This company is commonly known as Urban Rise Developments Ltd. The company was founded 5 years ago and was given the registration number 11631529. The firm's registered office is in BIRMINGHAM. You can find them at Grosvenor House, 11 St. Pauls Square, Birmingham, West Midlands. This company's SIC code is 41100 - Development of building projects.
Name | : | URBAN RISE DEVELOPMENTS LTD |
---|---|---|
Company Number | : | 11631529 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 2018 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grosvenor House, 11 St. Pauls Square, Birmingham, West Midlands, England, B3 1RB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grosvenor House, 11 St. Pauls Square, Birmingham, England, B3 1RB | Director | 19 October 2018 | Active |
Grosvenor House, 11 St. Pauls Square, Birmingham, England, B3 1RB | Director | 08 May 2019 | Active |
Urban Rise Holdings Ltd | ||
Notified on | : | 04 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Grosvenor House, 11 St. Pauls Square, Birmingham, England, B3 1RB |
Nature of control | : |
|
Mr Andrew Chan | ||
Notified on | : | 04 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Grosvenor House, 11 St. Pauls Square, Birmingham, England, B3 1RB |
Nature of control | : |
|
Mr Israr Iqbal | ||
Notified on | : | 04 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Grosvenor House, 11 St. Pauls Square, Birmingham, England, B3 1RB |
Nature of control | : |
|
Mr Andrew Chan | ||
Notified on | : | 19 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Grosvenor House, 11 St. Pauls Square, Birmingham, England, B3 1RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-30 | Officers | Change person director company with change date. | Download |
2019-11-06 | Address | Change registered office address company with date old address new address. | Download |
2019-11-05 | Officers | Change person director company with change date. | Download |
2019-10-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-08 | Officers | Appoint person director company with name date. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-25 | Address | Change registered office address company with date old address new address. | Download |
2018-11-08 | Accounts | Change account reference date company current shortened. | Download |
2018-10-19 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.