BREE HOLDINGS 2 LIMITED
Overview
| Company Name | BREE HOLDINGS 2 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10523632 |
| 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 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 Address | No |
What were the previous names of BREE HOLDINGS 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| UNITED LIVING HOLDINGS LIMITED | Mar 22, 2022 | Mar 22, 2022 |
| FASTFLOW HOLDINGS LIMITED | Jun 19, 2017 | Jun 19, 2017 |
| WINSTON TOPCO LIMITED | Feb 07, 2017 | Feb 07, 2017 |
| AGHOCO 1493 LIMITED | Dec 13, 2016 | Dec 13, 2016 |
What are the latest accounts for BREE HOLDINGS 2 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BREE HOLDINGS 2 LIMITED?
| Last Confirmation Statement Made Up To | Nov 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 10, 2025 |
| Overdue | No |
What are the latest filings for BREE HOLDINGS 2 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Andrew Francis Mcdonough as a director on Mar 31, 2026 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jordan Saint John Lubkeman as a director on Mar 31, 2026 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Joanna Cecile Reiss as a director on Mar 31, 2026 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Ole Pugholm as a director on Mar 31, 2026 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Neil Patrick Armstrong as a director on Mar 31, 2026 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Luke Anderson as a director on Mar 31, 2026 | 1 pages | TM01 | ||||||||||||||
Notification of Bree Holdings Limited as a person with significant control on Mar 31, 2026 | 2 pages | PSC02 | ||||||||||||||
Cessation of United Infrastructure Management Limited as a person with significant control on Mar 31, 2026 | 1 pages | PSC07 | ||||||||||||||
Change of details for Ul Bidco Limited as a person with significant control on Aug 20, 2025 | 2 pages | PSC05 | ||||||||||||||
Cessation of A Person with Significant Control as a person with significant control on Mar 31, 2026 | 1 pages | PSC07 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Certificate of change of name Company name changed united living holdings LIMITED\certificate issued on 07/04/26 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Registration of charge 105236320005, created on Mar 31, 2026 | 63 pages | MR01 | ||||||||||||||
Confirmation statement made on Nov 10, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2025 | 21 pages | AA | ||||||||||||||
Termination of appointment of David Michael Rooney as a director on Sep 05, 2025 | 1 pages | TM01 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Jun 17, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Conor Vaughan Bray as a director on Jan 10, 2025 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2024 | 22 pages | AA | ||||||||||||||
Who are the officers of BREE HOLDINGS 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MCDONOUGH, Andrew Francis | Director | Azalea Drive BR8 8HU Swanley Media House United Kingdom | United Kingdom | British | 193382460001 | |||||||||
| A G SECRETARIAL LIMITED | Secretary | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 90084920001 | ||||||||||
| ANDERSON, Luke | Director | Azalea Drive BR8 8HU Swanley Media House United Kingdom United Kingdom | United Kingdom | British | 328833250001 | |||||||||
| ARMSTRONG, Neil Patrick | Director | Azalea Drive BR8 8HU Swanley Media House United Kingdom United Kingdom | England | Irish | 104897110015 | |||||||||
| BRAY, Conor Vaughan | Director | Lingley Green Avenue Great Sankey WA5 3UZ Warrington Building 4 Clearwater Cheshire United Kingdom | Northern Ireland | Northern Irish | 282209200001 | |||||||||
| BRENNAN, Ryan John | Director | Azalea Drive BR8 8HU Swanley Media House Kent England | England | British | 225659980001 | |||||||||
| CRAGGS, Ian | Director | Azalea Drive BR8 8HU Swanley Media House Kent England | United Kingdom | British | 243793260001 | |||||||||
| FALCON, Thomas William | Director | Azalea Drive BR8 8HU Swanley Media House Kent England | United Kingdom | British | 185950260001 | |||||||||
| GRABLI, Eric | Director | Azalea Drive BR8 8HU Swanley Media House Kent England | Belgium | French | 259987940001 | |||||||||
| HALL, Stuart Andrew | Director | Parsons Road Parsons Industrial Estate NE37 1HB Washington Units 11 & 12 Tyne And Wear United Kingdom | England | British | 120540940004 | |||||||||
| HART, Roger | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | United Kingdom | British | 105579880001 | |||||||||
| HASTINGS, Shaun | Director | Parsons Road Parsons Industrial Estate NE37 1HB Washington Units 11 & 12 Tyne And Wear United Kingdom | United Kingdom | British | 12196650001 | |||||||||
| LUBKEMAN, Jordan Saint John | Director | Azalea Drive BR8 8HU Swanley Media House United Kingdom United Kingdom | United States | American | 313235370001 | |||||||||
| MOSELEY, Daren | Director | Azalea Drive BR8 8HU Swanley Media House Kent England | England | British | 173079680001 | |||||||||
| PUGHOLM, Ole | Director | Azalea Drive BR8 8HU Swanley Media House United Kingdom United Kingdom | United Kingdom | Danish | 293277960001 | |||||||||
| RAMSEY, Richard Alexander | Director | Azalea Drive BR8 8HU Swanley Media House Kent England | United Kingdom | British | 105497550001 | |||||||||
| REISS, Joanna Cecile | Director | Azalea Drive BR8 8HU Swanley Media House United Kingdom United Kingdom | United States | American | 313275010001 | |||||||||
| ROONEY, David Michael | Director | Lingley Green Avenue Great Sankey WA5 3UZ Warrington Building 4 Clearwater Cheshire United Kingdom | United Kingdom | British | 249277200001 | |||||||||
| TERRY, Kenneth John | Director | Azalea Drive BR8 8HU Swanley Media House Kent England | United Kingdom | British | 178551350001 | |||||||||
| WOOD, Timothy Nicholas | Director | Azalea Drive BR8 8HU Swanley Media House Kent England | England | British | 105458160001 | |||||||||
| A G SECRETARIAL LIMITED | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 90084920001 | ||||||||||
| INHOCO FORMATIONS LIMITED | Nominee Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 900006560001 |
Who are the persons with significant control of BREE HOLDINGS 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bree Holdings Limited | Mar 31, 2026 | Clearwater, Lingley Green Avenue Great Sankey WA5 3UZ Warrington Building 4 Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| United Infrastructure Management Limited | Aug 01, 2023 | Lingley Green Avenue Great Sankey WA5 3UZ Warrington Building 4 Clearwater United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Elysian Capital Gp Ii Llp | Mar 15, 2017 | Southampton Street WC2R 0LR London 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Inhoco Formations Limited | Dec 13, 2016 | Barbirolli Square M2 3AB Manchester 100 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