URBAN&CIVIC MIDDLEBECK LIMITED

URBAN&CIVIC MIDDLEBECK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameURBAN&CIVIC MIDDLEBECK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04172759
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of URBAN&CIVIC MIDDLEBECK LIMITED?

    • Development of building projects (41100) / Construction

    Where is URBAN&CIVIC MIDDLEBECK LIMITED located?

    Registered Office Address
    50 New Bond Street
    W1S 1BJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of URBAN&CIVIC MIDDLEBECK LIMITED?

    Previous Company Names
    Company NameFromUntil
    CATESBY ESTATES (RESIDENTIAL) LIMITEDMar 05, 2001Mar 05, 2001

    What are the latest accounts for URBAN&CIVIC MIDDLEBECK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for URBAN&CIVIC MIDDLEBECK LIMITED?

    Last Confirmation Statement Made Up ToFeb 04, 2026
    Next Confirmation Statement DueFeb 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 04, 2025
    OverdueNo

    What are the latest filings for URBAN&CIVIC MIDDLEBECK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 30, 2024

    21 pagesAA

    Confirmation statement made on Feb 04, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2023

    24 pagesAA

    Confirmation statement made on Mar 05, 2024 with no updates

    3 pagesCS01

    Registration of charge 041727590010, created on Mar 07, 2024

    48 pagesMR01

    Change of details for Catesby Estates (Newark) Limited as a person with significant control on Jan 06, 2024

    2 pagesPSC05

    Accounts for a small company made up to Sep 30, 2022

    22 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Memorandum and Articles of Association

    13 pagesMA

    Registration of charge 041727590009, created on Apr 04, 2023

    44 pagesMR01

    Confirmation statement made on Mar 05, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Orchard House Papple Close Houlton CV23 1EW United Kingdom to 50 New Bond Street London W1S 1BJ on Jan 26, 2023

    1 pagesAD01

    Certificate of change of name

    Company name changed catesby estates (residential) LIMITED\certificate issued on 16/01/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 16, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 12, 2023

    RES15

    Registered office address changed from Orchard House Papple Close Houlton Rugby CV23 1EQ United Kingdom to Orchard House Papple Close Houlton CV23 1EW on Apr 25, 2022

    1 pagesAD01

    Accounts for a small company made up to Sep 30, 2021

    20 pagesAA

    Confirmation statement made on Mar 05, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Catesby House 5B Tournament Court Edgehill Drive Warwick Warwickshire CV34 6LG to Orchard House Papple Close Houlton Rugby CV23 1EQ on Mar 04, 2022

    1 pagesAD01

    Confirmation statement made on Mar 05, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    19 pagesAA

    Registration of charge 041727590008, created on Oct 02, 2020

    29 pagesMR01

    Confirmation statement made on Mar 05, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    18 pagesAA

    Confirmation statement made on Mar 05, 2019 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2018

    17 pagesAA

    Termination of appointment of Paul Brocklehurst as a director on Sep 20, 2018

    1 pagesTM01

    Who are the officers of URBAN&CIVIC MIDDLEBECK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    URBAN&CIVIC (SECRETARIES) LIMITED
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United Kingdom
    Secretary
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC154216
    41006000014
    BUTLER, Robin Elliott
    New Bond Street
    W1S 1BJ London
    50
    England
    Director
    New Bond Street
    W1S 1BJ London
    50
    England
    EnglandBritishDirector2996760007
    COPPELL, Richard Andrew
    New Bond Street
    W1S 1BJ London
    50
    United Kingdom
    Director
    New Bond Street
    W1S 1BJ London
    50
    United Kingdom
    United KingdomBritishDirector140027550001
    WOOD, David Lewis
    New Bond Street
    W1S 1BJ London
    50
    England
    Director
    New Bond Street
    W1S 1BJ London
    50
    England
    EnglandBritishDirector208963410001
    ALLKINS, Stephen Philip
    Edgehill Drive
    CV34 6LG Warwick
    Catesby House 5b Tournament Court
    Warwickshire
    Secretary
    Edgehill Drive
    CV34 6LG Warwick
    Catesby House 5b Tournament Court
    Warwickshire
    British137066330001
    ANSELL, Richard David
    4 Cassandra Grove
    Heathcote
    CV34 6XD Warwick
    Warwickshire
    Secretary
    4 Cassandra Grove
    Heathcote
    CV34 6XD Warwick
    Warwickshire
    BritishChartered Accountant63526180001
    BREESE, Richard Quentin
    Field House
    24 Avenue Road
    CV37 6UN Stratford Upon Avon
    Warwickshire
    Secretary
    Field House
    24 Avenue Road
    CV37 6UN Stratford Upon Avon
    Warwickshire
    British37478200002
    BREESE, Richard Quentin
    Field House
    24 Avenue Road
    CV37 6UN Stratford Upon Avon
    Warwickshire
    Secretary
    Field House
    24 Avenue Road
    CV37 6UN Stratford Upon Avon
    Warwickshire
    BritishFinance Director37478200002
    BRESLIN, Steven Mark
    5b Tournament Court
    Edgehill Drive
    CV34 6LG Warwick
    Catesby House
    Warwickshire
    England
    Secretary
    5b Tournament Court
    Edgehill Drive
    CV34 6LG Warwick
    Catesby House
    Warwickshire
    England
    British184838260001
    BRISCOE, Louise Francesca
    Foxbrook Cottage
    Old Warwick Road,
    CV35 7AA Rowington
    Warwickshire
    Secretary
    Foxbrook Cottage
    Old Warwick Road,
    CV35 7AA Rowington
    Warwickshire
    BritishDirector74904890001
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    MURRAY, Andrew Anthony Paul
    61 West Street
    OX2 0BH Oxford
    Oxfordshire
    Secretary
    61 West Street
    OX2 0BH Oxford
    Oxfordshire
    IrishLegal Counsel118410220001
    RHODES, Jonathan Edward
    Edgehill Drive
    CV34 6LG Warwick
    Catesby House 5b Tournament Court
    Warwickshire
    Secretary
    Edgehill Drive
    CV34 6LG Warwick
    Catesby House 5b Tournament Court
    Warwickshire
    188591590001
    ANSELL, Richard David
    4 Cassandra Grove
    Heathcote
    CV34 6XD Warwick
    Warwickshire
    Director
    4 Cassandra Grove
    Heathcote
    CV34 6XD Warwick
    Warwickshire
    BritishChartered Accountant63526180001
    BREESE, Richard Quentin
    Field House
    24 Avenue Road
    CV37 6UN Stratford Upon Avon
    Warwickshire
    Director
    Field House
    24 Avenue Road
    CV37 6UN Stratford Upon Avon
    Warwickshire
    EnglandBritishFinance Director37478200002
    BRESLIN, Steven Mark
    5b Tournament Court
    Edgehill Drive
    CV34 6LG Warwick
    Catesby House
    Warwickshire
    England
    Director
    5b Tournament Court
    Edgehill Drive
    CV34 6LG Warwick
    Catesby House
    Warwickshire
    England
    United KingdomBritishFinance Director184838470001
    BRISCOE, Louise Francesca
    Foxbrook Cottage
    Old Warwick Road,
    CV35 7AA Rowington
    Warwickshire
    Director
    Foxbrook Cottage
    Old Warwick Road,
    CV35 7AA Rowington
    Warwickshire
    BritishDirector74904890001
    BROCKLEHURST, Paul
    Edgehill Drive
    CV34 6LG Warwick
    Catesby House 5b Tournament Court
    Warwickshire
    Director
    Edgehill Drive
    CV34 6LG Warwick
    Catesby House 5b Tournament Court
    Warwickshire
    EnglandBritishManaging Director97168960003
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    GROVE, Eric William
    Edgehill Drive
    CV34 6LG Warwick
    Catesby House 5b Tournament Court
    Warwickshire
    Director
    Edgehill Drive
    CV34 6LG Warwick
    Catesby House 5b Tournament Court
    Warwickshire
    EnglandBritishDirector632880001
    MEE, Stephen William
    9 Acorn Close
    Birstall
    LE4 4BZ Leicester
    Director
    9 Acorn Close
    Birstall
    LE4 4BZ Leicester
    BritishProperty Developer91178140001
    RATCLIFFE, Michael Arthur
    9 Leigh Court Close
    KT11 2HT Cobham
    Surrey
    Director
    9 Leigh Court Close
    KT11 2HT Cobham
    Surrey
    United KingdomBritishDirector11387510001
    RHODES, Jonathan Edward
    Edgehill Drive
    CV34 6LG Warwick
    Catesby House 5b Tournament Court
    Warwickshire
    Director
    Edgehill Drive
    CV34 6LG Warwick
    Catesby House 5b Tournament Court
    Warwickshire
    EnglandBritishDirector148428870001
    WHITE, Ian Michael
    4 Garden Close
    Knowle
    B93 9QF Solihull
    West Midlands
    Director
    4 Garden Close
    Knowle
    B93 9QF Solihull
    West Midlands
    BritishManaging Director10543120002
    WORRALL, John Robert
    The Old Stables
    CF35 5DD St Mary Hill
    Vale Of Glamorgan
    Director
    The Old Stables
    CF35 5DD St Mary Hill
    Vale Of Glamorgan
    UkBritishDirector127457990001
    WRIGHT, Mark Simon
    12 Casita Grove
    CV8 2QA Kenilworth
    Warwickshire
    Director
    12 Casita Grove
    CV8 2QA Kenilworth
    Warwickshire
    United KingdomBritishDirector57523550003

    Who are the persons with significant control of URBAN&CIVIC MIDDLEBECK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Catesby Estates (Newark) Limited
    Papple Close
    Houlton
    CV23 1EW Rugby
    Orchard House
    England
    Mar 05, 2017
    Papple Close
    Houlton
    CV23 1EW Rugby
    Orchard House
    England
    No
    Legal FormPrivate Limited Liability
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England & Wales
    Registration Number07886101
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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