Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
62 Union Street Management Company Limited
62 Union Street Management Company Limited is an active company incorporated on 7 January 2003 with the registered office located in Ryde, Isle of Wight. 62 Union Street Management Company Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04630009
Private limited company
Age
22 years
Incorporated
7 January 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
28 October 2024
(1 year ago)
Next confirmation dated
28 October 2025
Was due on
11 November 2025
(17 hours ago)
Last change occurred
1 year ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2025
Due by
31 July 2026
(8 months remaining)
Learn more about 62 Union Street Management Company Limited
Contact
Update Details
Address
62 Flat 2
Union Street
Ryde
PO33 2LG
England
Address changed on
6 Nov 2024
(1 year ago)
Previous address was
Flat 1 62 Union Street Ryde Isle of Wight PO33 2LG
Companies in PO33 2LG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Mrs Donna Hartley
Secretary • PSC • Chiropodyst • British • Lives in England • Born in Nov 1959
Lisa Patricia Adair
Director • English • Lives in England • Born in Aug 1968
Jason Lea
Director • British • Lives in England • Born in Sep 1974
David Downer
Director • Retired • British • Lives in England • Born in Aug 1950
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
£6.3K
Increased by £3.67K (+139%)
Turnover
£4.08K
Increased by £354 (+10%)
Employees
Unreported
Same as previous period
Total Assets
£7.4K
Increased by £2.49K (+51%)
Total Liabilities
-£1.17K
Same as previous period
Net Assets
£6.23K
Increased by £2.49K (+66%)
Debt Ratio (%)
16%
Decreased by 7.99% (-34%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 19 Aug 2025
Mrs Lisa Patricia Adair Appointed
11 Months Ago on 9 Dec 2024
Confirmation Submitted
1 Year Ago on 6 Nov 2024
Registered Address Changed
1 Year Ago on 6 Nov 2024
Mr Jason Lea Appointed
1 Year Ago on 1 Nov 2024
David Downer Resigned
1 Year Ago on 1 Nov 2024
Full Accounts Submitted
1 Year 9 Months Ago on 5 Feb 2024
Confirmation Submitted
2 Years Ago on 28 Oct 2023
Full Accounts Submitted
2 Years 6 Months Ago on 2 May 2023
Confirmation Submitted
2 Years 12 Months Ago on 14 Nov 2022
Get Alerts
Get Credit Report
Discover 62 Union Street Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 October 2024
Submitted on 19 Aug 2025
Appointment of Mrs Lisa Patricia Adair as a director on 9 December 2024
Submitted on 9 Dec 2024
Termination of appointment of David Downer as a director on 1 November 2024
Submitted on 6 Nov 2024
Registered office address changed from Flat 1 62 Union Street Ryde Isle of Wight PO33 2LG to 62 Flat 2 Union Street Ryde PO33 2LG on 6 November 2024
Submitted on 6 Nov 2024
Appointment of Mr Jason Lea as a director on 1 November 2024
Submitted on 6 Nov 2024
Confirmation statement made on 28 October 2024 with updates
Submitted on 6 Nov 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 5 Feb 2024
Confirmation statement made on 28 October 2023 with no updates
Submitted on 28 Oct 2023
Total exemption full accounts made up to 31 October 2022
Submitted on 2 May 2023
Confirmation statement made on 30 October 2022 with no updates
Submitted on 14 Nov 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs