URBAN&CIVIC DEVELOPMENTS LIMITED
Overview
| Company Name | URBAN&CIVIC DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02693490 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of URBAN&CIVIC DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is URBAN&CIVIC DEVELOPMENTS LIMITED located?
| Registered Office Address | 50 New Bond Street W1S 1BJ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of URBAN&CIVIC DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TERRACE HILL DEVELOPMENTS LIMITED | Jan 24, 1994 | Jan 24, 1994 |
| TREEN DEVELOPMENTS LIMITED | Apr 06, 1992 | Apr 06, 1992 |
| BROADQUEST COMMERCIAL LIMITED | Mar 04, 1992 | Mar 04, 1992 |
What are the latest accounts for URBAN&CIVIC DEVELOPMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for URBAN&CIVIC DEVELOPMENTS LIMITED?
| Last Confirmation Statement Made Up To | Feb 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 04, 2025 |
| Overdue | No |
What are the latest filings for URBAN&CIVIC DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Nigel Mark Wakefield as a director on Nov 04, 2025 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2024 | 18 pages | AA | ||
Confirmation statement made on Feb 04, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2023 | 19 pages | AA | ||
Confirmation statement made on Feb 15, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2022 | 19 pages | AA | ||
Confirmation statement made on Feb 15, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr William Nigel Hugill as a director on Aug 09, 2022 | 2 pages | AP01 | ||
Accounts for a small company made up to Sep 30, 2021 | 18 pages | AA | ||
Confirmation statement made on Feb 15, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Robin Elliott Butler as a director on Feb 15, 2022 | 2 pages | AP01 | ||
Termination of appointment of Philip Alexander Jeremy Leech as a director on Jun 14, 2021 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2020 | 18 pages | AA | ||
Confirmation statement made on Feb 15, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2019 | 17 pages | AA | ||
Confirmation statement made on Feb 15, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Adam John Winton Pratt as a director on Mar 25, 2019 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2018 | 17 pages | AA | ||
Confirmation statement made on Feb 15, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Sep 30, 2017 | 17 pages | AA | ||
Confirmation statement made on Feb 15, 2018 with updates | 4 pages | CS01 | ||
Registration of charge 026934900024, created on Jan 30, 2018 | 26 pages | MR01 | ||
Full accounts made up to Sep 30, 2016 | 15 pages | AA | ||
Confirmation statement made on Feb 15, 2017 with updates | 5 pages | CS01 | ||
Termination of appointment of Jonathan Martin Austen as a director on Jul 01, 2016 | 1 pages | TM01 | ||
Who are the officers of URBAN&CIVIC DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| URBAN&CIVIC (SECRETARIES) LIMITED | Secretary | 115 George Street EH2 4JN Edinburgh 4th Floor United Kingdom |
| 41006000014 | ||||||||||
| BUTLER, Robin Elliott | Director | New Bond Street W1S 1BJ London 50 United Kingdom | United Kingdom | British | 238501620001 | |||||||||
| HUGILL, William Nigel | Director | New Bond Street W1S 1BJ London 50 United Kingdom | England | British | 232544760001 | |||||||||
| WOOD, David Lewis | Director | W1S 1BJ London 50 New Bond Street United Kingdom | England | British | 208963410001 | |||||||||
| BIBBY, Simon Nicholas | Secretary | 41 Tarnwood Park SE9 5PA London | British | 67287440001 | ||||||||||
| GAN, Karen Kheg Lin | Secretary | Flat 73 Grange Gardens The Bourne N14 6QN Southgate London | Malaysian | 38520290001 | ||||||||||
| SINCLAIR, Cherie Lynda | Secretary | 2 Royston Lodge 178 Effra Road SW19 8PZ London | British | 39655330003 | ||||||||||
| TOPLAS, David Hugh Sheridan | Secretary | Mill Haven Chestnut Avenue GU2 4HF Guildford Surrey | British | 77200680001 | ||||||||||
| WALSH, Thomas Gerard | Secretary | 26 Flanders Road Chiswick W4 1NG London | Irish | 48520230001 | ||||||||||
| ALPHA SECRETARIAL LIMITED | Nominee Secretary | 2nd Floor 83 Clerkenwell Road EC1R 5AR London | 900004510001 | |||||||||||
| ADAIR, Catherine Marianne | Director | 56 Ovington Street SW3 2JB London | British | 141644080001 | ||||||||||
| ADAIR, Marianne Brita | Director | 6 South Terrace SW7 2TD London | British | 24774310001 | ||||||||||
| ADAIR, Robert Fredrik Martin | Director | 2 Cavaye Place SW10 9PT London | United Kingdom | British | 37096760005 | |||||||||
| ADAIR, Sarah Louise | Director | 2 Cavaye Place SW10 9GT London | British | 47334250002 | ||||||||||
| AUSTEN, Jonathan Martin | Director | W1S 1BJ London 50 New Bond Street United Kingdom | United Kingdom | British | 51921200001 | |||||||||
| GRUNDY, Kenneth Wright | Director | Benington Bury Farm SG2 7LN Benington Hertfordshire | British | 76948310001 | ||||||||||
| LANE, Robert Edward | Director | W1S 1BJ London 50 New Bond Street United Kingdom | United Kingdom | British | 71610620005 | |||||||||
| LEECH, Philip Alexander Jeremy | Director | W1S 1BJ London 50 New Bond Street United Kingdom | England | British | 77080490002 | |||||||||
| LLEWELLYN, Hazel | Director | 23 Pelham Road SW19 1SU London | England | British | 231573640001 | |||||||||
| PRATT, Adam John Winton | Director | Stanton St. Bernard SN8 4LP Marlborough The Beeches Wiltshire | United Kingdom | British | 63656940002 | |||||||||
| PROWSE, Derek Alexander | Director | Lime Tree Cottage Ely Grange TN3 9DZ Frant East Sussex | United Kingdom | British | 21876290003 | |||||||||
| TURNBULL, Nigel James Cavers | Director | 17 Salisbury Avenue AL5 2QF Harpenden Hertfordshire | England | British | 1604580001 | |||||||||
| WAKEFIELD, Nigel Mark | Director | W1S 1BJ London 50 New Bond Street United Kingdom | England | British | 120838560001 | |||||||||
| WALSH, Thomas Gerard | Director | 26 Flanders Road Chiswick W4 1NG London | England | Irish | 48520230001 | |||||||||
| ALPHA DIRECT LIMITED | Nominee Director | 2nd Floor 83 Clerkenwell Road EC1R 5AR London | 900001400001 |
Who are the persons with significant control of URBAN&CIVIC DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Urban&Civic Group Limited | Feb 15, 2017 | New Bond Street W1S 1BJ London 50 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0