UNITY ACQUISITIONS LIMITED
Other letting and operating of own or leased real estate
UNITY ACQUISITIONS LIMITED
Other letting and operating of own or leased real estate
Previous Company Names
Contact & Details
Contact
Registered Address
The Old Palace Christ's Hospital Terrace Lincoln Uk LN2 1LY England
Full company profile for UNITY ACQUISITIONS LIMITED (06703134), an active company based in Lincoln, England. Incorporated 19 Sept 2008. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2024)
Cash in Bank
£269.00
Net Assets
£638.37k
Total Liabilities
£781.39k
Turnover
N/A
Employees
4
Debt Ratio
55%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Cameron Simon Jackson | Director | British | England | 21 Jan 2010 | Active |
| Simon Jackson | Director | British | England | 21 Jan 2010 | Active |
| Simon William Dean Grace | Director | British | England | 21 Jan 2010 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Unity Property Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Dominik Thomas Jackson
Ceased 29 Mar 2018
Cameron Simon Jackson
Ceased 29 Mar 2018
Simon William Grace
Ceased 29 Mar 2018
Simon Jackson
Ceased 29 Mar 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Apartments Sa01-Sa11, One The Brayford, 20 Brayford Wharf North, Lincoln (LN1 1BN) LINCOLN | Leasehold | £500,000 | 10 Jan 2019 |
Unit 1, The Gateway, Ruston Way, Lincoln and parking spaces LINCOLN | Leasehold | - | 18 Dec 2015 |
land on the east side of Stone Cottage, Hall Drive, Canwick, Lincoln (LN4 2RG) NORTH KESTEVEN | Freehold | - | 9 Mar 2010 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 30 Sept 2025 | Confirmation Statement | Confirmation statement made on 2025-09-27 with no updates | |
| 29 Apr 2025 | Accounts | Annual accounts made up to 2024-06-30 | |
| 2 Oct 2024 | Confirmation Statement | Confirmation statement made on 2024-09-27 with no updates | |
| 28 Mar 2024 | Accounts | Annual accounts made up to 2023-06-30 | |
| 20 Feb 2024 | Officers | Change to director Mr Cameron Simon Jackson on 2024-02-12 |
Confirmation statement made on 2025-09-27 with no updates
Annual accounts made up to 2024-06-30
Confirmation statement made on 2024-09-27 with no updates
Annual accounts made up to 2023-06-30
Change to director Mr Cameron Simon Jackson on 2024-02-12
Recent Activity
Latest Activity
Confirmation statement made on 2025-09-27 with no updates
6 months ago on 30 Sept 2025
Annual accounts made up to 2024-06-30
11 months ago on 29 Apr 2025
Confirmation statement made on 2024-09-27 with no updates
1 years ago on 2 Oct 2024
Annual accounts made up to 2023-06-30
2 years ago on 28 Mar 2024
Change to director Mr Cameron Simon Jackson on 2024-02-12
2 years ago on 20 Feb 2024
