This company is commonly known as Urban Apartments Limited. The company was founded 27 years ago and was given the registration number 03253252. The firm's registered office is in HARROGATE. You can find them at Windsor House (bcl), Cornwall Road, Harrogate, . This company's SIC code is 41100 - Development of building projects.
Name | : | URBAN APARTMENTS LIMITED |
---|---|---|
Company Number | : | 03253252 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 1996 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Windsor House (bcl), Cornwall Road, Harrogate, United Kingdom, HG1 2PW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Baty Casson Long, Windsor House, Cornwall Road, Harrogate, United Kingdom, HG1 2PW | Director | 01 September 1997 | Active |
14 Bramham Road, Thorner, Leeds, LS14 3EJ | Secretary | 15 April 2005 | Active |
Pool Hall, Old Pool Bank, Pool In Wharfedale, Otley, LS21 1EJ | Secretary | 01 September 1997 | Active |
The Courtyard, Sweeming Lane, Little Fenton, Sherburn In Elmet, Leeds, LS25 6HF | Secretary | 07 October 1996 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 23 September 1996 | Active |
32 Simpsons Fold, 22 Dock Street, Leeds, LS10 1JF | Director | 07 October 1996 | Active |
The Courtyard, Sweeming Lane, Little Fenton, Sherburn In Elmet, Leeds, LS25 6HF | Director | 07 October 1996 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 23 September 1996 | Active |
Mrs Pauline Theresa Maclean | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Windsor House (Bcl), Cornwall Road, Harrogate, United Kingdom, HG1 2PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-20 | Resolution | Resolution. | Download |
2022-04-20 | Incorporation | Memorandum articles. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-08 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-01-16 | Officers | Change person director company with change date. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-02 | Address | Change registered office address company with date old address new address. | Download |
2018-02-08 | Address | Change registered office address company with date old address new address. | Download |
2018-02-08 | Officers | Termination secretary company with name termination date. | Download |
2017-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.