UKBizDB.co.uk

CITY & URBAN DEVELOPMENTS LIMITED

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

This company is commonly known as City & Urban Developments Limited. The company was founded 52 years ago and was given the registration number 01021210. The firm's registered office is in . You can find them at One Coleman Street, London, , . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CITY & URBAN DEVELOPMENTS LIMITED
Company Number:01021210
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:One Coleman Street, London, EC2R 5AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Coleman Street, London, EC2R 5AA

Corporate Secretary01 October 2002Active
One Coleman Street, London, EC2R 5AA

Director02 October 2023Active
One Coleman Street, London, EC2R 5AA

Director02 October 2023Active
77 St Marys Drive, Benfleet, SS7 1LH

Secretary12 May 1997Active
49 Garswood, Crown Wood, Bracknell, RG12 3TY

Secretary-Active
206 Crayford Way, Dartford, DA1 4LR

Secretary18 December 1998Active
99 Hollies Avenue, West Byfleet, KT14 6AN

Secretary23 August 1993Active
79 Priory Road, Reigate, RH2 8JA

Secretary12 January 1998Active
11 Tredgold Avenue, Bramhope, Leeds, LS16 9BS

Director16 January 1995Active
The Manor, House, Abbess Roding, Ongar, CM5 0PA

Director-Active
10 Derby Road, Cheam, SM1 2BL

Director15 February 1999Active
Pine Cottage, Finchampsted Ridges, RG40 3SY

Director-Active
6 Snaith Crescent, Loughton, Milton Keynes, MK5 8HG

Director30 June 1993Active
91 Bartholomew Close, Wandsworth, London, SW18 1JG

Director-Active
20 Stanbury Gate, Spencers Wood, Reading, RG7 1SR

Director-Active
45 London Road, Guildford, GU1 1SW

Director-Active
One Coleman Street, London, EC2R 5AA

Director24 July 2019Active
286 Pudsey Road, Leeds, LS13 4HX

Director29 April 1994Active
Ashmore Ravensworth Road, Mortimer West End, Reading, RG7 3UD

Director22 July 1992Active
4 Dowlands Road, Great Brookham, KT23 4LE

Director-Active
One, Coleman Street, London, United Kingdom, EC2R 5AA

Director31 October 2014Active
5 Wood View, Birkby Brikby, Huddersfield, HD2 2DT

Director13 September 1996Active
One Coleman Street, London, EC2R 5AA

Director15 February 1999Active
26 Lowther Road, Wokingham,

Director22 July 1992Active
One Coleman Street, London, EC2R 5AA

Director31 December 2017Active
One Coleman Street, London, EC2R 5AA

Director07 August 2000Active
1 Bradgate, Cuffley, EN6 4RW

Director22 July 1992Active
9 Castletown Road, London, W14 9HE

Director22 July 1992Active

People with Significant Control

Legal & General Partnership Holdings Limited
Notified on:24 July 2017
Status:Active
Country of residence:United Kingdom
Address:One, Coleman Street, London, United Kingdom, EC2R 5AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Legal And General Assurance Society Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:One, Coleman Street, London, United Kingdom, EC2R 5AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Accounts

Accounts with accounts type full.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-07-26Officers

Appoint person director company with name date.

Download
2019-05-02Accounts

Accounts with accounts type full.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-05-22Accounts

Accounts with accounts type full.

Download
2018-01-05Officers

Appoint person director company with name date.

Download
2018-01-05Officers

Termination director company with name termination date.

Download
2018-01-05Capital

Legacy.

Download
2018-01-05Capital

Capital statement capital company with date currency figure.

Download
2018-01-05Insolvency

Legacy.

Download
2018-01-05Resolution

Resolution.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.