BREE HOLDINGS 2 LIMITED

BREE HOLDINGS 2 LIMITED

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

    Company NameBREE HOLDINGS 2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10523632
    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 BREE HOLDINGS 2 LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is BREE HOLDINGS 2 LIMITED located?

    Registered Office Address
    Media House
    Azalea Drive
    BR8 8HU Swanley
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BREE HOLDINGS 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNITED LIVING HOLDINGS LIMITEDMar 22, 2022Mar 22, 2022
    FASTFLOW HOLDINGS LIMITEDJun 19, 2017Jun 19, 2017
    WINSTON TOPCO LIMITEDFeb 07, 2017Feb 07, 2017
    AGHOCO 1493 LIMITEDDec 13, 2016Dec 13, 2016

    What are the latest accounts for BREE HOLDINGS 2 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BREE HOLDINGS 2 LIMITED?

    Last Confirmation Statement Made Up ToNov 10, 2026
    Next Confirmation Statement DueNov 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 10, 2025
    OverdueNo

    What are the latest filings for BREE HOLDINGS 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Andrew Francis Mcdonough as a director on Mar 31, 2026

    2 pagesAP01

    Termination of appointment of Jordan Saint John Lubkeman as a director on Mar 31, 2026

    1 pagesTM01

    Termination of appointment of Joanna Cecile Reiss as a director on Mar 31, 2026

    1 pagesTM01

    Termination of appointment of Ole Pugholm as a director on Mar 31, 2026

    1 pagesTM01

    Termination of appointment of Neil Patrick Armstrong as a director on Mar 31, 2026

    1 pagesTM01

    Termination of appointment of Luke Anderson as a director on Mar 31, 2026

    1 pagesTM01

    Notification of Bree Holdings Limited as a person with significant control on Mar 31, 2026

    2 pagesPSC02

    Cessation of United Infrastructure Management Limited as a person with significant control on Mar 31, 2026

    1 pagesPSC07

    Change of details for Ul Bidco Limited as a person with significant control on Aug 20, 2025

    2 pagesPSC05

    Cessation of A Person with Significant Control as a person with significant control on Mar 31, 2026

    1 pagesPSC07

    Registered office address changed from Building 4 Clearwater Lingley Green Avenue Great Sankey Warrington Cheshire WA5 3UZ United Kingdom to Media House Azalea Drive Swanley United Kingdom BR8 8HU on Apr 13, 2026

    1 pagesAD01

    Certificate of change of name

    Company name changed united living holdings LIMITED\certificate issued on 07/04/26
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 07, 2026

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 31, 2026

    RES15

    Registration of charge 105236320005, created on Mar 31, 2026

    63 pagesMR01

    Confirmation statement made on Nov 10, 2025 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2025

    21 pagesAA

    Termination of appointment of David Michael Rooney as a director on Sep 05, 2025

    1 pagesTM01

    legacy

    2 pagesSH20

    Statement of capital on Jun 17, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re - share premium cancelled 16/06/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Conor Vaughan Bray as a director on Jan 10, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    22 pagesAA

    Who are the officers of BREE HOLDINGS 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCDONOUGH, Andrew Francis
    Azalea Drive
    BR8 8HU Swanley
    Media House
    United Kingdom
    Director
    Azalea Drive
    BR8 8HU Swanley
    Media House
    United Kingdom
    United KingdomBritish193382460001
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Secretary
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    ANDERSON, Luke
    Azalea Drive
    BR8 8HU Swanley
    Media House
    United Kingdom
    United Kingdom
    Director
    Azalea Drive
    BR8 8HU Swanley
    Media House
    United Kingdom
    United Kingdom
    United KingdomBritish328833250001
    ARMSTRONG, Neil Patrick
    Azalea Drive
    BR8 8HU Swanley
    Media House
    United Kingdom
    United Kingdom
    Director
    Azalea Drive
    BR8 8HU Swanley
    Media House
    United Kingdom
    United Kingdom
    EnglandIrish104897110015
    BRAY, Conor Vaughan
    Lingley Green Avenue
    Great Sankey
    WA5 3UZ Warrington
    Building 4 Clearwater
    Cheshire
    United Kingdom
    Director
    Lingley Green Avenue
    Great Sankey
    WA5 3UZ Warrington
    Building 4 Clearwater
    Cheshire
    United Kingdom
    Northern IrelandNorthern Irish282209200001
    BRENNAN, Ryan John
    Azalea Drive
    BR8 8HU Swanley
    Media House
    Kent
    England
    Director
    Azalea Drive
    BR8 8HU Swanley
    Media House
    Kent
    England
    EnglandBritish225659980001
    CRAGGS, Ian
    Azalea Drive
    BR8 8HU Swanley
    Media House
    Kent
    England
    Director
    Azalea Drive
    BR8 8HU Swanley
    Media House
    Kent
    England
    United KingdomBritish243793260001
    FALCON, Thomas William
    Azalea Drive
    BR8 8HU Swanley
    Media House
    Kent
    England
    Director
    Azalea Drive
    BR8 8HU Swanley
    Media House
    Kent
    England
    United KingdomBritish185950260001
    GRABLI, Eric
    Azalea Drive
    BR8 8HU Swanley
    Media House
    Kent
    England
    Director
    Azalea Drive
    BR8 8HU Swanley
    Media House
    Kent
    England
    BelgiumFrench259987940001
    HALL, Stuart Andrew
    Parsons Road
    Parsons Industrial Estate
    NE37 1HB Washington
    Units 11 & 12
    Tyne And Wear
    United Kingdom
    Director
    Parsons Road
    Parsons Industrial Estate
    NE37 1HB Washington
    Units 11 & 12
    Tyne And Wear
    United Kingdom
    EnglandBritish120540940004
    HART, Roger
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    United KingdomBritish105579880001
    HASTINGS, Shaun
    Parsons Road
    Parsons Industrial Estate
    NE37 1HB Washington
    Units 11 & 12
    Tyne And Wear
    United Kingdom
    Director
    Parsons Road
    Parsons Industrial Estate
    NE37 1HB Washington
    Units 11 & 12
    Tyne And Wear
    United Kingdom
    United KingdomBritish12196650001
    LUBKEMAN, Jordan Saint John
    Azalea Drive
    BR8 8HU Swanley
    Media House
    United Kingdom
    United Kingdom
    Director
    Azalea Drive
    BR8 8HU Swanley
    Media House
    United Kingdom
    United Kingdom
    United StatesAmerican313235370001
    MOSELEY, Daren
    Azalea Drive
    BR8 8HU Swanley
    Media House
    Kent
    England
    Director
    Azalea Drive
    BR8 8HU Swanley
    Media House
    Kent
    England
    EnglandBritish173079680001
    PUGHOLM, Ole
    Azalea Drive
    BR8 8HU Swanley
    Media House
    United Kingdom
    United Kingdom
    Director
    Azalea Drive
    BR8 8HU Swanley
    Media House
    United Kingdom
    United Kingdom
    United KingdomDanish293277960001
    RAMSEY, Richard Alexander
    Azalea Drive
    BR8 8HU Swanley
    Media House
    Kent
    England
    Director
    Azalea Drive
    BR8 8HU Swanley
    Media House
    Kent
    England
    United KingdomBritish105497550001
    REISS, Joanna Cecile
    Azalea Drive
    BR8 8HU Swanley
    Media House
    United Kingdom
    United Kingdom
    Director
    Azalea Drive
    BR8 8HU Swanley
    Media House
    United Kingdom
    United Kingdom
    United StatesAmerican313275010001
    ROONEY, David Michael
    Lingley Green Avenue
    Great Sankey
    WA5 3UZ Warrington
    Building 4 Clearwater
    Cheshire
    United Kingdom
    Director
    Lingley Green Avenue
    Great Sankey
    WA5 3UZ Warrington
    Building 4 Clearwater
    Cheshire
    United Kingdom
    United KingdomBritish249277200001
    TERRY, Kenneth John
    Azalea Drive
    BR8 8HU Swanley
    Media House
    Kent
    England
    Director
    Azalea Drive
    BR8 8HU Swanley
    Media House
    Kent
    England
    United KingdomBritish178551350001
    WOOD, Timothy Nicholas
    Azalea Drive
    BR8 8HU Swanley
    Media House
    Kent
    England
    Director
    Azalea Drive
    BR8 8HU Swanley
    Media House
    Kent
    England
    EnglandBritish105458160001
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    INHOCO FORMATIONS LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Nominee Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598228
    900006560001

    Who are the persons with significant control of BREE HOLDINGS 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Clearwater, Lingley Green Avenue
    Great Sankey
    WA5 3UZ Warrington
    Building 4
    Cheshire
    United Kingdom
    Mar 31, 2026
    Clearwater, Lingley Green Avenue
    Great Sankey
    WA5 3UZ Warrington
    Building 4
    Cheshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number17072546
    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.
    Lingley Green Avenue
    Great Sankey
    WA5 3UZ Warrington
    Building 4 Clearwater
    United Kingdom
    Aug 01, 2023
    Lingley Green Avenue
    Great Sankey
    WA5 3UZ Warrington
    Building 4 Clearwater
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14889166
    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.
    Southampton Street
    WC2R 0LR London
    1
    England
    Mar 15, 2017
    Southampton Street
    WC2R 0LR London
    1
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberOc398067
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Inhoco Formations Limited
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Dec 13, 2016
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredEngland And Wales
    Registration Number2598228
    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