UKBizDB.co.uk

CLA URBAN DEVELOPMENT LIMITED

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

This company is commonly known as Cla Urban Development Limited. The company was founded 17 years ago and was given the registration number 06085476. The firm's registered office is in KEIGHLEY. You can find them at Suite 1 Aireside House, Royd Ings Avenue, Keighley, West Yorkshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:CLA URBAN DEVELOPMENT LIMITED
Company Number:06085476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2007
End of financial year:27 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Suite 1 Aireside House, Royd Ings Avenue, Keighley, West Yorkshire, England, BD21 4BZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Willmore End, Wimbledon, England, SW19 3DF

Secretary31 March 2023Active
Suite 1, Aireside House, Royd Ings Avenue, Keighley, England, BD21 4BZ

Secretary06 February 2007Active
Suite 1, Aireside House, Royd Ings Avenue, Keighley, England, BD21 4BZ

Director06 February 2007Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary06 February 2007Active
Mansfield House 51 High Street, Newington, Sittingbourne, ME9 7JR

Director06 February 2007Active
40 De Frene Rd, Sydenham, SE26 4AG

Director06 February 2007Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director06 February 2007Active

People with Significant Control

Mrs Rubana Qadeer
Notified on:11 September 2017
Status:Active
Date of birth:October 1978
Nationality:Pakistani
Country of residence:England
Address:Suite 1, Aireside House, Keighley, England, BD21 4BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Duncan Stewart Clendenan
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:Canadian
Country of residence:United Kingdom
Address:40 De Frene Rd, Sydenham, United Kingdom, SE26 4AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Amer Najeeb Latif
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Suite 1, Aireside House, Keighley, England, BD21 4BZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Officers

Termination secretary company with name termination date.

Download
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type micro entity.

Download
2023-05-23Officers

Appoint person secretary company with name date.

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Accounts

Accounts with accounts type micro entity.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Accounts

Accounts with accounts type micro entity.

Download
2021-02-09Persons with significant control

Change to a person with significant control.

Download
2021-02-09Officers

Change person secretary company with change date.

Download
2021-02-09Persons with significant control

Change to a person with significant control.

Download
2021-02-09Officers

Change person director company with change date.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Officers

Change person secretary company with change date.

Download
2020-07-14Accounts

Accounts with accounts type micro entity.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Accounts

Accounts with accounts type micro entity.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Accounts

Accounts with accounts type micro entity.

Download
2018-03-08Persons with significant control

Change to a person with significant control.

Download
2018-03-08Officers

Change person secretary company with change date.

Download
2018-03-08Officers

Change person director company with change date.

Download
2018-03-08Persons with significant control

Change to a person with significant control.

Download
2018-02-28Address

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

Download

Copyright © 2024. All rights reserved.