About

Registered Number: 06049490
Date of Incorporation: 11/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Lawford House, Albert Place, London, N3 1QA

 

United House Management Company Ltd was founded on 11 January 2007, it's status at Companies House is "Active". The companies directors are listed as Bacon, Matthew Neil, Brodbeck, Sam, Dolgova, Alisa, Steer, Suzanne Elizabeth, Hepburn, Stephanie Nicola, Robinson, Sharon, Sandhurst Management Inc at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACON, Matthew Neil 22 November 2019 - 1
BRODBECK, Sam 12 July 2017 - 1
DOLGOVA, Alisa 22 November 2019 - 1
STEER, Suzanne Elizabeth 04 March 2016 - 1
HEPBURN, Stephanie Nicola 17 July 2007 26 April 2013 1
ROBINSON, Sharon 25 February 2008 12 January 2015 1
SANDHURST MANAGEMENT INC 11 January 2007 10 August 2017 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 06 January 2020
AP01 - Appointment of director 29 November 2019
AP01 - Appointment of director 28 November 2019
TM01 - Termination of appointment of director 26 November 2019
AA - Annual Accounts 02 September 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 08 January 2018
TM01 - Termination of appointment of director 05 December 2017
AP01 - Appointment of director 08 August 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 04 July 2016
AP01 - Appointment of director 07 March 2016
AR01 - Annual Return 04 February 2016
TM01 - Termination of appointment of director 04 February 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 03 September 2013
TM01 - Termination of appointment of director 07 May 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 25 January 2010
AD01 - Change of registered office address 24 December 2009
AA - Annual Accounts 09 December 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
287 - Change in situation or address of Registered Office 23 March 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 04 December 2008
287 - Change in situation or address of Registered Office 28 July 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
363a - Annual Return 28 January 2008
288a - Notice of appointment of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 04 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2007
225 - Change of Accounting Reference Date 25 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 21 January 2007
288b - Notice of resignation of directors or secretaries 21 January 2007
288a - Notice of appointment of directors or secretaries 21 January 2007
NEWINC - New incorporation documents 11 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.