UKBizDB.co.uk

URBAN GENERATION (CHEADLE) LIMITED

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

This company is commonly known as Urban Generation (cheadle) Limited. The company was founded 20 years ago and was given the registration number 04815531. The firm's registered office is in STOKE ON TRENT. You can find them at C/o Dpc Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:URBAN GENERATION (CHEADLE) LIMITED
Company Number:04815531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:C/o Dpc Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire, England, ST4 6SR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6-8 Winpenny Road, Parkhouse Industrial Estate, Newcastle Under Lyme, England, ST5 7RH

Director01 March 2018Active
1 Rope Street, Stoke On Trent, ST4 6DJ

Director01 December 2004Active
12 Osborne Road, Ainsdale, Southport, PR8 2RJ

Secretary30 July 2004Active
30 Tarleton Road, Northwood, Stoke On Trent, ST1 6QY

Secretary01 December 2004Active
Duttendel, 18 Vyner Road South, Noctorum, CH43 7PR

Secretary30 June 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 June 2003Active
12 Osborne Road, Ainsdale, Southport, PR8 2RJ

Director30 July 2004Active
14 Ramleh Park, Liverpool, L23 6YD

Director30 July 2004Active
The Old Vicarage, Vicarage Lane Little Budworth, Tarporley, CW6 9BP

Director30 June 2003Active
Valley Cottage Kentmere Road, Staveley, Kendal, LA8 9JE

Director30 July 2004Active

People with Significant Control

Elmwood Ventures Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 6-8 Winpenny Road, Parkhouse Industrial Estate East, Newcastle Under Lyme, England, ST5 7RH
Nature of control:
  • Ownership of shares 75 to 100 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
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Persons with significant control

Change to a person with significant control.

Download
2023-06-29Address

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

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Persons with significant control

Change to a person with significant control.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Address

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

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-02Officers

Appoint person director company with name date.

Download
2017-07-26Confirmation statement

Confirmation statement with no updates.

Download
2017-02-08Accounts

Accounts with accounts type total exemption small.

Download
2016-07-15Confirmation statement

Confirmation statement with updates.

Download
2016-02-15Accounts

Accounts with accounts type total exemption small.

Download
2015-07-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-02Accounts

Accounts with accounts type total exemption small.

Download
2014-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.