UNITED HOUSE GROUP HOLDINGS LIMITED
WEST MALLING IRIS TOPCO LIMITED

Hellopages » Kent » Tonbridge and Malling » ME19 4AE

Company number 07151588
Status Active
Incorporation Date 9 February 2010
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 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 9 February 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 GROUP HOLDINGS LIMITED are www.unitedhousegroupholdings.co.uk, and www.united-house-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen 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 Group Holdings Limited is a Private Limited Company. The company registration number is 07151588. United House Group Holdings Limited has been working since 09 February 2010. The present status of the company is Active. The registered address of United House Group Holdings 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. LEGGETT, Kevan Paul is a Director of the company. WEINEL, Alastair James is a Director of the company. Nominee Secretary OVALSEC LIMITED has been resigned. Director ALLINGTON, Keith Neil has been resigned. Director BLINCO, Michael has been resigned. Director DAVID, Giles Matthew Oliver has been resigned. Director DIXON, Colin Peter has been resigned. Director EVANS, Alasdair David has been resigned. Director FORREST, Colin Ian has been resigned. Director HALBERT, Robert Stephen has been resigned. Director JONES, Simon David Ainslie has been resigned. Director MICKLEBURGH, Andrew Simon has been resigned. Director MOSS, Nigel has been resigned. Director NICHOLLS, Paul Thomas has been resigned. Director STEWART, Richard Edward Marcel has been resigned. Director STONLEY, Nicholas has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
ADAMS, Jeffrey William
Appointed Date: 09 February 2010
74 years old

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

Director
DUGGAN, Kevin Barry
Appointed Date: 12 March 2010
73 years old

Director
LEGGETT, Kevan Paul
Appointed Date: 12 March 2010
61 years old

Director
WEINEL, Alastair James
Appointed Date: 26 September 2014
60 years old

Resigned Directors

Nominee Secretary
OVALSEC LIMITED
Resigned: 04 March 2010
Appointed Date: 09 February 2010

Director
ALLINGTON, Keith Neil
Resigned: 21 August 2012
Appointed Date: 25 March 2011
59 years old

Director
BLINCO, Michael
Resigned: 21 February 2014
Appointed Date: 01 September 2012
67 years old

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

Director
DIXON, Colin Peter
Resigned: 31 August 2010
Appointed Date: 12 March 2010
76 years old

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

Director
FORREST, Colin Ian
Resigned: 17 September 2014
Appointed Date: 30 October 2012
67 years old

Director
HALBERT, Robert Stephen
Resigned: 28 February 2015
Appointed Date: 12 February 2010
67 years old

Director
JONES, Simon David Ainslie
Resigned: 01 February 2013
Appointed Date: 09 September 2010
55 years old

Director
MICKLEBURGH, Andrew Simon
Resigned: 13 February 2012
Appointed Date: 12 March 2010
64 years old

Director
MOSS, Nigel
Resigned: 26 September 2014
Appointed Date: 26 March 2013
50 years old

Director
NICHOLLS, Paul Thomas
Resigned: 07 September 2015
Appointed Date: 13 September 2011
56 years old

Director
STEWART, Richard Edward Marcel
Resigned: 23 January 2013
Appointed Date: 12 March 2010
53 years old

Director
STONLEY, Nicholas
Resigned: 02 February 2015
Appointed Date: 12 March 2010
65 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 04 March 2010
Appointed Date: 09 February 2010

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 GROUP HOLDINGS LIMITED Events

13 Feb 2017
Confirmation statement made on 9 February 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
22 Nov 2016
Group of companies' accounts made up to 31 March 2016
18 Mar 2016
Current accounting period extended from 31 December 2015 to 31 March 2016
...
... and 73 more events
10 Mar 2010
Statement of capital following an allotment of shares on 4 March 2010
  • GBP 100,000.00

10 Mar 2010
Current accounting period shortened from 28 February 2011 to 31 December 2010
10 Mar 2010
Sub-division of shares on 4 March 2010
10 Mar 2010
Resolutions
  • RES13 ‐ 1.00 share become 2 ordinary shares at 50P 04/03/2010

09 Feb 2010
Incorporation

UNITED HOUSE GROUP HOLDINGS LIMITED Charges

16 September 2014
Charge code 0715 1588 0002
Delivered: 18 September 2014
Status: Satisfied on 27 August 2015
Persons entitled: Lasalle Investment Management (As Security Trustee)
Description: Contains fixed charge…
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…