Background WavePink WaveYellow Wave

UNIVERSAL ACCOMMODATION GROUP LIMITED (03957155)

UNIVERSAL ACCOMMODATION GROUP LIMITED (03957155) is an active UK company. incorporated on 27 March 2000. with registered office in Wivenhoe Park. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. UNIVERSAL ACCOMMODATION GROUP LIMITED has been registered for 25 years. Current directors include FERN, Richard Andrew, OLDHAM, Christopher Peter Alan.

Company Number
03957155
Status
active
Type
ltd
Incorporated
27 March 2000
Age
25 years
Address
Finance Section, Wivenhoe Park, CO4 3SQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FERN, Richard Andrew, OLDHAM, Christopher Peter Alan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSAL ACCOMMODATION GROUP LIMITED

UNIVERSAL ACCOMMODATION GROUP LIMITED is an active company incorporated on 27 March 2000 with the registered office located in Wivenhoe Park. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. UNIVERSAL ACCOMMODATION GROUP LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

03957155

LTD Company

Age

25 Years

Incorporated 27 March 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

EUROPE (GHI) LIMITED
From: 27 March 2000To: 9 October 2000
Contact
Address

Finance Section C/- University Of Essex Wivenhoe Park, CO4 3SQ,

Timeline

17 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Jan 12
Director Left
Feb 12
Director Left
Jul 13
Director Joined
Nov 13
Director Left
Sept 14
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Dec 22
Director Left
Jan 23
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

FERN, Richard Andrew

Active
Finance Section, Wivenhoe ParkCO4 3SQ
Born February 1980
Director
Appointed 11 Jul 2022

OLDHAM, Christopher Peter Alan

Active
Finance Section, Wivenhoe ParkCO4 3SQ
Born April 1972
Director
Appointed 16 Dec 2022

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 27 Mar 2000
Resigned 27 Mar 2000

CALLEGARI, Gyorgyi

Resigned
Finance Section, Wivenhoe ParkCO4 3SQ
Secretary
Appointed 13 Jul 2022
Resigned 07 Nov 2025

CONNOLLY, Andrew

Resigned
12 Coopers Crescent, ColchesterCO6 3SJ
Secretary
Appointed 18 Jun 2004
Resigned 31 Jan 2012

GOLDSMITH, Naomi Jane

Resigned
Finance Section, Wivenhoe ParkCO4 3SQ
Secretary
Appointed 20 Apr 2017
Resigned 12 Jul 2022

MULFORD, Alison Susan

Resigned
Grondheise, RotherfieldTN6 3RU
Secretary
Appointed 27 Mar 2000
Resigned 18 Jun 2004

OLIVER, Ryan Lewis

Resigned
Finance Section, Wivenhoe ParkCO4 3SQ
Secretary
Appointed 23 Jul 2012
Resigned 07 Jul 2013

PEARCE, Sally Elizabeth

Resigned
Finance Section, Wivenhoe ParkCO4 3SQ
Secretary
Appointed 11 Nov 2013
Resigned 20 Apr 2017

ALBANO, Marco

Resigned
Finance Section, Wivenhoe ParkCO4 3SQ
Born February 1970
Director
Appointed 11 Nov 2013
Resigned 11 Jul 2022

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 27 Mar 2000
Resigned 27 Mar 2000

CHURCH, Peter James

Resigned
Finance Section, Wivenhoe ParkCO4 3SQ
Born January 1968
Director
Appointed 05 Sept 2011
Resigned 02 Sept 2014

CONNOLLY, Andrew

Resigned
12 Coopers Crescent, ColchesterCO6 3SJ
Born December 1962
Director
Appointed 18 Jun 2004
Resigned 31 Jan 2012

MORRIS, Owen Bryn

Resigned
Finance Section, Wivenhoe ParkCO4 3SQ
Born May 1961
Director
Appointed 11 Nov 2022
Resigned 31 Dec 2022

MORRIS, Owen Bryn

Resigned
Finance Section, Wivenhoe ParkCO4 3SQ
Born May 1961
Director
Appointed 03 Jan 2012
Resigned 11 Nov 2022

MULFORD, Alison Susan

Resigned
Grondheise, RotherfieldTN6 3RU
Born August 1965
Director
Appointed 10 Mar 2003
Resigned 18 Jun 2004

OLDHAM, Christopher Peter Alan

Resigned
Finance Section, Wivenhoe ParkCO4 3SQ
Born April 1972
Director
Appointed 11 Nov 2022
Resigned 11 Nov 2022

REARDON, Kevin Paul

Resigned
2 Chandos Street, LondonW1G 9DG
Born October 1948
Director
Appointed 27 Mar 2000
Resigned 10 Mar 2003

RICH, Anthony Hampden, Dr

Resigned
2 The Lindens, ColchesterCO3 3WD
Born October 1954
Director
Appointed 18 Jun 2004
Resigned 21 Aug 2011

UWINS, Alison Jane Rashleigh

Resigned
2a Kenilworth Avenue, LondonSW19 7LW
Born October 1957
Director
Appointed 24 Sept 2003
Resigned 30 Sept 2003

WALLIS, Phillip Trevor

Resigned
Marlborough House, NorthwoodHA6 2BP
Born May 1962
Director
Appointed 27 Mar 2000
Resigned 18 Jun 2004

WOODALL, John Francis

Resigned
Finance Section, Wivenhoe ParkCO4 3SQ
Born August 1953
Director
Appointed 05 Sept 2011
Resigned 31 Jul 2013

Persons with significant control

1

Wivenhoe Park, ColchesterCO4 3SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Small
11 February 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
2 March 2017
AAAnnual Accounts
Legacy
27 February 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 August 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Change Person Secretary Company With Change Date
19 August 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Termination Secretary Company With Name
9 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Appoint Person Secretary Company With Name
2 August 2012
AP03Appointment of Secretary
Legacy
8 June 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Termination Secretary Company With Name
28 March 2012
TM02Termination of Secretary
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
24 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
28 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Full
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Full
5 April 2008
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Accounts With Accounts Type Full
24 March 2007
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Legacy
5 April 2006
287Change of Registered Office
Accounts With Accounts Type Full
1 March 2006
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2005
AAAnnual Accounts
Legacy
5 July 2004
155(6)a155(6)a
Legacy
5 July 2004
287Change of Registered Office
Legacy
30 June 2004
395Particulars of Mortgage or Charge
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
225Change of Accounting Reference Date
Legacy
23 June 2004
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
14 June 2004
AUDAUD
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2004
AAAnnual Accounts
Legacy
31 March 2004
244244
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 July 2003
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Legacy
8 April 2003
244244
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
31 December 2002
287Change of Registered Office
Legacy
18 December 2002
395Particulars of Mortgage or Charge
Legacy
1 November 2002
287Change of Registered Office
Legacy
1 November 2002
287Change of Registered Office
Legacy
16 October 2002
288cChange of Particulars
Legacy
10 October 2002
287Change of Registered Office
Legacy
6 September 2002
287Change of Registered Office
Legacy
22 April 2002
363sAnnual Return (shuttle)
Legacy
3 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
20 March 2002
AAAnnual Accounts
Legacy
30 March 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
225Change of Accounting Reference Date
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
287Change of Registered Office
Legacy
31 March 2000
288bResignation of Director or Secretary
Legacy
31 March 2000
288bResignation of Director or Secretary
Incorporation Company
27 March 2000
NEWINCIncorporation