ULIVING@ESSEX2 HOLDCO LIMITED
Overview
| Company Name | ULIVING@ESSEX2 HOLDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09840093 |
| 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@ESSEX2 HOLDCO LIMITED?
- Development of building projects (41100) / Construction
Where is ULIVING@ESSEX2 HOLDCO 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@ESSEX2 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@ESSEX2 HOLDCO LIMITED?
| Last Confirmation Statement Made Up To | Dec 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 12, 2025 |
| Overdue | No |
What are the latest filings for ULIVING@ESSEX2 HOLDCO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 12, 2025 with no updates | 3 pages | CS01 | ||
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 | ||
Notification of Equitix Infrastructure 4 Limited as a person with significant control on Nov 08, 2016 | 2 pages | PSC02 | ||
Cessation of By Development Limited as a person with significant control on Nov 08, 2016 | 1 pages | PSC07 | ||
Appointment of Lindsey Daniels as a director on Mar 17, 2025 | 2 pages | AP01 | ||
Termination of appointment of Grahame Christopher Sheeran as a director on Feb 14, 2025 | 1 pages | TM01 | ||
Appointment of Ms Hannah Holman as a director on Apr 25, 2025 | 2 pages | AP01 | ||
Termination of appointment of Joanne Stonehouse Fyfe as a director on Apr 25, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 25, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Glenn Sinclair Pearce as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Joanne Stonehouse Fyfe as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Group of companies' accounts made up to Aug 31, 2023 | 29 pages | AA | ||
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 | ||
Confirmation statement made on Nov 13, 2023 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 | ||
Appointment of Grahame Christopher Sheeran as a director on Oct 13, 2023 | 2 pages | AP01 | ||
Group of companies' accounts made up to Aug 31, 2022 | 35 pages | AA | ||
Termination of appointment of Janice Boucher as a director on Apr 28, 2023 | 1 pages | TM01 | ||
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 | ||
Who are the officers of ULIVING@ESSEX2 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 | ||||||||||
| CAMPBELL, Oliver David Andres | Director | South Building 200 Aldersgate Street EC1A 4HD London 3rd Floor England | United Kingdom | British | 253045090001 | |||||||||
| DANIELS, Lindsey | Director | South Building 200 Aldersgate Street EC1A 4HD London 3rd Floor England | United Kingdom | British | 336341020001 | |||||||||
| GILL, Paul Ellis | Director | South Building 200 Aldersgate Street EC1A 4HD London 3rd Floor England | England | British | 268612060002 | |||||||||
| GLUMAC, Julie | Director | No. 1 Centro Place Pride Park DE24 8RF Derby Centro Place United Kingdom | United Kingdom | British | 315419190001 | |||||||||
| HOLMAN, Hannah | Director | South Building 200 Aldersgate Street EC1A 4HD London 3rd Floor England | United Kingdom | British | 254825890001 | |||||||||
| TOPOLEWSKA, Malgorzata Nina | Director | 1 Lambeth Palace Road SE1 7EU London Becket House United Kingdom | United Kingdom | Polish | 282397790001 | |||||||||
| ADAMS, David | Secretary | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | 232605880001 | |||||||||||
| MIAN, Saeed Hasan | Secretary | 120 Aldersgate Street EC1A 4JQ London 5th Floor United Kingdom | 300981340001 | |||||||||||
| SHAH, Kirti Ratilal | Secretary | South Building 200 Aldersgate Street EC1A 4HD London 3rd Floor England | 245130400001 | |||||||||||
| BOUCHER, Janice | Director | South Building 200 Aldersgate Street EC1A 4HD London 3rd Floor England | United Kingdom | British | 163465300001 | |||||||||
| DAVIES, Mark Gwynfor George | Director | 1 Centro Place Pride Park DE24 8RF Derby Derwent Living United Kingdom | United Kingdom | British | 228103840001 | |||||||||
| DUGGLEBY, Philip | Director | South Building 200 Aldersgate Street EC1A 4HD London 3rd Floor England | United Kingdom | British | 260853050001 | |||||||||
| FOWKES, Mark Jonathan | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | United Kingdom | British | 119056610001 | |||||||||
| FYFE, Joanne Stonehouse | Director | South Building 200 Aldersgate Street EC1A 4HD London 3rd Floor England | United Kingdom | British | 276748410001 | |||||||||
| GUERIN, Nicolas Alexandre Pierre | Director | 39 York Road SE1 7NQ London Elizabeth House United Kingdom | United Kingdom | French | 172184460001 | |||||||||
| ORDINES, Elodie Nadine, Olivia | Director | South Building 200 Aldersgate Street EC1A 4HD London 3rd Floor England | England | French | 247740770001 | |||||||||
| PEARCE, Glenn Sinclair | Director | South Building 200 Aldersgate Street EC1A 4HD London 3rd Floor England | Scotland | British | 176131560002 | |||||||||
| RICKARDS, Matthew Thomas | Director | Centro Place DE24 8RF Derby 1 United Kingdom | United Kingdom | British | 228081760001 | |||||||||
| SHEERAN, Grahame Christopher | Director | 305 Gray’S Inn Road WC1X 8QR London Places For People Group United Kingdom | United Kingdom | British | 315419180001 | |||||||||
| SHELDRAKE, Peter John | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | England | British | 164986530026 | |||||||||
| SMITH, Martin John | Director | South Building 200 Aldersgate Street EC1A 4HD London 3rd Floor England | England | British | 223408310001 | |||||||||
| SWIDERSKI, Nicolas Vincent Christian | Director | 39 York Road SE1 7NQ London Elizabeth House United Kingdom | United Kingdom | French | 174172960002 | |||||||||
| SWIFT, David | Director | Brecknock Drive NG10 Nottingham 5 United Kingdom | United Kingdom | British | 299631330001 | |||||||||
| VEAL, Samantha Tracy | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House | 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@ESSEX2 HOLDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Equitix Infrastructure 4 Limited | Nov 08, 2016 | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| By Development Limited | Apr 06, 2016 | 1 Lambeth Palace Road SE1 7EU London Becket House United Kingdom | Yes | ||||||||||
| |||||||||||||
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