UKBizDB.co.uk

URBAN RISE DEVELOPMENTS LTD

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Grosvenor House, 11 St. Pauls Square, Birmingham, England, B3 1RB

Director19 October 2018Active
Grosvenor House, 11 St. Pauls Square, Birmingham, England, B3 1RB

Director08 May 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-18Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Persons with significant control

Notification of a person with significant control.

Download
2020-05-27Persons with significant control

Notification of a person with significant control.

Download
2020-05-27Persons with significant control

Cessation of a person with significant control.

Download
2020-05-07Persons with significant control

Cessation of a person with significant control.

Download
2020-05-07Persons with significant control

Notification of a person with significant control.

Download
2020-03-30Officers

Change person director company with change date.

Download
2019-11-06Address

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

Download
2019-11-05Officers

Change person director company with change date.

Download
2019-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-08Officers

Appoint person director company with name date.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Address

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

Download
2018-11-08Accounts

Change account reference date company current shortened.

Download
2018-10-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.