This company is commonly known as Urban Housing And Regeneration Limited. The company was founded 21 years ago and was given the registration number 04764878. The firm's registered office is in LONDON. You can find them at 15-19 Cavendish Place, First Floor, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | URBAN HOUSING AND REGENERATION LIMITED |
---|---|---|
Company Number | : | 04764878 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15-19 Cavendish Place, First Floor, London, W1G 0QE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Langley House, Park Road, London, England, N2 8EY | Director | 25 October 2004 | Active |
SL8 | Secretary | 14 May 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 May 2003 | Active |
Regina House, Finchley Road, London, England, NW3 5JS | Director | 21 September 2021 | Active |
SL8 | Director | 14 May 2003 | Active |
55 Highfield Gardens, Golders Green, London, NW11 9HA | Director | 14 May 2003 | Active |
15-19, Cavendish Place, First Floor, London, England, W1G 0QE | Director | 18 May 2009 | Active |
Mr Anton Curtis | ||
Notified on | : | 16 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Langley House, Park Road, London, England, N2 8EY |
Nature of control | : |
|
Eastonpark Ltd | ||
Notified on | : | 06 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Langley House, Park Road, London, England, N2 8EY |
Nature of control | : |
|
Adler Group Holdings Ltd | ||
Notified on | : | 06 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Regina House, Finchley Road, London, England, NW3 5JS |
Nature of control | : |
|
Mr Anton David Curtis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Langley House, Park Road, London, England, N2 8EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Officers | Appoint person director company with name date. | Download |
2023-06-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-23 | Officers | Termination director company with name termination date. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-07 | Change of name | Certificate change of name company. | Download |
2021-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-04 | Officers | Appoint person director company with name date. | Download |
2021-07-16 | Resolution | Resolution. | Download |
2021-06-29 | Address | Change registered office address company with date old address new address. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Officers | Termination director company with name termination date. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-12 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.