URBAN VISION PARTNERSHIP LIMITED
Overview
| Company Name | URBAN VISION PARTNERSHIP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05292634 |
| 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 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 Address | No |
What were the previous names of URBAN VISION PARTNERSHIP LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAPITA SALFORD MORRISON JV LIMITED | Nov 22, 2004 | Nov 22, 2004 |
What are the latest accounts for URBAN VISION PARTNERSHIP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for URBAN VISION PARTNERSHIP LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for URBAN VISION PARTNERSHIP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Stephanie Corrigan on Nov 04, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||
legacy | 242 pages | PARENT_ACC | ||
Total exemption full accounts made up to Dec 31, 2024 | 15 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Stephanie Corrigan as a director on Jul 04, 2025 | 2 pages | AP01 | ||
Termination of appointment of David Michael Seager as a director on Jul 04, 2025 | 1 pages | TM01 | ||
Appointment of Capita Corporate Director Limited as a director on Jun 06, 2025 | 2 pages | AP02 | ||
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 pages | AD02 | ||
Termination of appointment of Natalie Garfield as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Secretary's details changed for Capita Group Secretary Limited on Nov 18, 2024 | 1 pages | CH04 | ||
Change of details for Capita Business Services Ltd as a person with significant control on Nov 18, 2024 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 15 pages | AA | ||
legacy | 237 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 14 pages | AA | ||
Confirmation statement made on Sep 30, 2023 with updates | 5 pages | CS01 | ||
legacy | 235 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Mrs Natalie Garfield as a director on Aug 21, 2023 | 2 pages | AP01 | ||
Who are the officers of URBAN VISION PARTNERSHIP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CAPITA GROUP SECRETARY LIMITED | Secretary | Paddington W2 6BD London First Floor, 2 Kingdom Street England |
| 135207160001 | ||||||||||
| BELL, Elizabeth Anne | Director | Paddington W2 6BD London First Floor, 2 Kingdom Street England | England | British | 258450020001 | |||||||||
| CORRIGAN, Stephanie Jane | Director | Paddington W2 6BD London First Floor, 2 Kingdom Street England | England | British | 337926980001 | |||||||||
| PARFITT, Alun William | Director | Paddington W2 6BD London First Floor, 2 Kingdom Street England | England | British | 312660430001 | |||||||||
| CAPITA CORPORATE DIRECTOR LIMITED | Director | 2 Kingdom Street Paddington W2 6BD London First Floor England |
| 129795770003 | ||||||||||
| HURST, Gordon Mark | Secretary | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | British | 60918000003 | ||||||||||
| CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | 102944500001 | |||||||||||
| BATES, David | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 244955830001 | |||||||||
| BRADY, Kevin Michael | Director | Albert Street M30 0TE Eccles Emerson House Manchester United Kingdom | United Kingdom | British | 132537280001 | |||||||||
| BREWER, Sarah Louise | Director | Berners Street W1T 3LR London 30 England | England | British | 259735790001 | |||||||||
| BUCKLEY, Ian | Director | Berners Street W1T 3LR London 30 England | United Kingdom | British | 163067540001 | |||||||||
| BURKE, Matthew John | Director | Albert Street M30 0TE Eccles Emerson House Manchester United Kingdom | United Kingdom | British | 164615920001 | |||||||||
| CAREW, Jim | Director | Emerson House, Albert Street Eccles M30 0TE Manchester | United Kingdom | British | 124556190001 | |||||||||
| COWLEY, Graham | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 97173620002 | |||||||||
| DALLY, Mark Neil | Director | EC2V 7NQ London 65 Gresham Street England | Northern Ireland | British | 192047950001 | |||||||||
| ELLIS, Jonathan Matthew | Director | Berners Street W1T 3LR London 30 England | United Kingdom | British | 109503500001 | |||||||||
| FAIRWEATHER, Matthew Dominic | Director | Berners Street W1T 3LR London 30 England | England | British | 250875510001 | |||||||||
| FALLS, Daniel Brian | Director | 10 Salcombe Close NG16 2DQ Newthorpe Nottinghamshire | England | British | 180122750001 | |||||||||
| GARFIELD, Natalie | Director | Paddington W2 6BD London First Floor, 2 Kingdom Street England | Wales | British | 312661060001 | |||||||||
| GARFIELD, Natalie | Director | Emerson House, Albert Street Eccles M30 0TE Manchester | United Kingdom | British | 242113470001 | |||||||||
| GIBBON, Robert James | Director | Albert Street M30 0TE Eccles Emerson House Manchester United Kingdom | United Kingdom | British | 169357290001 | |||||||||
| GREENWOOD, Michael John | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 38714380001 | |||||||||
| HARLAND, Ken Roy | Director | 88 Cantley Lane DN4 6NH Bessacarr Doncaster | United Kingdom | British | 164491120001 | |||||||||
| JENNINGS, Timothy | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 149372130001 | |||||||||
| MARCHANT, Richard Melvyn | Director | Rochester Row SW1P 1QT London 17 England | England | British | 83241520001 | |||||||||
| MULDOON, Russell | Director | 19 Glenmore Road CH43 2HQ Oxton Wirral | British | 103849230001 | ||||||||||
| PILKINGTON, Barry James | Director | Berners Street W1T 3LR London 30 England | England | British | 234492090001 | |||||||||
| PREW, Jonathan Mark | Director | Berners Street W1T 3LR London 30 England | England | British | 194151760001 | |||||||||
| ROWLAND, Phillip David | Director | 9 Aire Close LA3 3SA Morecambe Lancashire | United Kingdom | British | 147804670001 | |||||||||
| SEAGER, David Michael | Director | Paddington W2 6BD London First Floor, 2 Kingdom Street England | United Kingdom | British | 241610430001 | |||||||||
| SMITH, Paul James | Director | Berners Street W1T 3LR London 30 England | United Kingdom | British | 200324520001 | |||||||||
| SPENCER, David John | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 232768600001 | |||||||||
| SPINK, John Benjamin Frederick | Director | Emerson House, Albert Street Eccles M30 0TE Manchester | United Kingdom | British | 131168070001 | |||||||||
| STARKEY, Richard Justin | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 122099810001 | |||||||||
| STARKEY, Richard Justin | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 122099810001 |
Who are the persons with significant control of URBAN VISION PARTNERSHIP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Capita Business Services Ltd | Nov 01, 2022 | Paddington W2 6BD London First Floor, 2 Kingdom Street England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Capita Property And Infrastructure Limited | Apr 06, 2016 | Gresham Street EC2V 7NQ London 65 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Galliford Try Infrastructure Limited | Apr 06, 2016 | 2 Lochside View EH12 1LB Edinburgh PO BOX 17452 United Kingdom | 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