This company is commonly known as Urban Vision Partnership Limited. The company was founded 19 years ago and was given the registration number 05292634. The firm's registered office is in SWINTON. You can find them at Civic Centre, Chorley Road, Swinton, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | URBAN VISION PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | 05292634 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Civic Centre, Chorley Road, Swinton, United Kingdom, M27 5AS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
65, Gresham Street, London, England, EC2V 7NQ | Corporate Secretary | 01 December 2008 | Active |
65 Gresham Street, London, England, EC2V 7NQ | Director | 30 April 2019 | Active |
65 Gresham Street, London, England, EC2V 7NQ | Director | 21 August 2023 | Active |
65 Gresham Street, London, England, EC2V 7NQ | Director | 21 August 2023 | Active |
65 Gresham Street, London, England, EC2V 7NQ | Director | 19 December 2017 | Active |
The Registry, 34 Beckenham Road, Beckenham, BR3 4TU | Secretary | 22 November 2004 | Active |
The Registry, 34 Beckenham Road, Beckenham, BR3 4TU | Corporate Secretary | 01 November 2005 | Active |
65 Gresham Street, London, England, EC2V 7NQ | Director | 22 March 2018 | Active |
Emerson House, Albert Street, Eccles, United Kingdom, M30 0TE | Director | 28 October 2011 | Active |
30, Berners Street, London, England, W1T 3LR | Director | 30 April 2019 | Active |
30, Berners Street, London, England, W1T 3LR | Director | 30 June 2013 | Active |
Emerson House, Albert Street, Eccles, United Kingdom, M30 0TE | Director | 28 October 2011 | Active |
Emerson House, Albert Street, Eccles, Manchester, M30 0TE | Director | 31 July 2007 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 22 November 2004 | Active |
65 Gresham Street, London, England, EC2V 7NQ | Director | 30 October 2019 | Active |
30, Berners Street, London, England, W1T 3LR | Director | 25 September 2015 | Active |
30, Berners Street, London, England, W1T 3LR | Director | 07 September 2018 | Active |
10 Salcombe Close, Newthorpe, NG16 2DQ | Director | 19 January 2005 | Active |
Emerson House, Albert Street, Eccles, Manchester, M30 0TE | Director | 02 April 2015 | Active |
Emerson House, Albert Street, Eccles, United Kingdom, M30 0TE | Director | 27 April 2012 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 23 August 2010 | Active |
88 Cantley Lane, Bessacarr, DN4 6NH | Director | 19 January 2005 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 05 August 2008 | Active |
17, Rochester Row, London, England, SW1P 1QT | Director | 19 January 2005 | Active |
19 Glenmore Road, Oxton, CH43 2HQ | Director | 22 November 2004 | Active |
30, Berners Street, London, England, W1T 3LR | Director | 24 April 2017 | Active |
30, Berners Street, London, England, W1T 3LR | Director | 29 April 2016 | Active |
9 Aire Close, Morecambe, LA3 3SA | Director | 19 August 2005 | Active |
30, Berners Street, London, England, W1T 3LR | Director | 10 July 2015 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 27 January 2006 | Active |
Emerson House, Albert Street, Eccles, Manchester, M30 0TE | Director | 30 November 2007 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 14 December 2016 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 20 December 2013 | Active |
2, Hillside Drive, Pendlebury, Swinton, United Kingdom, M27 8XH | Director | 19 January 2005 | Active |
Emerson House, Albert Street, Eccles, United Kingdom, M30 0TE | Director | 27 September 2013 | Active |
Capita Business Services Ltd | ||
Notified on | : | 01 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 65, Gresham Street, London, England, EC2V 7NQ |
Nature of control | : |
|
Capita Property And Infrastructure Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 65, Gresham Street, London, England, EC2V 7NQ |
Nature of control | : |
|
Galliford Try Infrastructure Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | PO BOX 17452, 2 Lochside View, Edinburgh, United Kingdom, EH12 1LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-19 | Accounts | Legacy. | Download |
2023-09-19 | Other | Legacy. | Download |
2023-09-19 | Other | Legacy. | Download |
2023-08-21 | Officers | Appoint person director company with name date. | Download |
2023-08-21 | Officers | Appoint person director company with name date. | Download |
2023-02-07 | Officers | Termination director company with name termination date. | Download |
2022-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Accounts | Accounts with accounts type full. | Download |
2022-01-14 | Officers | Termination director company with name termination date. | Download |
2022-01-11 | Officers | Termination director company with name termination date. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type full. | Download |
2021-01-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-17 | Address | Change registered office address company with date old address new address. | Download |
2020-11-24 | Officers | Change person director company with change date. | Download |
2020-11-24 | Officers | Change person director company with change date. | Download |
2020-11-18 | Officers | Change corporate secretary company with change date. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Address | Change sail address company with old address new address. | Download |
2020-09-23 | Accounts | Accounts with accounts type full. | Download |
2020-03-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.