UKBizDB.co.uk

ACTIVE URBAN PROPERTY GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Active Urban Property Group Limited. The company was founded 14 years ago and was given the registration number 07107424. The firm's registered office is in IPSWICH. You can find them at Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ACTIVE URBAN PROPERTY GROUP LIMITED
Company Number:07107424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2009
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Peel Street, London, England, W8 7PA

Director27 November 2020Active
Cardinal House, 46 St Nicholas Street, Ipswich, England, IP1 1TT

Secretary17 December 2009Active
Cardinal House, 46 St Nicholas Street, Ipswich, England, IP1 1TT

Director17 December 2009Active
Cardinal House, 46 St Nicholas Street, Ipswich, England, IP1 1TT

Director17 December 2009Active
3, Station Court, Great Shelford, Cambridge, England, CB22 5NE

Director08 September 2015Active

People with Significant Control

Mr Michael John Liverman
Notified on:27 November 2020
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:15, Peel Street, London, England, W8 7PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alistair Ian Walker
Notified on:18 August 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:3, Station Court, Cambridge, England, CB22 5NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Mutty
Notified on:18 August 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:3, Station Court, Cambridge, England, CB22 5NE
Nature of control:
  • Significant influence or control
Mr David Robert Hughes
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British,American
Country of residence:England
Address:15, Peel Street, London, England, W8 7PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mpm Properties Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Salisbury House, Salisbury Villas, Cambridge, England, CB1 2LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-27Accounts

Accounts with accounts type micro entity.

Download
2023-06-25Confirmation statement

Confirmation statement with updates.

Download
2023-06-11Officers

Termination director company with name termination date.

Download
2023-06-11Persons with significant control

Cessation of a person with significant control.

Download
2023-06-11Officers

Termination secretary company with name termination date.

Download
2023-02-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-28Officers

Change person secretary company with change date.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-09-15Persons with significant control

Cessation of a person with significant control.

Download
2021-06-30Address

Change sail address company with old address new address.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-06-12Address

Change registered office address company with date old address new address.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Persons with significant control

Notification of a person with significant control.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-12-02Persons with significant control

Cessation of a person with significant control.

Download
2020-11-29Officers

Appoint person director company with name date.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-26Persons with significant control

Change to a person with significant control.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Persons with significant control

Change to a person with significant control.

Download
2019-07-25Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.