URBAN VISION PARTNERSHIP LIMITED

URBAN VISION PARTNERSHIP LIMITED

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

    Company NameURBAN VISION PARTNERSHIP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05292634
    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 VISION PARTNERSHIP LIMITED?

    • Construction of commercial buildings (41201) / Construction
    • Construction of roads and motorways (42110) / Construction
    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is URBAN VISION PARTNERSHIP LIMITED located?

    Registered Office Address
    First Floor, 2 Kingdom Street
    Paddington
    W2 6BD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of URBAN VISION PARTNERSHIP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAPITA SALFORD MORRISON JV LIMITEDNov 22, 2004Nov 22, 2004

    What are the latest accounts for URBAN VISION PARTNERSHIP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for URBAN VISION PARTNERSHIP LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for URBAN VISION PARTNERSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Stephanie Corrigan on Nov 04, 2025

    2 pagesCH01

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    legacy

    242 pagesPARENT_ACC

    Total exemption full accounts made up to Dec 31, 2024

    15 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Stephanie Corrigan as a director on Jul 04, 2025

    2 pagesAP01

    Termination of appointment of David Michael Seager as a director on Jul 04, 2025

    1 pagesTM01

    Appointment of Capita Corporate Director Limited as a director on Jun 06, 2025

    2 pagesAP02

    Register inspection address has been changed from 65 Gresham Street London EC2V 7NQ England to First Floor, 2 Kingdom Street Paddington London W2 6BD

    1 pagesAD02

    Termination of appointment of Natalie Garfield as a director on Feb 28, 2025

    1 pagesTM01

    Secretary's details changed for Capita Group Secretary Limited on Nov 18, 2024

    1 pagesCH04

    Change of details for Capita Business Services Ltd as a person with significant control on Nov 18, 2024

    2 pagesPSC05

    Registered office address changed from 65 Gresham Street London EC2V 7NQ England to First Floor, 2 Kingdom Street Paddington London W2 6BD on Nov 18, 2024

    1 pagesAD01

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    15 pagesAA

    legacy

    237 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    14 pagesAA

    Confirmation statement made on Sep 30, 2023 with updates

    5 pagesCS01

    legacy

    235 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mrs Natalie Garfield as a director on Aug 21, 2023

    2 pagesAP01

    Who are the officers of URBAN VISION PARTNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Secretary
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Identification TypeUK Limited Company
    Registration Number2376959
    135207160001
    BELL, Elizabeth Anne
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Director
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    EnglandBritish258450020001
    CORRIGAN, Stephanie Jane
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Director
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    EnglandBritish337926980001
    PARFITT, Alun William
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Director
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    EnglandBritish312660430001
    CAPITA CORPORATE DIRECTOR LIMITED
    2 Kingdom Street
    Paddington
    W2 6BD London
    First Floor
    England
    Director
    2 Kingdom Street
    Paddington
    W2 6BD London
    First Floor
    England
    Identification TypeUK Limited Company
    Registration Number5641516
    129795770003
    HURST, Gordon Mark
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Secretary
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    British60918000003
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Secretary
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    102944500001
    BATES, David
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish244955830001
    BRADY, Kevin Michael
    Albert Street
    M30 0TE Eccles
    Emerson House
    Manchester
    United Kingdom
    Director
    Albert Street
    M30 0TE Eccles
    Emerson House
    Manchester
    United Kingdom
    United KingdomBritish132537280001
    BREWER, Sarah Louise
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    EnglandBritish259735790001
    BUCKLEY, Ian
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    United KingdomBritish163067540001
    BURKE, Matthew John
    Albert Street
    M30 0TE Eccles
    Emerson House
    Manchester
    United Kingdom
    Director
    Albert Street
    M30 0TE Eccles
    Emerson House
    Manchester
    United Kingdom
    United KingdomBritish164615920001
    CAREW, Jim
    Emerson House, Albert Street
    Eccles
    M30 0TE Manchester
    Director
    Emerson House, Albert Street
    Eccles
    M30 0TE Manchester
    United KingdomBritish124556190001
    COWLEY, Graham
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish97173620002
    DALLY, Mark Neil
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    Northern IrelandBritish192047950001
    ELLIS, Jonathan Matthew
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    United KingdomBritish109503500001
    FAIRWEATHER, Matthew Dominic
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    EnglandBritish250875510001
    FALLS, Daniel Brian
    10 Salcombe Close
    NG16 2DQ Newthorpe
    Nottinghamshire
    Director
    10 Salcombe Close
    NG16 2DQ Newthorpe
    Nottinghamshire
    EnglandBritish180122750001
    GARFIELD, Natalie
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Director
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    WalesBritish312661060001
    GARFIELD, Natalie
    Emerson House, Albert Street
    Eccles
    M30 0TE Manchester
    Director
    Emerson House, Albert Street
    Eccles
    M30 0TE Manchester
    United KingdomBritish242113470001
    GIBBON, Robert James
    Albert Street
    M30 0TE Eccles
    Emerson House
    Manchester
    United Kingdom
    Director
    Albert Street
    M30 0TE Eccles
    Emerson House
    Manchester
    United Kingdom
    United KingdomBritish169357290001
    GREENWOOD, Michael John
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish38714380001
    HARLAND, Ken Roy
    88 Cantley Lane
    DN4 6NH Bessacarr
    Doncaster
    Director
    88 Cantley Lane
    DN4 6NH Bessacarr
    Doncaster
    United KingdomBritish164491120001
    JENNINGS, Timothy
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish149372130001
    MARCHANT, Richard Melvyn
    Rochester Row
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    SW1P 1QT London
    17
    England
    EnglandBritish83241520001
    MULDOON, Russell
    19 Glenmore Road
    CH43 2HQ Oxton
    Wirral
    Director
    19 Glenmore Road
    CH43 2HQ Oxton
    Wirral
    British103849230001
    PILKINGTON, Barry James
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    EnglandBritish234492090001
    PREW, Jonathan Mark
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    EnglandBritish194151760001
    ROWLAND, Phillip David
    9 Aire Close
    LA3 3SA Morecambe
    Lancashire
    Director
    9 Aire Close
    LA3 3SA Morecambe
    Lancashire
    United KingdomBritish147804670001
    SEAGER, David Michael
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Director
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    United KingdomBritish241610430001
    SMITH, Paul James
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    United KingdomBritish200324520001
    SPENCER, David John
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish232768600001
    SPINK, John Benjamin Frederick
    Emerson House, Albert Street
    Eccles
    M30 0TE Manchester
    Director
    Emerson House, Albert Street
    Eccles
    M30 0TE Manchester
    United KingdomBritish131168070001
    STARKEY, Richard Justin
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish122099810001
    STARKEY, Richard Justin
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish122099810001

    Who are the persons with significant control of URBAN VISION PARTNERSHIP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Capita Business Services Ltd
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Nov 01, 2022
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number02299747
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    Gresham Street
    EC2V 7NQ London
    65
    England
    Apr 06, 2016
    Gresham Street
    EC2V 7NQ London
    65
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02018542
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    United Kingdom
    Apr 06, 2016
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc055775
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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