ULIVING@HERTFORDSHIRE PLC
Overview
| Company Name | ULIVING@HERTFORDSHIRE PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 08333277 |
| 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@HERTFORDSHIRE PLC?
- Other accommodation (55900) / Accommodation and food service activities
Where is ULIVING@HERTFORDSHIRE PLC located?
| Registered Office Address | 105 Piccadilly W1J 7NJ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ULIVING@HERTFORDSHIRE PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 30, 2026 |
| Next Accounts Due On | Jan 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2025 |
What is the status of the latest confirmation statement for ULIVING@HERTFORDSHIRE PLC?
| Last Confirmation Statement Made Up To | Dec 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 17, 2025 |
| Overdue | No |
What are the latest filings for ULIVING@HERTFORDSHIRE PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 17, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 31, 2025 | 29 pages | AA | ||
Termination of appointment of Anthony Ian Hellawell as a director on Sep 10, 2025 | 1 pages | TM01 | ||
Appointment of Mr Anthony Ian Hellawell as a director on Sep 10, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Madeleine Rebecca Rogers as a director on Oct 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Louise Burney as a director on Oct 10, 2025 | 1 pages | TM01 | ||
Appointment of Mr Samuel Abraham Finesilver as a director on Mar 04, 2025 | 2 pages | AP01 | ||
Termination of appointment of Sarah Helen Love as a director on Feb 07, 2025 | 1 pages | TM01 | ||
Full accounts made up to Jul 31, 2024 | 29 pages | AA | ||
Termination of appointment of Andrew David Smith as a director on Dec 05, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 17, 2024 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Fulcrum Infrastructure Management Limited on Sep 06, 2024 | 1 pages | CH04 | ||
Appointment of Mr Christian Stanbury as a director on Apr 17, 2024 | 2 pages | AP01 | ||
Registered office address changed from 4th Floor 105 Piccadilly London W1J 7NJ to 105 Piccadilly London W1J 7NJ on Apr 12, 2024 | 1 pages | AD01 | ||
Termination of appointment of Samuel Abraham Finesilver as a director on Mar 11, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Sarah Helen Love as a director on Mar 11, 2024 | 2 pages | AP01 | ||
Full accounts made up to Jul 31, 2023 | 29 pages | AA | ||
Confirmation statement made on Dec 17, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Malgorzata Topoiewska on Oct 16, 2023 | 2 pages | CH01 | ||
Appointment of Mr William Loughnane as a director on Apr 28, 2023 | 2 pages | AP01 | ||
Termination of appointment of Janice Boucher as a director on Apr 28, 2023 | 1 pages | TM01 | ||
Full accounts made up to Jul 31, 2022 | 28 pages | AA | ||
Confirmation statement made on Dec 17, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Mark Ashcroft as a director on Dec 14, 2022 | 1 pages | TM01 | ||
Appointment of Mr Samuel Abraham Finesilver as a director on Dec 14, 2022 | 2 pages | AP01 | ||
Who are the officers of ULIVING@HERTFORDSHIRE PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FULCRUM INFRASTRUCTURE MANAGEMENT LIMITED | Secretary | W1J 7NJ London 105 Piccadilly United Kingdom |
| 123803440001 | ||||||||||
| CAMPBELL, Oliver David Andres | Director | 1 Lambeth Palace Road SE1 7EU London Becket House United Kingdom | United Kingdom | British | 253045090001 | |||||||||
| DE CARMOY, Christophe | Director | W1J 7NJ London 105 Piccadilly United Kingdom | United Kingdom | French | 260365540002 | |||||||||
| FINESILVER, Samuel Abraham | Director | One Coleman Street EC2R 5AA London Legal & General United Kingdom | United Kingdom | English | 332645270001 | |||||||||
| FULLER, Timothy Edward | Director | W1J 7NJ London 105 Piccadilly United Kingdom | United Kingdom | British | 116363930003 | |||||||||
| GRIMES, Ian James | Director | W1J 7NJ London 105 Piccadilly United Kingdom | England | British | 264569380001 | |||||||||
| HARRISON - BARKER, Sharon Dawn | Director | College Lane AL10 9AB Hatfield University Of Hertfordshire Hertfordshire United Kingdom | United Kingdom | British | 267403120001 | |||||||||
| LOUGHNANE, William | Director | Gray's Inn Road WC1X 8QR London 305 United Kingdom | United Kingdom | British | 312774140001 | |||||||||
| ROGERS, Madeleine Rebecca | Director | One Coleman Street EC2R 5AA London Legal & General United Kingdom | United Kingdom | British | 341358360001 | |||||||||
| STANBURY, Christian | Director | W1J 7NJ London 105 Piccadilly United Kingdom | United Kingdom | British | 322018740001 | |||||||||
| TOPOLEWSKA, Malgorzata Nina | Director | 1 Lambeth Road SE1 7EU London Becket House United Kingdom | United Kingdom | Polish | 282397790001 | |||||||||
| T&H SECRETARIAL SERVICES LIMITED | Secretary | Bunhill Row EC1Y 8YZ London 3 United Kingdom |
| 64631620001 | ||||||||||
| ASHCROFT, Richard Mark | Director | Piccadilly W1J 7NJ London 4th Floor 105 United Kingdom | United Kingdom | British | 149130020001 | |||||||||
| BOUCHER, Janice | Director | 105 Piccadilly W1J 7NJ London 4th Floor | United Kingdom | British | 283576460002 | |||||||||
| BOUTROLLE, Axel Francois Cornelis | Director | 105 Piccadilly W1J 7NJ London 4th Floor | England | French | 252412310001 | |||||||||
| BURNEY, Louise | Director | Coleman Street EC2R 5AA London 1 England | England | British | 279556290001 | |||||||||
| CAMPBELL, Ian Gordon, Professor | Director | College Lane AL10 9AB Hatfield The University Of Hertfordshire Hertfordshire United Kingdom | England | British | 163006310002 | |||||||||
| DAVIES, Mark Gwynfor George | Director | Centro Place Pride Park DE24 8RF Derby 1 England | United Kingdom | British | 228103840001 | |||||||||
| DE CHAISEMARTIN, Florian Henry | Director | Coleman Street EC2R 5AA London One England | England | French | 186901100001 | |||||||||
| DE CHAISEMARTIN, Florian Henry | Director | Coleman Street EC2R 5AA London One England | England | French | 186901100001 | |||||||||
| DE CHAISEMARTIN, Florian Henry | Director | Coleman Street EC2R 5AA London One England | England | French | 186901100001 | |||||||||
| FINESILVER, Samuel Abraham | Director | Coleman Street EC2R 5AA London One Coleman Street United Kingdom | United Kingdom | English | 332645270001 | |||||||||
| GRANT, Susan Carol | Director | College Lane AL10 9AB Hatfield University Of Hertfordshire Hertfordshire United Kingdom | England | English | 178614030001 | |||||||||
| GUERIN, Nicolas Alexandre Pierre | Director | 39 York Road SE1 7NQ London Elizabeth House United Kingdom | United Kingdom | French | 172184460001 | |||||||||
| HELLAWELL, Anthony Ian | Director | W1J 7NJ London 105 Piccadilly United Kingdom | United Kingdom | British | 171521760003 | |||||||||
| LECOINTE, Charles-Henry Jaques Joseph | Director | EC2R 5AA London One Coleman Street United Kingdom | England | French,British | 219661890001 | |||||||||
| LOVE, Sarah Helen | Director | Coleman Street EC2R 5AA London One London United Kingdom | United Kingdom | British | 318276440001 | |||||||||
| MAY, Andrew John | Director | College Lane AL10 9AB Hatfield University Of Hertfordshire Hertfordshire United Kingdom | United Kingdom | British | 178613740001 | |||||||||
| MCCORMACK, Peter Marlon | Director | DE24 8RF Derby 1 Centro Place Derbyshire United Kingdom | United Kingdom | British | 108571690002 | |||||||||
| MCDONOUGH, Stephen | Director | Centro Place Pride Park DE24 8RF Derby 1 England | United Kingdom | British | 10241380002 | |||||||||
| MELEZINKOVA, Barbora | Director | One Coleman Street EC2R 5AA London Lgim Real Assets United Kingdom | United Kingdom | Czech | 271113770001 | |||||||||
| NOIRIE, Stephane Yvon Pierre | Director | Boulevard Haussmann Paris 28 75009 France | France | French | 164993790002 | |||||||||
| ORD, Jonathan Nicholas | Director | EC2R 5AA London 1 Coleman Street United Kingdom | England | British | 258968260001 | |||||||||
| PITT, Clive Harry | Director | 105 Piccadilly W1J 7NJ London 4th Floor | England | British | 125338850001 | |||||||||
| RICKARDS, Matthew Thomas | Director | DE24 8RF Derby 1 Centro Place Derbyshire United Kingdom | United Kingdom | British | 228081760003 |
Who are the persons with significant control of ULIVING@HERTFORDSHIRE PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Uliving@Hertfordshire Holdco Limited | Dec 17, 2016 | Piccadilly W1J 7NJ London 105 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