Background WavePink WaveYellow Wave

UNITED LIVING (SOUTH) WOOLWICH LIMITED (10106276)

UNITED LIVING (SOUTH) WOOLWICH LIMITED (10106276) is an active UK company. incorporated on 6 April 2016. with registered office in Warrington. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. UNITED LIVING (SOUTH) WOOLWICH LIMITED has been registered for 9 years.

Company Number
10106276
Status
active
Type
ltd
Incorporated
6 April 2016
Age
9 years
Address
Building 4 Clearwater Lingley Green Avenue, Warrington, WA5 3UZ
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED LIVING (SOUTH) WOOLWICH LIMITED

UNITED LIVING (SOUTH) WOOLWICH LIMITED is an active company incorporated on 6 April 2016 with the registered office located in Warrington. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. UNITED LIVING (SOUTH) WOOLWICH LIMITED was registered 9 years ago.(SIC: 41100, 41202)

Status

active

Active since 9 years ago

Company No

10106276

LTD Company

Age

9 Years

Incorporated 6 April 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 2 May 2025 (10 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

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

Previous Addresses

Media House Azalea Drive Swanley Kent BR8 8HU United Kingdom
From: 6 April 2016To: 9 September 2024
Timeline

26 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Feb 18
Director Joined
Mar 18
Director Left
Mar 18
Loan Secured
Jul 18
Loan Secured
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Loan Cleared
Jul 19
Director Joined
Oct 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 Left
Jul 22
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Left
Feb 24
Director Joined
Oct 24
Director Left
Jan 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

70

Legacy
9 January 2026
AGREEMENT2AGREEMENT2
Legacy
9 January 2026
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
2 May 2025
AAAnnual Accounts
Legacy
2 May 2025
PARENT_ACCPARENT_ACC
Legacy
2 May 2025
GUARANTEE2GUARANTEE2
Legacy
2 May 2025
AGREEMENT2AGREEMENT2
Legacy
9 April 2025
GUARANTEE2GUARANTEE2
Legacy
9 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 April 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 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
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 March 2024
AAAnnual Accounts
Legacy
23 March 2024
PARENT_ACCPARENT_ACC
Legacy
23 March 2024
GUARANTEE2GUARANTEE2
Legacy
23 March 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2022
AAAnnual Accounts
Legacy
29 December 2022
PARENT_ACCPARENT_ACC
Legacy
6 December 2022
AGREEMENT2AGREEMENT2
Legacy
6 December 2022
GUARANTEE2GUARANTEE2
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
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2021
AAAnnual Accounts
Legacy
29 November 2021
PARENT_ACCPARENT_ACC
Legacy
29 November 2021
AGREEMENT2AGREEMENT2
Legacy
29 November 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
15 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 Audit Exemption Subsiduary
15 April 2021
AAAnnual Accounts
Legacy
15 April 2021
PARENT_ACCPARENT_ACC
Legacy
15 April 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Legacy
30 March 2021
GUARANTEE2GUARANTEE2
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
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2019
AAAnnual Accounts
Legacy
11 November 2019
PARENT_ACCPARENT_ACC
Legacy
24 October 2019
GUARANTEE2GUARANTEE2
Legacy
24 October 2019
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Resolution
15 July 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 June 2016
AA01Change of Accounting Reference Date
Incorporation Company
6 April 2016
NEWINCIncorporation