URBANSWING LIMITED
Overview
Company Name | URBANSWING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04267234 |
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 URBANSWING LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is URBANSWING LIMITED located?
Registered Office Address | Northside House Suite 2a1 Mount Pleasant EN4 9EB Barnet Hertfordshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for URBANSWING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 28, 2024 |
What is the status of the latest confirmation statement for URBANSWING LIMITED?
Last Confirmation Statement Made Up To | Sep 05, 2025 |
---|---|
Next Confirmation Statement Due | Sep 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 05, 2024 |
Overdue | No |
What are the latest filings for URBANSWING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 33 Footscray Road London SE9 2st England to Northside House Suite 2a1 Mount Pleasant Barnet Hertfordshire EN4 9EB on Dec 16, 2024 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Feb 28, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Suite 138 4a Rylands Street Warrington WA1 1EN England to 33 Footscray Road London SE9 2st on Apr 25, 2024 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sean Declan Gaughran as a director on Sep 01, 2020 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2020 | 6 pages | AA | ||||||||||
Registered office address changed from 59 Hamilton Square C/O Hj Walker Sibia, Solicitors Birkenhead CH41 5AT England to Suite 138 4a Rylands Street Warrington WA1 1EN on Aug 21, 2020 | 1 pages | AD01 | ||||||||||
Registered office address changed from The Hetherington Partnership 32 Market Street Hoylake Wirral CH47 2AF United Kingdom to 59 Hamilton Square C/O Hj Walker Sibia, Solicitors Birkenhead CH41 5AT on Dec 04, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 05, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 05, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Feb 29, 2016 | 6 pages | AA | ||||||||||
Registered office address changed from 59 Hamilton Square Birkenhead Wirral CH41 5AT to The Hetherington Partnership 32 Market Street Hoylake Wirral CH47 2AF on Aug 23, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 05, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of URBANSWING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GAUGHRAN, Fergal Ciaran | Secretary | 1 The Rise Mont Merrion IRISH Dublin Ireland | Irish | 127590170001 | ||||||
GAUGHRAN, Fergal Ciaran | Director | The Rise Mount Merrion IRISH Dublin 1 Dublin Ireland | Ireland | Irish | Property Consultant | 146485700001 | ||||
GAUGHRAN, Jane | Secretary | The Rise Mount Merrion IRISH 1 Dublin 6 Ireland | British | 117452410002 | ||||||
HURST, Frances | Secretary | 116 Duke Street L1 5JW Liverpool | British | 73163470001 | ||||||
MCLAUGLIN, Joyce | Secretary | 19 Lower Hey L23 9UR Liverpool Merseyside | British | Accountant | 115964450001 | |||||
O'KELLY, Patrick Charles | Secretary | 12 Hermitage Grove Rathfarnham IRISH Dublin 16 Ireland | Irish | Pension Broker | 80549090001 | |||||
SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
GAUGHRAN, Sean Declan | Director | Wainsfort Manor Drive Dublin 32 Ireland | Ireland | Irish | Property Consultant | 169779580001 | ||||
CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Who are the persons with significant control of URBANSWING LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Fergal Gaughran | Apr 06, 2016 | Suite 2a1 Mount Pleasant EN4 9EB Barnet Northside House Hertfordshire England | No |
Nationality: Irish Country of Residence: Ireland | |||
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