URWI PROPERTIES (DURHAM) LIMITED

URWI PROPERTIES (DURHAM) LIMITED

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

    Company NameURWI PROPERTIES (DURHAM) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04307007
    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 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 AddressNo

    What were the previous names of URWI PROPERTIES (DURHAM) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LXB PROPERTIES (DURHAM) LIMITEDAug 18, 2003Aug 18, 2003
    WESTCHESTER PROPERTIES (DURHAM) LIMITEDOct 18, 2001Oct 18, 2001

    What are the latest accounts for URWI PROPERTIES (DURHAM) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for URWI PROPERTIES (DURHAM) LIMITED?

    Last Confirmation Statement Made Up ToOct 18, 2026
    Next Confirmation Statement DueNov 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 18, 2025
    OverdueNo

    What are the latest filings for URWI PROPERTIES (DURHAM) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    5 pagesAA

    Confirmation statement made on Oct 18, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on Oct 18, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Oct 18, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Oct 18, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Oct 18, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Stewart Alan Carlile as a director on Jan 06, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Oct 18, 2020 with updates

    4 pagesCS01

    Notification of West Coast Capital (Retail Parks) Limited as a person with significant control on Jun 01, 2020

    4 pagesPSC02

    Cessation of Urwi Newco Borrower Holdings Ltd as a person with significant control on Jun 01, 2020

    1 pagesPSC07

    Accounts for a dormant company made up to Mar 31, 2019

    5 pagesAA

    Confirmation statement made on Oct 18, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Oct 18, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    6 pagesAA

    Confirmation statement made on Oct 18, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    5 pagesAA

    Confirmation statement made on Oct 18, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Oct 18, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 19, 2015

    Statement of capital on Oct 19, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of URWI PROPERTIES (DURHAM) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, Kirsty Elizabeth
    Olympic Business Park
    Drybridge Road
    KA2 9AE Dundonald
    Marathon House
    Ayrshire
    Scotland
    Secretary
    Olympic Business Park
    Drybridge Road
    KA2 9AE Dundonald
    Marathon House
    Ayrshire
    Scotland
    British161479800002
    CARLILE, Stewart Alan
    c/o Pinsent Masons
    Park Row
    LS1 5AB Leeds
    1
    Director
    c/o Pinsent Masons
    Park Row
    LS1 5AB Leeds
    1
    United KingdomBritish254023810001
    MCMAHON, James Cairns
    Olympic Business Park
    Drybridge Road
    KA2 9AE Dundonald
    Marathon House
    Ayrshire
    Scotland
    Director
    Olympic Business Park
    Drybridge Road
    KA2 9AE Dundonald
    Marathon House
    Ayrshire
    Scotland
    ScotlandBritish159708270001
    CAVE, David Anthony
    Flat 4
    135 Breakspears Road
    SE4 1TY Brockley
    London
    Secretary
    Flat 4
    135 Breakspears Road
    SE4 1TY Brockley
    London
    British82164230001
    HAYDON, Stuart John
    156 Woodland Way
    BR4 9LU West Wickham
    Kent
    Secretary
    156 Woodland Way
    BR4 9LU West Wickham
    Kent
    British3175210001
    HOLLOCKS, Ian Michael
    69 Priests Lane
    CM15 8HG Shenfield
    Essex
    Secretary
    69 Priests Lane
    CM15 8HG Shenfield
    Essex
    British142108250001
    HOLLOCKS, Ian Michael
    22 Fairholme Avenue
    RM2 5UU Gidea Park
    Essex
    Secretary
    22 Fairholme Avenue
    RM2 5UU Gidea Park
    Essex
    British61055270001
    O'GRADY, Brendan
    2nd Floor, Grafton House
    2-3 Golden Square
    W1F 9HR London
    Secretary
    2nd Floor, Grafton House
    2-3 Golden Square
    W1F 9HR London
    British124438210001
    TREGONING, James Ross
    10 Gowrie Place
    CR3 5ZF Caterham
    Surrey
    Secretary
    10 Gowrie Place
    CR3 5ZF Caterham
    Surrey
    British118953190001
    WHITBY, Daniel Stephen
    212 Croxted Road
    Herne Hill
    SE24 9DG London
    First Floor Flat
    Secretary
    212 Croxted Road
    Herne Hill
    SE24 9DG London
    First Floor Flat
    British136009460001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALFORD, Nicholas Brian Treseder
    Gravel Path
    HP4 2PQ Berkhamsted
    The Gables
    Hertfordshire
    Director
    Gravel Path
    HP4 2PQ Berkhamsted
    The Gables
    Hertfordshire
    Great BritainBritish126970360002
    BELCHER, William Robin
    48 Rowena Crescent
    SW11 2PT London
    Director
    48 Rowena Crescent
    SW11 2PT London
    British78517510003
    BYWATER, John Andrew
    Craigens
    Hill Foot Lane Burn Bridge
    HG3 1NT Harrogate
    North Yorkshire
    Director
    Craigens
    Hill Foot Lane Burn Bridge
    HG3 1NT Harrogate
    North Yorkshire
    EnglandBritish71820020003
    CAVE, David Anthony
    Flat 4
    135 Breakspears Road
    SE4 1TY Brockley
    London
    Director
    Flat 4
    135 Breakspears Road
    SE4 1TY Brockley
    London
    British82164230001
    COLE, Peter William Beaumont
    Walnut Tree Farm
    Walnut Tree Road Pirton
    SG5 3PX Hitchin
    Hertfordshire
    Director
    Walnut Tree Farm
    Walnut Tree Road Pirton
    SG5 3PX Hitchin
    Hertfordshire
    EnglandBritish51145990001
    HAMILTON, Kirsty Elizabeth
    Olympic Business Park
    Drybridge Road
    KA2 9AE Dundonald
    Marathon House
    Ayrshire
    Scotland
    Director
    Olympic Business Park
    Drybridge Road
    KA2 9AE Dundonald
    Marathon House
    Ayrshire
    Scotland
    ScotlandBritish161411360001
    HOLLOCKS, Ian Michael
    22 Fairholme Avenue
    RM2 5UU Gidea Park
    Essex
    Director
    22 Fairholme Avenue
    RM2 5UU Gidea Park
    Essex
    British61055270001
    HUBERMAN, Paul Laurence
    15 Wildwood Road
    Hampstead Garden Suburb
    NW11 6UL London
    Director
    15 Wildwood Road
    Hampstead Garden Suburb
    NW11 6UL London
    EnglandBritish3470530003
    HUNTER, Tom Blane
    The Paddock
    Southwood Road
    KA10 7EL Troon
    Ayrshire
    Director
    The Paddock
    Southwood Road
    KA10 7EL Troon
    Ayrshire
    British78735110001
    MACNEILL, Stewart
    19 Egmont Avenue
    KT6 7AU Surbiton
    Surrey
    Director
    19 Egmont Avenue
    KT6 7AU Surbiton
    Surrey
    British105836130001
    MARGREE, Richard Paul
    Wood End
    Sutton Place
    RH5 6RP Abinger Hammer
    Surrey
    Director
    Wood End
    Sutton Place
    RH5 6RP Abinger Hammer
    Surrey
    EnglandBritish123591270001
    MCMAHON, James Cairns
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    Director
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    ScotlandBritish159708270001
    O'GRADY, Brendan
    2nd Floor, Grafton House
    2-3 Golden Square
    W1F 9HR London
    Director
    2nd Floor, Grafton House
    2-3 Golden Square
    W1F 9HR London
    United KingdomBritish124438210001
    WALTON, Timothy Paul
    Ivy House Church Row
    Meole Brace
    SY3 9EY Shrewsbury
    Shropshire
    Director
    Ivy House Church Row
    Meole Brace
    SY3 9EY Shrewsbury
    Shropshire
    United KingdomBritish59971310002
    WALTON, Timothy Paul
    Ivy House Church Row
    Meole Brace
    SY3 9EY Shrewsbury
    Shropshire
    Director
    Ivy House Church Row
    Meole Brace
    SY3 9EY Shrewsbury
    Shropshire
    United KingdomBritish59971310002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of URWI PROPERTIES (DURHAM) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    West Coast Capital (Retail Parks) Limited
    Olympic Business Park
    Drybridge Road
    KA2 9AE Dundonald
    Marathon House
    Ayrshire
    United Kingdom
    Jun 01, 2020
    Olympic Business Park
    Drybridge Road
    KA2 9AE Dundonald
    Marathon House
    Ayrshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (Uk Companies House)
    Registration NumberSc219194
    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.
    Urwi Newco Borrower Holdings Ltd
    Park Row
    LS1 5AB Leeds
    1
    England
    Jun 30, 2016
    Park Row
    LS1 5AB Leeds
    1
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number5813404
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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