UNIHOMES GROUP LIMITED
Overview
| Company Name | UNIHOMES GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 14914862 |
| 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 UNIHOMES GROUP LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is UNIHOMES GROUP LIMITED located?
| Registered Office Address | Floor 6, 1 New Era Square S2 4RB Sheffield England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UNIHOMES GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| FREETHSSHEFF30 LIMITED | Jun 05, 2023 | Jun 05, 2023 |
What are the latest accounts for UNIHOMES GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for UNIHOMES GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jun 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 04, 2025 |
| Overdue | No |
What are the latest filings for UNIHOMES GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notification of Ursula Bidco Limited as a person with significant control on Oct 03, 2025 | 2 pages | PSC02 | ||||||||||||||||||||||
Cessation of Ldc (Managers) Limited as a person with significant control on Oct 03, 2025 | 1 pages | PSC07 | ||||||||||||||||||||||
Satisfaction of charge 149148620002 in full | 1 pages | MR04 | ||||||||||||||||||||||
Satisfaction of charge 149148620001 in full | 1 pages | MR04 | ||||||||||||||||||||||
Termination of appointment of James David Marshall as a director on Oct 03, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Daniel James Alexander Smith as a director on Oct 03, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Mark David Goddard as a director on Oct 03, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Confirmation statement made on Jun 04, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Appointment of Mr Benjamin William Eaton as a director on Mar 14, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2024 | 37 pages | AA | ||||||||||||||||||||||
Director's details changed for Mrs Helen Louise Evans on Aug 01, 2024 | 2 pages | CH01 | ||||||||||||||||||||||
Appointment of Mrs Helen Louise Evans as a director on Aug 01, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Confirmation statement made on Jun 04, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Appointment of Mr Christopher Jeffrey Platts as a director on Dec 01, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 17, 2023
| 4 pages | SH01 | ||||||||||||||||||||||
Appointment of Mr Mark David Goddard as a director on Aug 17, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Memorandum and Articles of Association | 72 pages | MA | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Notification of Ldc (Managers) Limited as a person with significant control on Jul 14, 2023 | 2 pages | PSC02 | ||||||||||||||||||||||
Cessation of Philip Martin Greaves as a person with significant control on Jul 14, 2023 | 1 pages | PSC07 | ||||||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 14, 2023
| 3 pages | SH01 | ||||||||||||||||||||||
Certificate of change of name Company name changed FREETHSSHEFF30 LIMITED\certificate issued on 19/07/23 | 3 pages | CERTNM | ||||||||||||||||||||||
| ||||||||||||||||||||||||
| ||||||||||||||||||||||||
Registered office address changed from Freeths Llp Fifth Floor 3 st Paul's Place 129 Norfolk Street Sheffield S1 2JE United Kingdom to Floor 6, 1 New Era Square Sheffield S2 4RB on Jul 18, 2023 | 1 pages | AD01 | ||||||||||||||||||||||
Who are the officers of UNIHOMES GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COX, Bradley | Director | New Era Square S2 4RB Sheffield Floor 6, 1 England | England | British | Director | 341116810001 | ||||
| EATON, Benjamin William | Director | New Era Square S2 4RB Sheffield Floor 6, 1 England | United Kingdom | British | Cfo | 199995220001 | ||||
| EVANS, Helen Louise | Director | New Era Square S2 4RB Sheffield Floor 6, 1 England | England | British | Company Director | 204054720001 | ||||
| GREAVES, Philip Martin | Director | New Era Square S2 4RB Sheffield Floor 6, 1 England | England | British | Director | 309786070001 | ||||
| MORI, Luca Moreno | Director | New Era Square S2 4RB Sheffield Floor 6, 1 England | England | British | Director | 309786090001 | ||||
| PLATTS, Christopher Jeffrey | Director | New Era Square S2 4RB Sheffield Floor 6, 1 England | England | British | Finance Director | 280387790001 | ||||
| GODDARD, Mark David | Director | New Era Square S2 4RB Sheffield Floor 6, 1 England | England | British | Non-Executive Chair | 256224230001 | ||||
| MARSHALL, James David | Director | City Square LS1 2ES Leeds Ldc, 1 England | England | British | Investment Director | 311379010001 | ||||
| SMITH, Daniel James Alexander | Director | City Square LS1 2ES Leeds Ldc, 1 England | England | British | Partner | 252644870001 |
Who are the persons with significant control of UNIHOMES GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ursula Bidco Limited | Oct 03, 2025 | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ldc (Managers) Limited | Jul 14, 2023 | Vine Street W1J 0AH London 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Philip Martin Greaves | Jun 05, 2023 | New Era Square S2 4RB Sheffield Floor 6, 1 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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