ULIVING@ESSEX HOLDCO LIMITED
Overview
| Company Name | ULIVING@ESSEX HOLDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08037507 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ULIVING@ESSEX HOLDCO LIMITED?
- Development of building projects (41100) / Construction
Where is ULIVING@ESSEX HOLDCO LIMITED located?
| Registered Office Address | 3rd Floor South Building 200 Aldersgate Street EC1A 4HD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ULIVING@ESSEX HOLDCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| UL HOLDCO LIMITED | Apr 19, 2012 | Apr 19, 2012 |
What are the latest accounts for ULIVING@ESSEX HOLDCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for ULIVING@ESSEX HOLDCO LIMITED?
| Last Confirmation Statement Made Up To | May 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 29, 2025 |
| Overdue | No |
What are the latest filings for ULIVING@ESSEX HOLDCO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Equitix Management Services Limited as a secretary on Nov 01, 2025 | 2 pages | AP04 | ||
Termination of appointment of Saeed Hasan Mian as a secretary on Nov 01, 2025 | 1 pages | TM02 | ||
Group of companies' accounts made up to Aug 31, 2024 | 30 pages | AA | ||
Confirmation statement made on May 29, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms Hannah Holman as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Glenn Sinclair Pearce as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Aug 31, 2023 | 31 pages | AA | ||
Confirmation statement made on May 22, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Glenn Sinclair Pearce as a director on Dec 07, 2023 | 2 pages | AP01 | ||
Termination of appointment of Mark Jonathan Fowkes as a director on Dec 07, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Aug 31, 2022 | 36 pages | AA | ||
Confirmation statement made on Apr 25, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Paul Ellis Gill on Nov 25, 2022 | 2 pages | CH01 | ||
Previous accounting period shortened from Dec 31, 2022 to Aug 31, 2022 | 1 pages | AA01 | ||
Termination of appointment of Daniel Marinus Maria Vermeer as a director on Nov 14, 2022 | 1 pages | TM01 | ||
Appointment of Mr Paul Ellis Gill as a director on Nov 14, 2022 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 36 pages | AA | ||
Appointment of Mr Saeed Hasan Mian as a secretary on Oct 04, 2022 | 2 pages | AP03 | ||
Termination of appointment of Kirti Ratilal Shah as a secretary on Jul 15, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Apr 19, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert Alistair Martin Gillespie as a director on Feb 01, 2022 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 36 pages | AA | ||
Confirmation statement made on Apr 19, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2019 | 34 pages | AA | ||
Confirmation statement made on Apr 19, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of ULIVING@ESSEX HOLDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EQUITIX MANAGEMENT SERVICES LIMITED | Secretary | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom |
| 342191500001 | ||||||||||
| GILL, Paul Ellis | Director | South Building 200 Aldersgate Street EC1A 4HD London 3rd Floor England | United Kingdom | British | 268612060002 | |||||||||
| HOLMAN, Hannah | Director | South Building 200 Aldersgate Street EC1A 4HD London 3rd Floor England | United Kingdom | British | 254825890001 | |||||||||
| ADAMS, David | Secretary | - 11 Charterhouse Square EC1M 6EH London 10 | 204805950001 | |||||||||||
| MIAN, Saeed Hasan | Secretary | 120 Aldersgate Street EC1A 4JQ London 5th Floor United Kingdom | 300981160001 | |||||||||||
| SHAH, Kirti Ratilal | Secretary | South Building 200 Aldersgate Street EC1A 4HD London 3rd Floor England | 253572990001 | |||||||||||
| DAVIES, Mark Gwynfor George | Director | Centro Place Pride Park DE24 8RF Derby 1 England | United Kingdom | British | 228103840001 | |||||||||
| DAVIES, Mark Gwynfor George | Director | Pride Park DE24 8RF Derby No 1 Centro Place Derbyshire Uk | United Kingdom | British | 228103840001 | |||||||||
| FOWKES, Mark Jonathan | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | United Kingdom | British | 119056610001 | |||||||||
| GILLESPIE, Robert Alistair Martin | Director | South Building 200 Aldersgate Street EC1A 4HD London 3rd Floor England | England | British | 230652780001 | |||||||||
| GUERIN, Nicolas Alexandre Pierre | Director | Pembroke Square W8 6PE London 44 United Kingdom | United Kingdom | French | 172184460001 | |||||||||
| JONES, Sion Laurence | Director | 10-11 Charterhouse Square London Welken House Ec1m 6eh United Kingdom | United Kingdom | English | 137554960001 | |||||||||
| LEONARD, Gilles | Director | York Road SE1 7NQ London 39 Uk | French | British | 170272290001 | |||||||||
| PARKER, Nicholas Giles Burley | Director | Charterhouse Street EC1M 6HR London 91-93 Uk | United Kingdom | British | 134463970001 | |||||||||
| PEARCE, Glenn Sinclair | Director | South Building 200 Aldersgate Street EC1A 4HD London 3rd Floor England | Scotland | British | 176131560002 | |||||||||
| RICKARDS, Matthew Thomas | Director | - 11 Charterhouse Square EC1M 6EH London 10 | England | British | 220688160001 | |||||||||
| SHELDRAKE, Peter John | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | England | British | 164986530002 | |||||||||
| SLAMA ROYER, Stephane | Director | York Road SE1 7NQ London 39 United Kingdom | United Kingdom | French | 159437330001 | |||||||||
| SMITH, Ian Hilary | Director | Pride Park SE24 8RF Derby No 1 Centro Place Derbyshire Uk | England | British | 54443220002 | |||||||||
| SWIDERSKI, Nicolas Vincent Christian | Director | Disraeli Gardens SW15 2QB London 38 United Kingdom | United Kingdom | French | 174172960002 | |||||||||
| VEAL, Samantha Tracy | Director | 1 Centro Place Pride Park DE24 8RF Derby Derwent Living United Kingdom | England | British | 236258730001 | |||||||||
| VERMEER, Daniel Marinus Maria | Director | South Building 200 Aldersgate Street EC1A 4HD London 3rd Floor England | United Kingdom | Dutch | 237314730001 |
Who are the persons with significant control of ULIVING@ESSEX HOLDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Equitix Education 2 Limited | Apr 06, 2016 | Charterhouse Square EC1M 6EH London Welken House England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0