URBAN VILLAGE CAP1 LIMITED
Overview
| Company Name | URBAN VILLAGE CAP1 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11602869 |
| 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 VILLAGE CAP1 LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is URBAN VILLAGE CAP1 LIMITED located?
| Registered Office Address | The Stables 24 Lichfield Road B74 2NW Sutton Coldfield England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of URBAN VILLAGE CAP1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| PINNACLE DEVELOPMENTS MIDDLESBROUGH LTD | Oct 03, 2018 | Oct 03, 2018 |
What are the latest accounts for URBAN VILLAGE CAP1 LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2025 |
| Next Accounts Due On | Jan 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for URBAN VILLAGE CAP1 LIMITED?
| Last Confirmation Statement Made Up To | May 17, 2026 |
|---|---|
| Next Confirmation Statement Due | May 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 17, 2025 |
| Overdue | No |
What are the latest filings for URBAN VILLAGE CAP1 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from 9 Dunlin Court 3 Teal Close Enfield EN3 5TL England to The Stables 24 Lichfield Road Sutton Coldfield B74 2NW on Sep 17, 2025 | 1 pages | AD01 | ||
Confirmation statement made on May 17, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2024 | 3 pages | AA | ||
Confirmation statement made on May 17, 2024 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Micro company accounts made up to Jan 31, 2023 | 3 pages | AA | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from The Moat House Lichfield Road Sutton Coldfield B74 2NW England to 9 Dunlin Court 3 Teal Close Enfield EN3 5TL on Feb 16, 2024 | 1 pages | AD01 | ||
Appointment of Urban Village Capital Limited as a director on Oct 01, 2023 | 2 pages | AP02 | ||
Termination of appointment of Nicholas James Sellman as a director on Oct 01, 2023 | 1 pages | TM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on May 17, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Paul Sellman as a director on Feb 03, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jan 31, 2022 | 8 pages | AA | ||
Director's details changed for Mr James Paul Sellman on Aug 23, 2022 | 2 pages | CH01 | ||
Confirmation statement made on May 17, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jan 31, 2021 | 16 pages | AA | ||
Registration of charge 116028690003, created on Jun 10, 2021 | 29 pages | MR01 | ||
Confirmation statement made on May 17, 2021 with no updates | 3 pages | CS01 | ||
Registration of charge 116028690002, created on Feb 11, 2021 | 28 pages | MR01 | ||
Total exemption full accounts made up to Jan 31, 2020 | 7 pages | AA | ||
Confirmation statement made on May 17, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kevin Patrick Sharkey as a director on May 01, 2020 | 1 pages | TM01 | ||
Who are the officers of URBAN VILLAGE CAP1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STEER, Peter James | Director | 24 Lichfield Road B74 2NW Sutton Coldfield The Stables England | England | British | 223817950001 | |||||||||
| URBAN VILLAGE CAPITAL LIMITED | Director | 24 Lichfield Road Manor Drive B74 2NW Sutton Coldfield The Moat House Warwickshire United Kingdom |
| 314754510001 | ||||||||||
| SELLMAN, James Paul | Director | Lichfield Road B74 2NW Sutton Coldfield The Moat House England | England | British | 253558060002 | |||||||||
| SELLMAN, Nicholas James | Director | Lichfield Road B74 2NW Sutton Coldfield The Moat House England | England | British | 211779100003 | |||||||||
| SHARKEY, Kevin | Director | Lichfield Road B74 2NW Sutton Coldfield The Moat House England | England | British | 161105700002 |
Who are the persons with significant control of URBAN VILLAGE CAP1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Urban Village Capital Limited | May 17, 2019 | Lichfield Road B74 2NW Sutton Coldfield The Moat House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nicholas James Sellman | Oct 03, 2018 | Lichfield Road B74 2NW Sutton Coldfield The Moat House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr James Paul Sellman | Oct 03, 2018 | Lichfield Road B74 2NW Sutton Coldfield The Moat House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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