ULIVING@ESSEX2 HOLDCO LIMITED

ULIVING@ESSEX2 HOLDCO LIMITED

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

    Company NameULIVING@ESSEX2 HOLDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09840093
    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@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 AddressNo

    What are the latest accounts for ULIVING@ESSEX2 HOLDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2024
    Next Accounts Due OnAug 31, 2025
    Last Accounts
    Last Accounts Made Up ToAug 31, 2023

    What is the status of the latest confirmation statement for ULIVING@ESSEX2 HOLDCO LIMITED?

    Last Confirmation Statement Made Up ToNov 25, 2025
    Next Confirmation Statement DueDec 09, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 25, 2024
    OverdueNo

    What are the latest filings for ULIVING@ESSEX2 HOLDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Equitix Infrastructure 4 Limited as a person with significant control on Nov 08, 2016

    2 pagesPSC02

    Cessation of By Development Limited as a person with significant control on Nov 08, 2016

    1 pagesPSC07

    Appointment of Lindsey Daniels as a director on Mar 17, 2025

    2 pagesAP01

    Termination of appointment of Grahame Christopher Sheeran as a director on Feb 14, 2025

    1 pagesTM01

    Appointment of Ms Hannah Holman as a director on Apr 25, 2025

    2 pagesAP01

    Termination of appointment of Joanne Stonehouse Fyfe as a director on Apr 25, 2025

    1 pagesTM01

    Confirmation statement made on Nov 25, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Glenn Sinclair Pearce as a director on Oct 01, 2024

    1 pagesTM01

    Appointment of Mrs Joanne Stonehouse Fyfe as a director on Oct 01, 2024

    2 pagesAP01

    Group of companies' accounts made up to Aug 31, 2023

    29 pagesAA

    Appointment of Mr Glenn Sinclair Pearce as a director on Dec 07, 2023

    2 pagesAP01

    Termination of appointment of Mark Jonathan Fowkes as a director on Dec 07, 2023

    1 pagesTM01

    Confirmation statement made on Nov 13, 2023 with no updates

    3 pagesCS01

    Appointment of Julie Glumac as a director on Oct 13, 2023

    2 pagesAP01

    Termination of appointment of David Swift as a director on Oct 13, 2023

    1 pagesTM01

    Appointment of Grahame Christopher Sheeran as a director on Oct 13, 2023

    2 pagesAP01

    Group of companies' accounts made up to Aug 31, 2022

    35 pagesAA

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

    1 pagesTM01

    Director's details changed for Mr Paul Ellis Gill on Nov 25, 2022

    2 pagesCH01

    Previous accounting period shortened from Dec 31, 2022 to Aug 31, 2022

    1 pagesAA01

    Termination of appointment of Daniel Marinus Maria Vermeer as a director on Nov 14, 2022

    1 pagesTM01

    Appointment of Mr Paul Ellis Gill as a director on Nov 14, 2022

    2 pagesAP01

    Confirmation statement made on Oct 25, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    37 pagesAA

    Appointment of Mr Saeed Hasan Mian as a secretary on Oct 04, 2022

    2 pagesAP03

    Who are the officers of ULIVING@ESSEX2 HOLDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MIAN, Saeed Hasan
    120 Aldersgate Street
    EC1A 4JQ London
    5th Floor
    United Kingdom
    Secretary
    120 Aldersgate Street
    EC1A 4JQ London
    5th Floor
    United Kingdom
    300981340001
    CAMPBELL, Oliver David Andres
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    England
    Director
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    England
    United KingdomBritishCompany Director253045090001
    DANIELS, Lindsey
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    England
    Director
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    England
    United KingdomBritishOperations Director336341020001
    GILL, Paul Ellis
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    England
    Director
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    England
    United KingdomBritishDirector268612060002
    GLUMAC, Julie
    No. 1 Centro Place
    Pride Park
    DE24 8RF Derby
    Centro Place
    United Kingdom
    Director
    No. 1 Centro Place
    Pride Park
    DE24 8RF Derby
    Centro Place
    United Kingdom
    United KingdomBritishDirector315419190001
    HOLMAN, Hannah
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    England
    Director
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    England
    United KingdomBritishDirector254825890001
    TOPOLEWSKA, Malgorzata Nina
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    Director
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    United KingdomPolishSenior Development Manager282397790001
    ADAMS, David
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Secretary
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    232605880001
    SHAH, Kirti Ratilal
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    England
    Secretary
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    England
    245130400001
    BOUCHER, Janice
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    England
    Director
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    England
    United KingdomBritishDirector163465300001
    DAVIES, Mark Gwynfor George
    1 Centro Place
    Pride Park
    DE24 8RF Derby
    Derwent Living
    United Kingdom
    Director
    1 Centro Place
    Pride Park
    DE24 8RF Derby
    Derwent Living
    United Kingdom
    United KingdomBritishDirector Derwent Students228103840001
    DUGGLEBY, Philip
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    England
    Director
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    England
    United KingdomBritishKey Account Manager260853050001
    FOWKES, Mark Jonathan
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    United KingdomBritishDirector119056610001
    FYFE, Joanne Stonehouse
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    England
    Director
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    England
    United KingdomBritishDirector276748410001
    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 KingdomFrenchManaging Director Bouygues Development172184460001
    ORDINES, Elodie Nadine, Olivia
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    England
    Director
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    England
    EnglandFrenchStudent Housing - Development Director247740770001
    PEARCE, Glenn Sinclair
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    England
    Director
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    England
    ScotlandBritishDirector176131560002
    RICKARDS, Matthew Thomas
    Centro Place
    DE24 8RF Derby
    1
    United Kingdom
    Director
    Centro Place
    DE24 8RF Derby
    1
    United Kingdom
    United KingdomBritishGroup Accountant228081760001
    SHEERAN, Grahame Christopher
    305 Gray’S Inn Road
    WC1X 8QR London
    Places For People Group
    United Kingdom
    Director
    305 Gray’S Inn Road
    WC1X 8QR London
    Places For People Group
    United Kingdom
    United KingdomBritishDirector315419180001
    SHELDRAKE, Peter John
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    EnglandBritishSenior Director164986530026
    SMITH, Martin John
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    England
    Director
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    England
    EnglandBritishOperations Director223408310001
    SWIDERSKI, Nicolas Vincent Christian
    39 York Road
    SE1 7NQ London
    Elizabeth House
    United Kingdom
    Director
    39 York Road
    SE1 7NQ London
    Elizabeth House
    United Kingdom
    United KingdomFrenchHead Of Higher Education Sector Bouygues Developme174172960002
    SWIFT, David
    Brecknock Drive
    NG10 Nottingham
    5
    United Kingdom
    Director
    Brecknock Drive
    NG10 Nottingham
    5
    United Kingdom
    United KingdomBritishOperations Director299631330001
    VEAL, Samantha Tracy
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    EnglandBritishChartered Surveyor236258730001
    VERMEER, Daniel Marinus Maria
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    England
    Director
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    England
    United KingdomDutchSenior Manager237314730001

    Who are the persons with significant control of ULIVING@ESSEX2 HOLDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Nov 08, 2016
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09824573
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    Apr 06, 2016
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number6569580
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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