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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 7, 89 Gravelly Hill North, Erdington, Birmingham, England, B23 6BJ | Director | 29 July 2019 | Active |
Jensen House, Shaftesbury Street, West Bromwich, England, B70 9QD | Secretary | 26 July 2006 | Active |
1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, England, CV5 6UB | Director | 11 September 2018 | Active |
Victoria House, 44-45 Queens Road, Coventry, England, CV1 3EH | Director | 17 November 2015 | Active |
Croston House, Office 7 & 9, Lancashire Enterprise Business Park, Leyland, PR26 6TU | Director | 01 September 2014 | Active |
24 Saint Helens Well, Tarleton, Preston, PR4 6NB | Director | 26 July 2006 | Active |
1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, United Kingdom, CV5 6UB | Director | 02 January 2019 | Active |
1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, United Kingdom, CV5 6UB | Director | 25 January 2016 | Active |
Jensen House, Shaftesbury Street, West Bromwich, England, B70 9QD | Director | 26 July 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-11 | Gazette | Gazette dissolved compulsory. | Download |
2020-12-15 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-03 | Officers | Termination director company with name termination date. | Download |
2020-03-03 | Officers | Termination director company with name termination date. | Download |
2020-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-03 | Officers | Appoint person director company with name date. | Download |
2020-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-05 | Address | Change registered office address company with date old address new address. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-03 | Officers | Appoint person director company with name date. | Download |
2018-09-24 | Officers | Termination director company with name termination date. | Download |
2018-09-24 | Officers | Appoint person director company with name date. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-29 | Officers | Change person director company with change date. | Download |
2018-03-29 | Officers | Change person director company with change date. | Download |
2018-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-22 | Officers | Change person director company with change date. | Download |
2017-12-08 | Officers | Change person director company with change date. | Download |
2017-12-07 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.