Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UNITED LIVING PROPERTY SERVICES LIMITED
Company Information for

UNITED LIVING PROPERTY SERVICES LIMITED

MEDIA HOUSE, AZALEA DRIVE, SWANLEY, KENT, BR8 8HU,
Company Registration Number
01990656
Private Limited Company
Active

Company Overview

About United Living Property Services Ltd
UNITED LIVING PROPERTY SERVICES LIMITED was founded on 1986-02-18 and has its registered office in Swanley. The organisation's status is listed as "Active". United Living Property Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UNITED LIVING PROPERTY SERVICES LIMITED
 
Legal Registered Office
MEDIA HOUSE
AZALEA DRIVE
SWANLEY
KENT
BR8 8HU
Other companies in NE37
 
Previous Names
DW CONTRACTORS (OXFORD) LTD07/05/2020
Filing Information
Company Number 01990656
Company ID Number 01990656
Date formed 1986-02-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 05:49:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNITED LIVING PROPERTY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UNITED LIVING PROPERTY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SHAUN HASTINGS
Company Secretary 2014-05-30
NEIL PATRICK ARMSTRONG
Director 2014-05-30
RYAN JOHN BRENNAN
Director 2018-03-12
IAN CRAGGS
Director 2018-03-12
SHAUN HASTINGS
Director 2014-05-30
COLIN MCMAHON
Director 2014-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL CASHMORE
Director 2014-12-05 2016-08-19
JOHN PETER O'KANE
Director 2014-05-30 2014-12-09
MARTIN RICHARD JOHN STADDON
Company Secretary 1999-04-01 2014-05-30
DAVID EXLEY
Director 1992-04-30 2014-05-30
JOHN EXLEY
Company Secretary 1992-04-30 1999-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL PATRICK ARMSTRONG PARTNER CONTRACTING LIMITED Director 2018-08-01 CURRENT 1998-02-18 Active
NEIL PATRICK ARMSTRONG PARTNER CONSTRUCTION LIMITED Director 2018-08-01 CURRENT 2010-10-18 Active
NEIL PATRICK ARMSTRONG COMHAR CAPITAL LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active
NEIL PATRICK ARMSTRONG UNITED LIVING HOLDINGS LIMITED Director 2017-02-17 CURRENT 2016-12-13 Active
NEIL PATRICK ARMSTRONG UNITED LIVING INVESTMENT LIMITED Director 2017-02-17 CURRENT 2016-12-13 Active
NEIL PATRICK ARMSTRONG OXFORD MANPOWER LIMITED Director 2014-06-02 CURRENT 2014-02-26 Active
NEIL PATRICK ARMSTRONG UNITED LIVING ENERGY LIMITED Director 2012-08-29 CURRENT 2012-05-29 Active
NEIL PATRICK ARMSTRONG UNITED LIVING WATER LIMITED Director 2005-07-08 CURRENT 1991-12-19 Active
NEIL PATRICK ARMSTRONG UNITED LIVING GROUP HOLDINGS LIMITED Director 2004-06-14 CURRENT 2004-04-28 Active
RYAN JOHN BRENNAN UNITED LIVING ENERGY LIMITED Director 2018-03-12 CURRENT 2012-05-29 Active
RYAN JOHN BRENNAN OXFORD MANPOWER LIMITED Director 2018-03-12 CURRENT 2014-02-26 Active
RYAN JOHN BRENNAN PARTNER GROUP U.K. LIMITED Director 2018-02-28 CURRENT 2011-02-11 Active
RYAN JOHN BRENNAN PARTNER INVESTMENTS LIMITED Director 2018-02-28 CURRENT 2013-11-04 Active
RYAN JOHN BRENNAN PARTNER CONTRACTING LIMITED Director 2018-02-28 CURRENT 1998-02-18 Active
RYAN JOHN BRENNAN PARTNER CONSTRUCTION LIMITED Director 2018-02-28 CURRENT 2010-10-18 Active
RYAN JOHN BRENNAN UNITED LIVING HOLDINGS LIMITED Director 2017-02-17 CURRENT 2016-12-13 Active
RYAN JOHN BRENNAN UNITED LIVING INVESTMENT LIMITED Director 2017-02-17 CURRENT 2016-12-13 Active
IAN CRAGGS UNITED LIVING WATER LIMITED Director 2018-03-12 CURRENT 1991-12-19 Active
IAN CRAGGS UNITED LIVING GROUP HOLDINGS LIMITED Director 2018-03-12 CURRENT 2004-04-28 Active
IAN CRAGGS UNITED LIVING ENERGY LIMITED Director 2018-03-12 CURRENT 2012-05-29 Active
IAN CRAGGS OXFORD MANPOWER LIMITED Director 2018-03-12 CURRENT 2014-02-26 Active
IAN CRAGGS UNITED LIVING HOLDINGS LIMITED Director 2018-03-12 CURRENT 2016-12-13 Active
IAN CRAGGS UNITED LIVING INVESTMENT LIMITED Director 2018-03-12 CURRENT 2016-12-13 Active
IAN CRAGGS PARTNER GROUP U.K. LIMITED Director 2018-02-28 CURRENT 2011-02-11 Active
IAN CRAGGS PARTNER INVESTMENTS LIMITED Director 2018-02-28 CURRENT 2013-11-04 Active
IAN CRAGGS PARTNER CONTRACTING LIMITED Director 2018-02-28 CURRENT 1998-02-18 Active
IAN CRAGGS PARTNER CONSTRUCTION LIMITED Director 2018-02-28 CURRENT 2010-10-18 Active
SHAUN HASTINGS PARTNER CONTRACTING LIMITED Director 2018-08-01 CURRENT 1998-02-18 Active
SHAUN HASTINGS PARTNER CONSTRUCTION LIMITED Director 2018-08-01 CURRENT 2010-10-18 Active
SHAUN HASTINGS PARTNER HOMES LIMITED Director 2018-02-22 CURRENT 2018-02-22 Active
SHAUN HASTINGS UNITED LIVING HOLDINGS LIMITED Director 2017-02-17 CURRENT 2016-12-13 Active
SHAUN HASTINGS UNITED LIVING INVESTMENT LIMITED Director 2017-02-17 CURRENT 2016-12-13 Active
SHAUN HASTINGS DW SUPPORT SERVICES LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active
SHAUN HASTINGS OXFORD MANPOWER LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
SHAUN HASTINGS SMARTFLOW GROUP LTD Director 2013-07-12 CURRENT 2013-07-12 Active - Proposal to Strike off
SHAUN HASTINGS SMARTFLOW PIPELINE SERVICES LTD Director 2013-06-28 CURRENT 2013-06-28 Active - Proposal to Strike off
SHAUN HASTINGS SMARTFLOW ENGINEERING SERVICES LTD Director 2013-06-28 CURRENT 2013-06-28 Active - Proposal to Strike off
SHAUN HASTINGS SMARTFLOW ENERGY SERVICES LTD Director 2013-06-26 CURRENT 2013-06-26 Active - Proposal to Strike off
SHAUN HASTINGS UNITED LIVING ENERGY LIMITED Director 2012-05-29 CURRENT 2012-05-29 Active
SHAUN HASTINGS UNITED LIVING GROUP HOLDINGS LIMITED Director 2006-10-05 CURRENT 2004-04-28 Active
SHAUN HASTINGS UNITED LIVING WATER LIMITED Director 2005-07-08 CURRENT 1991-12-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2024-02-27APPOINTMENT TERMINATED, DIRECTOR KAMAL SHERGILL
2024-01-26FULL ACCOUNTS MADE UP TO 31/03/23
2024-01-10APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID WILL
2024-01-10DIRECTOR APPOINTED MR JOHN FARRELL
2023-05-02CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2022-12-06AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-16RES13Resolutions passed:
  • Ratification of resolution passed on 30 may 2017 and correction of that resolution 09/09/2022
2022-07-19TM01APPOINTMENT TERMINATED, DIRECTOR RYAN JOHN BRENNAN
2022-07-19AP01DIRECTOR APPOINTED SIMON DAVID WILL
2022-05-03CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2022-04-22CH01Director's details changed for Mr Neil Patrick Armstrong on 2022-03-23
2022-03-17PSC05Change of details for Fastflow Group Limited as a person with significant control on 2022-03-15
2022-03-07AP01DIRECTOR APPOINTED OLE PUGHOLM
2021-11-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 019906560015
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART ANDREW HALL
2021-07-06CH01Director's details changed for Mr David Michael Rooney on 2021-06-28
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DAREN MOSELEY
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-04-19AP01DIRECTOR APPOINTED MISS KAMAL SHERGILL
2021-03-25AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-07RES15CHANGE OF COMPANY NAME 07/05/20
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-10-24AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/19 FROM Units 11 & 12 Parsons Road Parsons Industrial Estate Washington Tyne & Wear NE37 1HB
2019-10-21REGISTERED OFFICE CHANGED ON 21/10/19 FROM , Units 11 & 12 Parsons Road, Parsons Industrial Estate, Washington, Tyne & Wear, NE37 1HB
2019-10-09TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN HASTINGS
2019-10-09AP01DIRECTOR APPOINTED MR STUART ANDREW HALL
2019-10-07AP01DIRECTOR APPOINTED MR DAREN MOSELEY
2019-10-07TM02Termination of appointment of Shaun Hastings on 2019-09-30
2019-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 019906560014
2019-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 019906560014
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-09-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-09AP01DIRECTOR APPOINTED MR CONOR BRAY
2018-05-11AD03Registers moved to registered inspection location of Dac Beachcroft Llp 3 Hardman Street Manchester M3 3HF
2018-05-11AD02Register inspection address changed to Dac Beachcroft Llp 3 Hardman Street Manchester M3 3HF
2018-05-10LATEST SOC10/05/18 STATEMENT OF CAPITAL;GBP 111.1
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-03-12AP01DIRECTOR APPOINTED MR RYAN JOHN BRENNAN
2018-03-12AP01DIRECTOR APPOINTED MR IAN CRAGGS
2018-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 019906560013
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019906560011
2017-06-17SH08Change of share class name or designation
2017-06-13RES13Resolutions passed:
  • That all and each of the 1,110 b ordinary shares of £0.01 each, be redesignated as one a ordinary share of £0.01 each. 30/05/2017
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 111.1
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-03-29RES01ADOPT ARTICLES 29/03/17
2017-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 019906560012
2017-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 019906560012
2016-08-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CASHMORE
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 111.1
2016-05-04AR0130/04/16 ANNUAL RETURN FULL LIST
2015-09-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 111.1
2015-05-26AR0130/04/15 ANNUAL RETURN FULL LIST
2015-01-06AA01Current accounting period shortened from 30/04/15 TO 31/03/15
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER O'KANE
2014-12-09AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-12-08AP01DIRECTOR APPOINTED MR PAUL CASHMORE
2014-12-05AP01DIRECTOR APPOINTED MR COLIN MCMAHON
2014-11-19SH02SUB-DIVISION 15/09/14
2014-11-19RES01ADOPT ARTICLES 15/09/2014
2014-11-19RES12VARYING SHARE RIGHTS AND NAMES
2014-11-19CC04STATEMENT OF COMPANY'S OBJECTS
2014-11-19SH0109/10/14 STATEMENT OF CAPITAL GBP 100
2014-11-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-11-19SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-07-21AUDAUDITOR'S RESIGNATION
2014-07-16AUDAUDITOR'S RESIGNATION
2014-06-13TM02APPOINTMENT TERMINATED, SECRETARY MARTIN STADDON
2014-06-13AP03SECRETARY APPOINTED SHAUN HASTINGS
2014-06-13AP01DIRECTOR APPOINTED MR JOHN PETER O'KANE
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EXLEY
2014-06-13AP01DIRECTOR APPOINTED NEIL PATRICK ARMSTRONG
2014-06-13AP01DIRECTOR APPOINTED MR SHAUN HASTINGS
2014-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2014 FROM UNIT 5 ASHVILLE WAY COWLEY OXFORD OX4 6TU
2014-06-12REGISTERED OFFICE CHANGED ON 12/06/14 FROM , Unit 5 Ashville Way, Cowley, Oxford, OX4 6TU
2014-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 019906560011
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-06AR0130/04/14 FULL LIST
2014-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-01-30AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-05-01AR0130/04/13 FULL LIST
2013-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2013 FROM SHELL HOUSE WATLINGTON ROAD COWLEY OXFORD OXFORDSHIRE OX4 6NF
2013-04-29REGISTERED OFFICE CHANGED ON 29/04/13 FROM , Shell House, Watlington Road, Cowley Oxford, Oxfordshire, OX4 6NF
2013-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EXLEY / 01/08/2012
2012-05-01AR0130/04/12 FULL LIST
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EXLEY / 01/03/2012
2012-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-03AR0130/04/11 FULL LIST
2011-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-12-09MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:10
2010-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-05-04AR0130/04/10 FULL LIST
2010-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-09-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-05-05363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-02-19AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-06-20363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-03-03AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-11-01395PARTICULARS OF MORTGAGE/CHARGE
2007-05-18363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-02-22AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-05-05363aRETURN MADE UP TO 30/04/06; NO CHANGE OF MEMBERS
2005-11-11AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-05-10363aRETURN MADE UP TO 30/04/05; NO CHANGE OF MEMBERS
2005-03-02AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-02-07288cDIRECTOR'S PARTICULARS CHANGED
2004-05-07363aRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-12-03AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-08-08AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-06-13363aRETURN MADE UP TO 30/04/03; NO CHANGE OF MEMBERS
2003-06-13288aNEW DIRECTOR APPOINTED
2002-05-23AUDAUDITOR'S RESIGNATION
2002-05-07363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-12-04AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-08-01AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-04-26363(287)REGISTERED OFFICE CHANGED ON 26/04/01
2001-04-26363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2000-12-14395PARTICULARS OF MORTGAGE/CHARGE
2000-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-06-09Registered office changed on 09/06/99 from:\22A marsh road, cowley, oxford, OX4 2HH
1993-02-09Registered office changed on 09/02/93 from:\21 cave street, st. Clements, oxford, OX4 1DP
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting




Licences & Regulatory approval
We could not find any licences issued to UNITED LIVING PROPERTY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UNITED LIVING PROPERTY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-15 Outstanding LLOYDS BANK PLC AS SECURITY AGENT
2014-06-04 Satisfied BANK OF SCOTLAND PLC
DEED OF CHARGE OVER CREDIT BALANCES 2010-11-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2009-09-08 Satisfied BARCLAYS BANK PLC
DEBENTURE 2007-10-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-11-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE BY THE COMPANY AND DAVID EXLEY AS TRUSTEE FOR THE COMPANY 2000-08-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE BY THE COMPANY AND DAVID EXLEY AS TRUSTEE FOR THE COMPANY 2000-08-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE BY THE COMPANY AND DAVID EXLEY AS TRUSTEE FOR THE COMPANY 2000-08-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE BY THE COMPANY AND DAVID EXLEY AS TRUSTEE FOR THE COMPANY 2000-08-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE BY THE COMPANY AND DAVID EXLEY AS TRUSTEE FOR THE COMPANY 2000-08-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE BY THE COMPANY AND DAVID EXLEY AS TRUSTEE FOR THE COMPANY 2000-08-18 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UNITED LIVING PROPERTY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of UNITED LIVING PROPERTY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNITED LIVING PROPERTY SERVICES LIMITED
Trademarks
We have not found any records of UNITED LIVING PROPERTY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with UNITED LIVING PROPERTY SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Runnymede Borough Council 2016-2 GBP £3,580
Runnymede Borough Council 2015-11 GBP £4,305
Runnymede Borough Council 2015-9 GBP £450
Runnymede Borough Council 2015-7 GBP £25,718
Runnymede Borough Council 2015-4 GBP £8,753
Oxford City Council 2015-3 GBP £71,642 Alice Smith House
West Oxfordshire District Council 2015-2 GBP £5,697 Grants
Oxford City Council 2015-2 GBP £744
Oxford City Council 2015-1 GBP £22,104
Oxford City Council 2014-12 GBP £25,244 Shower
West Oxfordshire District Council 2014-12 GBP £13,208 Grants
Runnymede Borough Council 2014-11 GBP £925
Oxford City Council 2014-11 GBP £23,583
West Oxfordshire District Council 2014-11 GBP £14,932 Grants
Oxford City Council 2014-10 GBP £13,025 EXTERNAL PAINTING & JOINERY LITTLEMORE WARD 2012-13
West Oxfordshire District Council 2014-10 GBP £16,726 Grants
Runnymede Borough Council 2014-9 GBP £390
West Oxfordshire District Council 2014-8 GBP £8,352 Grants
Oxford City Council 2014-8 GBP £13,936
Oxford City Council 2014-7 GBP £10,816
Spelthorne Borough Council 2014-7 GBP £7,822
West Oxfordshire District Council 2014-6 GBP £4,383 Grants
Spelthorne Borough Council 2014-5 GBP £38,622 Knowle Green Office Moves
West Oxfordshire District Council 2014-4 GBP £37,567 Grants
West Oxfordshire District Council 2014-3 GBP £27,360 Grants
Oxford City Council 2014-3 GBP £12,453
Spelthorne Borough Council 2014-2 GBP £23,230
Runnymede Borough Council 2014-2 GBP £28,582
Spelthorne Borough Council 2014-1 GBP £38,865
Spelthorne Borough Council 2013-11 GBP £14,011
Oxford City Council 2013-10 GBP £88,588 EXTERNAL PAINTING 2012 -2013 VALUATION 4
London Borough of Brent 2013-9 GBP £5,158
Oxford City Council 2013-7 GBP £13,452
Oxford City Council 2013-6 GBP £31,191 EXTERNAL PAINTING 2012-2013 VALUATION 3
Oxford City Council 2013-2 GBP £46,531 Inst2:-Ext/Internal Painting Littlemore 2011-12
London Borough of Brent 2013-2 GBP £67,936
London Borough of Brent 2013-1 GBP £21,559
London Borough of Brent 2012-12 GBP £383,858
Spelthorne Council 2012-11 GBP £737 Responsive maintenance
London Borough of Brent 2012-11 GBP £7,137
Oxford City Council 2012-11 GBP £86,588 PAINTING JOINERY AND ASSOCIATED REPAIRS 2011-12
Spelthorne Borough Council 2012-10 GBP £1,539 Responsive maintenance
Windsor and Maidenhead Council 2012-10 GBP £8,210
Royal Borough of Windsor & Maidenhead 2012-9 GBP £8,210
Spelthorne Borough Council 2012-8 GBP £1,720 Responsive maintenance
Oxford City Council 2012-8 GBP £14,575
Oxford City Council 2012-6 GBP £5,120
Oxford City Council 2012-4 GBP £13,742 BARTON CENTRE 100121298415
City of London 2012-3 GBP £6,700 Repairs & Maintenance
City of London 2012-2 GBP £600 Repairs & Maintenance
City of London 2011-12 GBP £1,700 Repairs & Maintenance
Oxford City Council 2011-12 GBP £23,268 23-25 BROAD STREET, 100121294764
London Borough of Ealing 2011-12 GBP £7,935
London Borough of Ealing 2011-11 GBP £3,691
Windsor and Maidenhead Council 2011-11 GBP £7,400
Rugby Borough Council 2011-11 GBP £33,210 Unplanned Maintenance and Repair
Royal Borough of Windsor & Maidenhead 2011-11 GBP £7,400
Oxford City Council 2011-10 GBP £1,745
London Borough of Ealing 2011-9 GBP £44,094
Rugby Borough Council 2011-8 GBP £1,266 Unplanned Maintenance and Repair
City of London 2011-8 GBP £1,878 Repairs & Maintenance
Rugby Borough Council 2011-6 GBP £1,315 Unplanned Maintenance and Repair
City of London 2011-5 GBP £1,450 Repairs & Maintenance
Oxford City Council 2011-5 GBP £17,848 OXFORD TOWN HALL
London Borough of Ealing 2011-3 GBP £34,125
London Borough of Brent 2011-1 GBP £5,645 Improvements - Access
London Borough of Ealing 2010-12 GBP £39,904
London Borough of Ealing 2010-11 GBP £17,934
London Borough of Ealing 2010-9 GBP £16,433
London Borough of Ealing 2010-8 GBP £70,604
Windsor and Maidenhead Council 2010-5 GBP £998
Windsor and Maidenhead Council 2010-4 GBP £8,850
Windsor and Maidenhead Council 2010-2 GBP £2,032
Windsor and Maidenhead Council 2009-11 GBP £627
Oxford City Council 2000-0 GBP £16,796 External Paining & Joinery - Littlemore Ward 2012-2013 valuation 5 ref J2584 (penultimate)
City of London 0-0 GBP £5,798 Repairs and Maintenance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
London & Quadrant Housing Trust (L&Q) Decoration work 2013/08/19

London & Quadrant Group is one of the largest providers of affordable housing in the UK, managing over 68 000 homes in London and the South East of England.

A2Dominion Housing Group Ltd Decoration work 2013/02/07

The A2Dominion Group is a group of registered providers and provides over 34,000 homes across London, central and southern England with thousands in development. It offers a wide range of housing options, including affordable rented, temporary, student, care and support accommodation and services, key worker accommodation, and market rent as well as homes for sale and shared ownership through its A2Dominion New Homes brand. A2D Homes Limited and A2D South Limited are the main asset holding subsidiaries of A2Domion Group Limited. A2D Housing Options Limited and Kingsbridge Residential Limited also own some of A2D's properties.

Outgoings
Business Rates/Property Tax
No properties were found where UNITED LIVING PROPERTY SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNITED LIVING PROPERTY SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UNITED LIVING PROPERTY SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.