United House Group Holdings Limited
- Active
- Incorporated on 9 Feb 2010
Reg Address: 26 Kings Hill Avenue, Kings Hill, West Malling ME19 4AE, United Kingdom
Previous Names:
Iris Topco Limited - 28 Oct 2010
Iris Topco Limited - 9 Feb 2010
Company Classifications:
70100 - Activities of head offices
- Summary The company with name "United House Group Holdings Limited" is a ltd and located in 26 Kings Hill Avenue, Kings Hill, West Malling ME19 4AE. United House Group Holdings Limited is currently in active status and it was incorporated on 9 Feb 2010 (14 years 7 months 10 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in United House Group Holdings Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Alasdair David Evans | Director | 1 Jan 2015 | British | Resigned 31 Dec 2016 |
2 | Alastair James Weinel | Director | 26 Sep 2014 | British | Active |
3 | Richard Armand De Blaby | Director | 16 Jul 2014 | British | Active |
4 | Richard Armand De Blaby | Director | 16 Jul 2014 | British | Active |
5 | Giles Matthew Oliver David | Director | 1 Nov 2013 | British | Resigned 13 May 2014 |
6 | Granville Smithies | Director | 1 Nov 2013 | British | Resigned 13 May 2014 |
7 | Nigel Moss | Director | 26 Mar 2013 | British | Resigned 26 Sep 2014 |
8 | Colin Ian Forrest | Director | 30 Oct 2012 | British | Resigned 17 Sep 2014 |
9 | Michael Blinco | Director | 1 Sep 2012 | British | Resigned 21 Feb 2014 |
10 | Paul Thomas Nicholls | Director | 13 Sep 2011 | British | Resigned 7 Sep 2015 |
11 | Timothy Wakelin Saint | Director | 25 Mar 2011 | British | Resigned 21 Aug 2012 |
12 | Keith Neil Allington | Director | 25 Mar 2011 | British | Resigned 21 Aug 2012 |
13 | Simon David Ainslie Jones | Director | 9 Sep 2010 | British | Resigned 1 Feb 2013 |
14 | Andrew Simon Mickleburgh | Director | 12 Mar 2010 | British | Resigned 13 Feb 2012 |
15 | Colin Peter Dixon | Director | 12 Mar 2010 | British | Resigned 31 Aug 2010 |
16 | Kevan Paul Leggett | Director | 12 Mar 2010 | British | Resigned 15 Apr 2021 |
17 | Richard Edward Marcel Stewart | Director | 12 Mar 2010 | British | Resigned 23 Jan 2013 |
18 | Nicholas Stonley | Director | 12 Mar 2010 | British | Resigned 2 Feb 2015 |
19 | Kevin Barry Duggan | Director | 12 Mar 2010 | British | Active |
20 | Kevan Paul Leggett | Director | 12 Mar 2010 | British | Active |
21 | Robert Stephen Halbert | Director | 12 Feb 2010 | British | Resigned 28 Feb 2015 |
22 | OVAL NOMINEES LIMITED | Corporate Nominee Director | 9 Feb 2010 | - | Resigned 4 Mar 2010 |
23 | Jeffrey William Adams | Director | 9 Feb 2010 | British | Active |
24 | OVALSEC LIMITED | Corporate Nominee Secretary | 9 Feb 2010 | - | Resigned 4 Mar 2010 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Jeffrey William Adams Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | British | Active |
2 | Lloyds Development Capital (Holdings) Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for United House Group Holdings Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Total Exemption Full | 24 Jun 2024 | Download PDF |
2 | Accounts - Total Exemption Full | 2 Aug 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 12 Dec 2022 | Download PDF |
4 | Accounts - Total Exemption Full | 4 Aug 2022 | Download PDF |
5 | Officers - Termination Director Company With Name Termination Date | 29 Apr 2021 | Download PDF |
6 | Confirmation Statement - No Updates | 31 Dec 2020 | Download PDF 3 Pages |
7 | Accounts - Total Exemption Full | 7 Oct 2020 | Download PDF 23 Pages |
8 | Confirmation Statement - No Updates | 13 Jan 2020 | Download PDF 3 Pages |
9 | Accounts - Total Exemption Full | 18 Dec 2019 | Download PDF 27 Pages |
10 | Confirmation Statement - No Updates | 28 Jan 2019 | Download PDF 3 Pages |
11 | Accounts - Group | 25 Oct 2018 | Download PDF 42 Pages |
12 | Confirmation Statement - Updates | 12 Feb 2018 | Download PDF 6 Pages |
13 | Accounts - Group | 24 Aug 2017 | Download PDF 45 Pages |
14 | Confirmation Statement - Updates | 13 Feb 2017 | Download PDF 8 Pages |
15 | Address - Change Registered Office Company With Date Old New | 5 Jan 2017 | Download PDF 1 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 5 Jan 2017 | Download PDF 1 Pages |
17 | Accounts - Group | 22 Nov 2016 | Download PDF 55 Pages |
18 | Accounts - Change Account Reference Date Company Current Extended | 18 Mar 2016 | Download PDF 1 Pages |
19 | Address - Change Registered Office Company With Date Old New | 15 Mar 2016 | Download PDF 1 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Mar 2016 | Download PDF 10 Pages |
21 | Accounts - Group | 18 Nov 2015 | Download PDF 44 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 15 Sep 2015 | Download PDF 1 Pages |
23 | Mortgage - Satisfy Charge Full | 27 Aug 2015 | Download PDF 4 Pages |
24 | Address - Change Registered Office Company With Date Old New | 14 Jul 2015 | Download PDF 1 Pages |
25 | Resolution | 27 May 2015 | Download PDF 2 Pages |
26 | Incorporation - Memorandum Articles | 27 May 2015 | Download PDF 50 Pages |
27 | Address - Change Registered Office Company With Date Old New | 18 May 2015 | Download PDF 1 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 18 May 2015 | Download PDF 12 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 26 Mar 2015 | Download PDF 1 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 16 Feb 2015 | Download PDF 1 Pages |
31 | Address - Change Registered Office Company With Date Old New | 13 Feb 2015 | Download PDF 1 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 13 Jan 2015 | Download PDF 2 Pages |
33 | Accounts - Group | 8 Jan 2015 | Download PDF 42 Pages |
34 | Officers - Appoint Person Director Company With Name Date | 7 Nov 2014 | Download PDF 2 Pages |
35 | Officers - Termination Director Company With Name Termination Date | 16 Oct 2014 | Download PDF 1 Pages |
36 | Officers - Termination Director Company With Name Termination Date | 2 Oct 2014 | Download PDF 1 Pages |
37 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 18 Sep 2014 | Download PDF 25 Pages |
38 | Officers - Appoint Person Director Company With Name Date | 30 Jul 2014 | Download PDF 2 Pages |
39 | Officers - Termination Director Company With Name | 20 May 2014 | Download PDF 1 Pages |
40 | Officers - Termination Director Company With Name | 13 Mar 2014 | Download PDF 1 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Feb 2014 | Download PDF 15 Pages |
42 | Officers - Appoint Person Director Company With Name | 5 Dec 2013 | Download PDF 2 Pages |
43 | Accounts - Group | 17 Jul 2013 | Download PDF 26 Pages |
44 | Officers - Change Person Director Company With Change Date | 9 Jul 2013 | Download PDF 2 Pages |
45 | Officers - Change Person Director Company With Change Date | 9 Jul 2013 | Download PDF 2 Pages |
46 | Officers - Appoint Person Director Company With Name | 29 Apr 2013 | Download PDF 2 Pages |
47 | Officers - Termination Director Company With Name | 25 Apr 2013 | Download PDF 1 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Apr 2013 | Download PDF 13 Pages |
49 | Mortgage - Legacy | 21 Feb 2013 | Download PDF 3 Pages |
50 | Officers - Termination Director Company With Name | 4 Feb 2013 | Download PDF 1 Pages |
51 | Officers - Appoint Person Director Company With Name | 12 Nov 2012 | Download PDF 2 Pages |
52 | Officers - Appoint Person Director Company With Name | 24 Oct 2012 | Download PDF 2 Pages |
53 | Officers - Termination Director Company With Name | 23 Aug 2012 | Download PDF 1 Pages |
54 | Accounts - Group | 8 Aug 2012 | Download PDF 26 Pages |
55 | Capital - Allotment Shares | 26 Mar 2012 | Download PDF 11 Pages |
56 | Officers - Termination Director Company With Name | 16 Mar 2012 | Download PDF 1 Pages |
57 | Officers - Change Person Director Company With Change Date | 15 Mar 2012 | Download PDF 2 Pages |
58 | Officers - Change Person Director Company With Change Date | 15 Mar 2012 | Download PDF 2 Pages |
59 | Capital - Alter Shares Redemption Statement Of | 1 Mar 2012 | Download PDF 9 Pages |
60 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Feb 2012 | Download PDF 16 Pages |
61 | Officers - Change Person Director Company With Change Date | 20 Feb 2012 | Download PDF 2 Pages |
62 | Capital - Alter Shares Redemption Statement Of | 16 Feb 2012 | Download PDF 10 Pages |
63 | Capital - Alter Shares Redemption Statement Of | 16 Feb 2012 | Download PDF 10 Pages |
64 | Resolution | 7 Nov 2011 | Download PDF 1 Pages |
65 | Officers - Appoint Person Director Company With Name | 10 Oct 2011 | Download PDF 2 Pages |
66 | Accounts - Group | 1 Aug 2011 | Download PDF 25 Pages |
67 | Incorporation - Memorandum Articles | 17 Jun 2011 | Download PDF 61 Pages |
68 | Incorporation - Memorandum Articles | 1 Apr 2011 | Download PDF 55 Pages |
69 | Officers - Appoint Person Director Company With Name | 25 Mar 2011 | Download PDF 2 Pages |
70 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Mar 2011 | Download PDF 28 Pages |
71 | Incorporation - Memorandum Articles | 24 Feb 2011 | Download PDF 32 Pages |
72 | Change Of Name - Certificate Company | 28 Oct 2010 | Download PDF 2 Pages |
73 | Officers - Termination Director Company With Name | 26 Oct 2010 | Download PDF 1 Pages |
74 | Change Of Name - Notice | 18 Oct 2010 | Download PDF 2 Pages |
75 | Officers - Appoint Person Director Company With Name | 14 Sep 2010 | Download PDF 2 Pages |
76 | Officers - Appoint Person Director Company With Name | 2 Jun 2010 | Download PDF 6 Pages |
77 | Miscellaneous | 5 May 2010 | Download PDF 1 Pages |
78 | Capital - Allotment Shares | 30 Mar 2010 | Download PDF 14 Pages |
79 | Resolution | 30 Mar 2010 | Download PDF 58 Pages |
80 | Officers - Appoint Person Director Company With Name | 30 Mar 2010 | Download PDF 3 Pages |
81 | Officers - Appoint Person Director Company With Name | 30 Mar 2010 | Download PDF 3 Pages |
82 | Officers - Appoint Person Director Company With Name | 30 Mar 2010 | Download PDF 3 Pages |
83 | Officers - Appoint Person Director Company With Name | 30 Mar 2010 | Download PDF 3 Pages |
84 | Officers - Appoint Person Director Company With Name | 30 Mar 2010 | Download PDF 3 Pages |
85 | Officers - Appoint Person Director Company With Name | 30 Mar 2010 | Download PDF 3 Pages |
86 | Capital - Allotment Shares | 30 Mar 2010 | Download PDF 14 Pages |
87 | Capital - Allotment Shares | 30 Mar 2010 | Download PDF 14 Pages |
88 | Capital - Allotment Shares | 30 Mar 2010 | Download PDF 14 Pages |
89 | Mortgage - Legacy | 19 Mar 2010 | Download PDF 14 Pages |
90 | Capital - Alter Shares Subdivision | 10 Mar 2010 | Download PDF 5 Pages |
91 | Resolution | 10 Mar 2010 | Download PDF 2 Pages |
92 | Capital - Allotment Shares | 10 Mar 2010 | Download PDF 4 Pages |
93 | Officers - Termination Director Company With Name | 10 Mar 2010 | Download PDF 2 Pages |
94 | Officers - Termination Secretary Company With Name | 10 Mar 2010 | Download PDF 2 Pages |
95 | Accounts - Change Account Reference Date Company Current Shortened | 10 Mar 2010 | Download PDF 3 Pages |
96 | Incorporation - Company | 9 Feb 2010 | Download PDF 40 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.