URBAN&CIVIC MIDDLEBECK LIMITED
Overview
Company Name | URBAN&CIVIC MIDDLEBECK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04172759 |
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 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 Address | No |
What were the previous names of URBAN&CIVIC MIDDLEBECK LIMITED?
Company Name | From | Until |
---|---|---|
CATESBY ESTATES (RESIDENTIAL) LIMITED | Mar 05, 2001 | Mar 05, 2001 |
What are the latest accounts for URBAN&CIVIC MIDDLEBECK 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 MIDDLEBECK 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 MIDDLEBECK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Sep 30, 2024 | 21 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 | 24 pages | AA | ||||||||||
Confirmation statement made on Mar 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 041727590010, created on Mar 07, 2024 | 48 pages | MR01 | ||||||||||
Change of details for Catesby Estates (Newark) Limited as a person with significant control on Jan 06, 2024 | 2 pages | PSC05 | ||||||||||
Accounts for a small company made up to Sep 30, 2022 | 22 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Registration of charge 041727590009, created on Apr 04, 2023 | 44 pages | MR01 | ||||||||||
Confirmation statement made on Mar 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Certificate of change of name Company name changed catesby estates (residential) LIMITED\certificate issued on 16/01/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Accounts for a small company made up to Sep 30, 2021 | 20 pages | AA | ||||||||||
Confirmation statement made on Mar 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Mar 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2020 | 19 pages | AA | ||||||||||
Registration of charge 041727590008, created on Oct 02, 2020 | 29 pages | MR01 | ||||||||||
Confirmation statement made on Mar 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2019 | 18 pages | AA | ||||||||||
Confirmation statement made on Mar 05, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2018 | 17 pages | AA | ||||||||||
Termination of appointment of Paul Brocklehurst as a director on Sep 20, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of URBAN&CIVIC MIDDLEBECK 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 England | England | British | Director | 2996760007 | ||||||||
COPPELL, Richard Andrew | Director | New Bond Street W1S 1BJ London 50 United Kingdom | United Kingdom | British | Director | 140027550001 | ||||||||
WOOD, David Lewis | Director | New Bond Street W1S 1BJ London 50 England | England | British | Director | 208963410001 | ||||||||
ALLKINS, Stephen Philip | Secretary | Edgehill Drive CV34 6LG Warwick Catesby House 5b Tournament Court Warwickshire | British | 137066330001 | ||||||||||
ANSELL, Richard David | Secretary | 4 Cassandra Grove Heathcote CV34 6XD Warwick Warwickshire | British | Chartered Accountant | 63526180001 | |||||||||
BREESE, Richard Quentin | Secretary | Field House 24 Avenue Road CV37 6UN Stratford Upon Avon Warwickshire | British | 37478200002 | ||||||||||
BREESE, Richard Quentin | Secretary | Field House 24 Avenue Road CV37 6UN Stratford Upon Avon Warwickshire | British | Finance Director | 37478200002 | |||||||||
BRESLIN, Steven Mark | Secretary | 5b Tournament Court Edgehill Drive CV34 6LG Warwick Catesby House Warwickshire England | British | 184838260001 | ||||||||||
BRISCOE, Louise Francesca | Secretary | Foxbrook Cottage Old Warwick Road, CV35 7AA Rowington Warwickshire | British | Director | 74904890001 | |||||||||
GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||||||
MURRAY, Andrew Anthony Paul | Secretary | 61 West Street OX2 0BH Oxford Oxfordshire | Irish | Legal Counsel | 118410220001 | |||||||||
RHODES, Jonathan Edward | Secretary | Edgehill Drive CV34 6LG Warwick Catesby House 5b Tournament Court Warwickshire | 188591590001 | |||||||||||
ANSELL, Richard David | Director | 4 Cassandra Grove Heathcote CV34 6XD Warwick Warwickshire | British | Chartered Accountant | 63526180001 | |||||||||
BREESE, Richard Quentin | Director | Field House 24 Avenue Road CV37 6UN Stratford Upon Avon Warwickshire | England | British | Finance Director | 37478200002 | ||||||||
BRESLIN, Steven Mark | Director | 5b Tournament Court Edgehill Drive CV34 6LG Warwick Catesby House Warwickshire England | United Kingdom | British | Finance Director | 184838470001 | ||||||||
BRISCOE, Louise Francesca | Director | Foxbrook Cottage Old Warwick Road, CV35 7AA Rowington Warwickshire | British | Director | 74904890001 | |||||||||
BROCKLEHURST, Paul | Director | Edgehill Drive CV34 6LG Warwick Catesby House 5b Tournament Court Warwickshire | England | British | Managing Director | 97168960003 | ||||||||
GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 | ||||||||||
GROVE, Eric William | Director | Edgehill Drive CV34 6LG Warwick Catesby House 5b Tournament Court Warwickshire | England | British | Director | 632880001 | ||||||||
MEE, Stephen William | Director | 9 Acorn Close Birstall LE4 4BZ Leicester | British | Property Developer | 91178140001 | |||||||||
RATCLIFFE, Michael Arthur | Director | 9 Leigh Court Close KT11 2HT Cobham Surrey | United Kingdom | British | Director | 11387510001 | ||||||||
RHODES, Jonathan Edward | Director | Edgehill Drive CV34 6LG Warwick Catesby House 5b Tournament Court Warwickshire | England | British | Director | 148428870001 | ||||||||
WHITE, Ian Michael | Director | 4 Garden Close Knowle B93 9QF Solihull West Midlands | British | Managing Director | 10543120002 | |||||||||
WORRALL, John Robert | Director | The Old Stables CF35 5DD St Mary Hill Vale Of Glamorgan | Uk | British | Director | 127457990001 | ||||||||
WRIGHT, Mark Simon | Director | 12 Casita Grove CV8 2QA Kenilworth Warwickshire | United Kingdom | British | Director | 57523550003 |
Who are the persons with significant control of URBAN&CIVIC MIDDLEBECK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Catesby Estates (Newark) Limited | Mar 05, 2017 | Papple Close Houlton CV23 1EW Rugby Orchard House 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