UKBizDB.co.uk

URBAN DEVELOPMENT UK LIMITED

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

This company is commonly known as Urban Development Uk Limited. The company was founded 17 years ago and was given the registration number 06112236. The firm's registered office is in BROADSTAIRS. You can find them at The Old Bakery 22 Church Street, St Peters, Broadstairs, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:URBAN DEVELOPMENT UK LIMITED
Company Number:06112236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2007
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Old Bakery 22 Church Street, St Peters, Broadstairs, Kent, England, CT10 2TT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 The Paddocks, Broadstairs, CT10 3AJ

Secretary16 February 2007Active
27 The Paddocks, Broadstairs, CT10 3AJ

Director17 June 2009Active
27 The Paddocks, Broadstairs, CT10 3AJ

Director16 February 2007Active
16, Rosemary Gardens, Broadstairs, CT10 2ET

Secretary06 October 2008Active
27 The Paddocks, Broadstairs, CT10 3AJ

Secretary06 October 2008Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Secretary16 February 2007Active
16, Rosemary Gardens, Broadstairs, England, CT10 2ET

Director31 March 2007Active
16, Rosemary Gardens, Broadstairs, England, CT10 2ET

Director17 June 2009Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Director16 February 2007Active

People with Significant Control

Mrs Beverley Ann Rigden
Notified on:06 April 2018
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:27 The Paddocks, Broadstairs, England, CT10 3AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Scott Rigden
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:27 The Paddocks, Broadstairs, United Kingdom, CT10 3AJ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-10-11Mortgage

Mortgage satisfy charge full.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Mortgage

Mortgage satisfy charge full.

Download
2021-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-29Mortgage

Mortgage satisfy charge full.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-03-24Persons with significant control

Notification of a person with significant control.

Download
2020-02-27Address

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

Download
2020-02-27Address

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

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.