United House Group Holdings Limited WEST MALLING


United House Group Holdings started in year 2010 as Private Limited Company with registration number 07151588. The United House Group Holdings company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in West Malling at 26 Kings Hill Avenue. Postal code: ME19 4AE. Since October 28, 2010 United House Group Holdings Limited is no longer carrying the name Iris Topco.

The company has 4 directors, namely Alastair W., Richard D. and Kevin D. and others. Of them, Jeffrey A. has been with the company the longest, being appointed on 9 February 2010 and Alastair W. has been with the company for the least time - from 26 September 2014. As of 28 May 2024, there were 14 ex directors - Alasdair E., Giles D. and others listed below. There were no ex secretaries.

United House Group Holdings Limited Address / Contact

Office Address 26 Kings Hill Avenue
Office Address2 Kings Hill
Town West Malling
Post code ME19 4AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07151588
Date of Incorporation Tue, 9th Feb 2010
Industry Activities of head offices
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Alastair W.

Position: Director

Appointed: 26 September 2014

Richard D.

Position: Director

Appointed: 16 July 2014

Kevin D.

Position: Director

Appointed: 12 March 2010

Jeffrey A.

Position: Director

Appointed: 09 February 2010

Alasdair E.

Position: Director

Appointed: 01 January 2015

Resigned: 31 December 2016

Giles D.

Position: Director

Appointed: 01 November 2013

Resigned: 13 May 2014

Nigel M.

Position: Director

Appointed: 26 March 2013

Resigned: 26 September 2014

Colin F.

Position: Director

Appointed: 30 October 2012

Resigned: 17 September 2014

Michael B.

Position: Director

Appointed: 01 September 2012

Resigned: 21 February 2014

Paul N.

Position: Director

Appointed: 13 September 2011

Resigned: 07 September 2015

Keith A.

Position: Director

Appointed: 25 March 2011

Resigned: 21 August 2012

Simon J.

Position: Director

Appointed: 09 September 2010

Resigned: 01 February 2013

Richard S.

Position: Director

Appointed: 12 March 2010

Resigned: 23 January 2013

Colin D.

Position: Director

Appointed: 12 March 2010

Resigned: 31 August 2010

Nicholas S.

Position: Director

Appointed: 12 March 2010

Resigned: 02 February 2015

Andrew M.

Position: Director

Appointed: 12 March 2010

Resigned: 13 February 2012

Kevan L.

Position: Director

Appointed: 12 March 2010

Resigned: 15 April 2021

Robert H.

Position: Director

Appointed: 12 February 2010

Resigned: 28 February 2015

Oval Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 February 2010

Resigned: 04 March 2010

Ovalsec Limited

Position: Corporate Nominee Secretary

Appointed: 09 February 2010

Resigned: 04 March 2010

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we researched, there is Jeffrey A. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Lloyds Development Capital (Holdings) Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a corporate", owns 25-50% shares. This PSC owns 25-50% shares.

Jeffrey A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Lloyds Development Capital (Holdings) Limited

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 01107542
Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Iris Topco October 28, 2010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 2nd, August 2023
Free Download (24 pages)

Company search

Advertisements