UKBizDB.co.uk

DISTRICT & URBAN DEVELOPMENTS LIMITED

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

This company is commonly known as District & Urban Developments Limited. The company was founded 28 years ago and was given the registration number 03159118. The firm's registered office is in . You can find them at 28 Hereford Road, London, , . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DISTRICT & URBAN DEVELOPMENTS LIMITED
Company Number:03159118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41202 - Construction of domestic buildings
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:28 Hereford Road, London, W2 5AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Hereford Road, London, W2 5AJ

Director09 January 2017Active
28 Hereford Road, London, W2 5AJ

Director14 February 1996Active
28 Hereford Road, London, W2 5AJ

Director14 February 1996Active
38 Ferncroft Avenue, London, NW3 7PE

Secretary14 February 1996Active
100 White Lion Street, London,

Nominee Secretary14 February 1996Active
100 White Lion Street, London,

Nominee Director14 February 1996Active

People with Significant Control

D&U Overseas Holdings Limited
Notified on:21 July 2017
Status:Active
Country of residence:United Kingdom
Address:28, Hereford Road, London, United Kingdom, W2 5AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Lionel Graham
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Address:28 Hereford Road, W2 5AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ezra Sawdaye
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Address:28 Hereford Road, W2 5AJ
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Officers

Change person director company with change date.

Download
2022-12-28Persons with significant control

Change to a person with significant control.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Persons with significant control

Cessation of a person with significant control.

Download
2017-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-08-09Persons with significant control

Notification of a person with significant control.

Download
2017-08-09Persons with significant control

Notification of a person with significant control.

Download
2017-07-26Mortgage

Mortgage satisfy charge full.

Download
2017-02-28Resolution

Resolution.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Officers

Appoint person director company with name date.

Download
2016-09-23Accounts

Accounts with accounts type full.

Download
2016-02-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.