UKBizDB.co.uk

URBAN EDGE LTD

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

This company is commonly known as Urban Edge Ltd. The company was founded 25 years ago and was given the registration number 03591564. The firm's registered office is in BRIGHTON. You can find them at 44-46 Old Steine, , Brighton, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:URBAN EDGE LTD
Company Number:03591564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 July 1998
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:44-46 Old Steine, Brighton, BN1 1NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44-46, Old Steine, Brighton, BN1 1NH

Director02 July 1998Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary02 July 1998Active
19, George Street, Cellardyke, Anstruther, Scotland, KY10 3AS

Secretary02 July 1998Active
19, George Street, Cellardyke, Anstruther, Scotland, KY10 3AS

Director02 July 1998Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director02 July 1998Active

People with Significant Control

Michele Goodwin
Notified on:29 October 2018
Status:Active
Date of birth:March 1968
Nationality:British
Address:44-46, Old Steine, Brighton, BN1 1NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger Phillip Sedgley
Notified on:06 July 2016
Status:Active
Date of birth:January 1953
Nationality:British
Address:92, Roan Street, Greenwich, SE10 9JT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Alexander
Notified on:06 July 2016
Status:Active
Date of birth:February 1954
Nationality:British
Address:44-46, Old Steine, Brighton, BN1 1NH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-06Gazette

Gazette dissolved liquidation.

Download
2021-07-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-05-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-09Address

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

Download
2020-04-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-04-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-03Resolution

Resolution.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Mortgage

Mortgage satisfy charge full.

Download
2020-01-14Mortgage

Mortgage satisfy charge full.

Download
2019-12-18Accounts

Change account reference date company previous shortened.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-08-07Persons with significant control

Change to a person with significant control.

Download
2019-08-07Persons with significant control

Notification of a person with significant control.

Download
2019-08-07Officers

Change person director company with change date.

Download
2019-03-13Address

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

Download
2018-11-27Officers

Termination director company with name termination date.

Download
2018-11-27Officers

Termination secretary company with name termination date.

Download
2018-11-27Persons with significant control

Cessation of a person with significant control.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type total exemption full.

Download
2017-07-04Confirmation statement

Confirmation statement with no updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.