UKBizDB.co.uk

URBAN SKY HOUSING LIMITED

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

This company is commonly known as Urban Sky Housing Limited. The company was founded 17 years ago and was given the registration number 05886990. The firm's registered office is in COVENTRY. You can find them at 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:URBAN SKY HOUSING LIMITED
Company Number:05886990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:26 July 2006
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, England, CV5 6UB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 7, 89 Gravelly Hill North, Erdington, Birmingham, England, B23 6BJ

Director29 July 2019Active
Jensen House, Shaftesbury Street, West Bromwich, England, B70 9QD

Secretary26 July 2006Active
1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, England, CV5 6UB

Director11 September 2018Active
Victoria House, 44-45 Queens Road, Coventry, England, CV1 3EH

Director17 November 2015Active
Croston House, Office 7 & 9, Lancashire Enterprise Business Park, Leyland, PR26 6TU

Director01 September 2014Active
24 Saint Helens Well, Tarleton, Preston, PR4 6NB

Director26 July 2006Active
1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, United Kingdom, CV5 6UB

Director02 January 2019Active
1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, United Kingdom, CV5 6UB

Director25 January 2016Active
Jensen House, Shaftesbury Street, West Bromwich, England, B70 9QD

Director26 July 2006Active

People with Significant Control

Mr Tihomir Hristov Grigorov
Notified on:29 July 2019
Status:Active
Date of birth:July 1961
Nationality:Bulgarian
Country of residence:England
Address:Flat 7, 89 Gravelly Hill North, Birmingham, England, B23 6BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ia Capital Limited
Notified on:25 August 2017
Status:Active
Country of residence:United Kingdom
Address:1110 Elliott Court, Coventry Business Park, Coventry, United Kingdom, CV5 6UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Sujahan Begum Jalil
Notified on:25 August 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:Jenson House, Shaftsbury Street, West Bromwich, England, B70 9QD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Amjad Mahmood
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:Jenson House, Shaftesbuy Street, West Bromwich, England, B70 9QD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ikhlaq Ahmed
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:Jenson House, Shaftesbury Street, West Bromwich, England, B70 9QD
Nature of control:
  • Ownership of shares 25 to 50 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 (6 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
2023-04-11Gazette

Gazette dissolved compulsory.

Download
2020-12-15Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-03-03Persons with significant control

Cessation of a person with significant control.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-03-03Persons with significant control

Notification of a person with significant control.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Address

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

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Officers

Appoint person director company with name date.

Download
2018-09-24Officers

Termination director company with name termination date.

Download
2018-09-24Officers

Appoint person director company with name date.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Persons with significant control

Notification of a person with significant control.

Download
2018-07-26Persons with significant control

Cessation of a person with significant control.

Download
2018-03-29Officers

Change person director company with change date.

Download
2018-03-29Officers

Change person director company with change date.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Officers

Change person director company with change date.

Download
2017-12-08Officers

Change person director company with change date.

Download
2017-12-07Address

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

Download

Copyright © 2024. All rights reserved.