UKBizDB.co.uk

URBAN HAVEN LIMITED

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

This company is commonly known as Urban Haven Limited. The company was founded 18 years ago and was given the registration number 05563307. The firm's registered office is in NOTTINGHAM. You can find them at 2 Regan Way Chetwynd Business Park, Chilwell, Nottingham, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:URBAN HAVEN LIMITED
Company Number:05563307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2005
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:2 Regan Way Chetwynd Business Park, Chilwell, Nottingham, United Kingdom, NG9 6RZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crystal Springs Farm Cuscas Lane, Brailsford, Ashbourne, DE6 3BG

Secretary14 September 2005Active
Crystal Springs Farm Cuscas Lane, Brailsford, Ashbourne, DE6 3BG

Director14 September 2005Active
50, Noskwith Street, Ilkeston, England, DE7 4BX

Director08 May 2017Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary14 September 2005Active
10 Skiddaw Close, Gamston West Bridgford, Nottingham, NG2 6RS

Director14 September 2005Active
3 Hargreaves Close, Littleover, Derby, DE23 3YH

Director14 September 2005Active
10 Willow Herb Close, Oadby, LE2 4QG

Director14 September 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director14 September 2005Active

People with Significant Control

Mr Martyn Ian Shakespear
Notified on:06 April 2017
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:50, Noskwith Street, Ilkeston, England, DE7 4BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Mackrill
Notified on:06 April 2017
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:50, Noskwith Street, Ilkeston, England, DE7 4BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Accounts

Accounts with accounts type micro entity.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type micro entity.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type micro entity.

Download
2021-06-10Address

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

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Accounts

Accounts with accounts type micro entity.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Address

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

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type micro entity.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Accounts

Accounts with accounts type micro entity.

Download
2017-05-08Officers

Change person director company with change date.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-05-08Officers

Appoint person director company with name date.

Download
2017-05-08Officers

Termination director company with name termination date.

Download
2017-02-27Address

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

Download
2016-10-27Accounts

Accounts with accounts type total exemption small.

Download
2016-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-03Accounts

Accounts with accounts type total exemption small.

Download
2015-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.