United House Developments LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2022)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies VAT Number of United House Developments Limited
Last balance sheet date 2022-03-31 Trade Debtors £8,463,375 +0.88% Employees £3 0% Operating Profit £5,750,219 +97.34% Total assets £5,887,039 -97.68%
MODERN CITY LIVING LIMITED
Company type Private Limited Company , Active Company Number 04149854 Record last updated Tuesday, October 17, 2017 9:01:31 AM UTC Official Address 26 Kings Hill Avenue West Malling Kent United Kingdom Me194ae There are 236 companies registered at this street
Postal Code ME194AE Sector management, real, estate, fee, contract
Visits Document Type Publication date Download link Financials Aug 22, 2017 Annual accounts Registry Feb 13, 2017 Confirmation statement made , with updates Registry Jan 5, 2017 Change of registered office address Registry Jan 5, 2017 Resignation of one Director Registry Dec 31, 2016 Resignation of one Finance Director and one Director (a man) Financials Oct 10, 2016 Annual accounts Registry Apr 6, 2016 Two appointments: a man and a person Registry Mar 18, 2016 Change of accounting reference date Registry Mar 15, 2016 Annual return Registry Jan 28, 2016 Change of registered office address Registry Jan 28, 2016 Resignation of one Director Registry Jan 11, 2016 Resignation of one Development Director and one Director (a man) Financials Oct 14, 2015 Annual accounts Registry Sep 15, 2015 Resignation of one Director Registry Sep 7, 2015 Resignation of one Strategic Relations Director and one Director (a man) Registry Aug 27, 2015 Statement of satisfaction of a charge / full / charge no 1 Registry Aug 27, 2015 Statement of satisfaction of a charge / full / charge no 1 7932348... Registry Aug 6, 2015 Resignation of one Director Registry Jul 31, 2015 Resignation of one Director (a man) and one Property Developer Registry Jul 28, 2015 Change of registered office address Registry May 18, 2015 Annual return Registry May 18, 2015 Change of registered office address Registry Mar 26, 2015 Appointment of a person as Director Registry Feb 24, 2015 Appointment of a man as Strategic Relations Director and Director Registry Feb 16, 2015 Resignation of one Director Registry Feb 13, 2015 Change of registered office address Registry Feb 2, 2015 Resignation of one Director (a man) Registry Jan 13, 2015 Appointment of a person as Director Registry Jan 1, 2015 Appointment of a man as Finance Director and Director Financials Nov 20, 2014 Annual accounts Registry Jul 30, 2014 Appointment of a person as Director Registry Jul 16, 2014 Appointment of a man as Director and Ceo Registry May 20, 2014 Resignation of one Director Registry May 13, 2014 Resignation of one Director (a man) Registry May 2, 2014 Registration of a charge / charge code Registry May 2, 2014 Registration of a charge / charge code 1652605... Registry Apr 22, 2014 Resignation of one Director Registry Feb 14, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Feb 7, 2014 Resignation of one Developer and one Director (a man) Registry Feb 3, 2014 Annual return Registry Dec 5, 2013 Appointment of a person as Director Registry Nov 1, 2013 Appointment of a man as Director Financials Jul 17, 2013 Annual accounts Registry Jul 9, 2013 Change of particulars for director Registry Jul 9, 2013 Change of particulars for director 2591112... Registry Apr 26, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Apr 25, 2013 Statement of satisfaction of a charge / full / charge no 1 2590795... Registry Feb 21, 2013 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 21, 2013 Statement of satisfaction in full or in part of mortgage or charge 7881491... Registry Feb 4, 2013 Resignation of one Director Registry Feb 1, 2013 Resignation of one Company Director and one Director (a man) Registry Jan 29, 2013 Annual return Registry Jan 4, 2013 Appointment of a person as Director Registry Dec 10, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Dec 10, 2012 Statement of satisfaction in full or in part of mortgage or charge 7872173... Registry Nov 1, 2012 Appointment of a man as Director and Developer Financials Aug 8, 2012 Annual accounts Registry Jun 6, 2012 Mortgage Registry Jun 6, 2012 Mortgage 1648459... Registry Mar 16, 2012 Resignation of one Director Registry Mar 15, 2012 Change of particulars for director Registry Mar 15, 2012 Change of particulars for director 2588479... Registry Mar 15, 2012 Change of particulars for director Registry Feb 13, 2012 Resignation of one Company Director and one Director (a man) Registry Feb 1, 2012 Annual return Registry Jan 5, 2012 Resignation of one Secretary Registry Dec 14, 2011 Resignation of a woman Registry Nov 8, 2011 Mortgage Registry Oct 18, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Oct 10, 2011 Resignation of one Director Registry Aug 5, 2011 Change of registered office address Financials Aug 1, 2011 Annual accounts Registry Jul 28, 2011 Change of particulars for director Registry Apr 1, 2011 Resignation of one Developer and one Director (a man) Registry Mar 7, 2011 Appointment of a person as Director Registry Mar 7, 2011 Appointment of a person as Director 2661309... Registry Mar 1, 2011 Two appointments: 2 men Registry Jan 31, 2011 Annual return Registry Jan 5, 2011 Mortgage Registry Oct 21, 2010 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Registry Oct 4, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Sep 16, 2010 Appointment of a man as Company Director and Director Registry Sep 16, 2010 Appointment of a person as Director Financials Sep 16, 2010 Annual accounts Registry Aug 5, 2010 Mortgage Registry Jul 8, 2010 Mortgage 1996110... Registry May 10, 2010 Memorandum of association Registry Mar 29, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Mar 29, 2010 Resolution Registry Mar 19, 2010 Mortgage Registry Mar 1, 2010 Appointment of a person as Director Registry Feb 26, 2010 Appointment of a man as Director and Company Director Registry Feb 26, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 26, 2010 Statement of satisfaction in full or in part of mortgage or charge 7881008... Registry Jan 29, 2010 Annual return Registry Jan 29, 2010 Change of particulars for director Financials Aug 19, 2009 Annual accounts Registry Jan 29, 2009 Annual return Registry Jan 8, 2009 Resignation of a person Registry Dec 31, 2008 Resignation of one Director (a man)