UNIHOMES GROUP LIMITED

UNIHOMES GROUP LIMITED

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

    Company NameUNIHOMES GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 14914862
    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 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 AddressNo

    What were the previous names of UNIHOMES GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    FREETHSSHEFF30 LIMITEDJun 05, 2023Jun 05, 2023

    What are the latest accounts for UNIHOMES GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for UNIHOMES GROUP LIMITED?

    Last Confirmation Statement Made Up ToJun 04, 2026
    Next Confirmation Statement DueJun 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 04, 2025
    OverdueNo

    What are the latest filings for UNIHOMES GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Ursula Bidco Limited as a person with significant control on Oct 03, 2025

    2 pagesPSC02

    Cessation of Ldc (Managers) Limited as a person with significant control on Oct 03, 2025

    1 pagesPSC07

    Satisfaction of charge 149148620002 in full

    1 pagesMR04

    Satisfaction of charge 149148620001 in full

    1 pagesMR04

    Termination of appointment of James David Marshall as a director on Oct 03, 2025

    1 pagesTM01

    Termination of appointment of Daniel James Alexander Smith as a director on Oct 03, 2025

    1 pagesTM01

    Termination of appointment of Mark David Goddard as a director on Oct 03, 2025

    1 pagesTM01

    Confirmation statement made on Jun 04, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Benjamin William Eaton as a director on Mar 14, 2025

    2 pagesAP01

    Group of companies' accounts made up to Jun 30, 2024

    37 pagesAA

    Director's details changed for Mrs Helen Louise Evans on Aug 01, 2024

    2 pagesCH01

    Appointment of Mrs Helen Louise Evans as a director on Aug 01, 2024

    2 pagesAP01

    Confirmation statement made on Jun 04, 2024 with updates

    4 pagesCS01

    Appointment of Mr Christopher Jeffrey Platts as a director on Dec 01, 2023

    2 pagesAP01

    Statement of capital following an allotment of shares on Aug 17, 2023

    • Capital: GBP 698.82
    4 pagesSH01

    Appointment of Mr Mark David Goddard as a director on Aug 17, 2023

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Memorandum and Articles of Association

    72 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Notification of Ldc (Managers) Limited as a person with significant control on Jul 14, 2023

    2 pagesPSC02

    Cessation of Philip Martin Greaves as a person with significant control on Jul 14, 2023

    1 pagesPSC07

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Statement of capital following an allotment of shares on Jul 14, 2023

    • Capital: GBP 695
    3 pagesSH01

    Certificate of change of name

    Company name changed FREETHSSHEFF30 LIMITED\certificate issued on 19/07/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 19, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 14, 2023

    RES15

    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 pagesAD01

    Who are the officers of UNIHOMES GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COX, Bradley
    New Era Square
    S2 4RB Sheffield
    Floor 6, 1
    England
    Director
    New Era Square
    S2 4RB Sheffield
    Floor 6, 1
    England
    EnglandBritishDirector341116810001
    EATON, Benjamin William
    New Era Square
    S2 4RB Sheffield
    Floor 6, 1
    England
    Director
    New Era Square
    S2 4RB Sheffield
    Floor 6, 1
    England
    United KingdomBritishCfo199995220001
    EVANS, Helen Louise
    New Era Square
    S2 4RB Sheffield
    Floor 6, 1
    England
    Director
    New Era Square
    S2 4RB Sheffield
    Floor 6, 1
    England
    EnglandBritishCompany Director204054720001
    GREAVES, Philip Martin
    New Era Square
    S2 4RB Sheffield
    Floor 6, 1
    England
    Director
    New Era Square
    S2 4RB Sheffield
    Floor 6, 1
    England
    EnglandBritishDirector309786070001
    MORI, Luca Moreno
    New Era Square
    S2 4RB Sheffield
    Floor 6, 1
    England
    Director
    New Era Square
    S2 4RB Sheffield
    Floor 6, 1
    England
    EnglandBritishDirector309786090001
    PLATTS, Christopher Jeffrey
    New Era Square
    S2 4RB Sheffield
    Floor 6, 1
    England
    Director
    New Era Square
    S2 4RB Sheffield
    Floor 6, 1
    England
    EnglandBritishFinance Director280387790001
    GODDARD, Mark David
    New Era Square
    S2 4RB Sheffield
    Floor 6, 1
    England
    Director
    New Era Square
    S2 4RB Sheffield
    Floor 6, 1
    England
    EnglandBritishNon-Executive Chair256224230001
    MARSHALL, James David
    City Square
    LS1 2ES Leeds
    Ldc, 1
    England
    Director
    City Square
    LS1 2ES Leeds
    Ldc, 1
    England
    EnglandBritishInvestment Director311379010001
    SMITH, Daniel James Alexander
    City Square
    LS1 2ES Leeds
    Ldc, 1
    England
    Director
    City Square
    LS1 2ES Leeds
    Ldc, 1
    England
    EnglandBritishPartner252644870001

    Who are the persons with significant control of UNIHOMES GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    Oct 03, 2025
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number7038430
    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.
    Ldc (Managers) Limited
    Vine Street
    W1J 0AH London
    1
    England
    Jul 14, 2023
    Vine Street
    W1J 0AH London
    1
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985
    Place RegisteredRegistrar Of Companies In England & Wales
    Registration Number02495714
    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.
    Mr Philip Martin Greaves
    New Era Square
    S2 4RB Sheffield
    Floor 6, 1
    England
    Jun 05, 2023
    New Era Square
    S2 4RB Sheffield
    Floor 6, 1
    England
    Yes
    Nationality: British
    Country of Residence: England
    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