ULIVING@HERTFORDSHIRE PLC

ULIVING@HERTFORDSHIRE PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameULIVING@HERTFORDSHIRE PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 08333277
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for ULIVING@HERTFORDSHIRE PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 30, 2026
    Next Accounts Due OnJan 30, 2027
    Last Accounts
    Last Accounts Made Up ToJul 31, 2025

    What is the status of the latest confirmation statement for ULIVING@HERTFORDSHIRE PLC?

    Last Confirmation Statement Made Up ToDec 17, 2026
    Next Confirmation Statement DueDec 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 17, 2025
    OverdueNo

    What are the latest filings for ULIVING@HERTFORDSHIRE PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 17, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2025

    29 pagesAA

    Termination of appointment of Anthony Ian Hellawell as a director on Sep 10, 2025

    1 pagesTM01

    Appointment of Mr Anthony Ian Hellawell as a director on Sep 10, 2025

    2 pagesAP01

    Appointment of Mrs Madeleine Rebecca Rogers as a director on Oct 10, 2025

    2 pagesAP01

    Termination of appointment of Louise Burney as a director on Oct 10, 2025

    1 pagesTM01

    Appointment of Mr Samuel Abraham Finesilver as a director on Mar 04, 2025

    2 pagesAP01

    Termination of appointment of Sarah Helen Love as a director on Feb 07, 2025

    1 pagesTM01

    Full accounts made up to Jul 31, 2024

    29 pagesAA

    Termination of appointment of Andrew David Smith as a director on Dec 05, 2024

    1 pagesTM01

    Confirmation statement made on Dec 17, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Fulcrum Infrastructure Management Limited on Sep 06, 2024

    1 pagesCH04

    Appointment of Mr Christian Stanbury as a director on Apr 17, 2024

    2 pagesAP01

    Registered office address changed from 4th Floor 105 Piccadilly London W1J 7NJ to 105 Piccadilly London W1J 7NJ on Apr 12, 2024

    1 pagesAD01

    Termination of appointment of Samuel Abraham Finesilver as a director on Mar 11, 2024

    1 pagesTM01

    Appointment of Mrs Sarah Helen Love as a director on Mar 11, 2024

    2 pagesAP01

    Full accounts made up to Jul 31, 2023

    29 pagesAA

    Confirmation statement made on Dec 17, 2023 with no updates

    3 pagesCS01

    Director's details changed for Miss Malgorzata Topoiewska on Oct 16, 2023

    2 pagesCH01

    Appointment of Mr William Loughnane as a director on Apr 28, 2023

    2 pagesAP01

    Termination of appointment of Janice Boucher as a director on Apr 28, 2023

    1 pagesTM01

    Full accounts made up to Jul 31, 2022

    28 pagesAA

    Confirmation statement made on Dec 17, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Richard Mark Ashcroft as a director on Dec 14, 2022

    1 pagesTM01

    Appointment of Mr Samuel Abraham Finesilver as a director on Dec 14, 2022

    2 pagesAP01

    Who are the officers of ULIVING@HERTFORDSHIRE PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FULCRUM INFRASTRUCTURE MANAGEMENT LIMITED
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    Secretary
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06046376
    123803440001
    CAMPBELL, Oliver David Andres
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    Director
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    United KingdomBritish253045090001
    DE CARMOY, Christophe
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    Director
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    United KingdomFrench260365540002
    FINESILVER, Samuel Abraham
    One
    Coleman Street
    EC2R 5AA London
    Legal & General
    United Kingdom
    Director
    One
    Coleman Street
    EC2R 5AA London
    Legal & General
    United Kingdom
    United KingdomEnglish332645270001
    FULLER, Timothy Edward
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    Director
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    United KingdomBritish116363930003
    GRIMES, Ian James
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    Director
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    EnglandBritish264569380001
    HARRISON - BARKER, Sharon Dawn
    College Lane
    AL10 9AB Hatfield
    University Of Hertfordshire
    Hertfordshire
    United Kingdom
    Director
    College Lane
    AL10 9AB Hatfield
    University Of Hertfordshire
    Hertfordshire
    United Kingdom
    United KingdomBritish267403120001
    LOUGHNANE, William
    Gray's Inn Road
    WC1X 8QR London
    305
    United Kingdom
    Director
    Gray's Inn Road
    WC1X 8QR London
    305
    United Kingdom
    United KingdomBritish312774140001
    ROGERS, Madeleine Rebecca
    One Coleman Street
    EC2R 5AA London
    Legal & General
    United Kingdom
    Director
    One Coleman Street
    EC2R 5AA London
    Legal & General
    United Kingdom
    United KingdomBritish341358360001
    STANBURY, Christian
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    Director
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    United KingdomBritish322018740001
    TOPOLEWSKA, Malgorzata Nina
    1 Lambeth Road
    SE1 7EU London
    Becket House
    United Kingdom
    Director
    1 Lambeth Road
    SE1 7EU London
    Becket House
    United Kingdom
    United KingdomPolish282397790001
    T&H SECRETARIAL SERVICES LIMITED
    Bunhill Row
    EC1Y 8YZ London
    3
    United Kingdom
    Secretary
    Bunhill Row
    EC1Y 8YZ London
    3
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03526638
    64631620001
    ASHCROFT, Richard Mark
    Piccadilly
    W1J 7NJ London
    4th Floor 105
    United Kingdom
    Director
    Piccadilly
    W1J 7NJ London
    4th Floor 105
    United Kingdom
    United KingdomBritish149130020001
    BOUCHER, Janice
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    Director
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    United KingdomBritish283576460002
    BOUTROLLE, Axel Francois Cornelis
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    Director
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    EnglandFrench252412310001
    BURNEY, Louise
    Coleman Street
    EC2R 5AA London
    1
    England
    Director
    Coleman Street
    EC2R 5AA London
    1
    England
    EnglandBritish279556290001
    CAMPBELL, Ian Gordon, Professor
    College Lane
    AL10 9AB Hatfield
    The University Of Hertfordshire
    Hertfordshire
    United Kingdom
    Director
    College Lane
    AL10 9AB Hatfield
    The University Of Hertfordshire
    Hertfordshire
    United Kingdom
    EnglandBritish163006310002
    DAVIES, Mark Gwynfor George
    Centro Place
    Pride Park
    DE24 8RF Derby
    1
    England
    Director
    Centro Place
    Pride Park
    DE24 8RF Derby
    1
    England
    United KingdomBritish228103840001
    DE CHAISEMARTIN, Florian Henry
    Coleman Street
    EC2R 5AA London
    One
    England
    Director
    Coleman Street
    EC2R 5AA London
    One
    England
    EnglandFrench186901100001
    DE CHAISEMARTIN, Florian Henry
    Coleman Street
    EC2R 5AA London
    One
    England
    Director
    Coleman Street
    EC2R 5AA London
    One
    England
    EnglandFrench186901100001
    DE CHAISEMARTIN, Florian Henry
    Coleman Street
    EC2R 5AA London
    One
    England
    Director
    Coleman Street
    EC2R 5AA London
    One
    England
    EnglandFrench186901100001
    FINESILVER, Samuel Abraham
    Coleman Street
    EC2R 5AA London
    One Coleman Street
    United Kingdom
    Director
    Coleman Street
    EC2R 5AA London
    One Coleman Street
    United Kingdom
    United KingdomEnglish332645270001
    GRANT, Susan Carol
    College Lane
    AL10 9AB Hatfield
    University Of Hertfordshire
    Hertfordshire
    United Kingdom
    Director
    College Lane
    AL10 9AB Hatfield
    University Of Hertfordshire
    Hertfordshire
    United Kingdom
    EnglandEnglish178614030001
    GUERIN, Nicolas Alexandre Pierre
    39 York Road
    SE1 7NQ London
    Elizabeth House
    United Kingdom
    Director
    39 York Road
    SE1 7NQ London
    Elizabeth House
    United Kingdom
    United KingdomFrench172184460001
    HELLAWELL, Anthony Ian
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    Director
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    United KingdomBritish171521760003
    LECOINTE, Charles-Henry Jaques Joseph
    EC2R 5AA London
    One Coleman Street
    United Kingdom
    Director
    EC2R 5AA London
    One Coleman Street
    United Kingdom
    EnglandFrench,British219661890001
    LOVE, Sarah Helen
    Coleman Street
    EC2R 5AA London
    One
    London
    United Kingdom
    Director
    Coleman Street
    EC2R 5AA London
    One
    London
    United Kingdom
    United KingdomBritish318276440001
    MAY, Andrew John
    College Lane
    AL10 9AB Hatfield
    University Of Hertfordshire
    Hertfordshire
    United Kingdom
    Director
    College Lane
    AL10 9AB Hatfield
    University Of Hertfordshire
    Hertfordshire
    United Kingdom
    United KingdomBritish178613740001
    MCCORMACK, Peter Marlon
    DE24 8RF Derby
    1 Centro Place
    Derbyshire
    United Kingdom
    Director
    DE24 8RF Derby
    1 Centro Place
    Derbyshire
    United Kingdom
    United KingdomBritish108571690002
    MCDONOUGH, Stephen
    Centro Place
    Pride Park
    DE24 8RF Derby
    1
    England
    Director
    Centro Place
    Pride Park
    DE24 8RF Derby
    1
    England
    United KingdomBritish10241380002
    MELEZINKOVA, Barbora
    One Coleman Street
    EC2R 5AA London
    Lgim Real Assets
    United Kingdom
    Director
    One Coleman Street
    EC2R 5AA London
    Lgim Real Assets
    United Kingdom
    United KingdomCzech271113770001
    NOIRIE, Stephane Yvon Pierre
    Boulevard Haussmann
    Paris
    28
    75009
    France
    Director
    Boulevard Haussmann
    Paris
    28
    75009
    France
    FranceFrench164993790002
    ORD, Jonathan Nicholas
    EC2R 5AA London
    1 Coleman Street
    United Kingdom
    Director
    EC2R 5AA London
    1 Coleman Street
    United Kingdom
    EnglandBritish258968260001
    PITT, Clive Harry
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    Director
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    EnglandBritish125338850001
    RICKARDS, Matthew Thomas
    DE24 8RF Derby
    1 Centro Place
    Derbyshire
    United Kingdom
    Director
    DE24 8RF Derby
    1 Centro Place
    Derbyshire
    United Kingdom
    United KingdomBritish228081760003

    Who are the persons with significant control of ULIVING@HERTFORDSHIRE PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Uliving@Hertfordshire Holdco Limited
    Piccadilly
    W1J 7NJ London
    105
    England
    Dec 17, 2016
    Piccadilly
    W1J 7NJ London
    105
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number8244958
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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