Background WavePink WaveYellow Wave

ULIVING@GLOUCESTERSHIRE LIMITED (09377838)

ULIVING@GLOUCESTERSHIRE LIMITED (09377838) is an active UK company. incorporated on 7 January 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ULIVING@GLOUCESTERSHIRE LIMITED has been registered for 11 years. Current directors include ANDREWS, Matthew Paul, Canon Dr, CAMPBELL, Oliver David Andres, DOUGLASS, Charlotte Sophie Ellen and 5 others.

Company Number
09377838
Status
active
Type
ltd
Incorporated
7 January 2015
Age
11 years
Address
3rd Floor South Building, London, EC1A 4HD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ANDREWS, Matthew Paul, Canon Dr, CAMPBELL, Oliver David Andres, DOUGLASS, Charlotte Sophie Ellen, FULLER, Timothy Edward, GLUMAC, Julie, HOLMAN, Hannah, STALLARD, Frances Camille, TOPOLEWSKA, Malgorzata Nina
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULIVING@GLOUCESTERSHIRE LIMITED

ULIVING@GLOUCESTERSHIRE LIMITED is an active company incorporated on 7 January 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ULIVING@GLOUCESTERSHIRE LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09377838

LTD Company

Age

11 Years

Incorporated 7 January 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

3rd Floor South Building 200 Aldersgate Street London, EC1A 4HD,

Previous Addresses

3rd Floor, South Building, 200 Aldersgate Street London EC1A 4HD England
From: 19 March 2020To: 19 March 2020
3rd Floor, South Building, 200 Aldersgate Street, Aldersgate Street London EC1A 4HD England
From: 19 March 2020To: 19 March 2020
5th Floor 120 Aldersgate Street London EC1A 4JQ England
From: 30 January 2019To: 19 March 2020
Floor 5 120 Aldersgate Street London EC1A 4JQ England
From: 30 January 2019To: 30 January 2019
C/O Ems Welkin House 10-11 Charterhouse Square London EC1M 6EH
From: 29 January 2016To: 30 January 2019
Welken House 10-11 Charterhouse Square London EC1M 6EH England
From: 1 October 2015To: 29 January 2016
Elizabeth House 39 York Road London SE1 7NQ United Kingdom
From: 7 January 2015To: 1 October 2015
Timeline

38 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Loan Secured
Jan 16
Director Joined
Mar 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Apr 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Apr 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 23
Director Joined
Nov 23
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

9 Active
17 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 01 Nov 2025

ANDREWS, Matthew Paul, Canon Dr

Active
200 Aldersgate Street, LondonEC1A 4HD
Born October 1975
Director
Appointed 02 Aug 2019

CAMPBELL, Oliver David Andres

Active
200 Aldersgate Street, LondonEC1A 4HD
Born January 1977
Director
Appointed 31 Aug 2020

DOUGLASS, Charlotte Sophie Ellen

Active
200 Aldersgate Street, LondonEC1A 4HD
Born December 1978
Director
Appointed 29 Jun 2018

FULLER, Timothy Edward

Active
200 Aldersgate Street, LondonEC1A 4HD
Born January 1974
Director
Appointed 26 May 2021

GLUMAC, Julie

Active
No. 1 Centro Place, DerbyDE24 8RF
Born September 1966
Director
Appointed 13 Oct 2023

HOLMAN, Hannah

Active
200 Aldersgate Street, LondonEC1A 4HD
Born May 1980
Director
Appointed 04 Oct 2022

STALLARD, Frances Camille

Active
200 Aldersgate Street, LondonEC1A 4HD
Born January 1968
Director
Appointed 06 Jan 2016

TOPOLEWSKA, Malgorzata Nina

Active
1 Lambeth Palace Road, LondonSE1 7EU
Born June 1985
Director
Appointed 11 Apr 2022

CHALLANDS, Jonjo Benjamin

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 20 Apr 2021
Resigned 28 Jan 2022

ZAHID, Hamed Ahmed

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 28 Jan 2022
Resigned 01 Nov 2025

DUGGLEBY, Philip

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born March 1975
Director
Appointed 26 May 2021
Resigned 08 Jul 2022

FOWKES, Mark Jonathan

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born August 1970
Director
Appointed 06 Jan 2016
Resigned 20 Oct 2020

GUERIN, Nicolas Alexandre Pierre

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born July 1966
Director
Appointed 07 Jan 2015
Resigned 20 Oct 2017

GUÉRIN, Nicolas Alexandre, Pierre

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born July 1966
Director
Appointed 01 Jul 2018
Resigned 27 Aug 2020

MCCORMACK, Peter Marlon

Resigned
Centro Place, DerbyDE24 8RF
Born August 1956
Director
Appointed 15 Dec 2016
Resigned 03 Apr 2020

RICKARDS, Matthew Thomas

Resigned
Charterhouse Square, LondonEC1M 6EH
Born March 1986
Director
Appointed 28 Feb 2017
Resigned 12 Apr 2021

SHELDRAKE, Peter John

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born April 1959
Director
Appointed 06 Jan 2016
Resigned 29 Jun 2018

SMITH, Ian Hilary

Resigned
Pride Park, DerbyDE24 8RF
Born March 1959
Director
Appointed 06 Jan 2016
Resigned 15 Dec 2016

SMITH, Martin John

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born April 1962
Director
Appointed 20 Oct 2017
Resigned 11 Apr 2022

SWIDERSKI, Nicolas Vincent Christian

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born November 1981
Director
Appointed 07 Jan 2015
Resigned 19 Jul 2017

SWIFT, David

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born May 1975
Director
Appointed 08 Jul 2022
Resigned 13 Oct 2023

VEAL, Samantha Tracy

Resigned
Lambeth Palace Road, LondonSE1 7EU
Born July 1967
Director
Appointed 20 Jul 2017
Resigned 01 Jul 2018

VEAL, Samantha Tracy

Resigned
Pride Park, DerbyDE24 8RF
Born July 1967
Director
Appointed 06 Jan 2016
Resigned 28 Feb 2017

VERMEER, Daniel Marinus Maria

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born February 1981
Director
Appointed 20 Oct 2020
Resigned 04 Oct 2022

WHITE, Duncan Mcgregor

Resigned
120 Aldersgate Street, LondonEC1A 4JQ
Born April 1965
Director
Appointed 06 Jan 2016
Resigned 02 Aug 2019

Persons with significant control

1

Uliving@Gloucestershire Holdco Limited

Active
10-11 Charterhouse Square, LondonEC1M 6EH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 November 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
17 November 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 February 2022
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
2 February 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 February 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 May 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
24 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
15 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 January 2016
AD01Change of Registered Office Address
Memorandum Articles
29 January 2016
MAMA
Resolution
29 January 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2015
AD01Change of Registered Office Address
Incorporation Company
7 January 2015
NEWINCIncorporation