United Living (South) Holdings Limited

  • Active
  • Incorporated on 6 Dec 1994

Reg Address: Media House, Azalea Drive, Swanley BR8 8HU

Previous Names:
United House Group Limited - 25 Mar 2015
United House Group Limited - 9 Feb 1995
Obtainflower Limited - 6 Dec 1994

Company Classifications:
70100 - Activities of head offices


  • Summary The company with name "United Living (South) Holdings Limited" is a ltd and located in Media House, Azalea Drive, Swanley BR8 8HU. United Living (South) Holdings Limited is currently in active status and it was incorporated on 6 Dec 1994 (29 years 9 months 13 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 Living (South) Holdings Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Ole Pugholm Director 22 Feb 2022 Danish Active
2 Conor Vaughan Bray Director 7 Apr 2021 Northern Irish Active
3 Kamal Shergill Director 7 Apr 2021 British Resigned
31 Jan 2024
4 Nicole Henriques Director 9 Sep 2019 - Resigned
7 Oct 2019
5 Stuart Andrew Hall Director 9 Sep 2019 British Active
6 Stuart Andrew Hall Director 9 Sep 2019 English Resigned
31 Jul 2021
7 Nicole Henriques Director 1 Aug 2019 - Active
8 Daren Moseley Director 1 Aug 2019 British Resigned
31 Mar 2021
9 Neil Patrick Armstrong Director 19 Jun 2019 Irish Active
10 Ryan John Brennan Director 19 Jun 2019 British Active
11 Ryan John Brennan Director 19 Jun 2019 British Resigned
31 May 2022
12 Neil Patrick Armstrong Director 19 Jun 2019 Irish Active
13 David Masters Director 23 Feb 2018 British Resigned
30 Apr 2020
14 David Masters Director 23 Feb 2018 British Resigned
30 Apr 2020
15 Peter Damian Carey Director 11 May 2015 British Resigned
23 Feb 2018
16 Stuart Wilson Laird Director 27 Jan 2015 British Resigned
18 Sep 2019
17 Ian George Burnett Director 17 Sep 2014 British Resigned
19 Jun 2019
18 Timothy Nicholas Wood Director 17 Sep 2014 British Resigned
10 Jul 2020
19 Martyn John Vitty Director 17 Sep 2014 British Resigned
27 Jan 2015
20 Giles Matthew Oliver David Director 1 Nov 2013 British Resigned
13 May 2014
21 Granville Smithies Director 1 Nov 2013 British Resigned
13 May 2014
22 Simon David Ainslie Jones Director 16 Sep 2010 British Resigned
1 Feb 2013
23 Keith Neil Allington Director 19 Jul 2010 British Resigned
15 Sep 2010
24 Timothy Wakelin Saint Director 19 Jul 2010 British Resigned
15 Sep 2010
25 Kevin Barry Duggan Director 11 Mar 2010 British Resigned
17 Sep 2014
26 Andrew Simon Mickleburgh Director 11 Mar 2010 British Resigned
13 Feb 2012
27 Kevin Barry Duggan Director 26 Feb 2010 British Resigned
11 Mar 2010
28 Elaine Anne Driver Secretary 2 Apr 2004 - Resigned
14 Dec 2011
29 Stephen Cross Secretary 16 Aug 2001 British Resigned
2 Apr 2004
30 John Benedict Ryan Secretary 1 May 2001 - Resigned
16 Aug 2001
31 Stephen Cross Secretary 20 Nov 2000 British Resigned
1 May 2001
32 Keith Anthony Reginald Harwood Secretary 6 Jun 2000 - Resigned
20 Nov 2000
33 Brian Charles John Warnes Director 16 Feb 1995 British Resigned
16 Dec 2009
34 Kevin Barry Duggan Director 8 Feb 1995 British Resigned
10 Jan 2000
35 Alistair David Sivill Director 8 Feb 1995 British Resigned
29 Feb 2000
36 Jeffrey William Adams Director 13 Jan 1995 British Resigned
31 Dec 2016
37 Geoffrey Ernest Thurston Granter Director 13 Jan 1995 British Resigned
11 Mar 2010
38 Stephen Cross Secretary 13 Jan 1995 British Resigned
6 Jun 2000
39 Richard Simon Gubbins Director 20 Dec 1994 British Resigned
13 Jan 1995
40 Christopher Andrew Eric Studd Secretary 20 Dec 1994 - Resigned
13 Jan 1995
41 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 6 Dec 1994 - Resigned
20 Dec 1994
42 INSTANT COMPANIES LIMITED Corporate Nominee Director 6 Dec 1994 - Resigned
20 Dec 1994


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 United Living (South) Group Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for United Living (South) Holdings Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Audit Exemption Subsiduary 23 Mar 2024 Download PDF
2 Other - Legacy 23 Mar 2024 Download PDF
3 Other - Legacy 23 Mar 2024 Download PDF
4 Accounts - Legacy 23 Mar 2024 Download PDF
5 Officers - Termination Director Company With Name Termination Date 27 Feb 2024 Download PDF
6 Other - Legacy 6 Dec 2022 Download PDF
7 Other - Legacy 6 Dec 2022 Download PDF
8 Confirmation Statement - No Updates 10 Nov 2022 Download PDF
9 Officers - Termination Director Company With Name Termination Date 19 Jul 2022 Download PDF
1 Pages
10 Officers - Termination Director Company With Name Termination Date 4 Aug 2021 Download PDF
11 Officers - Termination Director Company With Name Termination Date 12 May 2021 Download PDF
12 Officers - Appoint Person Director Company With Name Date 19 Apr 2021 Download PDF
13 Officers - Appoint Person Director Company With Name Date 19 Apr 2021 Download PDF
14 Accounts - Legacy 15 Apr 2021 Download PDF
15 Other - Legacy 15 Apr 2021 Download PDF
16 Accounts - Audit Exemption Subsiduary 15 Apr 2021 Download PDF
17 Other - Legacy 30 Mar 2021 Download PDF
18 Confirmation Statement - No Updates 11 Nov 2020 Download PDF
3 Pages
19 Officers - Termination Director Company With Name Termination Date 13 Aug 2020 Download PDF
1 Pages
20 Officers - Termination Director Company With Name Termination Date 6 May 2020 Download PDF
1 Pages
21 Confirmation Statement - No Updates 22 Nov 2019 Download PDF
3 Pages
22 Accounts - Full 11 Nov 2019 Download PDF
13 Pages
23 Accounts - Legacy 11 Nov 2019 Download PDF
40 Pages
24 Other - Legacy 24 Oct 2019 Download PDF
3 Pages
25 Other - Legacy 24 Oct 2019 Download PDF
1 Pages
26 Officers - Appoint Person Director Company With Name Date 7 Oct 2019 Download PDF
2 Pages
27 Officers - Appoint Person Director Company With Name Date 7 Oct 2019 Download PDF
2 Pages
28 Officers - Appoint Person Director Company With Name Date 7 Oct 2019 Download PDF
2 Pages
29 Officers - Termination Director Company With Name Termination Date 7 Oct 2019 Download PDF
1 Pages
30 Officers - Termination Director Company With Name Termination Date 20 Sep 2019 Download PDF
1 Pages
31 Resolution 15 Jul 2019 Download PDF
15 Pages
32 Mortgage - Satisfy Charge Full 11 Jul 2019 Download PDF
4 Pages
33 Mortgage - Satisfy Charge Full 11 Jul 2019 Download PDF
4 Pages
34 Mortgage - Satisfy Charge Full 11 Jul 2019 Download PDF
4 Pages
35 Mortgage - Satisfy Charge Full 11 Jul 2019 Download PDF
4 Pages
36 Mortgage - Satisfy Charge Full 11 Jul 2019 Download PDF
4 Pages
37 Mortgage - Satisfy Charge Full 11 Jul 2019 Download PDF
4 Pages
38 Officers - Termination Director Company With Name Termination Date 3 Jul 2019 Download PDF
1 Pages
39 Officers - Appoint Person Director Company With Name Date 3 Jul 2019 Download PDF
2 Pages
40 Officers - Appoint Person Director Company With Name Date 3 Jul 2019 Download PDF
2 Pages
41 Mortgage - Create With Deed With Charge Number Charge Creation Date 27 Jun 2019 Download PDF
13 Pages
42 Mortgage - Satisfy Charge Full 22 Jan 2019 Download PDF
4 Pages
43 Mortgage - Charge Whole Release With Charge Number 15 Dec 2018 Download PDF
5 Pages
44 Confirmation Statement - No Updates 12 Nov 2018 Download PDF
3 Pages
45 Accounts - Full 5 Jul 2018 Download PDF
15 Pages
46 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Jul 2018 Download PDF
50 Pages
47 Officers - Appoint Person Director Company With Name Date 9 Mar 2018 Download PDF
2 Pages
48 Officers - Termination Director Company With Name Termination Date 9 Mar 2018 Download PDF
1 Pages
49 Confirmation Statement - Updates 10 Nov 2017 Download PDF
4 Pages
50 Accounts - Full 11 Aug 2017 Download PDF
14 Pages
51 Resolution 16 Feb 2017 Download PDF
1 Pages
52 Insolvency - Legacy 16 Feb 2017 Download PDF
1 Pages
53 Capital - Statement Company With Date Currency Figure 16 Feb 2017 Download PDF
5 Pages
54 Capital - Legacy 16 Feb 2017 Download PDF
1 Pages
55 Officers - Termination Director Company With Name Termination Date 3 Jan 2017 Download PDF
1 Pages
56 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Dec 2016 Download PDF
27 Pages
57 Confirmation Statement - Updates 15 Nov 2016 Download PDF
5 Pages
58 Accounts - Full 21 Jul 2016 Download PDF
14 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 1 Dec 2015 Download PDF
6 Pages
60 Address - Change Sail Company With Old New 1 Dec 2015 Download PDF
1 Pages
61 Address - Move Registers To Registered Office Company With New 1 Dec 2015 Download PDF
1 Pages
62 Accounts - Full 28 Nov 2015 Download PDF
15 Pages
63 Officers - Appoint Person Director Company With Name Date 2 Jun 2015 Download PDF
2 Pages
64 Change Of Name - Certificate Company 25 Mar 2015 Download PDF
3 Pages
65 Address - Change Registered Office Company With Date Old New 6 Mar 2015 Download PDF
1 Pages
66 Officers - Appoint Person Director Company With Name Date 4 Feb 2015 Download PDF
2 Pages
67 Officers - Termination Director Company With Name Termination Date 27 Jan 2015 Download PDF
1 Pages
68 Mortgage - Create With Deed With Charge Number Charge Creation Date 13 Jan 2015 Download PDF
39 Pages
69 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 Jan 2015 Download PDF
35 Pages
70 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Dec 2014 Download PDF
7 Pages
71 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Dec 2014 Download PDF
34 Pages
72 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Dec 2014 Download PDF
39 Pages
73 Officers - Appoint Person Director Company With Name Date 1 Dec 2014 Download PDF
2 Pages
74 Address - Move Registers To Sail Company With New 27 Nov 2014 Download PDF
1 Pages
75 Address - Change Sail Company With New 27 Nov 2014 Download PDF
1 Pages
76 Annual Return - Company With Made Up Date Full List Shareholders 27 Nov 2014 Download PDF
6 Pages
77 Accounts - Full 20 Nov 2014 Download PDF
16 Pages
78 Officers - Appoint Person Director Company With Name Date 8 Oct 2014 Download PDF
2 Pages
79 Address - Change Registered Office Company With Date Old New 7 Oct 2014 Download PDF
1 Pages
80 Accounts - Change Account Reference Date Company Current Extended 7 Oct 2014 Download PDF
1 Pages
81 Officers - Termination Director Company With Name Termination Date 7 Oct 2014 Download PDF
1 Pages
82 Officers - Appoint Person Director Company With Name Date 7 Oct 2014 Download PDF
2 Pages
83 Officers - Termination Director Company With Name 20 May 2014 Download PDF
1 Pages
84 Annual Return - Company With Made Up Date Full List Shareholders 6 Dec 2013 Download PDF
5 Pages
85 Officers - Appoint Person Director Company With Name 5 Dec 2013 Download PDF
2 Pages
86 Accounts - Group 17 Jul 2013 Download PDF
24 Pages
87 Officers - Change Person Director Company With Change Date 9 Jul 2013 Download PDF
2 Pages
88 Mortgage - Legacy 21 Feb 2013 Download PDF
3 Pages
89 Officers - Termination Director Company With Name 4 Feb 2013 Download PDF
1 Pages
90 Annual Return - Company With Made Up Date Full List Shareholders 13 Nov 2012 Download PDF
5 Pages
91 Accounts - Group 8 Aug 2012 Download PDF
23 Pages
92 Officers - Termination Director Company With Name 16 Mar 2012 Download PDF
1 Pages
93 Officers - Change Person Director Company With Change Date 15 Mar 2012 Download PDF
2 Pages
94 Officers - Termination Secretary Company With Name 5 Jan 2012 Download PDF
1 Pages
95 Annual Return - Company With Made Up Date Full List Shareholders 5 Dec 2011 Download PDF
7 Pages
96 Accounts - Group 22 Aug 2011 Download PDF
25 Pages
97 Annual Return - Company With Made Up Date Full List Shareholders 10 Feb 2011 Download PDF
7 Pages
98 Miscellaneous 25 Jan 2011 Download PDF
1 Pages
99 Annual Return - Company With Made Up Date Full List Shareholders 11 Nov 2010 Download PDF
7 Pages
100 Officers - Termination Director Company With Name 21 Sep 2010 Download PDF
1 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.

# Name Status
1 United Living (North) Holdings Limited
Mutual People: Stuart Andrew Hall , Nicole Henriques , Neil Patrick Armstrong , Ryan John Brennan
Active
2 United Living (South) Woolwich Limited
Mutual People: Stuart Andrew Hall , Nicole Henriques , Neil Patrick Armstrong , Ryan John Brennan
Active
3 United Living Energy Limited
Mutual People: Stuart Andrew Hall , Nicole Henriques , Neil Patrick Armstrong , Ryan John Brennan
Active
4 United Living Holdings Limited
Mutual People: Stuart Andrew Hall , Nicole Henriques , Neil Patrick Armstrong , Ryan John Brennan
Active
5 Partner Group U.K. Limited
Mutual People: Stuart Andrew Hall , Nicole Henriques , Neil Patrick Armstrong , Ryan John Brennan
Active
6 United Living Property Services Limited
Mutual People: Stuart Andrew Hall , Nicole Henriques , Neil Patrick Armstrong , Ryan John Brennan
Active
7 United Living Ebt Limited
Mutual People: Stuart Andrew Hall , Neil Patrick Armstrong
Active
8 Oxford Manpower Limited
Mutual People: Stuart Andrew Hall , Nicole Henriques , Neil Patrick Armstrong , Ryan John Brennan
Active
9 Partner Contracting Limited
Mutual People: Stuart Andrew Hall , Nicole Henriques , Neil Patrick Armstrong , Ryan John Brennan
Active
10 Partner Investments Limited
Mutual People: Stuart Andrew Hall , Nicole Henriques , Neil Patrick Armstrong , Ryan John Brennan
Active
11 Partner Construction Limited
Mutual People: Stuart Andrew Hall , Nicole Henriques , Neil Patrick Armstrong , Ryan John Brennan
Active
12 United Living (South) Group Limited
Mutual People: Stuart Andrew Hall , Nicole Henriques , Neil Patrick Armstrong , Ryan John Brennan
Active
13 United Living (North) Limited
Mutual People: Stuart Andrew Hall , Nicole Henriques , Neil Patrick Armstrong , Ryan John Brennan
Active
14 United Living (South) Limited
Mutual People: Stuart Andrew Hall , Nicole Henriques , Neil Patrick Armstrong , Ryan John Brennan
Active
15 United Living Group Limited
Mutual People: Stuart Andrew Hall , Nicole Henriques , Neil Patrick Armstrong , Ryan John Brennan
Active
16 Uls Living Limited
Mutual People: Stuart Andrew Hall , Nicole Henriques , Neil Patrick Armstrong , Ryan John Brennan
Active
17 United Living (North) Group Limited
Mutual People: Stuart Andrew Hall , Nicole Henriques , Neil Patrick Armstrong , Ryan John Brennan
Active
18 United Living Water Limited
Mutual People: Stuart Andrew Hall , Nicole Henriques , Neil Patrick Armstrong
Active
19 United Living Group Holdings Limited
Mutual People: Stuart Andrew Hall , Nicole Henriques , Neil Patrick Armstrong
Active
20 United Living Investment Limited
Mutual People: Stuart Andrew Hall , Nicole Henriques , Neil Patrick Armstrong , Ryan John Brennan
Active
21 Fircroft Engineering Services Holdings Limited
Mutual People: Stuart Andrew Hall
Active
22 Arris Global Ltd.
Mutual People: Stuart Andrew Hall
Active
23 Atis Living Limited
Mutual People: Stuart Andrew Hall
Active
24 Fircroft Engineering Services (Northern) Limited
Mutual People: Stuart Andrew Hall
dissolved
25 Fircroft Engineering Services Limited
Mutual People: Stuart Andrew Hall
Active
26 Fircroft International Technical Services Limited
Mutual People: Stuart Andrew Hall
dissolved
27 Johnson Knight International Limited
Mutual People: Stuart Andrew Hall
Active
28 Professional Laboratory Services Limited
Mutual People: Stuart Andrew Hall
Active
29 Okr Technical Services Uk Limited
Mutual People: Stuart Andrew Hall
Active
30 Recruitment Advisory Services (Northern) Limited
Mutual People: Stuart Andrew Hall
dissolved
31 Fircroft Kazakhstan Trustee Limited
Mutual People: Stuart Andrew Hall
Active
32 International Workforce Solutions Limited
Mutual People: Stuart Andrew Hall
Active
33 Italic Managed Solutions Limited
Mutual People: Stuart Andrew Hall
Active
34 Johnson Knight International Holdings Limited
Mutual People: Stuart Andrew Hall
Active
35 Rize Recruitment Limited
Mutual People: Stuart Andrew Hall
dissolved
36 Pace Micro Technology Limited
Mutual People: Stuart Andrew Hall
dissolved
37 Pace Advanced Consumer Electronics Limited
Mutual People: Stuart Andrew Hall
dissolved
38 Pace Digital Systems Limited
Mutual People: Stuart Andrew Hall
dissolved
39 Consilia Partners Limited
Mutual People: Stuart Andrew Hall
dissolved
40 United City Living Limited
Mutual People: Neil Patrick Armstrong , Ryan John Brennan
Active
41 Whittaker Ellis Limited
Mutual People: Neil Patrick Armstrong , Ryan John Brennan
Active
42 Sp Network Connections Limited
Mutual People: Neil Patrick Armstrong
Liquidation
43 Comhar Capital (1804) Limited
Mutual People: Neil Patrick Armstrong
Active
44 Comhar Capital (1802) Limited
Mutual People: Neil Patrick Armstrong
Active
45 Comhar Capital (1803) Limited
Mutual People: Neil Patrick Armstrong
Active
46 Comhar Capital (1801) Limited
Mutual People: Neil Patrick Armstrong
Active
47 Bgrp Holdings Limited
Mutual People: Neil Patrick Armstrong
Active
48 Carillion Utility Services Limited
Mutual People: Neil Patrick Armstrong
Liquidation
49 Comhar Capital (1806) Limited
Mutual People: Neil Patrick Armstrong
Active
50 Nova Group Products Holdings Limited
Mutual People: Neil Patrick Armstrong
Liquidation
51 Comhar Capital Limited
Mutual People: Neil Patrick Armstrong
Active
52 Bgrp Limited
Mutual People: Neil Patrick Armstrong
Active
53 Alfred Mcalpine Utility Services Nw Limited
Mutual People: Neil Patrick Armstrong
Active
54 Araon Ltd
Mutual People: Neil Patrick Armstrong
dissolved
55 Brennan Enterprise Holdings Limited
Mutual People: Ryan John Brennan
Active