Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ULIVING@GLOUCESTERSHIRE HOLDCO LIMITED
Company Information for

ULIVING@GLOUCESTERSHIRE HOLDCO LIMITED

3RD FLOOR SOUTH BUILDING, 200 ALDERSGATE STREET, LONDON, EC1A 4HD,
Company Registration Number
09377790
Private Limited Company
Active

Company Overview

About Uliving@gloucestershire Holdco Ltd
ULIVING@GLOUCESTERSHIRE HOLDCO LIMITED was founded on 2015-01-07 and has its registered office in London. The organisation's status is listed as "Active". Uliving@gloucestershire Holdco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ULIVING@GLOUCESTERSHIRE HOLDCO LIMITED
 
Legal Registered Office
3RD FLOOR SOUTH BUILDING
200 ALDERSGATE STREET
LONDON
EC1A 4HD
 
Filing Information
Company Number 09377790
Company ID Number 09377790
Date formed 2015-01-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts GROUP
Last Datalog update: 2023-12-06 13:51:52
Primary Source:Companies House
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 ULIVING@GLOUCESTERSHIRE HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
CHARLOTTE SOPHIE ELLEN DOUGLASS
Director 2018-06-29
MARK JONATHAN FOWKES
Director 2016-01-06
NICOLAS ALEXANDRE, PIERRE GUÉRIN
Director 2018-07-01
PETER MARLON MCCORMACK
Director 2016-12-15
MATTHEW THOMAS RICKARDS
Director 2017-02-28
MARTIN JOHN SMITH
Director 2017-10-20
FRANCES CAMILLE STALLARD
Director 2016-01-06
DUNCAN MCGREGOR WHITE
Director 2016-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
SAMANTHA TRACY VEAL
Director 2017-07-20 2018-07-01
PETER JOHN SHELDRAKE
Director 2016-01-06 2018-06-29
NICOLAS ALEXANDRE PIERRE GUERIN
Director 2015-01-07 2017-10-20
NICOLAS VINCENT CHRISTIAN SWIDERSKI
Director 2015-01-07 2017-07-19
SAMANTHA TRACY VEAL
Director 2016-01-06 2017-02-28
IAN HILARY SMITH
Director 2016-01-06 2016-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLOTTE SOPHIE ELLEN DOUGLASS SOUTH WEST HAMPSHIRE ESTATES PARTNERSHIP LIMITED Director 2018-05-23 CURRENT 2007-11-26 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS SOUTH WEST HAMPSHIRE FUNDCO LIMITED Director 2018-05-23 CURRENT 2007-11-26 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS GBPRIMARYCARE (SWH) LIMITED Director 2018-05-23 CURRENT 2007-11-26 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS SALFORD VILLAGE LIMITED Director 2018-05-16 CURRENT 2013-05-13 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS AGHOCO 1063 LIMITED Director 2018-05-09 CURRENT 2011-08-19 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS CCP FUNDCO 1 LIMITED Director 2018-04-24 CURRENT 2004-01-30 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS COVENTRY CARE PARTNERSHIP LTD Director 2018-04-24 CURRENT 2012-12-10 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS COVENTRY CARE PARTNERSHIP (NO1) LIMITED Director 2018-04-24 CURRENT 2014-11-07 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS SOUTH EAST ESSEX FUNDCO LIMITED Director 2018-04-24 CURRENT 2007-04-05 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS PRYDIUM LIMITED Director 2018-04-24 CURRENT 2007-04-05 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS ARDEN ESTATE PARTNERSHIPS LTD Director 2018-04-24 CURRENT 2004-01-30 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS GBCONSORTIUM 2 LIMITED Director 2018-04-24 CURRENT 2004-09-28 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS CCP FUNDCO 2 LIMITED Director 2018-04-24 CURRENT 2010-03-03 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS ARDEN COMMUNITY CARE LIMITED Director 2018-04-24 CURRENT 2014-10-23 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS GBPRIMARYCARE LIMITED Director 2018-04-24 CURRENT 2005-11-11 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS SOUTH EAST ESSEX FUNDCO 2 LIMITED Director 2018-04-23 CURRENT 2008-12-22 Active
MARK JONATHAN FOWKES ULIVING@ESSEX2 HOLDCO LIMITED Director 2017-05-11 CURRENT 2015-10-26 Active
MARK JONATHAN FOWKES ULIVING@ESSEX2 ISSUERCO PLC Director 2017-05-11 CURRENT 2017-02-01 Active
MARK JONATHAN FOWKES ULIVING@ESSEX2 LIMITED Director 2017-05-11 CURRENT 2017-01-31 Active
MARK JONATHAN FOWKES ULIVING@GLOUCESTERSHIRE LIMITED Director 2016-01-06 CURRENT 2015-01-07 Active
MARK JONATHAN FOWKES ULIVING@GLOUCESTERSHIRE ISSUERCO PLC Director 2015-09-17 CURRENT 2015-09-17 Active
MARK JONATHAN FOWKES ULIVING@GLOUCESTERSHIRE FINCO LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
MARK JONATHAN FOWKES SALFORD VILLAGE LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active
MARK JONATHAN FOWKES ULIVING@ESSEX HOLDCO LIMITED Director 2012-12-17 CURRENT 2012-04-19 Active
MARK JONATHAN FOWKES ULIVING@ESSEX LIMITED Director 2012-12-17 CURRENT 2012-04-19 Active
MARK JONATHAN FOWKES COMMUNITY SOLUTIONS INVESTMENT PARTNERS LIMITED Director 2012-07-20 CURRENT 2002-05-14 Active
PETER MARLON MCCORMACK BEACH GENERAL PARTNER LIMITED Director 2016-12-19 CURRENT 2005-05-17 Dissolved 2017-09-14
PETER MARLON MCCORMACK WAKLEY RESIDENCES LIMITED Director 2016-12-19 CURRENT 2008-01-30 Dissolved 2017-02-21
PETER MARLON MCCORMACK ULIVING@HERTFORDSHIRE HOLDCO LIMITED Director 2016-12-15 CURRENT 2012-10-09 Active
PETER MARLON MCCORMACK ULIVING@HERTFORDSHIRE PLC Director 2016-12-15 CURRENT 2012-12-17 Active
PETER MARLON MCCORMACK ULIVING@GLOUCESTERSHIRE LIMITED Director 2016-12-15 CURRENT 2015-01-07 Active
PETER MARLON MCCORMACK ULIVING@GLOUCESTERSHIRE ISSUERCO PLC Director 2016-12-15 CURRENT 2015-09-17 Active
PETER MARLON MCCORMACK ULIVING@GLOUCESTERSHIRE FINCO LIMITED Director 2016-12-15 CURRENT 2015-09-17 Active
PETER MARLON MCCORMACK THE CASTLE GREEN (HATTON) MANAGEMENT COMPANY LIMITED Director 2016-06-20 CURRENT 2014-11-18 Active
PETER MARLON MCCORMACK BISHOP'S LODGE MANAGEMENT COMPANY LIMITED Director 2016-06-20 CURRENT 2013-06-18 Active
PETER MARLON MCCORMACK ASTON STUDENT VILLAGE Director 2014-08-06 CURRENT 2002-06-24 In Administration/Administrative Receiver
PETER MARLON MCCORMACK DERWENT PARTNERSHIPS LTD Director 2013-02-28 CURRENT 1997-08-08 Dissolved 2017-02-21
PETER MARLON MCCORMACK BRAYFORD POOL LINCOLN LIMITED Director 2011-07-29 CURRENT 2007-12-03 Dissolved 2017-09-05
PETER MARLON MCCORMACK CENTRO PLACE MANAGEMENT LIMITED Director 2008-05-29 CURRENT 2007-02-05 Active
MATTHEW THOMAS RICKARDS ULIVING@GLOUCESTERSHIRE LIMITED Director 2017-02-28 CURRENT 2015-01-07 Active
MATTHEW THOMAS RICKARDS ULIVING@GLOUCESTERSHIRE ISSUERCO PLC Director 2017-02-28 CURRENT 2015-09-17 Active
FRANCES CAMILLE STALLARD ULIVING@GLOUCESTERSHIRE LIMITED Director 2016-01-06 CURRENT 2015-01-07 Active
FRANCES CAMILLE STALLARD ULIVING@GLOUCESTERSHIRE ISSUERCO PLC Director 2016-01-06 CURRENT 2015-09-17 Active
FRANCES CAMILLE STALLARD ULIVING@GLOUCESTERSHIRE FINCO LIMITED Director 2016-01-06 CURRENT 2015-09-17 Active
FRANCES CAMILLE STALLARD GLOUCESTERSHIRE ISC LIMITED Director 2012-12-06 CURRENT 2012-12-06 Active - Proposal to Strike off
FRANCES CAMILLE STALLARD FULLWOOD PARK LIMITED Director 2009-02-01 CURRENT 1991-01-30 Active
FRANCES CAMILLE STALLARD URBAN LEARNING FOUNDATION Director 2009-02-01 CURRENT 1984-05-04 Active - Proposal to Strike off
DUNCAN MCGREGOR WHITE ULIVING@GLOUCESTERSHIRE LIMITED Director 2016-01-06 CURRENT 2015-01-07 Active
DUNCAN MCGREGOR WHITE ULIVING@GLOUCESTERSHIRE ISSUERCO PLC Director 2016-01-06 CURRENT 2015-09-17 Active
DUNCAN MCGREGOR WHITE ULIVING@GLOUCESTERSHIRE FINCO LIMITED Director 2016-01-06 CURRENT 2015-09-17 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
2023-12-06CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-10-25APPOINTMENT TERMINATED, DIRECTOR DAVID SWIFT
2023-06-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2022-12-15Director's details changed for Mr Timothy Edward Fuller on 2022-03-25
2022-09-13Director's details changed for Mr David Swift on 2022-07-08
2022-09-01DIRECTOR APPOINTED OPERATIONS DIRECTOR DAVID SWIFT
2022-08-25APPOINTMENT TERMINATED, DIRECTOR PHILIP DUGGLEBY
2022-04-29APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN SMITH
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN SMITH
2022-04-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-04-28DIRECTOR APPOINTED MALGORZATA NINA TOPOLEWSKA
2022-04-28AP01DIRECTOR APPOINTED MALGORZATA NINA TOPOLEWSKA
2022-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-02-02Appointment of Mr Hamed Ahmed Zahid as company secretary on 2022-01-28
2022-02-02Termination of appointment of Jonjo Benjamin Challands on 2022-01-28
2022-02-02AP03Appointment of Mr Hamed Ahmed Zahid as company secretary on 2022-01-28
2022-02-02TM02Termination of appointment of Jonjo Benjamin Challands on 2022-01-28
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-06-15AP01DIRECTOR APPOINTED MR TIMOTHY EDWARD FULLER
2021-05-05AP03Appointment of Mr Jonjo Benjamin Challands as company secretary on 2021-04-20
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW THOMAS RICKARDS
2021-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2020-12-22RP04TM01Second filing for the termination of Mark Jonathan Fowkes
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-11-23CH01Director's details changed for Mr Daan Marinus Maria Vermeer on 2020-11-23
2020-11-17AP01DIRECTOR APPOINTED MR DAAN MARINUS MARIA VERMEER
2020-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN FOWKES
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS ALEXANDRE, PIERRE GUéRIN
2020-10-06AP01DIRECTOR APPOINTED MR OLIVER DAVID ANDRES CAMPBELL
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARLON MCCORMACK
2020-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/20 FROM 5th Floor 120 Aldersgate Street London EC1A 4JQ England
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-08-16AP01DIRECTOR APPOINTED MR MATTHEW PAUL ANDREWS
2019-08-16TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCGREGOR WHITE
2019-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/19 FROM C/O Ems Welkin House 10-11 Charterhouse Square London EC1M 6EH
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-07-18AP01DIRECTOR APPOINTED MR NICOLAS ALEXANDRE, PIERRE GUéRIN
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA TRACY VEAL
2018-07-16AP01DIRECTOR APPOINTED MRS CHARLOTTE SOPHIE ELLEN DOUGLASS
2018-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN SHELDRAKE
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-11-07AP01DIRECTOR APPOINTED MR MARTIN JOHN SMITH
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS ALEXANDRE PIERRE GUERIN
2017-08-02AP01DIRECTOR APPOINTED MS SAMANTHA VEAL
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS SWIDERSKI
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS SWIDERSKI
2017-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-04-11AP01DIRECTOR APPOINTED MR MATTHEW THOMAS RICKARDS
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA TRACY VEAL
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 50300
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-12-15AP01DIRECTOR APPOINTED MR PETER MARLON MCCORMACK
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN HILARY SMITH
2016-12-15AA01Previous accounting period shortened from 31/12/16 TO 30/09/16
2016-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-19AA01Previous accounting period shortened from 31/01/16 TO 31/12/15
2016-03-03AP01DIRECTOR APPOINTED DUNCAN MCGREGOR WHITE
2016-02-01AR0107/01/16 ANNUAL RETURN FULL LIST
2016-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/16 FROM Welken House 10-11 Charterhouse Square London EC1M 6EH England
2016-01-29SH0107/01/16 STATEMENT OF CAPITAL GBP 50300.00
2016-01-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-01-29RES01ADOPT ARTICLES 06/01/2016
2016-01-29RES01ADOPT ARTICLES 06/01/2016
2016-01-29RES12VARYING SHARE RIGHTS AND NAMES
2016-01-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 093777900001
2016-01-18AP01DIRECTOR APPOINTED MR MARK JONATHAN FOWKES
2016-01-18AP01DIRECTOR APPOINTED MRS FRANCES CAMILLE STALLARD
2016-01-18AP01DIRECTOR APPOINTED IAN HILARY SMITH
2016-01-18AP01DIRECTOR APPOINTED SAMANTHA TRACY VEAL
2016-01-18AP01DIRECTOR APPOINTED MR PETER JOHN SHELDRAKE
2015-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2015 FROM ELIZABETH HOUSE 39 YORK ROAD LONDON SE1 7NQ UNITED KINGDOM
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-01-07MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ULIVING@GLOUCESTERSHIRE HOLDCO 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 ULIVING@GLOUCESTERSHIRE HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ULIVING@GLOUCESTERSHIRE HOLDCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ULIVING@GLOUCESTERSHIRE HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ULIVING@GLOUCESTERSHIRE HOLDCO LIMITED
Trademarks
We have not found any records of ULIVING@GLOUCESTERSHIRE HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ULIVING@GLOUCESTERSHIRE HOLDCO 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 (64209 - Activities of other holding companies n.e.c.) as ULIVING@GLOUCESTERSHIRE HOLDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ULIVING@GLOUCESTERSHIRE HOLDCO 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 ULIVING@GLOUCESTERSHIRE HOLDCO 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 ULIVING@GLOUCESTERSHIRE HOLDCO 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.