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

YOUNIQUE PROPERTY LTD

UNIT 18 CUNNINGHAM COURT LIONS DRIVE, SHADSWORTH BUSINESS PARK, BLACKBURN, BB1 2QX,
Company Registration Number
08204220
Private Limited Company
Liquidation

Company Overview

About Younique Property Ltd
YOUNIQUE PROPERTY LTD was founded on 2012-09-06 and has its registered office in Blackburn. The organisation's status is listed as "Liquidation". Younique Property Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
YOUNIQUE PROPERTY LTD
 
Legal Registered Office
UNIT 18 CUNNINGHAM COURT LIONS DRIVE
SHADSWORTH BUSINESS PARK
BLACKBURN
BB1 2QX
Other companies in BB12
 
Filing Information
Company Number 08204220
Company ID Number 08204220
Date formed 2012-09-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2013
Account next due 30/09/2015
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB142391233  
Last Datalog update: 2023-10-08 06:47:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YOUNIQUE PROPERTY LTD
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 YOUNIQUE PROPERTY LTD
The following companies were found which have the same name as YOUNIQUE PROPERTY LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
YOUNIQUE PROPERTY CONSULTANTS BEACH ROAD Singapore 199591 Dissolved Company formed on the 2009-10-22
YOUNIQUE PROPERTY GROUP PTY LTD NSW 2800 Active Company formed on the 2017-05-19
YOUNIQUE PROPERTY HOLDINGS LTD THE STUDIO C/O CHESHIRE ACCOUNTS SERVICES, BADDILE BADDILEY LANE BADDILEY NANTWICH CHESHIRE CW5 8BP Active Company formed on the 2019-09-09
YOUNIQUE PROPERTY LTD Unknown

Company Officers of YOUNIQUE PROPERTY LTD

Current Directors
Officer Role Date Appointed
STEWART PAUL DAY
Director 2013-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL GARY DAY
Director 2012-09-06 2013-03-31
STEWART PAUL DAY
Director 2012-09-06 2013-03-02
DARREN OWEN
Director 2012-09-06 2012-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART PAUL DAY MEDERCO (RICHMOND ROAD) LTD Director 2016-08-24 CURRENT 2016-08-24 In Administration/Administrative Receiver
STEWART PAUL DAY MEDERCO (NW) LEASEHOLDERS LTD Director 2015-12-21 CURRENT 2015-12-21 Dissolved 2017-06-13
STEWART PAUL DAY MEDERCO BOWLERS LTD Director 2015-12-17 CURRENT 2015-12-17 Active - Proposal to Strike off
STEWART PAUL DAY MEDERCO LBR LTD Director 2015-12-09 CURRENT 2015-12-09 Active - Proposal to Strike off
STEWART PAUL DAY MEDERCO BLOCK A LTD Director 2015-12-01 CURRENT 2015-12-01 In Administration/Administrative Receiver
STEWART PAUL DAY PADDOCK WAY MANAGEMENT COMPANY LIMITED Director 2015-10-01 CURRENT 2013-08-14 Dissolved 2017-01-24
STEWART PAUL DAY SG GROUP LTD Director 2015-03-17 CURRENT 2015-03-17 Dissolved 2016-08-30
STEWART PAUL DAY TMG HOLDINGS LTD Director 2015-03-17 CURRENT 2015-03-17 Active - Proposal to Strike off
STEWART PAUL DAY MEDERCO (CARDIFF) LTD Director 2015-03-09 CURRENT 2015-03-09 In Administration/Administrative Receiver
STEWART PAUL DAY MEDERCO (YK) LTD Director 2015-03-09 CURRENT 2015-03-09 Active - Proposal to Strike off
STEWART PAUL DAY MEDERCO (NW) LTD Director 2015-02-20 CURRENT 2015-02-20 Dissolved 2018-08-21
STEWART PAUL DAY COLNE HALL MANAGEMENT COMPANY LIMITED Director 2015-01-22 CURRENT 2015-01-22 Active - Proposal to Strike off
STEWART PAUL DAY MEDERCO (GLASGOW) LTD Director 2014-11-25 CURRENT 2014-11-25 In Administration/Administrative Receiver
STEWART PAUL DAY VALE MEWS MANAGEMENT COMPANY LIMITED Director 2014-10-08 CURRENT 2014-10-08 Dissolved 2016-03-22
STEWART PAUL DAY APPLETON POINT MANAGEMENT LIMITED Director 2014-08-19 CURRENT 2014-08-18 Active - Proposal to Strike off
STEWART PAUL DAY MEDERCO (HUDDERSFIELD) LTD Director 2014-04-29 CURRENT 2014-04-29 In Administration/Administrative Receiver
STEWART PAUL DAY MEDERCO (BFC) LTD Director 2013-09-20 CURRENT 2011-09-19 Active - Proposal to Strike off
STEWART PAUL DAY 316FC LTD Director 2013-09-02 CURRENT 2013-09-02 Dissolved 2015-04-21
STEWART PAUL DAY SG SPORTS MEDIA LTD Director 2013-08-20 CURRENT 2013-08-20 Dissolved 2015-03-31
STEWART PAUL DAY WILLIAMS WHARF LTD Director 2013-07-22 CURRENT 2013-07-22 Dissolved 2016-03-22
STEWART PAUL DAY CCFB REALISATIONS 2022 LIMITED Director 2013-05-28 CURRENT 1897-07-09 In Administration
STEWART PAUL DAY PFS TRAWDEN LIMITED Director 2013-04-27 CURRENT 2011-04-26 Dissolved 2016-08-02
STEWART PAUL DAY PICTURE HOMES (LT) LTD Director 2013-04-19 CURRENT 2011-04-18 Dissolved 2015-12-01
STEWART PAUL DAY MEDERCO LIMITED Director 2013-01-01 CURRENT 2011-07-06 In Administration/Administrative Receiver
STEWART PAUL DAY PICTURE HOMES LIMITED Director 2012-12-31 CURRENT 2010-08-06 Dissolved 2015-04-14
STEWART PAUL DAY THE PFS GROUP GLOBAL LIMITED Director 2012-12-16 CURRENT 2010-12-15 Dissolved 2015-04-28
STEWART PAUL DAY SWISH PROPERTY LIMITED Director 2012-12-14 CURRENT 2012-12-14 Dissolved 2013-10-22
STEWART PAUL DAY HOCKNEY COURT MANAGEMENT COMPANY LIMITED Director 2012-10-05 CURRENT 2012-10-05 Active - Proposal to Strike off
STEWART PAUL DAY YOUNIQUE PROPERTIES LTD Director 2012-09-06 CURRENT 2012-09-06 Dissolved 2013-10-22
STEWART PAUL DAY PFS CONSTRUCTION (NW) LTD Director 2011-12-19 CURRENT 2011-05-11 Dissolved 2013-10-22
STEWART PAUL DAY PICTURE HOMES (BARROWFORD) LTD Director 2011-04-18 CURRENT 2011-04-18 Dissolved 2013-10-22
STEWART PAUL DAY PROPERTY & FINANCE SOLUTIONS LIMITED Director 2011-01-27 CURRENT 2011-01-27 Dissolved 2014-10-11

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
2023-09-09Final Gazette dissolved via compulsory strike-off
2021-11-30L64.04Compulsory liquidation. Deferment of dissolution
2021-11-30L64.07Compulsory liquidation. Notice of completion of liquidation
2019-07-15COCOMPCompulsory winding up order
2018-03-10DISS16(SOAS)Compulsory strike-off action has been suspended
2018-02-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-26DISS40Compulsory strike-off action has been discontinued
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH NO UPDATES
2017-09-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART DAY
2017-09-25LATEST SOC25/09/17 STATEMENT OF CAPITAL;GBP 6
2017-09-25AR0101/03/16 ANNUAL RETURN FULL LIST
2016-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/16 FROM Suite 40 Manor Court Salesbury Hall Road Ribchester Preston PR3 3XR
2016-03-09DISS16(SOAS)Compulsory strike-off action has been suspended
2016-01-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 6
2015-04-15AR0101/03/15 ANNUAL RETURN FULL LIST
2015-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/15 FROM Rainbow House Sycamore Park Sycamore Avenue Burnley BB12 6EG
2014-11-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-09DISS40Compulsory strike-off action has been discontinued
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 6
2014-09-08AR0101/03/14 ANNUAL RETURN FULL LIST
2014-07-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-02-13AP01DIRECTOR APPOINTED MR STEWART PAUL DAY
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR STEWART DAY
2014-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DAY
2013-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/13 FROM Suite E East Barn Rouge Farm Bentley Farm Lane Higher Whitley WA4 4QW United Kingdom
2013-03-08AA01Current accounting period extended from 30/09/13 TO 31/12/13
2013-03-08AR0101/03/13 ANNUAL RETURN FULL LIST
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR DARREN OWEN
2013-03-08SH0106/09/12 STATEMENT OF CAPITAL GBP 6
2012-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/12 FROM 52 Cloverfield West Allotment Newcastle upon Tyne NE27 0BW United Kingdom
2012-09-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 YOUNIQUE PROPERTY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2019-07-03
Petitions 2019-06-14
Proposal to Strike Off2014-07-01
Fines / Sanctions
No fines or sanctions have been issued against YOUNIQUE PROPERTY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
YOUNIQUE PROPERTY LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Filed Financial Reports
Annual Accounts
2013-12-31

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 YOUNIQUE PROPERTY LTD

Intangible Assets
Patents
We have not found any records of YOUNIQUE PROPERTY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for YOUNIQUE PROPERTY LTD
Trademarks
We have not found any records of YOUNIQUE PROPERTY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YOUNIQUE PROPERTY LTD. 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 YOUNIQUE PROPERTY LTD 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 YOUNIQUE PROPERTY LTD 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.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyYOUNIQUE PROPERTY LTDEvent Date2019-06-26
In the High Court Of Justice case number 003162 Liquidator appointed: C Hudson 2nd Floor , Rosebrae Court , Woodside Ferry Approach , Birkenhead , CH41 6DU , telephone: 01253830700/01516660220 :
 
Initiating party Event TypePetitions
Defending partyYOUNIQUE PROPERTY LTD Event Date2019-06-14
In the High Court of Justice (Chancery Division) Companies Court No 3162 of 2019 In the Matter of YOUNIQUE PROPERTY LTD (Company Number 08204220 ) Principal trading address: UNIT 18 CUNNINGHAM COURT L…
 
Initiating party Event TypeProposal to Strike Off
Defending partyYOUNIQUE PROPERTY LTDEvent Date2014-07-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YOUNIQUE PROPERTY LTD 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 YOUNIQUE PROPERTY LTD 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.