UKBizDB.co.uk

URBAN HOUSING AND REGENERATION LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:15-19 Cavendish Place, First Floor, London, W1G 0QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Langley House, Park Road, London, England, N2 8EY

Director25 October 2004Active
SL8

Secretary14 May 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 May 2003Active
Regina House, Finchley Road, London, England, NW3 5JS

Director21 September 2021Active
SL8

Director14 May 2003Active
55 Highfield Gardens, Golders Green, London, NW11 9HA

Director14 May 2003Active
15-19, Cavendish Place, First Floor, London, England, W1G 0QE

Director18 May 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Officers

Appoint person director company with name date.

Download
2023-06-15Accounts

Accounts with accounts type micro entity.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Persons with significant control

Cessation of a person with significant control.

Download
2022-03-23Persons with significant control

Cessation of a person with significant control.

Download
2022-03-23Persons with significant control

Notification of a person with significant control.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Change of name

Certificate change of name company.

Download
2021-10-04Persons with significant control

Notification of a person with significant control.

Download
2021-10-04Persons with significant control

Notification of a person with significant control.

Download
2021-10-04Persons with significant control

Cessation of a person with significant control.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-07-16Resolution

Resolution.

Download
2021-06-29Address

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

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.