Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UNITED LIVING (SOUTH) LIMITED
Company Information for

UNITED LIVING (SOUTH) LIMITED

MEDIA HOUSE, AZALEA DRIVE, SWANLEY, KENT, BR8 8HU,
Company Registration Number
00817560
Private Limited Company
Active

Company Overview

About United Living (south) Ltd
UNITED LIVING (SOUTH) LIMITED was founded on 1964-08-28 and has its registered office in Swanley. The organisation's status is listed as "Active". United Living (south) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UNITED LIVING (SOUTH) LIMITED
 
Legal Registered Office
MEDIA HOUSE
AZALEA DRIVE
SWANLEY
KENT
BR8 8HU
Other companies in WS9
 
Previous Names
UNITED HOUSE LIMITED25/03/2015
Filing Information
Company Number 00817560
Company ID Number 00817560
Date formed 1964-08-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts FULL
Last Datalog update: 2024-03-05 17:27:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNITED LIVING (SOUTH) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name UNITED LIVING (SOUTH) LIMITED
The following companies were found which have the same name as UNITED LIVING (SOUTH) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UNITED LIVING (SOUTH) GROUP LIMITED MEDIA HOUSE AZALEA DRIVE SWANLEY KENT BR8 8HU Active Company formed on the 2010-02-09
UNITED LIVING (SOUTH) HOLDINGS LIMITED MEDIA HOUSE AZALEA DRIVE SWANLEY KENT BR8 8HU Active Company formed on the 1994-12-06
UNITED LIVING (SOUTH) WOOLWICH LIMITED MEDIA HOUSE AZALEA DRIVE SWANLEY KENT BR8 8HU Active Company formed on the 2016-04-06

Company Officers of UNITED LIVING (SOUTH) LIMITED

Current Directors
Officer Role Date Appointed
IAN GEORGE BURNETT
Director 2014-09-17
STEVE DENIS CARDEN
Director 2013-11-01
JOANNE JAMIESON
Director 2018-07-01
STUART WILSON LAIRD
Director 2014-09-17
DAVID MASTERS
Director 2018-02-23
DAREN MOSELEY
Director 2012-10-01
ANNE CATHERINE NEWMAN
Director 2015-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DAMIAN CAREY
Director 2015-05-11 2018-02-23
JEFFREY WILLIAM ADAMS
Director 1991-11-20 2016-12-31
KEVIN BARRY DUGGAN
Director 1992-02-28 2014-09-17
COLIN IAN FORREST
Director 2012-10-30 2014-09-17
GILES MATTHEW OLIVER DAVID
Director 2013-11-01 2014-05-13
PAUL EDWARD DELANEY
Director 2011-10-10 2013-11-21
STEVEN BILLUPS CHAMBERLAIN
Director 2012-11-19 2013-11-11
VICTORIA HAYNES
Company Secretary 2008-01-09 2013-05-02
SIMON DAVID AINSLIE JONES
Director 2010-09-16 2013-02-01
KEITH NEIL ALLINGTON
Director 2010-07-19 2012-08-21
MARK ALLUM
Director 2005-04-26 2012-04-30
STEVEN BILLUPS CHAMBERLAIN
Director 2006-01-03 2011-10-05
PAUL ROBERT GREENWOOD
Director 2004-04-01 2011-09-30
STEPHEN JAMES KNIGHT
Director 2006-01-03 2011-01-22
COLIN PETER DIXON
Director 2005-04-18 2010-08-31
JOHN DAVID HINDLE
Director 1991-11-20 2008-12-31
ELAINE ANNE DRIVER
Company Secretary 2004-04-02 2008-01-09
REGINALD ARTHUR ALLEN
Director 1991-11-20 2005-12-23
DAVID JAMES HAY
Director 2003-11-28 2005-11-14
STEPHEN PAUL GREENE
Director 2002-12-19 2005-01-04
DAVID WILLIAM BARNES
Director 2003-06-24 2004-11-22
STEPHEN CROSS
Company Secretary 2001-08-17 2004-04-02
JOHN BENEDICT RYAN
Company Secretary 2001-05-01 2001-08-17
STEPHEN CROSS
Company Secretary 2000-11-20 2001-05-01
KEITH ANTHONY REGINALD HARWOOD
Company Secretary 2000-06-06 2000-11-20
KEITH ANTHONY REGINALD HARWOOD
Director 2000-06-07 2000-11-20
STEPHEN CROSS
Company Secretary 1991-11-20 2000-06-06
MARK CASTLE
Director 1994-03-07 1995-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN GEORGE BURNETT UNITED LIVING (FLAG) LIMITED Director 2014-09-17 CURRENT 1992-12-02 Dissolved 2016-06-28
IAN GEORGE BURNETT UNITED LIVING (SOUTH) HOLDINGS LIMITED Director 2014-09-17 CURRENT 1994-12-06 Active
IAN GEORGE BURNETT ULS LIVING LIMITED Director 2014-09-17 CURRENT 2001-02-01 Active
IAN GEORGE BURNETT UNITED LIVING (MEDIA HOUSE) LIMITED Director 2014-09-17 CURRENT 2007-09-07 Active - Proposal to Strike off
IAN GEORGE BURNETT UNITED LIVING (SOUTH) GROUP LIMITED Director 2014-09-17 CURRENT 2010-02-09 Active
IAN GEORGE BURNETT UNITED LIVING GROUP LIMITED Director 2014-08-22 CURRENT 2014-08-22 Active
IAN GEORGE BURNETT BULLOCK LIMITED Director 2013-11-15 CURRENT 2006-07-07 Dissolved 2015-07-21
IAN GEORGE BURNETT UNITED LIVING (NORTH) GROUP LIMITED Director 2013-11-15 CURRENT 2011-09-13 Active
IAN GEORGE BURNETT UNITED LIVING (NORTH) HOLDINGS LIMITED Director 2013-11-15 CURRENT 2005-06-30 Active
STEVE DENIS CARDEN UNITED LIVING (NORTH) LIMITED Director 2018-07-01 CURRENT 1955-03-10 Active
JOANNE JAMIESON UNITED LIVING (NORTH) LIMITED Director 2018-07-01 CURRENT 1955-03-10 Active
STUART WILSON LAIRD BULLOCK LIMITED Director 2015-01-27 CURRENT 2006-07-07 Dissolved 2015-07-21
STUART WILSON LAIRD WHITTAKER ELLIS LIMITED Director 2015-01-27 CURRENT 1969-09-24 Active
STUART WILSON LAIRD UNITED LIVING (SOUTH) HOLDINGS LIMITED Director 2015-01-27 CURRENT 1994-12-06 Active
STUART WILSON LAIRD ULS LIVING LIMITED Director 2015-01-27 CURRENT 2001-02-01 Active
STUART WILSON LAIRD UNITED LIVING (MEDIA HOUSE) LIMITED Director 2015-01-27 CURRENT 2007-09-07 Active - Proposal to Strike off
STUART WILSON LAIRD UNITED LIVING (NORTH) LIMITED Director 2015-01-27 CURRENT 1955-03-10 Active
STUART WILSON LAIRD UNITED LIVING (NORTH) HOLDINGS LIMITED Director 2015-01-27 CURRENT 2005-06-30 Active
STUART WILSON LAIRD UNITED LIVING (SOUTH) GROUP LIMITED Director 2015-01-27 CURRENT 2010-02-09 Active
STUART WILSON LAIRD UNITED LIVING CYMRU LIMITED Director 2015-01-27 CURRENT 2010-04-22 Active - Proposal to Strike off
STUART WILSON LAIRD UNITED LIVING (NORTH) GROUP LIMITED Director 2014-12-10 CURRENT 2011-09-13 Active
STUART WILSON LAIRD UNITED LIVING GROUP LIMITED Director 2014-09-17 CURRENT 2014-08-22 Active
STUART WILSON LAIRD SOUTH WESTERN HOUSE RTM COMPANY LIMITED Director 2014-02-24 CURRENT 2011-10-11 Active
STUART WILSON LAIRD SWL CONSULT LIMITED Director 2013-08-05 CURRENT 2013-08-05 Dissolved 2016-01-05
STUART WILSON LAIRD JARVIS TS LIMITED Director 2009-09-25 CURRENT 1979-01-29 Dissolved 2014-05-06
STUART WILSON LAIRD VULCANITE PENSION LIMITED Director 2009-09-25 CURRENT 2000-02-15 Active
STUART WILSON LAIRD NORMAN SMITH (CONGLETON) LIMITED Director 2009-09-25 CURRENT 1966-08-10 Active - Proposal to Strike off
STUART WILSON LAIRD JARVIS DORMANT 21 LIMITED Director 2009-09-25 CURRENT 1967-02-01 Active
STUART WILSON LAIRD JARVIS CONSTRUCTION (UK) LIMITED Director 2008-04-23 CURRENT 1993-07-07 Dissolved 2013-09-28
STUART WILSON LAIRD SECRETARIAT SERVICES LIMITED Director 2008-04-23 CURRENT 1998-08-24 Dissolved 2014-05-06
STUART WILSON LAIRD SELTD REALISATIONS LIMITED Director 2008-04-23 CURRENT 1966-02-15 Active
STUART WILSON LAIRD CRYSTAL SPRING CONSUMER DIVISION LIMITED Director 2005-01-25 CURRENT 1993-04-02 Active
DAVID MASTERS CATHEDRAL CLAPHAM (H) LIMITED Director 2018-07-25 CURRENT 2003-04-01 Active
DAVID MASTERS CATHEDRAL (CLAPHAM) LIMITED Director 2018-07-25 CURRENT 2007-05-16 Active
DAVID MASTERS UNITED LIVING GROUP LIMITED Director 2018-06-13 CURRENT 2014-08-22 Active
DAVID MASTERS UNITED LIVING (SOUTH) HOLDINGS LIMITED Director 2018-02-23 CURRENT 1994-12-06 Active
DAVID MASTERS ULS LIVING LIMITED Director 2018-02-23 CURRENT 2001-02-01 Active
DAVID MASTERS UNITED LIVING (MEDIA HOUSE) LIMITED Director 2018-02-23 CURRENT 2007-09-07 Active - Proposal to Strike off
DAVID MASTERS UNITED LIVING (NORTH) GROUP LIMITED Director 2018-02-23 CURRENT 2011-09-13 Active
DAVID MASTERS UNITED LIVING (SOUTH) WOOLWICH LIMITED Director 2018-02-23 CURRENT 2016-04-06 Active
DAVID MASTERS UNITED LIVING (NORTH) LIMITED Director 2018-02-23 CURRENT 1955-03-10 Active
DAVID MASTERS UNITED LIVING (NORTH) HOLDINGS LIMITED Director 2018-02-23 CURRENT 2005-06-30 Active
DAVID MASTERS UNITED LIVING (SOUTH) GROUP LIMITED Director 2018-02-23 CURRENT 2010-02-09 Active
DAVID MASTERS UNITED LIVING CYMRU LIMITED Director 2018-02-23 CURRENT 2010-04-22 Active - Proposal to Strike off
DAREN MOSELEY UNITED LIVING (NORTH) LIMITED Director 2018-07-01 CURRENT 1955-03-10 Active
ANNE CATHERINE NEWMAN UNITED LIVING (NORTH) LIMITED Director 2015-02-23 CURRENT 1955-03-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27APPOINTMENT TERMINATED, DIRECTOR KAMAL SHERGILL
2024-01-25FULL ACCOUNTS MADE UP TO 31/03/23
2024-01-10DIRECTOR APPOINTED MR JOHN FARRELL
2024-01-10APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID WILL
2022-12-06AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-10CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-08-26DIRECTOR APPOINTED SIMON DAVID WILL
2022-08-26AP01DIRECTOR APPOINTED SIMON DAVID WILL
2022-07-19TM01APPOINTMENT TERMINATED, DIRECTOR RYAN JOHN BRENNAN
2022-07-19AP01DIRECTOR APPOINTED CAROLINE VICTORIA LOUISE LEWIS
2022-04-22CH01Director's details changed for Mr Neil Patrick Armstrong on 2022-03-23
2022-03-07AP01DIRECTOR APPOINTED OLE PUGHOLM
2021-11-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 008175600018
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART ANDREW HALL
2021-07-06AP01DIRECTOR APPOINTED MR DAVID MICHAEL ROONEY
2021-06-04TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ANTHONY O'REGAN
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DAREN MOSELEY
2021-04-19AP01DIRECTOR APPOINTED MISS KAMAL SHERGILL
2021-03-25AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-04CH01Director's details changed for Mr Gordon Anthony O'regan on 2021-01-04
2020-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE JAMIESON
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2020-08-06AP01DIRECTOR APPOINTED MR GORDON ANTHONY O'REGAN
2020-08-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVE DENIS CARDEN
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MASTERS
2020-02-25AP01DIRECTOR APPOINTED MR CONOR VAUGHAN BRAY
2019-07-03AP01DIRECTOR APPOINTED MR NEIL PATRICK ARMSTRONG
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN GEORGE BURNETT
2019-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 008175600017
2019-01-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008175600010
2018-12-15MR05All of the property or undertaking has been released from charge for charge number 008175600010
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2018-07-11AP01DIRECTOR APPOINTED MRS JOANNE JAMIESON
2018-07-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 008175600016
2018-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 008175600016
2018-03-09AP01DIRECTOR APPOINTED MR DAVID MASTERS
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAMIAN CAREY
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-08-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY WILLIAM ADAMS
2016-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 008175600015
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-07-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-01AR0110/11/15 ANNUAL RETURN FULL LIST
2015-12-01AD04Register(s) moved to registered office address Media House Azalea Drive Swanley Kent BR8 8HU
2015-12-01AD02Register inspection address changed from United House Goldsel Road Swanley Kent BR8 8EX England to Media House Azalea Drive Swanley Kent BR8 8HU
2015-10-06AP01DIRECTOR APPOINTED MRS ANNE CATHERINE NEWMAN
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-23ANNOTATIONClarification
2015-06-23RP04
2015-05-20AP01DIRECTOR APPOINTED MR PETER DAMIAN CAREY
2015-03-25RES15CHANGE OF NAME 25/03/2015
2015-03-25CERTNMCompany name changed united house LIMITED\certificate issued on 25/03/15
2015-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/15 FROM Northgate Aldridge Walsall West Midlands WS9 8TU
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NICHOLAS WOOD
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN JOHN VITTY
2015-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 008175600014
2015-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 008175600013
2014-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 008175600012
2014-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 008175600011
2014-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 008175600010
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-27AR0110/11/14 FULL LIST
2014-11-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-11-26AD02SAIL ADDRESS CREATED
2014-11-13AP01DIRECTOR APPOINTED STUART LAIRD
2014-10-28AP01DIRECTOR APPOINTED TIM WOOD
2014-10-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-08AP01DIRECTOR APPOINTED IAN GEORGE BURNETT
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NICHOLLS
2014-10-07AA01CURREXT FROM 31/12/2014 TO 31/03/2015
2014-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2014 FROM UNITED HOUSE GOLDSEL ROAD SWANLEY KENT BR8 8EX
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DUGGAN
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN FORREST
2014-10-07AP01DIRECTOR APPOINTED MR MARTYN JOHN VITTY
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR GILES DAVID
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-06AR0110/11/13 FULL LIST
2013-12-06AP01DIRECTOR APPOINTED GILES DAVID
2013-12-05AP01DIRECTOR APPOINTED STEVE CARDEN
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DELANEY
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CHAMBERLAIN
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WILLIAM ADAMS / 31/05/2013
2013-05-02TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA HAYNES
2013-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JONES
2013-01-04AP01DIRECTOR APPOINTED STEVEN BILLUPS CHAMBERLAIN
2012-11-13AR0110/11/12 FULL LIST
2012-11-12AP01DIRECTOR APPOINTED MR COLIN IAN FORREST
2012-10-23AP01DIRECTOR APPOINTED DAREN MOSELEY
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARTIN
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ALLINGTON
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SAMWAYS
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALLUM
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICKLEBURGH
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARK SAMWAYS / 15/03/2012
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS NICHOLLS / 15/03/2012
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD MARTIN / 15/03/2012
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BARRY DUGGAN / 15/03/2012
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ALLUM / 15/03/2012
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WILLIAM ADAMS / 15/03/2012
2012-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / VICTORIA HAYNES / 15/03/2012
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS NICHOLLS / 08/02/2012
2011-12-06AR0110/11/11 FULL LIST
2011-10-17AP01DIRECTOR APPOINTED MR PAUL EDWARD DELANEY
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WATSON
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GREENWOOD
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CHAMBERLAIN
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ROBERTS
2011-08-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KNIGHT
2010-11-10AR0110/11/10 FULL LIST
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DIXON
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-16AP01DIRECTOR APPOINTED MR SIMON DAVID JONES
2010-08-02AP01DIRECTOR APPOINTED KEITH NEIL ALLINGTON
2010-05-26MEM/ARTSARTICLES OF ASSOCIATION
2010-03-30RES12VARYING SHARE RIGHTS AND NAMES
2010-03-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-03-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES 11/03/2010
2010-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-03-05AP01DIRECTOR APPOINTED ANDREW SIMON MICKLEBURGH
2010-02-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR SIVILL
2009-11-10AR0110/11/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN WATSON / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR DAVID SIVILL / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARK SAMWAYS / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD JOHN ROBERTS / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS NICHOLLS / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD MARTIN / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES KNIGHT / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT GREENWOOD / 10/11/2009
1995-01-01A selection of documents registered before 1 January 1995
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings


Licences & Regulatory approval
We could not find any licences issued to UNITED LIVING (SOUTH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UNITED LIVING (SOUTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-02 Outstanding LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED
2015-01-12 Outstanding LLOYDS BANK PLC
2015-01-08 Outstanding LLOYDS BANK PLC
2014-11-28 Outstanding CENTRIC SPV1 LIMITED
2014-11-28 Outstanding SHAWBROOK BANK LIMITED
2014-11-28 Outstanding LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED
DEBENTURE 2010-03-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2008-06-27 Satisfied HSBC BANK PLC
DEED OF ASSIGNMENT 2008-01-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL MORTGAGE 2000-08-29 Satisfied HSBC BANK PLC
LEGAL CHARGE 1995-07-05 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1991-09-25 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-10-21 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-10-21 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1975-11-11 Satisfied MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UNITED LIVING (SOUTH) LIMITED

Intangible Assets
Patents
We have not found any records of UNITED LIVING (SOUTH) LIMITED registering or being granted any patents
Domain Names

UNITED LIVING (SOUTH) LIMITED owns 8 domain names.

alphatherm.co.uk   eplumb.co.uk   united-house.co.uk   pfii.co.uk   pfin.co.uk   pfir.co.uk   partnerscamden.co.uk   thefoldsidcup.co.uk  

Trademarks
We have not found any records of UNITED LIVING (SOUTH) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with UNITED LIVING (SOUTH) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2016-5 GBP £71,596 CAPITAL OUTLAY
London Borough of Barking and Dagenham Council 2016-4 GBP £1,735,204 CAPITAL OUTLAY
London Borough of Barking and Dagenham Council 2016-3 GBP £1,354,878 CAPITAL OUTLAY
London Borough of Barking and Dagenham Council 2016-2 GBP £749,404 CAPITAL OUTLAY
London Borough of Barking and Dagenham Council 2016-1 GBP £634,084 CAPITAL OUTLAY
London Borough of Barking and Dagenham Council 2015-12 GBP £912,277 HRA BALANCE SHEET (BS)
London Borough of Barking and Dagenham Council 2015-11 GBP £885,266 HRA BALANCE SHEET (BS)
London Borough of Enfield 2015-10 GBP £620,489 CAPEX Construction Costs Main Contractor
London Borough of Barking and Dagenham Council 2015-9 GBP £405,782 HRA BALANCE SHEET (BS)
London Borough of Enfield 2015-9 GBP £222,699 CAPEX Construction Costs Main Contractor
London Borough of Enfield 2015-8 GBP £96,501 CAPEX Construction Costs Main Contractor
Harlow Town Council 2014-12 GBP £1,403,973 Building Construction and Maintenance
London Borough of Barking and Dagenham Council 2014-12 GBP £3,047,818 CAPITAL OUTLAY
Harlow Town Council 2014-11 GBP £2,363,943 Building Construction and Maintenance
London Borough of Barking and Dagenham Council 2014-11 GBP £66,998 CAPITAL OUTLAY
City of London 2014-10 GBP £75,056 Capital Outlay
Harlow Town Council 2014-10 GBP £597,276 Building Construction and Maintenance
London Borough of Barking and Dagenham Council 2014-10 GBP £1,354,128 CAPITAL OUTLAY
Harlow Town Council 2014-9 GBP £764,617 Building Construction and Maintenance
London Borough of Barking and Dagenham Council 2014-9 GBP £2,252,467 CAPITAL OUTLAY
London Borough of Barking and Dagenham Council 2014-8 GBP £280,712 CAPITAL OUTLAY
London Borough of Barking and Dagenham Council 2014-7 GBP £1,824,023
Harlow Town Council 2014-7 GBP £762,045 Building Construction and Maintenance
London Borough of Barking and Dagenham Council 2014-6 GBP £90,819
London Borough of Barking and Dagenham Council 2014-5 GBP £2,209,165
London Borough of Barking and Dagenham Council 2014-4 GBP £222,332
London Borough of Barking and Dagenham Council 2014-3 GBP £788,756
London Borough of Camden 2014-3 GBP £18,103
London Borough of Barking and Dagenham Council 2014-2 GBP £263,345
London Borough of Camden 2014-1 GBP £17,233
London Borough of Barking and Dagenham Council 2013-12 GBP £2,761,457
London Borough of Barking and Dagenham Council 2013-11 GBP £71,081
City of London 2013-11 GBP £8,893 Capital Outlay
City of London 2013-9 GBP £64,248 Capital Outlay
London Borough of Barking and Dagenham Council 2013-9 GBP £399,669
City of London 2013-8 GBP £75,879 Capital Outlay
London Borough of Barking and Dagenham Council 2013-7 GBP £309,766
City of London 2013-7 GBP £453,892 Capital Outlay
London Borough of Hammersmith and Fulham 2013-7 GBP £12,223
City of London 2013-6 GBP £155,036 Capital Outlay
London Borough of Barking and Dagenham Council 2013-6 GBP £332,701
City of London 2013-5 GBP £140,846 Capital Outlay
London Borough of Barking and Dagenham Council 2013-4 GBP £234,887
City of London 2013-4 GBP £140,781 Capital Outlay
City of London 2013-3 GBP £66,385 Capital Outlay
Wandsworth Council 2013-3 GBP £273,365
Wandsworth Council 2013-1 GBP £620,696
City of London 2012-12 GBP £534,205 Capital Outlay
Wandsworth Council 2012-12 GBP £234,936
City of London 2012-11 GBP £376,330 Capital Outlay
Wandsworth Council 2012-11 GBP £105,325
Wandsworth Council 2012-10 GBP £161,919
City of London 2012-10 GBP £323,523 Capital Outlay
City of London 2012-9 GBP £115,541 Capital Outlay
Wandsworth Council 2012-9 GBP £103,127
Wandsworth Council 2012-8 GBP £287,394
Wandsworth Council 2012-7 GBP £79,686
City of London 2012-7 GBP £118,142 Capital Outlay
Wandsworth Council 2012-6 GBP £15,382
City of London 2012-5 GBP £187,529 Capital Outlay
City of London 2012-3 GBP £250,305 Capital Outlay
City of London 2012-2 GBP £36,566 Capital Outlay
City of London 2011-9 GBP £28,912 Capital Outlay
City of London 2011-8 GBP £164,389 Capital Outlay
City of London 0-0 GBP £1,016,251 Capital Outlay

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
London Borough of Barking & Dagenham construction work 2012/06/07 GBP 200,000,000

The Council is looking to appoint a number of main contractors to a proposed framework to deliver various elements of housing construction works.

Harlow District Council Overhaul and refurbishment work 2013/04/05

Programme of works consisting of kitchens, bathrooms, heating systems and electrical works, windows and doors (the Programme) to its residential housing stock comprising approximately 12 213 properties in the contract area, of which 2 353 are leasehold and 9 860 are tenanted. The number of properties may increase or decrease over the term of the Programme.

London and Quadrant Housing Trust Building installation work 2013/03/19 GBP 17,513,194

The proposed works include but are not limited to the repair and / or replacement of internal works including kitchens, bathrooms, heating systems, electrical re-wiring and associated building works; minor and major aids and adaptations works including asbestos removal and associated building works.

Network Housing Group Limited Construction work for houses 2012/11/15

Network Housing Group Limited wish to establish a Works Contractor Framework Agreement.

Notting Hill Housing Trust Building construction work 2013/02/27

Notting Hill Housing is a registered social housing provider with a funded development programme of 1200 dwellings per annum. They wish to enter into contractors framework agreements with contractors in a range of capacities and who will provide the required construction works for the development programme.

The Royal Borough of Kingston upon Thames Building installation work 2014/2/5 GBP 13,960,193

Building installation work. Electrical wiring and fitting work. Thermal insulation work. Central-heating installation work. Boiler installation work. Plastering work. Installation of doors and windows and related components. Installation of fitted kitchens. Tiling work. Floor-tiling work. Wall-tiling work. Decoration work. Refurbishment work. Erection and related works of roof frames and coverings. Roof-tiling work. Roof repair. Asbestos-removal work. Balcony work. Bituminous roof-covering work. Bathrooms construction work. Sanitary fixture installation work. A long-term partnering arrangement for the delivery of a programme of 'Better Homes' refurbishment works to its residential housing stock comprising approximately 6,281 properties in the contract area, of which 1,441 are leasehold and 4,840 are tenanted. The number of properties may increase or decrease over the term of the Programme. The Authority has entered into a Framework Agreement under a bespoke form of TPC2005 (amended 2008) with a three successful service providers for a period of 48 months, although call offs may extend beyond that period. Works comprising the Better Homes Programme include but are not limited to the replacement of kitchens, bathrooms, heating systems, electrical wiring, roofs and windows; and associated building work including asbestos removal.

Family Mosaic Housing Construction work 2013/07/30 GBP 7,626,061

Design & construction of up to 26 flats and houses at the 174-178 Courtauld Road, London N19 4BA site and up to 29 flats and houses at the garage site, Courtauld Road, London N19 4BA site. It should be noted that part of the project involves the conversion of an existing warehouse into residential accommodation.

Outgoings
Business Rates/Property Tax
Business rates information was found for UNITED LIVING (SOUTH) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe District Council Gnd Flr & Pt 1st Flr, United House, Peregrine Business Park, Gomm Road, High Wycombe, Bucks, HP13 7DL HP13 7DL 71,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by UNITED LIVING (SOUTH) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-02-0165069100Bathing caps, hoods and other headgear, whether or not lined or trimmed, of rubber or plastics (other than safety headgear and headgear having the character of toys or festive articles)
2012-10-0194035000Wooden furniture for bedrooms (excl. seats)
2011-09-0165069100Bathing caps, hoods and other headgear, whether or not lined or trimmed, of rubber or plastics (other than safety headgear and headgear having the character of toys or festive articles)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
UNITED LIVING (SOUTH) LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 164,409

CategoryAward Date Award/Grant
Whole House In-Situ Carbon & Energy Reduction Solution (WHISCERS) : European 2012-03-01 £ 164,409

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded UNITED LIVING (SOUTH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.