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

UNITED HOME SERVICES LTD

MASTERS COURT, CHURCH ROAD, THAME, OXON, OX9 3FA,
Company Registration Number
06204972
Private Limited Company
Active

Company Overview

About United Home Services Ltd
UNITED HOME SERVICES LTD was founded on 2007-04-05 and has its registered office in Thame. The organisation's status is listed as "Active". United Home Services Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
UNITED HOME SERVICES LTD
 
Legal Registered Office
MASTERS COURT
CHURCH ROAD
THAME
OXON
OX9 3FA
Other companies in OX9
 
Previous Names
EHIPS LIMITED26/03/2013
Filing Information
Company Number 06204972
Company ID Number 06204972
Date formed 2007-04-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/03/2025
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB913455042  
Last Datalog update: 2024-04-07 04:34:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNITED HOME SERVICES LTD
The accountancy firm based at this address is LEGAL-EYE LTD
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.
Companies with same name UNITED HOME SERVICES LTD
The following companies were found which have the same name as UNITED HOME SERVICES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
United Home Services Centre Inc. 31 Avalon Rd Markham Ontario L3R 3P2 Dissolved Company formed on the 2007-06-11
UNITED HOME SERVICES, INC. ATTN: SUSAN V. KAYSER ESQ. 1675 BROADWAY, 25TH FL. NEW YORK NY 10019 Active Company formed on the 2000-10-03
UNITED HOME SERVICES I, LTD 835 N. CENTENNIAL RD - TOLEDO OH 43617 Active Company formed on the 2006-03-31
UNITED HOME SERVICES, INC. 31415 MANCHESTER LANE - BAY VILLAGE OH 44140 Active Company formed on the 1993-01-13
United Home Services LLC 401 E Loudoun Valley Drive Purcelleville VA 20132 Active Company formed on the 2014-02-05
UNITED HOME SERVICES, LLC 900 RANCHO LANE LAS VEGAS NV 89106 Active Company formed on the 1999-01-26
UNITED HOME SERVICES (NSW) PTY LIMITED Dissolved Company formed on the 2002-08-16
United Home Services Corporation 8401 White Oak Avenue #103 Rancho Cucamonga CA 91730 Dissolved Company formed on the 1984-01-31
UNITED HOME SERVICES AND RENOVATION ANG MO KIO AVENUE 5 Singapore 569880 Dissolved Company formed on the 2010-02-22
UNITED HOME SERVICES CORP. 2242 MAIN STREET FORT MYERS FL 33901 Inactive Company formed on the 2004-05-19
UNITED HOME SERVICES, INC. 501 ST. JOHNS AVENUE PALATKA FL 32077 Inactive Company formed on the 1978-03-23
UNITED HOME SERVICES, INC. 1401 UNIVERSITY DR CORAL SPRINGS FL 33071 Inactive Company formed on the 1988-12-05
UNITED HOME SERVICES OF SOUTH FLORIDA CORP. 2242 MAIN STREET FORT MYERS FL 33901 Inactive Company formed on the 2004-05-19
UNITED HOME SERVICES LLC 20131 Estero Gardens Circle Estero FL 33928 Active Company formed on the 2015-01-22
UNITED HOME SERVICES LLC 1840 SW 22ND ST. MIAMI FL 33145 Inactive Company formed on the 2007-10-12
UNITED HOME SERVICES INC FL Inactive Company formed on the 1959-03-09
united home services 840 s oneida st. apaA109 Denver CO 80224 Delinquent Company formed on the 2018-02-20
UNITED HOME SERVICES INC Georgia Unknown
UNITED HOME SERVICES California Unknown
UNITED HOME SERVICES INCORPORATED Michigan UNKNOWN

Company Officers of UNITED HOME SERVICES LTD

Current Directors
Officer Role Date Appointed
ANDREW JOHN WESTON
Company Secretary 2007-04-05
STEPHEN ALAN GOODALL
Director 2018-04-04
ANDREW JOHN WESTON
Director 2007-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN DAVID THOMPSON
Director 2014-11-11 2018-04-04
NIGEL PETER HOATH
Director 2007-04-05 2016-09-07
NICHOLAS JOHN AINGER
Director 2009-08-10 2015-07-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-04-05 2007-04-05
INSTANT COMPANIES LIMITED
Nominated Director 2007-04-05 2007-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN WESTON UNITED GROUP LIMITED Company Secretary 2004-06-04 CURRENT 2004-06-04 Dissolved 2016-11-22
ANDREW JOHN WESTON UNITED MORTGAGES LIMITED Company Secretary 2003-04-01 CURRENT 2003-04-01 Dissolved 2017-05-23
STEPHEN ALAN GOODALL UNITED LEGAL SERVICES LIMITED Director 2018-06-26 CURRENT 2002-11-19 Active
STEPHEN ALAN GOODALL HOMEOWNERS ALLIANCE LTD Director 2018-05-21 CURRENT 2011-11-25 Active
STEPHEN ALAN GOODALL CONVEYANCING ALLIANCE HOLDINGS LIMITED Director 2018-05-10 CURRENT 2012-05-21 Active
STEPHEN ALAN GOODALL CONVEYANCING ALLIANCE LIMITED Director 2018-05-10 CURRENT 2002-08-15 Active
STEPHEN ALAN GOODALL SMOOVE LIMITED Director 2018-04-04 CURRENT 2010-12-10 Active
ANDREW JOHN WESTON SMOOVE LIMITED Director 2011-01-19 CURRENT 2010-12-10 Active
ANDREW JOHN WESTON UNITED LEGAL SERVICES LIMITED Director 2002-11-19 CURRENT 2002-11-19 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
2024-04-05APPOINTMENT TERMINATED, DIRECTOR JESPER WITH-FOGSTRUP
2024-04-05Change of details for Smoove Plc as a person with significant control on 2023-12-19
2024-04-05CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES
2024-02-13Current accounting period extended from 31/03/24 TO 30/06/24
2024-01-19Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-19Audit exemption subsidiary accounts made up to 2023-03-31
2024-01-19Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-19Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-04-14CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2023-03-26REGISTERED OFFICE CHANGED ON 26/03/23 FROM The Old Grammar School Church Road Thame Oxon OX9 3AJ
2023-03-26REGISTERED OFFICE CHANGED ON 26/03/23 FROM The Old Grammar School Church Road Thame Oxon OX9 3AJ
2023-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-07AP03Appointment of Mr Michael Cress as company secretary on 2022-05-03
2022-06-07CH01Director's details changed for Mr Michael Alan Cress on 2022-06-07
2022-05-25AP01DIRECTOR APPOINTED MR MICHAEL ALAN CRESS
2022-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SINCLAIR WILLIAMS
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH UPDATES
2022-04-13PSC05Change of details for Uls Technology Plc as a person with significant control on 2022-04-07
2022-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN WESTON
2021-11-05TM02Termination of appointment of Andrew John Weston on 2021-11-05
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2021-02-01AP01DIRECTOR APPOINTED MR JESPER WITH-FOGSTRUP
2021-02-01AP01DIRECTOR APPOINTED MR JESPER WITH-FOGSTRUP
2020-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062049720006
2020-10-20AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALAN GOODALL
2020-10-07AP01DIRECTOR APPOINTED MR JOHN SINCLAIR WILLIAMS
2020-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 062049720006
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2019-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 062049720005
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2018-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2018-04-04AP01DIRECTOR APPOINTED MR STEPHEN ALAN GOODALL
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DAVID THOMPSON
2017-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 062049720004
2016-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062049720002
2016-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062049720003
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PETER HOATH
2016-08-24AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-29AR0105/04/16 ANNUAL RETURN FULL LIST
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN AINGER
2015-09-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-29AR0105/04/15 ANNUAL RETURN FULL LIST
2015-03-10AUDAUDITOR'S RESIGNATION
2014-11-11AP01DIRECTOR APPOINTED MR BENJAMIN DAVID THOMPSON
2014-08-01MEM/ARTSARTICLES OF ASSOCIATION
2014-08-01RES13OTHER COMPANY BUSINESS 10/07/2014
2014-08-01RES01ADOPT ARTICLES 01/08/14
2014-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 062049720003
2014-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 062049720002
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-06-04AUDAUDITOR'S RESIGNATION
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-25AR0105/04/14 FULL LIST
2014-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WESTON / 25/10/2013
2014-04-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN WESTON / 25/10/2013
2013-07-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-01AR0105/04/13 FULL LIST
2013-03-26RES15CHANGE OF NAME 22/03/2013
2013-03-26CERTNMCOMPANY NAME CHANGED EHIPS LIMITED CERTIFICATE ISSUED ON 26/03/13
2012-12-17AA31/03/12 TOTAL EXEMPTION FULL
2012-05-01AR0105/04/12 FULL LIST
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-21AR0105/04/11 FULL LIST
2010-12-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-19AR0105/04/10 FULL LIST
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-07288aDIRECTOR APPOINTED NICHOLAS JOHN AINGER
2009-05-20363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-23225PREVSHO FROM 30/04/2008 TO 31/03/2008
2008-06-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-06363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-02-12288aNEW DIRECTOR APPOINTED
2007-09-18287REGISTERED OFFICE CHANGED ON 18/09/07 FROM: MERCURY HOUSE, 19-21 CHAPEL STREET, MARLOW BUCKINGHAMSHIRE SL7 3HN
2007-05-2188(2)RAD 05/04/07--------- £ SI 99@1=99 £ IC 1/100
2007-05-11288aNEW DIRECTOR APPOINTED
2007-05-11288aNEW SECRETARY APPOINTED
2007-05-01288bDIRECTOR RESIGNED
2007-05-01288bSECRETARY RESIGNED
2007-04-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to UNITED HOME SERVICES LTD 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 HOME SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-19 Outstanding HSBC BANK PLC
2014-07-11 Satisfied CLYDESDALE BANK PLC
2014-07-11 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2008-06-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of UNITED HOME SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for UNITED HOME SERVICES LTD
Trademarks
We have not found any records of UNITED HOME SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNITED HOME SERVICES LTD. 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 (62090 - Other information technology service activities) as UNITED HOME SERVICES LTD are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where UNITED HOME SERVICES LTD 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 HOME SERVICES LTD 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 HOME SERVICES LTD 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.