strike off
ALAN STEPHEN CORNISH COBALT COMMERCIAL PROPERTY LIMITED Director 2007-10-12 CURRENT 2007-10-08 Active - Proposal to Strike off
ALAN STEPHEN CORNISH START RECRUITMENT LIMITED Director 2006-05-24 CURRENT 2006-05-15 Active - Proposal to Strike off
ALAN STEPHEN CORNISH RICHARD ALLEN LIMITED Director 2005-11-19 CURRENT 2005-11-18 Active - Proposal to Strike off
ALAN STEPHEN CORNISH COBALT (BROMLEY) LIMITED Director 2005-06-01 CURRENT 2004-10-18 Active - Proposal to Strike off
ALAN STEPHEN CORNISH ACORN ESTATE MANAGEMENT LIMITED Director 2004-04-08 CURRENT 2004-02-13 Active
ALAN STEPHEN CORNISH ACORN LAND & STRATEGIC PROPERTY DIVISION LIMITED Director 2004-04-05 CURRENT 2003-12-10 Active
ALAN STEPHEN CORNISH ACORN LIMITED Director 2002-03-27 CURRENT 2002-03-19 Active
ALAN STEPHEN CORNISH START FINANCIAL SERVICES LIMITED Director 1998-11-01 CURRENT 1998-09-04 Active - Proposal to Strike off
ALAN STEPHEN CORNISH ARAVENSCROFT LIMITED Director 1998-01-01 CURRENT 1997-12-09 Active - Proposal to Strike off
ALAN STEPHEN CORNISH SUTTLE LIMITED Director 1994-09-01 CURRENT 1994-06-27 Active - Proposal to Strike off
ALAN STEPHEN CORNISH LANGFORD RUSSELL LIMITED Director 1993-06-30 CURRENT 1993-06-29 Active - Proposal to Strike off
ALAN STEPHEN CORNISH COBALT LIMITED Director 1984-08-22 CURRENT 1984-08-22 Active
PAUL DEVENEY UNIPLAN PROPERTY SERVICES LTD Director 2017-08-10 CURRENT 2013-02-05 Active - Proposal to Strike off
NEIL CHARLES LOUTH UNIPLAN PROPERTY SERVICES LTD Director 2017-08-10 CURRENT 2013-02-05 Active - Proposal to Strike off
NEIL CHARLES LOUTH COBALT EQUITY MANAGEMENT LIMITED Director 2016-04-01 CURRENT 2016-01-25 Liquidation
NEIL CHARLES LOUTH COBALT PROPERTIES LIMITED Director 2016-04-01 CURRENT 2016-01-29 Liquidation
NEIL CHARLES LOUTH ACORN (HOLDINGS) LIMITED Director 2014-11-01 CURRENT 2013-11-21 Active
NEIL CHARLES LOUTH PURPLE PHOENIX PROPERTIES LIMITED Director 2014-07-01 CURRENT 2008-06-23 Liquidation
NEIL CHARLES LOUTH JOHN PAYNE (GREENWICH) LIMITED Director 2013-03-18 CURRENT 1987-11-11 Active
NEIL CHARLES LOUTH JOHN PAYNE (WESTCOMBE PARK) LIMITED Director 2013-03-18 CURRENT 1999-12-30 Active
NEIL CHARLES LOUTH JOHN PAYNE (LEE) LIMITED Director 2013-03-18 CURRENT 1985-07-19 Active
NEIL CHARLES LOUTH JOHN PAYNE (BLACKHEATH) LIMITED Director 2013-03-18 CURRENT 1985-07-19 Active
NEIL CHARLES LOUTH STUART CHALLIS LIMITED Director 2011-05-01 CURRENT 2010-11-23 Active
NEIL CHARLES LOUTH START I.T. SERVICES LIMITED Director 2007-11-14 CURRENT 2006-11-14 Active - Proposal to Strike off
NEIL CHARLES LOUTH START RECRUITMENT LIMITED Director 2006-05-24 CURRENT 2006-05-15 Active - Proposal to Strike off
NEIL CHARLES LOUTH RICHARD ALLEN LIMITED Director 2005-11-18 CURRENT 2005-11-18 Active - Proposal to Strike off
NEIL CHARLES LOUTH ACORN ESTATE MANAGEMENT LIMITED Director 2004-04-08 CURRENT 2004-02-13 Active
NEIL CHARLES LOUTH ACORN LAND & STRATEGIC PROPERTY DIVISION LIMITED Director 2004-04-05 CURRENT 2003-12-10 Active
NEIL CHARLES LOUTH ACORN LIMITED Director 2002-05-01 CURRENT 2002-03-19 Active
ROBERT SARGENT PRESS HOUSE APARTMENTS MANAGEMENT COMPANY LIMITED Director 2017-11-01 CURRENT 2016-01-15 Active
ROBERT SARGENT UNIPLAN PROPERTY SERVICES LTD Director 2017-08-10 CURRENT 2013-02-05 Active - Proposal to Strike off
HECTOR STAVRINIDIS UNIPLAN PROPERTY SERVICES LTD Director 2017-08-10 CURRENT 2013-02-05 Active - Proposal to Strike off
HECTOR STAVRINIDIS TRUBEC LIMITED Director 2017-07-10 CURRENT 2004-02-13 Dissolved 2018-01-16
HECTOR STAVRINIDIS J CLOW LIMITED Director 2017-07-10 CURRENT 2005-08-16 Dissolved 2018-01-16
HECTOR STAVRINIDIS MAITLANDS ACORN PROFESSIONAL LIMITED Director 2015-06-12 CURRENT 2004-02-13 Active
HECTOR STAVRINIDIS ACORN (HOLDINGS) LIMITED Director 2014-11-01 CURRENT 2013-11-21 Active
HECTOR STAVRINIDIS TRUBEC LIMITED Director 2013-07-01 CURRENT 2004-02-13 Dissolved 2018-01-16
HECTOR STAVRINIDIS J CLOW LIMITED Director 2013-07-01 CURRENT 2005-08-16 Dissolved 2018-01-16
HECTOR STAVRINIDIS ARAVENSCROFT LIMITED Director 2013-07-01 CURRENT 1997-12-09 Active - Proposal to Strike off
HECTOR STAVRINIDIS ACORN LAND & STRATEGIC PROPERTY DIVISION LIMITED Director 2013-07-01 CURRENT 2003-12-10 Active
HECTOR STAVRINIDIS SUTTLE LIMITED Director 2013-07-01 CURRENT 1994-06-27 Active - Proposal to Strike off
HECTOR STAVRINIDIS RICHARD ALLEN LIMITED Director 2013-07-01 CURRENT 2005-11-18 Active - Proposal to Strike off
HECTOR STAVRINIDIS STUART CHALLIS LIMITED Director 2013-07-01 CURRENT 2010-11-23 Active
HECTOR STAVRINIDIS JOHN PAYNE (GREENWICH) LIMITED Director 2013-07-01 CURRENT 1987-11-11 Active
HECTOR STAVRINIDIS JOHN PAYNE (WESTCOMBE PARK) LIMITED Director 2013-07-01 CURRENT 1999-12-30 Active
HECTOR STAVRINIDIS ACORN LIMITED Director 2013-07-01 CURRENT 2002-03-19 Active
HECTOR STAVRINIDIS ACORN ESTATE MANAGEMENT LIMITED Director 2013-07-01 CURRENT 2004-02-13 Active
HECTOR STAVRINIDIS JOHN PAYNE (LEE) LIMITED Director 2013-07-01 CURRENT 1985-07-19 Active
HECTOR STAVRINIDIS JOHN PAYNE (BLACKHEATH) LIMITED Director 2013-07-01 CURRENT 1985-07-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-12-24GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-10-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-09-27DS01Application to strike the company off the register
2019-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CHARLES LOUTH
2019-09-09AA01Previous accounting period shortened from 31/12/19 TO 31/07/19
2019-04-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2018-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-13AA01Previous accounting period shortened from 31/01/18 TO 31/12/17
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES
2017-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-09-12PSC02Notification of Acorn Ltd as a person with significant control on 2017-08-10
2017-09-12AP01DIRECTOR APPOINTED MR ALAN STEPHEN CORNISH
2017-09-12AP01DIRECTOR APPOINTED MR PAUL DEVENEY
2017-09-12AP01DIRECTOR APPOINTED MR NEIL CHARLES LOUTH
2017-09-12AP01DIRECTOR APPOINTED MR ROBERT SARGENT
2017-09-12AP01DIRECTOR APPOINTED MR HECTOR STAVRINIDIS
2017-09-12AP03Appointment of Mr Hector Stavrinidis as company secretary on 2017-08-10
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR GIOVANI TOSONE
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA TOSONE
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA TOSONE
2017-09-12TM02Termination of appointment of Giovani Tosone on 2017-08-10
2017-09-12PSC07CESSATION OF GIOVANI TOSONE AS A PERSON OF SIGNIFICANT CONTROL
2017-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/17 FROM 15 Sydenham Road London SE26 5EX
2017-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-21AR0121/01/16 ANNUAL RETURN FULL LIST
2015-09-21AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-22AR0121/01/15 ANNUAL RETURN FULL LIST
2014-10-27AA31/01/14 TOTAL EXEMPTION SMALL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-05AR0121/01/14 FULL LIST
2013-10-29AA31/01/13 TOTAL EXEMPTION SMALL
2013-02-18AR0121/01/13 FULL LIST
2012-10-19AA31/01/12 TOTAL EXEMPTION SMALL
2012-03-08AR0121/01/12 FULL LIST
2011-10-28AA31/01/11 TOTAL EXEMPTION SMALL
2011-03-03AR0121/01/11 FULL LIST
2010-10-28AA31/01/10 TOTAL EXEMPTION SMALL
2010-04-12AR0121/01/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA TOSONE / 31/03/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GIOVANI TOSONE / 31/03/2010
2009-12-01AA31/01/09 TOTAL EXEMPTION SMALL
2009-04-07363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2008-11-24AA31/01/08 TOTAL EXEMPTION SMALL
2008-09-17363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2007-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-22363aRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2006-04-07363aRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2005-04-08395PARTICULARS OF MORTGAGE/CHARGE
2005-01-14363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-03-29363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2004-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-06-16363sRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2002-02-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-11288bSECRETARY RESIGNED
2002-02-11287REGISTERED OFFICE CHANGED ON 11/02/02 FROM: 15A SYDENHAM ROAD LONDON SE26 5EX
2002-02-11288aNEW DIRECTOR APPOINTED
2002-02-11288bDIRECTOR RESIGNED
2002-01-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to UNIPLAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UNIPLAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-04-08 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-02-01 £ 115,457

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UNIPLAN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 1
Fixed Assets 2012-02-01 £ 3,583
Shareholder Funds 2012-02-01 £ 111,874
Tangible Fixed Assets 2012-02-01 £ 3,583

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of UNIPLAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNIPLAN LIMITED
Trademarks
We have not found any records of UNIPLAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNIPLAN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as UNIPLAN LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where UNIPLAN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNIPLAN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UNIPLAN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.