United Development Homes Limited

DataGardener
in receivership / administration
Micro

United Development Homes Limited

09554826Private Limited With Share Capital

173 South Ealing Road, London, W54QP
Incorporated

22/04/2015

Company Age

11 years

Directors

0

Employees

3

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

United Development Homes Limited (09554826) is a private limited with share capital incorporated on 22/04/2015 (11 years old) and registered in london, W54QP. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 22/04/2015
W54QP
3 employees

Financial Overview

Total Assets

£1.04M

Liabilities

£1.26M

Net Assets

£-217.2K

Cash

£0

Key Metrics

3

Employees

2

Shareholders

2

CCJs

Charges

6

Registered

4

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

34
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2024
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:19-02-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-09-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-06-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:21-03-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2016
Incorporation Company
Category:Incorporation
Date:22-04-2015

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2023
Filing Date31/03/2022
Latest Accounts31/03/2021

Trading Addresses

Sterling House, 71 Francis Road, Edgbaston, Birmingham, West Midlands, B168SP
173 South Ealing Road, London, W54QPRegistered

Contact

173 South Ealing Road, London, W54QP