Background WavePink WaveYellow Wave

UNITED HOMES LIMITED (10098398)

UNITED HOMES LIMITED (10098398) is an active UK company. incorporated on 1 April 2016. with registered office in Windsor. The company operates in the Construction sector, engaged in development of building projects. UNITED HOMES LIMITED has been registered for 9 years. Current directors include JHEETA, Manjeet.

Company Number
10098398
Status
active
Type
ltd
Incorporated
1 April 2016
Age
9 years
Address
Suite 3 Dukes House, Windsor, SL4 1LD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JHEETA, Manjeet
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED HOMES LIMITED

UNITED HOMES LIMITED is an active company incorporated on 1 April 2016 with the registered office located in Windsor. The company operates in the Construction sector, specifically engaged in development of building projects. UNITED HOMES LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10098398

LTD Company

Age

9 Years

Incorporated 1 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 31 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Suite 3 Dukes House 4-6 High Street Windsor, SL4 1LD,

Previous Addresses

130 Old Street London EC1V 9BD England
From: 15 February 2019To: 4 July 2023
101 Wanstead Park Road Ilford IG1 3th England
From: 1 April 2016To: 15 February 2019
Timeline

12 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Jul 17
Director Joined
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Owner Exit
Aug 22
New Owner
Aug 22
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

JHEETA, Manjeet

Active
Old Street, LondonEC1V 9BD
Born May 1976
Director
Appointed 18 Oct 2018

AHLUWALIA, Arveen Kaur

Resigned
IlfordIG1 3TH
Born February 1977
Director
Appointed 05 Feb 2018
Resigned 01 Jun 2018

AHLUWALIA, Mandeep Singh

Resigned
IlfordIG2 7RX
Born March 1976
Director
Appointed 01 Apr 2016
Resigned 05 Feb 2018

AJEEB, Gursharan Singh

Resigned
Katherine Road, LondonE7 8LT
Born February 1946
Director
Appointed 29 Jul 2017
Resigned 18 Oct 2018

GILINI, Bassam Alfred

Resigned
Green Lane, IlfordIG3 9RT
Born February 1988
Director
Appointed 02 Jul 2018
Resigned 18 Oct 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Manjeet Jheeta

Active
Old Street, LondonEC1V 9BD
Born May 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2022
Old Street, LondonEC1V 9BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 10 Oct 2018
Ceased 31 May 2022

Mr Mandeep Singh Ahluwalia

Ceased
IlfordIG1 3TH
Born March 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Feb 2018
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Dormant
31 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
19 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
4 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
1 February 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 February 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
7 December 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
12 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 May 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
4 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 August 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Gazette Filings Brought Up To Date
2 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
1 April 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
16 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
15 December 2021
AAAnnual Accounts
Gazette Notice Compulsory
7 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 October 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2020
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
16 May 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
7 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
5 December 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 November 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
4 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
1 May 2019
AAAnnual Accounts
Gazette Notice Compulsory
2 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
15 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
23 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 May 2017
CS01Confirmation Statement
Incorporation Company
1 April 2016
NEWINCIncorporation