ULIVING@GLOUCESTERSHIRE LIMITED
Overview
Company Name | ULIVING@GLOUCESTERSHIRE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09377838 |
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@GLOUCESTERSHIRE LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is ULIVING@GLOUCESTERSHIRE LIMITED located?
Registered Office Address | 3rd Floor South Building 200 Aldersgate Street EC1A 4HD London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ULIVING@GLOUCESTERSHIRE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for ULIVING@GLOUCESTERSHIRE LIMITED?
Last Confirmation Statement Made Up To | Mar 04, 2026 |
---|---|
Next Confirmation Statement Due | Mar 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 04, 2025 |
Overdue | No |
What are the latest filings for ULIVING@GLOUCESTERSHIRE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Sep 30, 2024 | 26 pages | AA | ||
Confirmation statement made on Mar 04, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2023 | 27 pages | AA | ||
Confirmation statement made on Mar 04, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Julie Glumac as a director on Oct 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of David Swift as a director on Oct 13, 2023 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2022 | 31 pages | AA | ||
Confirmation statement made on Mar 04, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Timothy Edward Fuller on Mar 25, 2022 | 2 pages | CH01 | ||
Appointment of Ms Hannah Holman as a director on Oct 04, 2022 | 2 pages | AP01 | ||
Termination of appointment of Daniel Marinus Maria Vermeer as a director on Oct 04, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr David Swift on Jul 08, 2022 | 2 pages | CH01 | ||
Appointment of Operations Director David Swift as a director on Jul 08, 2022 | 2 pages | AP01 | ||
Termination of appointment of Philip Duggleby as a director on Jul 08, 2022 | 1 pages | TM01 | ||
Termination of appointment of Martin John Smith as a director on Apr 11, 2022 | 1 pages | TM01 | ||
Appointment of Malgorzata Nina Topolewska as a director on Apr 11, 2022 | 2 pages | AP01 | ||
Full accounts made up to Sep 30, 2021 | 31 pages | AA | ||
Confirmation statement made on Mar 04, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mr Hamed Ahmed Zahid on Jan 28, 2022 | 1 pages | CH03 | ||
Termination of appointment of Jonjo Benjamin Challands as a secretary on Jan 28, 2022 | 1 pages | TM02 | ||
Appointment of Mr Hamed Ahmed Zahid as a secretary on Jan 28, 2022 | 2 pages | AP03 | ||
Appointment of Mr Philip Duggleby as a director on May 26, 2021 | 2 pages | AP01 | ||
Appointment of Mr Timothy Edward Fuller as a director on May 26, 2021 | 2 pages | AP01 | ||
Appointment of Mr Jonjo Benjamin Challands as a secretary on Apr 20, 2021 | 2 pages | AP03 | ||
Termination of appointment of Matthew Thomas Rickards as a director on Apr 12, 2021 | 1 pages | TM01 | ||
Who are the officers of ULIVING@GLOUCESTERSHIRE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ZAHID, Hamed Ahmed | Secretary | 200 Aldersgate Street EC1A 4HD London 3rd Floor South Building England | 292074700001 | |||||||
ANDREWS, Matthew Paul, Canon Dr | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor South Building England | England | British | University Administrator | 261532750001 | ||||
CAMPBELL, Oliver David Andres | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor South Building England | United Kingdom | British | Company Director | 253045090001 | ||||
DOUGLASS, Charlotte Sophie Ellen | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor South Building England | United Kingdom | British | Chartered Surveyor | 245967540001 | ||||
FULLER, Timothy Edward | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor South Building England | United Kingdom | British | Director | 116363930003 | ||||
GLUMAC, Julie | Director | No. 1 Centro Place Pride Park DE24 8RF Derby Centro Place United Kingdom | United Kingdom | British | Director | 315419190001 | ||||
HOLMAN, Hannah | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor South Building England | United Kingdom | British | Director | 254825890001 | ||||
STALLARD, Frances Camille | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor South Building England | England | British | Accountant | 136383900001 | ||||
TOPOLEWSKA, Malgorzata Nina | Director | 1 Lambeth Palace Road SE1 7EU London Becket House United Kingdom | United Kingdom | Polish | Senior Development Manager | 282397790001 | ||||
CHALLANDS, Jonjo Benjamin | Secretary | 200 Aldersgate Street EC1A 4HD London 3rd Floor South Building England | 282840810001 | |||||||
DUGGLEBY, Philip | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor South Building England | United Kingdom | British | Key Account Manager | 260853050001 | ||||
FOWKES, Mark Jonathan | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor South Building England | United Kingdom | British | Investment Manager | 119056610001 | ||||
GUERIN, Nicolas Alexandre Pierre | Director | c/o Ems 10-11 Charterhouse Square EC1M 6EH London Welkin House England | United Kingdom | French | Director | 172184460001 | ||||
GUÉRIN, Nicolas Alexandre, Pierre | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor South Building England | England | French | Managing Director | 241955410001 | ||||
MCCORMACK, Peter Marlon | Director | c/o Derwent Living Centro Place Pride Park DE24 8RF Derby 1 England | United Kingdom | British | Chief Executive | 108571690002 | ||||
RICKARDS, Matthew Thomas | Director | Charterhouse Square EC1M 6EH London Ems 10-11 Charerhouse Square England | United Kingdom | British | Group Accountant | 229066520001 | ||||
SHELDRAKE, Peter John | Director | c/o Ems 10-11 Charterhouse Square EC1M 6EH London Welkin House England | England | British | Director | 164986530026 | ||||
SMITH, Ian Hilary | Director | Pride Park DE24 8RF Derby No. 1 Centro Place United Kingdom | England | British | Resources Director | 54443220002 | ||||
SMITH, Martin John | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor South Building England | England | British | Operations Director | 223408310001 | ||||
SWIDERSKI, Nicolas Vincent Christian | Director | c/o Ems 10-11 Charterhouse Square EC1M 6EH London Welkin House England | United Kingdom | French | Senior Development Manager | 174172960002 | ||||
SWIFT, David | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor South Building England | United Kingdom | British | Operations Director | 299631330001 | ||||
VEAL, Samantha Tracy | Director | Lambeth Palace Road SE1 7EU London 1 England | England | British | Chartered Surveyor | 236258730001 | ||||
VEAL, Samantha Tracy | Director | Pride Park DE24 8RF Derby No. 1 Centro Place United Kingdom | England | British | Chartered Surveyor | 236258730001 | ||||
VERMEER, Daniel Marinus Maria | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor South Building England | United Kingdom | Dutch | Company Director | 245906740001 | ||||
WHITE, Duncan Mcgregor | Director | 120 Aldersgate Street EC1A 4JQ London 5th Floor England | United Kingdom | British | Architect | 205723010001 |
Who are the persons with significant control of ULIVING@GLOUCESTERSHIRE LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Uliving@Gloucestershire Holdco Limited | Apr 06, 2016 | 10-11 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