UNITED HOUSE DEVELOPMENTS LIMITED - WEST MALLING
Company Profile | Company Filings |
Overview
UNITED HOUSE DEVELOPMENTS LIMITED is a Private Limited Company from WEST MALLING UNITED KINGDOM and has the status: Active.
UNITED HOUSE DEVELOPMENTS LIMITED was incorporated 23 years ago on 29/01/2001 and has the registered number: 04149854. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
UNITED HOUSE DEVELOPMENTS LIMITED was incorporated 23 years ago on 29/01/2001 and has the registered number: 04149854. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
UNITED HOUSE DEVELOPMENTS LIMITED - WEST MALLING
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
26 KINGS HILL AVENUE
WEST MALLING
KENT
ME19 4AE
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
MODERN CITY LIVING LIMITED (until 08/12/2008)
MODERN CITY LIVING LIMITED (until 08/12/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/12/2023 | 18/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KEVIN BARRY DUGGAN | Aug 1952 | British | Director | 2001-01-29 | CURRENT |
MR RICHARD ARMAND DE BLABY | Jan 1960 | British | Director | 2014-07-16 | CURRENT |
JEFFREY WILLIAM ADAMS | Jul 1951 | British | Director | 2001-01-29 | CURRENT |
MR SIMON DAVID AINSLIE JONES | Jan 1970 | British | Director | 2010-09-16 UNTIL 2013-02-01 | RESIGNED |
STEPHEN CROSS | British | Secretary | 2001-08-16 UNTIL 2004-04-02 | RESIGNED | |
STEPHEN CROSS | British | Secretary | 2001-01-29 UNTIL 2001-05-01 | RESIGNED | |
ELAINE ANNE DRIVER | British | Secretary | 2004-04-02 UNTIL 2011-12-14 | RESIGNED | |
JOHN BENEDICT RYAN | Jul 1950 | British | Secretary | 2001-05-01 UNTIL 2001-08-16 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 2001-01-29 UNTIL 2001-01-29 | RESIGNED | ||
MR NICHOLAS STONLEY | Mar 1960 | British | Director | 2008-04-14 UNTIL 2015-02-02 | RESIGNED |
STEPHEN WILLIAM PETERS | May 1959 | British | Director | 2011-03-01 UNTIL 2016-01-11 | RESIGNED |
MR KLAUS NIEDERBERGER | May 1957 | German | Director | 2007-01-16 UNTIL 2007-11-30 | RESIGNED |
MR PAUL THOMAS NICHOLLS | Feb 1969 | British | Director | 2015-02-24 UNTIL 2015-09-07 | RESIGNED |
MR ANDREW SIMON MICKLEBURGH | Jan 1961 | British | Director | 2010-02-26 UNTIL 2012-02-13 | RESIGNED |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 2001-01-29 UNTIL 2001-01-29 | RESIGNED | ||
JOHN DAVID HINDLE | Jan 1944 | British | Director | 2002-06-20 UNTIL 2008-12-31 | RESIGNED |
MR GILES MATTHEW OLIVER DAVID | Mar 1967 | British | Director | 2013-11-01 UNTIL 2014-05-13 | RESIGNED |
MR ADAM TIMOTHY GAYMER | Feb 1973 | British | Director | 2012-11-01 UNTIL 2014-02-07 | RESIGNED |
MR ALASDAIR DAVID EVANS | Sep 1961 | British | Director | 2015-01-01 UNTIL 2016-12-31 | RESIGNED |
MR ANTONY RICHARD CROVELLA | Aug 1971 | British | Director | 2011-03-01 UNTIL 2015-07-31 | RESIGNED |
PETER JOHN CHIDWICK | Apr 1947 | British | Director | 2002-06-20 UNTIL 2005-11-14 | RESIGNED |
PHILIP STEPHEN NEAL BAXTER | Sep 1954 | British | Director | 2007-04-01 UNTIL 2011-04-01 | RESIGNED |
CHRISTOPHER DAVID VUJNOVICH | Dec 1967 | French | Director | 2003-09-05 UNTIL 2004-04-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Jeffrey William Adams | 2016-04-06 | 7/1951 | West Malling Kent | Ownership of shares 25 to 50 percent |
Lloyds Development Capital (Holdings) Limited | 2016-04-06 | London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts filed on 31-03-2023 | 2023-07-28 | 31-03-2023 | £1,075,657 Cash £5,283,662 equity |
Accounts filed on 31-03-2022 | 2022-08-05 | 31-03-2022 | £820,679 Cash £5,887,039 equity |
Accounts filed on 31-03-2021 | 2021-11-30 | 31-03-2021 | £1,070,802 Cash £11,637,166 equity |