URWI PROPERTIES (DURHAM) LIMITED
Overview
| Company Name | URWI PROPERTIES (DURHAM) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04307007 |
| 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 URWI PROPERTIES (DURHAM) LIMITED?
- Development of building projects (41100) / Construction
Where is URWI PROPERTIES (DURHAM) LIMITED located?
| Registered Office Address | c/o PINSENT MASONS 1 Park Row LS1 5AB Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of URWI PROPERTIES (DURHAM) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LXB PROPERTIES (DURHAM) LIMITED | Aug 18, 2003 | Aug 18, 2003 |
| WESTCHESTER PROPERTIES (DURHAM) LIMITED | Oct 18, 2001 | Oct 18, 2001 |
What are the latest accounts for URWI PROPERTIES (DURHAM) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for URWI PROPERTIES (DURHAM) LIMITED?
| Last Confirmation Statement Made Up To | Oct 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 18, 2025 |
| Overdue | No |
What are the latest filings for URWI PROPERTIES (DURHAM) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Stewart Alan Carlile as a director on Jan 06, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 18, 2020 with updates | 4 pages | CS01 | ||||||||||
Notification of West Coast Capital (Retail Parks) Limited as a person with significant control on Jun 01, 2020 | 4 pages | PSC02 | ||||||||||
Cessation of Urwi Newco Borrower Holdings Ltd as a person with significant control on Jun 01, 2020 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 18, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 18, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Oct 18, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of URWI PROPERTIES (DURHAM) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MURRAY, Kirsty Elizabeth | Secretary | Olympic Business Park Drybridge Road KA2 9AE Dundonald Marathon House Ayrshire Scotland | British | 161479800002 | ||||||
| CARLILE, Stewart Alan | Director | c/o Pinsent Masons Park Row LS1 5AB Leeds 1 | United Kingdom | British | 254023810001 | |||||
| MCMAHON, James Cairns | Director | Olympic Business Park Drybridge Road KA2 9AE Dundonald Marathon House Ayrshire Scotland | Scotland | British | 159708270001 | |||||
| CAVE, David Anthony | Secretary | Flat 4 135 Breakspears Road SE4 1TY Brockley London | British | 82164230001 | ||||||
| HAYDON, Stuart John | Secretary | 156 Woodland Way BR4 9LU West Wickham Kent | British | 3175210001 | ||||||
| HOLLOCKS, Ian Michael | Secretary | 69 Priests Lane CM15 8HG Shenfield Essex | British | 142108250001 | ||||||
| HOLLOCKS, Ian Michael | Secretary | 22 Fairholme Avenue RM2 5UU Gidea Park Essex | British | 61055270001 | ||||||
| O'GRADY, Brendan | Secretary | 2nd Floor, Grafton House 2-3 Golden Square W1F 9HR London | British | 124438210001 | ||||||
| TREGONING, James Ross | Secretary | 10 Gowrie Place CR3 5ZF Caterham Surrey | British | 118953190001 | ||||||
| WHITBY, Daniel Stephen | Secretary | 212 Croxted Road Herne Hill SE24 9DG London First Floor Flat | British | 136009460001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALFORD, Nicholas Brian Treseder | Director | Gravel Path HP4 2PQ Berkhamsted The Gables Hertfordshire | Great Britain | British | 126970360002 | |||||
| BELCHER, William Robin | Director | 48 Rowena Crescent SW11 2PT London | British | 78517510003 | ||||||
| BYWATER, John Andrew | Director | Craigens Hill Foot Lane Burn Bridge HG3 1NT Harrogate North Yorkshire | England | British | 71820020003 | |||||
| CAVE, David Anthony | Director | Flat 4 135 Breakspears Road SE4 1TY Brockley London | British | 82164230001 | ||||||
| COLE, Peter William Beaumont | Director | Walnut Tree Farm Walnut Tree Road Pirton SG5 3PX Hitchin Hertfordshire | England | British | 51145990001 | |||||
| HAMILTON, Kirsty Elizabeth | Director | Olympic Business Park Drybridge Road KA2 9AE Dundonald Marathon House Ayrshire Scotland | Scotland | British | 161411360001 | |||||
| HOLLOCKS, Ian Michael | Director | 22 Fairholme Avenue RM2 5UU Gidea Park Essex | British | 61055270001 | ||||||
| HUBERMAN, Paul Laurence | Director | 15 Wildwood Road Hampstead Garden Suburb NW11 6UL London | England | British | 3470530003 | |||||
| HUNTER, Tom Blane | Director | The Paddock Southwood Road KA10 7EL Troon Ayrshire | British | 78735110001 | ||||||
| MACNEILL, Stewart | Director | 19 Egmont Avenue KT6 7AU Surbiton Surrey | British | 105836130001 | ||||||
| MARGREE, Richard Paul | Director | Wood End Sutton Place RH5 6RP Abinger Hammer Surrey | England | British | 123591270001 | |||||
| MCMAHON, James Cairns | Director | Greenacres Kerrix Road KA1 5QP Symington Ayrshire | Scotland | British | 159708270001 | |||||
| O'GRADY, Brendan | Director | 2nd Floor, Grafton House 2-3 Golden Square W1F 9HR London | United Kingdom | British | 124438210001 | |||||
| WALTON, Timothy Paul | Director | Ivy House Church Row Meole Brace SY3 9EY Shrewsbury Shropshire | United Kingdom | British | 59971310002 | |||||
| WALTON, Timothy Paul | Director | Ivy House Church Row Meole Brace SY3 9EY Shrewsbury Shropshire | United Kingdom | British | 59971310002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of URWI PROPERTIES (DURHAM) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| West Coast Capital (Retail Parks) Limited | Jun 01, 2020 | Olympic Business Park Drybridge Road KA2 9AE Dundonald Marathon House Ayrshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Urwi Newco Borrower Holdings Ltd | Jun 30, 2016 | Park Row LS1 5AB Leeds 1 England | Yes | ||||||||||
| |||||||||||||
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