SUPERUNIT PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

SUPERUNIT PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02513293

Incorporation date

19/06/1990

Size

Micro Entity

Contacts

Registered address

Registered address

31 Lancaster Grove, London NW3 4EXCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1990)
dot icon21/07/2025
Micro company accounts made up to 2024-12-31
dot icon21/07/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon03/12/2024
Termination of appointment of Harvey Freeman as a director on 2024-10-05
dot icon03/12/2024
Confirmation statement made on 2024-12-03 with updates
dot icon18/11/2024
Appointment of Mrs Salma Elshahed as a director on 2024-11-18
dot icon11/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon16/09/2024
Micro company accounts made up to 2023-12-31
dot icon24/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon18/09/2023
Micro company accounts made up to 2022-12-31
dot icon13/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon24/08/2021
Micro company accounts made up to 2020-12-31
dot icon06/11/2020
Micro company accounts made up to 2019-12-31
dot icon06/11/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon11/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon13/09/2019
Micro company accounts made up to 2018-12-31
dot icon05/11/2018
Micro company accounts made up to 2017-12-31
dot icon11/10/2018
Confirmation statement made on 2018-10-11 with updates
dot icon28/06/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon19/06/2017
Confirmation statement made on 2017-04-30 with updates
dot icon19/06/2017
Appointment of Mr Harvey Freeman as a director on 2017-06-10
dot icon12/05/2017
Appointment of Mr David Wilson as a director on 2017-05-12
dot icon12/05/2017
Termination of appointment of Andrea Coscelli as a director on 2017-05-12
dot icon12/05/2017
Termination of appointment of Andrea Coscelli as a secretary on 2017-05-12
dot icon06/03/2017
Micro company accounts made up to 2016-12-31
dot icon17/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon13/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon09/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon09/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/03/2014
Termination of appointment of Sohit Khurana as a director
dot icon31/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/05/2012
Appointment of Ms Carly Warwick as a director
dot icon08/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon06/05/2012
Termination of appointment of Michal Ohana-Cole as a director
dot icon16/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon28/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon20/05/2010
Director's details changed for Chairman Avner Azulai on 2009-11-01
dot icon19/05/2010
Appointment of Mrs Michal Ohana-Cole as a director
dot icon19/05/2010
Director's details changed for Andrea Coscelli on 2009-11-01
dot icon19/05/2010
Director's details changed for Sohit Khurana on 2009-12-01
dot icon06/07/2009
Appointment terminated director nadine majaro
dot icon17/06/2009
Return made up to 30/04/09; full list of members
dot icon05/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/05/2008
Return made up to 30/04/08; full list of members
dot icon03/10/2007
Return made up to 30/04/07; full list of members
dot icon24/09/2007
New director appointed
dot icon19/09/2007
New director appointed
dot icon23/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/01/2007
New secretary appointed
dot icon22/01/2007
Secretary resigned
dot icon03/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/05/2006
New secretary appointed;new director appointed
dot icon18/05/2006
Return made up to 30/04/06; full list of members
dot icon17/05/2006
Secretary resigned;director resigned
dot icon11/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/06/2005
Director's particulars changed
dot icon03/06/2005
Return made up to 30/04/05; full list of members
dot icon03/06/2005
New director appointed
dot icon28/04/2005
New director appointed
dot icon12/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon29/07/2004
Director resigned
dot icon23/07/2004
Director's particulars changed
dot icon07/05/2004
Return made up to 30/04/04; full list of members
dot icon18/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon04/09/2003
Return made up to 30/04/03; full list of members
dot icon04/09/2003
New secretary appointed
dot icon15/10/2002
Secretary resigned
dot icon15/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon13/05/2002
Return made up to 30/04/02; full list of members
dot icon11/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon11/07/2001
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon29/06/2001
Return made up to 19/06/01; full list of members
dot icon26/07/2000
Return made up to 19/06/00; full list of members
dot icon26/07/2000
New director appointed
dot icon26/07/2000
New director appointed
dot icon22/04/2000
Full accounts made up to 1999-09-30
dot icon08/10/1999
Return made up to 19/06/99; full list of members
dot icon08/10/1999
New secretary appointed
dot icon05/07/1999
Secretary resigned
dot icon26/05/1999
Full accounts made up to 1998-09-30
dot icon25/06/1998
Return made up to 19/06/98; full list of members
dot icon29/04/1998
Full accounts made up to 1997-09-30
dot icon19/08/1997
Return made up to 19/06/97; no change of members
dot icon19/08/1997
Full accounts made up to 1996-09-30
dot icon04/08/1996
Full accounts made up to 1995-09-30
dot icon13/06/1996
Return made up to 19/06/96; no change of members
dot icon02/08/1995
Accounts for a small company made up to 1994-09-30
dot icon13/06/1995
Return made up to 19/06/95; full list of members
dot icon07/04/1995
New secretary appointed
dot icon29/03/1995
Secretary resigned;director resigned;new director appointed
dot icon03/11/1994
Return made up to 19/06/94; no change of members; amend
dot icon01/08/1994
Accounts for a small company made up to 1993-09-30
dot icon12/07/1994
Director resigned;new director appointed
dot icon12/07/1994
Return made up to 19/06/94; full list of members
dot icon29/07/1993
Full accounts made up to 1992-09-30
dot icon19/07/1993
Return made up to 19/06/93; full list of members
dot icon18/02/1993
Ad 30/12/92--------- £ si 1200@1=1200 £ ic 3/1203
dot icon18/02/1993
£ nc 100/1300 05/02/93
dot icon23/07/1992
Return made up to 19/06/92; no change of members
dot icon02/07/1992
Full accounts made up to 1991-09-30
dot icon27/07/1991
Return made up to 19/06/91; full list of members
dot icon14/02/1991
Accounting reference date notified as 30/09
dot icon23/10/1990
Ad 15/09/90--------- £ si 1@1=1 £ ic 2/3
dot icon01/08/1990
Registered office changed on 01/08/90 from: 2,baches street london N1 6UB
dot icon01/08/1990
Director resigned;new director appointed
dot icon01/08/1990
Secretary resigned;new secretary appointed
dot icon19/06/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.70K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Freeman, Harvey
Director
10/06/2017 - 05/10/2024
1
Azulai, Avner
Director
18/09/2007 - Present
3
Wilson, David Christopherson
Director
12/05/2017 - Present
-
Elshahed, Salma
Director
18/11/2024 - Present
-
Warwick, Carly
Director
10/05/2012 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SUPERUNIT PROPERTY MANAGEMENT LIMITED

SUPERUNIT PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 19/06/1990 with the registered office located at 31 Lancaster Grove, London NW3 4EX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SUPERUNIT PROPERTY MANAGEMENT LIMITED?

toggle

SUPERUNIT PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 19/06/1990 .

Where is SUPERUNIT PROPERTY MANAGEMENT LIMITED located?

toggle

SUPERUNIT PROPERTY MANAGEMENT LIMITED is registered at 31 Lancaster Grove, London NW3 4EX.

What does SUPERUNIT PROPERTY MANAGEMENT LIMITED do?

toggle

SUPERUNIT PROPERTY MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for SUPERUNIT PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 21/07/2025: Micro company accounts made up to 2024-12-31.