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

UNITED LIVING GROUP HOLDINGS LIMITED

MEDIA HOUSE, AZALEA DRIVE, SWANLEY, KENT, BR8 8HU,
Company Registration Number
05114630
Private Limited Company
Active

Company Overview

About United Living Group Holdings Ltd
UNITED LIVING GROUP HOLDINGS LIMITED was founded on 2004-04-28 and has its registered office in Swanley. The organisation's status is listed as "Active". United Living Group Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
UNITED LIVING GROUP HOLDINGS LIMITED
 
Legal Registered Office
MEDIA HOUSE
AZALEA DRIVE
SWANLEY
KENT
BR8 8HU
 
Previous Names
FASTFLOW GROUP LIMITED15/03/2022
DIRECTORDER LIMITED06/07/2006
Filing Information
Company Number 05114630
Company ID Number 05114630
Date formed 2004-04-28
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 28/04/2016
Return next due 26/05/2017
Type of accounts GROUP
Last Datalog update: 2024-03-05 16:27:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNITED LIVING GROUP HOLDINGS 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 GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SHAUN HASTINGS
Company Secretary 2006-10-05
NEIL PATRICK ARMSTRONG
Director 2004-06-14
RYAN JOHN BRENNAN
Director 2013-04-22
IAN CRAGGS
Director 2018-03-12
SHAUN HASTINGS
Director 2006-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
BRIDGET ANNE ARMSTRONG
Director 2004-06-14 2017-03-15
ELAINE MACLEAN HASTINGS
Director 2011-11-16 2013-12-05
JILL MCDONALD
Director 2011-11-16 2013-12-05
CHRISTOPHER DANIEL CAROLAN
Director 2007-02-08 2008-11-06
NEIL PATRICK ARMSTRONG
Company Secretary 2004-06-14 2006-10-05
7SIDE SECRETARIAL LIMITED
Company Secretary 2004-04-28 2005-04-28
7SIDE NOMINEES LIMITED
Director 2004-04-28 2005-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAUN HASTINGS UNITED LIVING WATER LIMITED Company Secretary 2005-10-28 CURRENT 1991-12-19 Active
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 PROPERTY SERVICES LIMITED Director 2014-05-30 CURRENT 1986-02-18 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
RYAN JOHN BRENNAN UNITED LIVING WATER LIMITED Director 2013-02-27 CURRENT 1991-12-19 Active
IAN CRAGGS UNITED LIVING PROPERTY SERVICES LIMITED Director 2018-03-12 CURRENT 1986-02-18 Active
IAN CRAGGS UNITED LIVING WATER LIMITED Director 2018-03-12 CURRENT 1991-12-19 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 UNITED LIVING PROPERTY SERVICES LIMITED Director 2014-05-30 CURRENT 1986-02-18 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 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
2024-01-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-12-14CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-01-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-15CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-09-30APPOINTMENT TERMINATED, DIRECTOR IAN CRAGGS
2022-09-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN CRAGGS
2022-07-19TM01APPOINTMENT TERMINATED, DIRECTOR RYAN JOHN BRENNAN
2022-07-19AP01DIRECTOR APPOINTED MR DAVID MICHAEL ROONEY
2022-04-22CH01Director's details changed for Mr Neil Patrick Armstrong on 2022-03-23
2022-03-17PSC05Change of details for Fastflow Investment Limited as a person with significant control on 2022-03-15
2022-03-15CERTNMCompany name changed fastflow group LIMITED\certificate issued on 15/03/22
2022-03-07AP01DIRECTOR APPOINTED OLE PUGHOLM
2021-12-14CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 051146300008
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART ANDREW HALL
2021-07-06AP01DIRECTOR APPOINTED MR CONOR BRAY
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DAREN MOSELEY
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2021-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2019-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/19 FROM Units 11 and 12 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1HB England
2019-10-11CH01Director's details changed for Mr Stuart Andrew Hall on 2019-10-09
2019-10-09CH01Director's details changed for Mr Staurt Hall on 2019-10-09
2019-10-07AP01DIRECTOR APPOINTED MR DAREN MOSELEY
2019-10-07TM02Termination of appointment of Shaun Hastings on 2019-09-30
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN HASTINGS
2019-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 051146300007
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2019-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/19 FROM Units 11 & 12 Parsons Road Parsons Industrial Estate Washington Tyne & Wear
2018-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN HASTINGS / 01/08/2018
2018-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PATRICK ARMSTRONG / 01/08/2018
2018-08-10CH03SECRETARY'S DETAILS CHNAGED FOR MR SHAUN HASTINGS on 2018-08-01
2018-05-10AD03Registers moved to registered inspection location of Dac Beachcroft Llp 3 Hardman Street Manchester M3 3HF
2018-05-10AD02Register inspection address changed to Dac Beachcroft Llp 3 Hardman Street Manchester M3 3HF
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 193020
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES
2018-05-09PSC05Change of details for Winston Bidco Limited as a person with significant control on 2017-06-19
2018-03-12AP01DIRECTOR APPOINTED MR IAN CRAGGS
2018-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 051146300006
2018-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 051146300005
2018-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 051146300004
2017-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-09-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-06-17LATEST SOC17/06/17 STATEMENT OF CAPITAL;GBP 193020
2017-06-17SH02Consolidation of shares on 2017-05-30
2017-06-17SH08Change of share class name or designation
2017-06-13RES13Resolutions passed:That the 2,000 c ordinary shares of £1.00 each; credited as fully paid, consolidated into 20 c ordinary shares of £1.00 each; that all and each of the 175,000 a ordinary shares of £1.00 each, be redesignated as one ordinary share ...
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-04-28SH0115/03/17 STATEMENT OF CAPITAL GBP 193020.00
2017-03-29RES01ADOPT ARTICLES 29/03/17
2017-03-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET ANNE ARMSTRONG
2017-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 051146300003
2016-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 189020
2016-05-20AR0128/04/16 FULL LIST
2016-04-29SH0608/02/16 STATEMENT OF CAPITAL GBP 189000.00
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 189020
2016-03-23SH0122/02/16 STATEMENT OF CAPITAL GBP 189020
2016-03-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-03-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-03-23RES12VARYING SHARE RIGHTS AND NAMES
2016-03-23RES01ADOPT ARTICLES 08/02/2016
2016-03-23SH0108/02/16 STATEMENT OF CAPITAL GBP 185527
2016-03-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-23SH03RETURN OF PURCHASE OF OWN SHARES
2015-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 185527
2015-05-11AR0128/04/15 FULL LIST
2014-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 185527
2014-05-12AR0128/04/14 FULL LIST
2013-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JILL MCDONALD
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE HASTINGS
2013-05-20AR0128/04/13 FULL LIST
2013-04-22AP01DIRECTOR APPOINTED MR RYAN JOHN BRENNAN
2013-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-05-14AP01DIRECTOR APPOINTED MRS ELAINE MACLEAN HASTINGS
2012-05-11AR0128/04/12 FULL LIST
2012-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-11-16AP01DIRECTOR APPOINTED MRS JILL MCDONALD
2011-06-15AR0128/04/11 FULL LIST
2010-09-21RES01ADOPT ARTICLES 05/08/2010
2010-09-21RES04NC INC ALREADY ADJUSTED 05/08/2010
2010-09-21SH0105/08/10 STATEMENT OF CAPITAL GBP 185527
2010-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-05-06AR0128/04/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET ANNE ARMSTRONG / 28/04/2010
2009-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-04-29363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CAROLAN
2008-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-05-12363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / BRIDGET ARMSTRONG / 28/04/2008
2008-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL ARMSTRONG / 28/04/2008
2008-05-09288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CAROLAN / 28/04/2008
2008-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-05-02363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-05-01288cDIRECTOR'S PARTICULARS CHANGED
2007-05-01288cDIRECTOR'S PARTICULARS CHANGED
2007-05-01288cDIRECTOR'S PARTICULARS CHANGED
2007-02-20288aNEW DIRECTOR APPOINTED
2006-10-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-12288bSECRETARY RESIGNED
2006-09-11ELRESS369(4) SHT NOTICE MEET 31/08/06
2006-09-11ELRESS80A AUTH TO ALLOT SEC 31/08/06
2006-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-07-06CERTNMCOMPANY NAME CHANGED DIRECTORDER LIMITED CERTIFICATE ISSUED ON 06/07/06
2006-05-05363aRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-05-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-21123NC INC ALREADY ADJUSTED 14/02/06
2006-02-21RES04£ NC 153000/200000 14/02
2005-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-12-16225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2005-07-29123NC INC ALREADY ADJUSTED 08/07/05
2005-07-29RES04£ NC 1000/153000
2005-07-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-2988(2)RAD 08/07/05--------- £ SI 150000@1=150000 £ IC 1/150001
2005-07-29RES04£ NC 1000/153000 08/07
2005-07-26395PARTICULARS OF MORTGAGE/CHARGE
2005-07-20287REGISTERED OFFICE CHANGED ON 20/07/05 FROM: 4 EUXTON HALL GARDENS, EUXTON, CHORLEY, LANCASHIRE PR7 6PB
2005-06-20363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2005-05-04287REGISTERED OFFICE CHANGED ON 04/05/05 FROM: 1ST FLOOR, 14/18 CITY ROAD, CARDIFF, CF24 3DL
2005-05-04288aNEW DIRECTOR APPOINTED
2005-05-04288aNEW SECRETARY APPOINTED
2005-05-04288aNEW DIRECTOR APPOINTED
2005-05-04288bSECRETARY RESIGNED
2005-05-04288bDIRECTOR RESIGNED
2004-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to UNITED LIVING GROUP HOLDINGS 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 GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-15 Outstanding LLOYDS BANK PLC AS SECURITY AGENT
LEGAL CHARGE 2008-04-15 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2005-07-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of UNITED LIVING GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNITED LIVING GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of UNITED LIVING GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNITED LIVING GROUP HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as UNITED LIVING GROUP HOLDINGS LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where UNITED LIVING GROUP HOLDINGS 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 GROUP HOLDINGS 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 GROUP HOLDINGS 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.