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.