Warning: file_put_contents(c/b064cb2168333eabbc05cebcd20d8505.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
First Urban (rickmansworth) Limited, NW6 3AU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FIRST URBAN (RICKMANSWORTH) LIMITED

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

This company is commonly known as First Urban (rickmansworth) Limited. The company was founded 6 years ago and was given the registration number 11208526. The firm's registered office is in LONDON. You can find them at 167, Unit 1 Broadhurst Gardens, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FIRST URBAN (RICKMANSWORTH) LIMITED
Company Number:11208526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:167, Unit 1 Broadhurst Gardens, London, England, NW6 3AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 89 New Bond Street, London, England, W1S 1DA

Director15 February 2018Active
5th Floor, 89 New Bond Street, London, England, W1S 1DA

Director15 February 2018Active

People with Significant Control

First Urban Estates Limited
Notified on:12 December 2019
Status:Active
Country of residence:United Kingdom
Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jason Mark Harris
Notified on:15 February 2018
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:5th Floor, 89 New Bond Street, London, England, W1S 1DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Charles Goldberg
Notified on:15 February 2018
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:5th Floor, 89 New Bond Street, London, England, W1S 1DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Accounts

Accounts with accounts type micro entity.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Mortgage

Mortgage satisfy charge full.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Change account reference date company current extended.

Download
2020-12-23Accounts

Change account reference date company previous shortened.

Download
2020-12-10Mortgage

Mortgage satisfy charge full.

Download
2020-10-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Address

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

Download
2020-04-11Mortgage

Mortgage satisfy charge full.

Download
2020-04-11Mortgage

Mortgage satisfy charge full.

Download
2020-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Persons with significant control

Notification of a person with significant control.

Download
2020-01-10Persons with significant control

Cessation of a person with significant control.

Download
2020-01-10Persons with significant control

Cessation of a person with significant control.

Download
2019-12-23Resolution

Resolution.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Address

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

Download

Copyright © 2024. All rights reserved.