Company NameUnited Living Holdings Limited
Company StatusActive
Company Number10523632
CategoryPrivate Limited Company
Incorporation Date13 December 2016(7 years, 4 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Neil Patrick Armstrong
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed17 February 2017(2 months after company formation)
Appointment Duration7 years, 2 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Conor Vaughan Bray
Date of BirthMarch 1980 (Born 44 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed28 June 2021(4 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Ole Pugholm
Date of BirthJuly 1976 (Born 47 years ago)
NationalityDanish
StatusCurrent
Appointed22 February 2022(5 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr David Michael Rooney
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(5 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameJoanna Cecile Reiss
Date of BirthDecember 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2023(6 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks
RoleApollo Global Management
Country of ResidenceUnited States
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameJordan Saint John Lubkeman
Date of BirthDecember 1993 (Born 30 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2023(6 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks
RoleFinance
Country of ResidenceUnited States
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Ryan John Brennan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2017(2 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 2022)
RoleStrategic Business Development Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Thomas William Falcon
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2017(2 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Shaun Hastings
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2017(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2019)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 11 & 12 Parsons Road
Parsons Industrial Estate
Washington
Tyne And Wear
NE37 1HB
Director NameMr Richard Alexander Ramsey
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(2 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 01 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Kenneth John Terry
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(2 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 01 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Ian Craggs
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2018(1 year, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Eric Grabli
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed19 June 2019(2 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 August 2023)
RoleManager
Country of ResidenceBelgium
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Daren Moseley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Timothy Nicholas Wood
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(2 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Stuart Andrew Hall
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2019(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 11 & 12 Parsons Road
Parsons Industrial Estate
Washington
Tyne And Wear
NE37 1HB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed13 December 2016(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed13 December 2016(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed13 December 2016(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressMedia House
Azalea Drive
Swanley
Kent
BR8 8HU
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Built Up AreaSwanley
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

4 November 2021Delivered on: 11 November 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 June 2019Delivered on: 26 June 2019
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
28 February 2018Delivered on: 7 March 2018
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
15 March 2017Delivered on: 17 March 2017
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding

Filing History

24 December 2023Group of companies' accounts made up to 31 March 2023 (42 pages)
12 December 2023Confirmation statement made on 12 December 2023 with updates (13 pages)
6 November 2023Satisfaction of charge 105236320001 in full (4 pages)
6 November 2023Satisfaction of charge 105236320004 in full (4 pages)
6 November 2023Satisfaction of charge 105236320002 in full (4 pages)
6 November 2023Satisfaction of charge 105236320003 in full (4 pages)
8 September 2023Appointment of Joanna Cecile Reiss as a director on 1 August 2023 (2 pages)
7 September 2023Appointment of Jordan Saint John Lubkeman as a director on 1 August 2023 (2 pages)
18 August 2023Notification of Ul Bidco Limited as a person with significant control on 1 August 2023 (2 pages)
18 August 2023Cessation of Elysian Capital Gp Ii Llp as a person with significant control on 1 August 2023 (1 page)
16 August 2023Termination of appointment of Kenneth John Terry as a director on 1 August 2023 (1 page)
16 August 2023Termination of appointment of Eric Grabli as a director on 1 August 2023 (1 page)
16 August 2023Termination of appointment of Richard Alexander Ramsey as a director on 1 August 2023 (1 page)
16 August 2023Termination of appointment of Thomas William Falcon as a director on 1 August 2023 (1 page)
12 December 2022Confirmation statement made on 12 December 2022 with updates (12 pages)
6 December 2022Group of companies' accounts made up to 31 March 2022 (43 pages)
19 July 2022Termination of appointment of Ryan John Brennan as a director on 31 May 2022 (1 page)
19 July 2022Appointment of Mr David Michael Rooney as a director on 1 June 2022 (2 pages)
19 July 2022Termination of appointment of Ian Craggs as a director on 31 May 2022 (1 page)
22 April 2022Director's details changed for Mr Neil Patrick Armstrong on 23 March 2022 (2 pages)
22 March 2022Company name changed fastflow holdings LIMITED\certificate issued on 22/03/22
  • CONNOT ‐ Change of name notice
(3 pages)
7 March 2022Appointment of Ole Pugholm as a director on 22 February 2022 (2 pages)
19 January 2022Change of share class name or designation (2 pages)
14 December 2021Confirmation statement made on 12 December 2021 with updates (21 pages)
29 November 2021Group of companies' accounts made up to 31 March 2021 (45 pages)
11 November 2021Registration of charge 105236320004, created on 4 November 2021 (51 pages)
4 August 2021Termination of appointment of Stuart Andrew Hall as a director on 31 July 2021 (1 page)
6 July 2021Appointment of Mr Conor Bray as a director on 28 June 2021 (2 pages)
12 May 2021Termination of appointment of Daren Moseley as a director on 31 March 2021 (1 page)
25 March 2021Group of companies' accounts made up to 31 March 2020 (43 pages)
16 December 2020Confirmation statement made on 12 December 2020 with updates (12 pages)
13 August 2020Termination of appointment of Timothy Nicholas Wood as a director on 10 July 2020 (1 page)
6 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
6 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
29 January 2020Second filing of Confirmation Statement dated 12/12/2019 (16 pages)
9 January 2020Statement of capital following an allotment of shares on 17 December 2019
  • GBP 38,183,244.24
(9 pages)
29 December 2019Confirmation statement made on 12 December 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 29/01/2020.
(14 pages)
20 November 2019Cancellation of shares. Statement of capital on 23 October 2019
  • GBP 37,879,428
(9 pages)
20 November 2019Cancellation of shares. Statement of capital on 23 October 2019
  • GBP 37,878,928
(9 pages)
30 October 2019Purchase of own shares. (3 pages)
30 October 2019Resolutions
  • RES13 ‐ Ratify discrepancy between process for the transfer of 100 c ord and 500 c ord shares 23/10/2019
(9 pages)
30 October 2019Purchase of own shares. (3 pages)
24 October 2019Group of companies' accounts made up to 31 March 2019 (40 pages)
21 October 2019Registered office address changed from Units 11 & 12 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1HB United Kingdom to Media House Azalea Drive Swanley Kent BR8 8HU on 21 October 2019 (1 page)
9 October 2019Director's details changed for Mr Staurt Hall on 9 October 2019 (2 pages)
7 October 2019Appointment of Mr Timothy Nicholas Wood as a director on 1 August 2019 (2 pages)
7 October 2019Appointment of Mr Staurt Hall as a director on 9 September 2019 (2 pages)
7 October 2019Appointment of Mr Daren Moseley as a director on 1 August 2019 (2 pages)
7 October 2019Termination of appointment of Shaun Hastings as a director on 30 September 2019 (1 page)
15 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(67 pages)
3 July 2019Statement of capital following an allotment of shares on 19 June 2019
  • GBP 37,880,428
(7 pages)
1 July 2019Appointment of Mr Eric Grabli as a director on 19 June 2019 (2 pages)
26 June 2019Registration of charge 105236320003, created on 19 June 2019 (43 pages)
20 December 2018Confirmation statement made on 12 December 2018 with updates (9 pages)
17 September 2018Statement of capital following an allotment of shares on 11 September 2018
  • GBP 25,968,271
(6 pages)
4 September 2018Group of companies' accounts made up to 31 March 2018 (40 pages)
14 May 2018Statement of capital following an allotment of shares on 9 May 2018
  • GBP 25,965,271
(6 pages)
13 March 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
13 March 2018Statement of capital following an allotment of shares on 28 February 2018
  • GBP 25,614,581
(8 pages)
12 March 2018Appointment of Mr Ian Craggs as a director on 12 March 2018 (2 pages)
7 March 2018Registration of charge 105236320002, created on 28 February 2018 (41 pages)
21 December 2017Statement of capital following an allotment of shares on 18 December 2017
  • GBP 25,614,581
(6 pages)
21 December 2017Statement of capital following an allotment of shares on 18 December 2017
  • GBP 25,614,581
(6 pages)
20 December 2017Notification of Elysian Capital Gp Ii Llp as a person with significant control on 15 March 2017 (2 pages)
20 December 2017Confirmation statement made on 12 December 2017 with updates (12 pages)
20 December 2017Cessation of Inhoco Formations Limited as a person with significant control on 15 March 2017 (1 page)
20 December 2017Confirmation statement made on 12 December 2017 with updates (12 pages)
20 December 2017Cessation of Inhoco Formations Limited as a person with significant control on 15 March 2017 (1 page)
20 December 2017Notification of Elysian Capital Gp Ii Llp as a person with significant control on 15 March 2017 (2 pages)
19 June 2017Company name changed winston topco LIMITED\certificate issued on 19/06/17
  • CONNOT ‐ Change of name notice
(3 pages)
19 June 2017Company name changed winston topco LIMITED\certificate issued on 19/06/17
  • CONNOT ‐ Change of name notice
(3 pages)
20 April 2017Change of share class name or designation (2 pages)
20 April 2017Statement of capital following an allotment of shares on 15 March 2017
  • GBP 25,484,581.00
(9 pages)
20 April 2017Change of share class name or designation (2 pages)
20 April 2017Statement of capital following an allotment of shares on 15 March 2017
  • GBP 25,484,581.00
(9 pages)
10 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
10 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
17 March 2017Registration of charge 105236320001, created on 15 March 2017 (39 pages)
17 March 2017Registration of charge 105236320001, created on 15 March 2017 (39 pages)
3 March 2017Appointment of Mr Kenneth John Terry as a director on 1 March 2017 (2 pages)
3 March 2017Appointment of Mr Kenneth John Terry as a director on 1 March 2017 (2 pages)
2 March 2017Appointment of Mr Richard Alexander Ramsey as a director on 1 March 2017 (2 pages)
2 March 2017Appointment of Mr Richard Alexander Ramsey as a director on 1 March 2017 (2 pages)
1 March 2017Registered office address changed from 100 Barbirolli Square Manchester England M2 3AB England to Units 11 & 12 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1HB on 1 March 2017 (1 page)
1 March 2017Registered office address changed from 100 Barbirolli Square Manchester England M2 3AB England to Units 11 & 12 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1HB on 1 March 2017 (1 page)
28 February 2017Appointment of Mr Ryan John Brennan as a director on 17 February 2017 (2 pages)
28 February 2017Appointment of Mr Neil Patrick Armstrong as a director on 17 February 2017 (2 pages)
28 February 2017Termination of appointment of Inhoco Formations Limited as a director on 17 February 2017 (1 page)
28 February 2017Appointment of Mr Thomas William Falcon as a director on 17 February 2017 (2 pages)
28 February 2017Termination of appointment of Roger Hart as a director on 17 February 2017 (1 page)
28 February 2017Termination of appointment of Roger Hart as a director on 17 February 2017 (1 page)
28 February 2017Appointment of Mr Neil Patrick Armstrong as a director on 17 February 2017 (2 pages)
28 February 2017Appointment of Mr Shaun Hastings as a director on 17 February 2017 (2 pages)
28 February 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
28 February 2017Termination of appointment of a G Secretarial Limited as a director on 17 February 2017 (1 page)
28 February 2017Termination of appointment of a G Secretarial Limited as a director on 17 February 2017 (1 page)
28 February 2017Termination of appointment of a G Secretarial Limited as a secretary on 17 February 2017 (1 page)
28 February 2017Appointment of Mr Shaun Hastings as a director on 17 February 2017 (2 pages)
28 February 2017Appointment of Mr Thomas William Falcon as a director on 17 February 2017 (2 pages)
28 February 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
28 February 2017Appointment of Mr Ryan John Brennan as a director on 17 February 2017 (2 pages)
28 February 2017Termination of appointment of a G Secretarial Limited as a secretary on 17 February 2017 (1 page)
28 February 2017Termination of appointment of Inhoco Formations Limited as a director on 17 February 2017 (1 page)
7 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-07
(3 pages)
7 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-07
(3 pages)
13 December 2016Incorporation
Statement of capital on 2016-12-13
  • GBP 1
(24 pages)
13 December 2016Incorporation
Statement of capital on 2016-12-13
  • GBP 1
(24 pages)