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

UNITED LIVING CYMRU LIMITED

MEDIA HOUSE, AZALEA DRIVE, SWANLEY, KENT, BR8 8HU,
Company Registration Number
07232159
Private Limited Company
Active - Proposal to Strike off

Company Overview

About United Living Cymru Ltd
UNITED LIVING CYMRU LIMITED was founded on 2010-04-22 and has its registered office in Swanley. The organisation's status is listed as "Active - Proposal to Strike off". United Living Cymru Limited is a Private Limited Company registered in United Kingdom 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 CYMRU LIMITED
 
Legal Registered Office
MEDIA HOUSE
AZALEA DRIVE
SWANLEY
KENT
BR8 8HU
Other companies in CF23
 
Previous Names
BULLOCK CYMRU LIMITED21/04/2015
Filing Information
Company Number 07232159
Company ID Number 07232159
Date formed 2010-04-22
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
Last Datalog update: 2019-03-08 08:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNITED LIVING CYMRU 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.

Company Officers of UNITED LIVING CYMRU LIMITED

Current Directors
Officer Role Date Appointed
IAN GEORGE BURNETT
Director 2013-11-15
STUART WILSON LAIRD
Director 2015-01-27
DAVID MASTERS
Director 2018-02-23
TIMOTHY NICHOLAS WOOD
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DAMIAN CAREY
Director 2015-05-11 2018-02-23
MARTYN JOHN VITTY
Company Secretary 2011-11-09 2015-01-27
MARTYN JOHN VITTY
Director 2011-11-30 2015-01-27
DUNCAN RICHARD WILLIAMS
Director 2013-11-18 2014-11-30
ANDREW WILLIAM SAUL
Director 2010-10-04 2013-12-31
RICHARD PAUL SUTHON
Director 2011-01-02 2011-11-30
PAUL JOHN HORROCKS
Company Secretary 2011-07-31 2011-11-09
MICHAEL CANE
Company Secretary 2010-04-22 2011-07-31
MICHAEL GEOFFREY CANE
Director 2010-04-22 2011-07-31
KEITH RICHARD MAXWELL
Director 2010-04-22 2010-12-31
KEVIN ALAN COX
Director 2010-04-22 2010-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN GEORGE BURNETT WHITTAKER ELLIS LIMITED Director 2013-11-15 CURRENT 1969-09-24 Active
IAN GEORGE BURNETT UNITED LIVING (NORTH) LIMITED Director 2013-11-15 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 (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 UNITED LIVING (SOUTH) LIMITED Director 2014-09-17 CURRENT 1964-08-28 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 (SOUTH) LIMITED Director 2018-02-23 CURRENT 1964-08-28 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
TIMOTHY NICHOLAS WOOD UNITED LIVING (SOUTH) WOOLWICH LIMITED Director 2018-02-15 CURRENT 2016-04-06 Active
TIMOTHY NICHOLAS WOOD UNITED LIVING (NORTH) GROUP LIMITED Director 2014-12-10 CURRENT 2011-09-13 Active
TIMOTHY NICHOLAS WOOD UNITED LIVING (SOUTH) HOLDINGS LIMITED Director 2014-09-17 CURRENT 1994-12-06 Active
TIMOTHY NICHOLAS WOOD ULS LIVING LIMITED Director 2014-09-17 CURRENT 2001-02-01 Active
TIMOTHY NICHOLAS WOOD UNITED LIVING (MEDIA HOUSE) LIMITED Director 2014-09-17 CURRENT 2007-09-07 Active - Proposal to Strike off
TIMOTHY NICHOLAS WOOD UNITED LIVING GROUP LIMITED Director 2014-09-17 CURRENT 2014-08-22 Active
TIMOTHY NICHOLAS WOOD UNITED LIVING (SOUTH) GROUP LIMITED Director 2014-09-17 CURRENT 2010-02-09 Active
TIMOTHY NICHOLAS WOOD BULLOCK LIMITED Director 2014-04-01 CURRENT 2006-07-07 Dissolved 2015-07-21
TIMOTHY NICHOLAS WOOD WHITTAKER ELLIS LIMITED Director 2014-04-01 CURRENT 1969-09-24 Active
TIMOTHY NICHOLAS WOOD UNITED LIVING (NORTH) HOLDINGS LIMITED Director 2014-04-01 CURRENT 2005-06-30 Active
TIMOTHY NICHOLAS WOOD CONSTRUCTION COMMERCIAL SOLUTIONS LTD Director 2013-12-17 CURRENT 2013-12-17 Dissolved 2017-04-11
TIMOTHY NICHOLAS WOOD DEW CONSTRUCTION LIMITED Director 2005-05-01 CURRENT 1934-04-13 Active - Proposal to Strike off

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
2019-01-05MR05All of the property or undertaking has been released from charge for charge number 1
2018-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072321590004
2018-11-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-10-30DS01Application to strike the company off the register
2018-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 072321590007
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-03-09AP01DIRECTOR APPOINTED MR DAVID MASTERS
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAMIAN CAREY
2017-08-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 072321590006
2016-07-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-02AR0131/03/16 ANNUAL RETURN FULL LIST
2015-11-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-01AP01DIRECTOR APPOINTED MR PETER DAMIAN CAREY
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-15AR0131/03/15 ANNUAL RETURN FULL LIST
2015-05-15CH01Director's details changed for Ian George Burnett on 2015-03-09
2015-04-21RES15CHANGE OF NAME 26/03/2015
2015-04-21CERTNMCompany name changed bullock cymru LIMITED\certificate issued on 21/04/15
2015-04-16RES15CHANGE OF COMPANY NAME 11/01/19
2015-04-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/15 FROM 1St Floor Tuscan House Beck Court Cardiff Gate Business Park, Pontprennau Cardiff South Glamorgan CF23 8RP
2015-01-27AP01DIRECTOR APPOINTED MR STUART WILSON LAIRD
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN JOHN VITTY
2015-01-27TM02Termination of appointment of Martyn John Vitty on 2015-01-27
2015-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 072321590005
2015-01-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 072321590003
2015-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 072321590004
2014-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 072321590002
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN WILLIAMS
2014-11-28AP01DIRECTOR APPOINTED MR TIMOTHY NICHOLAS WOOD
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-28AR0131/03/14 FULL LIST
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SAUL
2014-01-16AP01DIRECTOR APPOINTED DUNCAN RICHARD WILLIAMS
2014-01-16AP01DIRECTOR APPOINTED IAN GEORGE BURNETT
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-25AR0131/03/13 FULL LIST
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-07AR0122/04/12 FULL LIST
2012-05-29MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2012-05-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-04AA01PREVEXT FROM 30/09/2011 TO 31/03/2012
2011-12-29AP01DIRECTOR APPOINTED MARTYN JOHN VITTY
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SUTHON
2011-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2011 FROM 1 CALLAGHAN SQUARE CARDIFF SOUTH GLAMORGAN CF10 5BT UNITED KINGDOM
2011-11-10AP03SECRETARY APPOINTED MR MARTYN JOHN VITTY
2011-11-10TM02APPOINTMENT TERMINATED, SECRETARY PAUL HORROCKS
2011-08-01AP03SECRETARY APPOINTED MR PAUL JOHN HORROCKS
2011-08-01TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL CANE
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CANE
2011-05-23AR0122/04/11 FULL LIST
2011-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MAXWELL
2011-01-17AP01DIRECTOR APPOINTED RICHARD PAUL SUTHON
2010-10-27AP01DIRECTOR APPOINTED ANDREW WILLIAM SAUL
2010-10-18AA01PREVSHO FROM 30/04/2011 TO 30/09/2010
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN COX
2010-04-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CYMRU 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 CYMRU LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-02 Outstanding LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED
2015-01-13 Outstanding LLOYDS BANK PLC
2015-01-07 Outstanding LLOYDS BANK PLC
2015-01-07 Outstanding LLOYDS BANK PLC
2014-12-04 Outstanding SHAWBROOK BANK LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2012-05-24 Outstanding CENTRIC SPV1 LIMITED
Intangible Assets
Patents
We have not found any records of UNITED LIVING CYMRU LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNITED LIVING CYMRU LIMITED
Trademarks
We have not found any records of UNITED LIVING CYMRU LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNITED LIVING CYMRU LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as UNITED LIVING CYMRU LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where UNITED LIVING CYMRU LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNITED LIVING CYMRU LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UNITED LIVING CYMRU 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.