Company NameUliving@Brighton Limited
Company StatusActive
Company Number11702889
CategoryPrivate Limited Company
Incorporation Date29 November 2018(5 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Martijn Lunneker
Date of BirthNovember 1973 (Born 50 years ago)
NationalityDutch
StatusCurrent
Appointed18 November 2020(1 year, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressLinkcity, Becket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameMiss Malgorzata Nina Topolewska
Date of BirthJune 1985 (Born 38 years ago)
NationalityPolish
StatusCurrent
Appointed31 March 2022(3 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinkcity, Becket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameMr Oliver David Andres Campbell
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2023(4 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinkcity, Becket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameMr Andrew Stephen Pearson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2018(same day as company formation)
RoleAsset Director
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMs Malgorzata Nina Topolewska
Date of BirthJune 1985 (Born 38 years ago)
NationalityPolish
StatusResigned
Appointed29 November 2018(same day as company formation)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence AddressLinkcity, Becket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameMr Rowland Tom Harvey Flynn
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2018(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressLinkcity, Becket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameMr Axel Francois Cornelis Boutrolle
Date of BirthNovember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed29 November 2018(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressLinkcity, Becket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameMr David Richard Bradbury
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2019(6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinkcity, Becket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameMr Martin John Smith
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2019(11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinkcity, Becket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameMr Robert James Newton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2022(3 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinkcity, Becket House 1 Lambeth Palace Road
London
SE1 7EU

Location

Registered AddressLinkcity, Becket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Charges

1 May 2019Delivered on: 8 May 2019
Persons entitled: Lime Property Fund Limited Partnership (Acting by Lime Property Fund (General Partner) Limited and Lime Property Fund (Nominee) Limited)

Classification: A registered charge
Outstanding
7 February 2019Delivered on: 13 February 2019
Persons entitled: Lime Property Fund Limited Partnership

Classification: A registered charge
Outstanding

Filing History

2 January 2024Full accounts made up to 31 December 2022 (23 pages)
28 November 2023Confirmation statement made on 28 November 2023 with no updates (3 pages)
16 November 2023Termination of appointment of David Richard Bradbury as a director on 15 November 2023 (1 page)
17 July 2023Appointment of Mr Oliver David Andres Campbell as a director on 5 July 2023 (2 pages)
17 July 2023Termination of appointment of Axel Francois Cornelis Boutrolle as a director on 5 July 2023 (1 page)
29 November 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
19 October 2022Appointment of Mr David Richard Bradbury as a director on 14 October 2022 (2 pages)
19 October 2022Termination of appointment of Robert James Newton as a director on 14 October 2022 (1 page)
6 July 2022Full accounts made up to 31 December 2021 (23 pages)
5 May 2022Termination of appointment of David Richard Bradbury as a director on 1 May 2022 (1 page)
5 May 2022Appointment of Mr Robert James Newton as a director on 1 May 2022 (2 pages)
4 April 2022Appointment of Malgorzata Nina Topolewska as a director on 31 March 2022 (2 pages)
1 April 2022Termination of appointment of Martin John Smith as a director on 31 March 2022 (1 page)
29 November 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
25 May 2021Full accounts made up to 31 December 2020 (22 pages)
2 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
23 November 2020Appointment of Mr Martijn Lunneker as a director on 18 November 2020 (2 pages)
18 November 2020Termination of appointment of Rowland Tom Harvey Flynn as a director on 16 November 2020 (1 page)
22 July 2020Full accounts made up to 31 December 2019 (19 pages)
19 February 2020Director's details changed for Mr Rowland Tom Harvey Flynn on 19 February 2020 (2 pages)
18 February 2020Director's details changed for Mr. David Richard Bradbury on 18 February 2020 (2 pages)
10 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
30 October 2019Appointment of Mr Martin John Smith as a director on 30 October 2019 (2 pages)
6 June 2019Termination of appointment of Andrew Stephen Pearson as a director on 4 June 2019 (1 page)
6 June 2019Appointment of Mr David Richard Bradbury as a director on 4 June 2019 (2 pages)
4 June 2019Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
8 May 2019Registration of charge 117028890002, created on 1 May 2019 (19 pages)
13 February 2019Registration of charge 117028890001, created on 7 February 2019 (18 pages)
16 January 2019Termination of appointment of Malgorzata Nina Topolewska as a director on 19 December 2018 (1 page)
10 December 2018Director's details changed for Mr Axel Francois Cornelius Boutrolle on 10 December 2018 (2 pages)
29 November 2018Incorporation
Statement of capital on 2018-11-29
  • GBP 100
(25 pages)