ULIVING@HERTFORDSHIRE PLC

Register to unlock more data on OkredoRegister

ULIVING@HERTFORDSHIRE PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08333277

Incorporation date

17/12/2012

Size

Full

Contacts

Registered address

Registered address

105 Piccadilly, London W1J 7NJCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2022)
dot icon18/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon17/11/2025
Full accounts made up to 2025-07-31
dot icon24/10/2025
Appointment of Mr Anthony Ian Hellawell as a director on 2025-09-10
dot icon24/10/2025
Termination of appointment of Anthony Ian Hellawell as a director on 2025-09-10
dot icon14/10/2025
Termination of appointment of Louise Burney as a director on 2025-10-10
dot icon14/10/2025
Appointment of Mrs Madeleine Rebecca Rogers as a director on 2025-10-10
dot icon10/02/2025
Termination of appointment of Sarah Helen Love as a director on 2025-02-07
dot icon27/01/2025
Full accounts made up to 2024-07-31
dot icon13/01/2025
Termination of appointment of Andrew David Smith as a director on 2024-12-05
dot icon19/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon06/09/2024
Secretary's details changed for Fulcrum Infrastructure Management Limited on 2024-09-06
dot icon18/04/2024
Appointment of Mr Christian Stanbury as a director on 2024-04-17
dot icon12/04/2024
Registered office address changed from 4th Floor 105 Piccadilly London W1J 7NJ to 105 Piccadilly London W1J 7NJ on 2024-04-12
dot icon13/03/2024
Appointment of Mrs Sarah Helen Love as a director on 2024-03-11
dot icon13/03/2024
Termination of appointment of Samuel Abraham Finesilver as a director on 2024-03-11
dot icon29/12/2023
Full accounts made up to 2023-07-31
dot icon20/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon16/10/2023
Director's details changed for Miss Malgorzata Topoiewska on 2023-10-16
dot icon24/08/2023
Appointment of Mr William Loughnane as a director on 2023-04-28
dot icon28/04/2023
Termination of appointment of Janice Boucher as a director on 2023-04-28
dot icon07/01/2023
Full accounts made up to 2022-07-31
dot icon21/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon15/12/2022
Termination of appointment of Richard Mark Ashcroft as a director on 2022-12-14
dot icon14/12/2022
Appointment of Mr Samuel Abraham Finesilver as a director on 2022-12-14
dot icon30/11/2022
Termination of appointment of David Robinson as a director on 2022-11-29
dot icon09/11/2022
Termination of appointment of Barbora Melezinkova as a director on 2022-10-21
dot icon09/11/2022
Appointment of Mr David Robinson as a director on 2022-10-21

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2025
dot iconNext account date
30/07/2026
dot iconNext due on
30/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ord, Jonathan Nicholas
Director
28/05/2019 - 04/07/2019
112
Boucher, Janice
Director
20/04/2021 - 28/04/2023
5
Fuller, Timothy Edward
Director
20/04/2021 - Present
19
T&H SECRETARIAL SERVICES LIMITED
Corporate Secretary
17/12/2012 - 29/05/2013
175
Loughnane, William
Director
28/04/2023 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ULIVING@HERTFORDSHIRE PLC

ULIVING@HERTFORDSHIRE PLC is an(a) Active company incorporated on 17/12/2012 with the registered office located at 105 Piccadilly, London W1J 7NJ. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ULIVING@HERTFORDSHIRE PLC?

toggle

ULIVING@HERTFORDSHIRE PLC is currently Active. It was registered on 17/12/2012 .

Where is ULIVING@HERTFORDSHIRE PLC located?

toggle

ULIVING@HERTFORDSHIRE PLC is registered at 105 Piccadilly, London W1J 7NJ.

What does ULIVING@HERTFORDSHIRE PLC do?

toggle

ULIVING@HERTFORDSHIRE PLC operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for ULIVING@HERTFORDSHIRE PLC?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-17 with no updates.