UKBizDB.co.uk

URBAN RECOVERY UK LIMITED

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

This company is commonly known as Urban Recovery Uk Limited. The company was founded 15 years ago and was given the registration number 06689412. The firm's registered office is in AYLESBURY. You can find them at 50 Aylesbury Road, Aston Clinton, Aylesbury, Buckinghamshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:URBAN RECOVERY UK LIMITED
Company Number:06689412
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2008
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:50 Aylesbury Road, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Denner Hill Farm, Denner Hill, Great Missenden, HP16 0HZ

Director04 September 2008Active
91 Green Hill, High Wycombe, HP13 5QB

Secretary04 September 2008Active
50, Aylesbury Road, Aston Clinton, Aylesbury, HP22 5AH

Director04 September 2008Active

People with Significant Control

Mr David Charles Lawson Miller
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Address:50, Aylesbury Road, Aylesbury, HP22 5AH
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Restoration

Administrative restoration company.

Download
2022-04-11Change of name

Certificate change of name company.

Download
2021-04-13Gazette

Gazette dissolved compulsory.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-11-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-12Officers

Termination director company with name termination date.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-09-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Accounts

Accounts with accounts type total exemption full.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-10Gazette

Gazette filings brought up to date.

Download
2016-12-08Accounts

Accounts with accounts type total exemption small.

Download
2016-11-01Gazette

Gazette notice compulsory.

Download
2015-09-09Accounts

Accounts with accounts type total exemption small.

Download
2015-09-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.