UNITED HOUSE DEVELOPMENTS LIMITED
WEST MALLING MODERN CITY LIVING LIMITED

Hellopages » Kent » Tonbridge and Malling » ME19 4AE

Company number 04149854
Status Active
Incorporation Date 29 January 2001
Company Type Private Limited Company
Address 26 KINGS HILL AVENUE, KINGS HILL, WEST MALLING, KENT, UNITED KINGDOM, ME19 4AE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Registered office address changed from Henry Wood House 2 Riding House Street London W1W 7FA United Kingdom to 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE on 5 January 2017; Termination of appointment of Alasdair David Evans as a director on 31 December 2016. The most likely internet sites of UNITED HOUSE DEVELOPMENTS LIMITED are www.unitedhousedevelopments.co.uk, and www.united-house-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Meopham Rail Station is 7.8 miles; to Tonbridge Rail Station is 8 miles; to Chatham Rail Station is 8.9 miles; to Rochester Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.United House Developments Limited is a Private Limited Company. The company registration number is 04149854. United House Developments Limited has been working since 29 January 2001. The present status of the company is Active. The registered address of United House Developments Limited is 26 Kings Hill Avenue Kings Hill West Malling Kent United Kingdom Me19 4ae. . ADAMS, Jeffrey William is a Director of the company. DE BLABY, Richard Armand is a Director of the company. DUGGAN, Kevin Barry is a Director of the company. Secretary CROSS, Stephen has been resigned. Secretary CROSS, Stephen has been resigned. Secretary DRIVER, Elaine Anne has been resigned. Secretary RYAN, John Benedict has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BAXTER, Philip Stephen Neal has been resigned. Director CHIDWICK, Peter John has been resigned. Director CROVELLA, Antony Richard has been resigned. Director DAVID, Giles Matthew Oliver has been resigned. Director EVANS, Alasdair David has been resigned. Director GAYMER, Adam Timothy has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HINDLE, John David has been resigned. Director JONES, Simon David Ainslie has been resigned. Director MICKLEBURGH, Andrew Simon has been resigned. Director NICHOLLS, Paul Thomas has been resigned. Director NIEDERBERGER, Klaus has been resigned. Director PETERS, Stephen William has been resigned. Director STONLEY, Nicholas has been resigned. Director VUJNOVICH, Christopher David has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
ADAMS, Jeffrey William
Appointed Date: 29 January 2001
74 years old

Director
DE BLABY, Richard Armand
Appointed Date: 16 July 2014
65 years old

Director
DUGGAN, Kevin Barry
Appointed Date: 29 January 2001
73 years old

Resigned Directors

Secretary
CROSS, Stephen
Resigned: 02 April 2004
Appointed Date: 16 August 2001

Secretary
CROSS, Stephen
Resigned: 01 May 2001
Appointed Date: 29 January 2001

Secretary
DRIVER, Elaine Anne
Resigned: 14 December 2011
Appointed Date: 02 April 2004

Secretary
RYAN, John Benedict
Resigned: 16 August 2001
Appointed Date: 01 May 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 29 January 2001
Appointed Date: 29 January 2001

Director
BAXTER, Philip Stephen Neal
Resigned: 01 April 2011
Appointed Date: 01 April 2007
71 years old

Director
CHIDWICK, Peter John
Resigned: 14 November 2005
Appointed Date: 20 June 2002
78 years old

Director
CROVELLA, Antony Richard
Resigned: 31 July 2015
Appointed Date: 01 March 2011
54 years old

Director
DAVID, Giles Matthew Oliver
Resigned: 13 May 2014
Appointed Date: 01 November 2013
58 years old

Director
EVANS, Alasdair David
Resigned: 31 December 2016
Appointed Date: 01 January 2015
64 years old

Director
GAYMER, Adam Timothy
Resigned: 07 February 2014
Appointed Date: 01 November 2012
52 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 29 January 2001
Appointed Date: 29 January 2001

Director
HINDLE, John David
Resigned: 31 December 2008
Appointed Date: 20 June 2002
81 years old

Director
JONES, Simon David Ainslie
Resigned: 01 February 2013
Appointed Date: 16 September 2010
55 years old

Director
MICKLEBURGH, Andrew Simon
Resigned: 13 February 2012
Appointed Date: 26 February 2010
64 years old

Director
NICHOLLS, Paul Thomas
Resigned: 07 September 2015
Appointed Date: 24 February 2015
56 years old

Director
NIEDERBERGER, Klaus
Resigned: 30 November 2007
Appointed Date: 16 January 2007
68 years old

Director
PETERS, Stephen William
Resigned: 11 January 2016
Appointed Date: 01 March 2011
66 years old

Director
STONLEY, Nicholas
Resigned: 02 February 2015
Appointed Date: 14 April 2008
65 years old

Director
VUJNOVICH, Christopher David
Resigned: 02 April 2004
Appointed Date: 05 September 2003
57 years old

Persons With Significant Control

Mr Jeffrey William Adams
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Lloyds Development Capital (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

UNITED HOUSE DEVELOPMENTS LIMITED Events

13 Feb 2017
Confirmation statement made on 29 January 2017 with updates
05 Jan 2017
Registered office address changed from Henry Wood House 2 Riding House Street London W1W 7FA United Kingdom to 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE on 5 January 2017
05 Jan 2017
Termination of appointment of Alasdair David Evans as a director on 31 December 2016
10 Oct 2016
Full accounts made up to 31 March 2016
18 Mar 2016
Current accounting period extended from 31 December 2015 to 31 March 2016
...
... and 125 more events
13 Feb 2001
New director appointed
13 Feb 2001
New director appointed
13 Feb 2001
Secretary resigned
13 Feb 2001
Director resigned
29 Jan 2001
Incorporation

UNITED HOUSE DEVELOPMENTS LIMITED Charges

29 April 2014
Charge code 0414 9854 0015
Delivered: 2 May 2014
Status: Satisfied on 27 August 2015
Persons entitled: Lasalle Investments Management (As Security Trustee)
Description: Contains fixed charge…
29 April 2014
Charge code 0414 9854 0014
Delivered: 2 May 2014
Status: Satisfied on 27 August 2015
Persons entitled: Lasalle Investments Management (As Security Trustee)
Description: Contains fixed charge…
24 May 2012
Share charge
Delivered: 6 June 2012
Status: Satisfied on 25 April 2013
Persons entitled: Santander UK PLC
Description: By way of fixed charge the shares togethet with all related…
24 May 2012
Share charge
Delivered: 6 June 2012
Status: Satisfied on 26 April 2013
Persons entitled: Santander UK PLC
Description: By way of fixed charge the shares together with all related…
28 October 2011
Membership interest charge
Delivered: 8 November 2011
Status: Satisfied on 14 February 2014
Persons entitled: Hsbc Bank PLC
Description: By way of first fixed charge all rights in and to the…
23 December 2010
A share charge
Delivered: 5 January 2011
Status: Satisfied on 15 October 2011
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)
Description: Granted with full title guarantee in respect of all the…
29 July 2010
Floating charge
Delivered: 5 August 2010
Status: Satisfied on 19 February 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of a first floating charge all its rights, title and…
24 June 2010
Shares charge
Delivered: 8 July 2010
Status: Satisfied on 5 December 2012
Persons entitled: Central Saint Giles Limited Partnership
Description: With full title guarantee in favour with the payment and…
12 March 2010
Debenture
Delivered: 19 March 2010
Status: Satisfied on 19 February 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
15 August 2008
Share charge
Delivered: 23 August 2008
Status: Satisfied on 5 December 2012
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Finance Parties
Description: The shares in church street east developments limited and…
28 April 2008
A share charge
Delivered: 12 May 2008
Status: Satisfied on 30 September 2010
Persons entitled: The Governor & Company of the Bank of Ireland
Description: The shares and all related rights see image for full…
17 January 2008
Share charge
Delivered: 23 January 2008
Status: Satisfied on 25 February 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed charge the shares and all related rights. See the…
14 August 2007
Share charge
Delivered: 18 August 2007
Status: Satisfied on 25 February 2010
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Finance Parties
Description: The shares and all related rights,. See the mortgage charge…
27 February 2007
Sub mortgage
Delivered: 9 March 2007
Status: Satisfied on 21 May 2008
Persons entitled: Hsbc Bank PLC
Description: Sub mortgage over f/h property k/a land at arundel square…
11 March 2005
Debenture
Delivered: 12 March 2005
Status: Satisfied on 25 March 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…