Background WavePink WaveYellow Wave

UNITED LIVING NEW HOMES GROUP LIMITED (09187624)

UNITED LIVING NEW HOMES GROUP LIMITED (09187624) is an active UK company. incorporated on 22 August 2014. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. UNITED LIVING NEW HOMES GROUP LIMITED has been registered for 11 years. Current directors include ANDERSON, Luke, ARMSTRONG, Neil Patrick, PUGHOLM, Ole.

Company Number
09187624
Status
active
Type
ltd
Incorporated
22 August 2014
Age
11 years
Address
Building 4 Clearwater Lingley Green Avenue, Warrington, WA5 3UZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ANDERSON, Luke, ARMSTRONG, Neil Patrick, PUGHOLM, Ole
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED LIVING NEW HOMES GROUP LIMITED

UNITED LIVING NEW HOMES GROUP LIMITED is an active company incorporated on 22 August 2014 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. UNITED LIVING NEW HOMES GROUP LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09187624

LTD Company

Age

11 Years

Incorporated 22 August 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

UNITED INFRASTRUCTURE GROUP SERVICES LIMITED
From: 20 August 2025To: 19 January 2026
UNITED LIVING GROUP LIMITED
From: 9 February 2015To: 20 August 2025
UNITED LIVING HOLDINGS LIMITED
From: 22 August 2014To: 9 February 2015
Contact
Address

Building 4 Clearwater Lingley Green Avenue Great Sankey Warrington, WA5 3UZ,

Previous Addresses

Media House Azalea Drive Swanley Kent BR8 8HU England
From: 6 March 2015To: 9 September 2024
, Northgate Aldridge, Walsall, WS9 8TU
From: 22 August 2014To: 6 March 2015
Timeline

62 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Funding Round
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Loan Secured
Dec 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Jan 15
Director Joined
Jan 15
Director Left
Feb 15
Director Joined
May 15
Director Joined
May 15
Loan Secured
Dec 16
Director Left
Jan 17
Director Left
Mar 18
Director Joined
Jun 18
Loan Secured
Jul 18
Loan Cleared
Jan 19
Loan Secured
Jun 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Oct 19
Director Left
May 20
Director Left
Aug 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
May 21
Director Left
Aug 21
Loan Secured
Nov 21
Director Joined
Mar 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Left
Feb 24
Director Joined
Oct 24
Director Left
Jan 25
Director Left
Sept 25
Owner Exit
Nov 25
1
Funding
37
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

ANDERSON, Luke

Active
Lingley Green Avenue, WarringtonWA5 3UZ
Born July 1990
Director
Appointed 30 Oct 2024

ARMSTRONG, Neil Patrick

Active
Lingley Green Avenue, WarringtonWA5 3UZ
Born December 1969
Director
Appointed 19 Jun 2019

PUGHOLM, Ole

Active
Lingley Green Avenue, WarringtonWA5 3UZ
Born July 1976
Director
Appointed 22 Feb 2022

ADAMS, Jeffrey William

Resigned
Azalea Drive, SwanleyBR8 8HU
Born July 1951
Director
Appointed 17 Sept 2014
Resigned 31 Dec 2016

BRAY, Conor Vaughan

Resigned
Lingley Green Avenue, WarringtonWA5 3UZ
Born March 1980
Director
Appointed 07 Apr 2021
Resigned 10 Jan 2025

BRENNAN, Ryan John

Resigned
Azalea Drive, SwanleyBR8 8HU
Born November 1971
Director
Appointed 19 Jun 2019
Resigned 31 May 2022

BURNETT, Ian George

Resigned
Azalea Drive, SwanleyBR8 8HU
Born March 1959
Director
Appointed 22 Aug 2014
Resigned 19 Jun 2019

CAREY, Peter Damian

Resigned
Azalea Drive, SwanleyBR8 8HU
Born May 1966
Director
Appointed 11 May 2015
Resigned 23 Feb 2018

CRAGGS, Ian

Resigned
Azalea Drive, SwanleyBR8 8HU
Born October 1976
Director
Appointed 19 Jun 2019
Resigned 31 May 2022

DUNN, Charles Neil

Resigned
Azalea Drive, SwanleyBR8 8HU
Born July 1962
Director
Appointed 01 Apr 2015
Resigned 23 Aug 2019

HALL, Stuart Andrew

Resigned
Azalea Drive, SwanleyBR8 8HU
Born April 1967
Director
Appointed 09 Sept 2019
Resigned 31 Jul 2021

HURLEY, Christopher Richard

Resigned
Azalea Drive, SwanleyBR8 8HU
Born March 1974
Director
Appointed 17 Sept 2014
Resigned 19 Jun 2019

LAIRD, Stuart Wilson

Resigned
Azalea Drive, SwanleyBR8 8HU
Born May 1953
Director
Appointed 17 Sept 2014
Resigned 18 Sept 2019

MASTERS, David

Resigned
Azalea Drive, SwanleyBR8 8HU
Born May 1971
Director
Appointed 13 Jun 2018
Resigned 30 Apr 2020

MOSELEY, Daren

Resigned
Azalea Drive, SwanleyBR8 8HU
Born August 1970
Director
Appointed 19 Jun 2019
Resigned 31 Mar 2021

ROONEY, David Michael

Resigned
Lingley Green Avenue, WarringtonWA5 3UZ
Born May 1981
Director
Appointed 01 Jun 2022
Resigned 05 Sept 2025

SHERGILL, Kamal

Resigned
Azalea Drive, SwanleyBR8 8HU
Born May 1970
Director
Appointed 07 Apr 2021
Resigned 31 Jan 2024

THOMAS, Christopher John

Resigned
Azalea Drive, SwanleyBR8 8HU
Born April 1955
Director
Appointed 17 Sept 2014
Resigned 19 Jun 2019

VITTY, Martyn John

Resigned
Azalea Drive, SwanleyBR8 8HU
Born October 1975
Director
Appointed 22 Aug 2014
Resigned 19 Jun 2019

WOOD, Timothy Nicholas

Resigned
Aldridge, WalsallWS9 8TU
Born April 1965
Director
Appointed 27 Jan 2015
Resigned 13 Feb 2015

WOOD, Timothy Nicholas

Resigned
Azalea Drive, SwanleyBR8 8HU
Born April 1965
Director
Appointed 17 Sept 2014
Resigned 10 Jul 2020

Persons with significant control

4

1 Active
3 Ceased
Lingley Green Avenue, WarringtonWA5 3UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2025
Lingley Green Avenue, WarringtonWA5 3UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2019
Ceased 30 Aug 2025

Mr Ian George Burnett

Ceased
Azalea Drive, SwanleyBR8 8HU
Born March 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Jun 2019
Vine Street, LondonW1J 0AH

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Jun 2019
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Certificate Change Of Name Company
19 January 2026
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 January 2026
CONNOTConfirmation Statement Notification
Notification Of A Person With Significant Control
1 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Change To A Person With Significant Control
20 August 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
20 August 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
25 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
17 March 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Accounts With Accounts Type Group
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Resolution
15 July 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
3 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 January 2019
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
15 December 2018
MR05Certification of Charge
Accounts With Accounts Type Group
6 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Resolution
11 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
21 July 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
27 June 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
13 June 2016
RP04RP04
Second Filing Of Form With Form Type
19 May 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Group
3 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 November 2015
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type
23 June 2015
RP04RP04
Second Filing Of Form With Form Type
23 June 2015
RP04RP04
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Certificate Change Of Name Company
9 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 February 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Capital Allotment Shares
21 October 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
20 October 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 October 2014
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2014
MR01Registration of a Charge
Resolution
5 September 2014
RESOLUTIONSResolutions
Incorporation Company
22 August 2014
NEWINCIncorporation