UKBizDB.co.uk

URBAN VISION PARTNERSHIP LIMITED

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

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.

Company Information

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:
  • 41201 - Construction of commercial buildings
  • 42110 - Construction of roads and motorways
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Civic Centre, Chorley Road, Swinton, United Kingdom, M27 5AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Gresham Street, London, England, EC2V 7NQ

Corporate Secretary01 December 2008Active
65 Gresham Street, London, England, EC2V 7NQ

Director30 April 2019Active
65 Gresham Street, London, England, EC2V 7NQ

Director21 August 2023Active
65 Gresham Street, London, England, EC2V 7NQ

Director21 August 2023Active
65 Gresham Street, London, England, EC2V 7NQ

Director19 December 2017Active
The Registry, 34 Beckenham Road, Beckenham, BR3 4TU

Secretary22 November 2004Active
The Registry, 34 Beckenham Road, Beckenham, BR3 4TU

Corporate Secretary01 November 2005Active
65 Gresham Street, London, England, EC2V 7NQ

Director22 March 2018Active
Emerson House, Albert Street, Eccles, United Kingdom, M30 0TE

Director28 October 2011Active
30, Berners Street, London, England, W1T 3LR

Director30 April 2019Active
30, Berners Street, London, England, W1T 3LR

Director30 June 2013Active
Emerson House, Albert Street, Eccles, United Kingdom, M30 0TE

Director28 October 2011Active
Emerson House, Albert Street, Eccles, Manchester, M30 0TE

Director31 July 2007Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director22 November 2004Active
65 Gresham Street, London, England, EC2V 7NQ

Director30 October 2019Active
30, Berners Street, London, England, W1T 3LR

Director25 September 2015Active
30, Berners Street, London, England, W1T 3LR

Director07 September 2018Active
10 Salcombe Close, Newthorpe, NG16 2DQ

Director19 January 2005Active
Emerson House, Albert Street, Eccles, Manchester, M30 0TE

Director02 April 2015Active
Emerson House, Albert Street, Eccles, United Kingdom, M30 0TE

Director27 April 2012Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director23 August 2010Active
88 Cantley Lane, Bessacarr, DN4 6NH

Director19 January 2005Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director05 August 2008Active
17, Rochester Row, London, England, SW1P 1QT

Director19 January 2005Active
19 Glenmore Road, Oxton, CH43 2HQ

Director22 November 2004Active
30, Berners Street, London, England, W1T 3LR

Director24 April 2017Active
30, Berners Street, London, England, W1T 3LR

Director29 April 2016Active
9 Aire Close, Morecambe, LA3 3SA

Director19 August 2005Active
30, Berners Street, London, England, W1T 3LR

Director10 July 2015Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director27 January 2006Active
Emerson House, Albert Street, Eccles, Manchester, M30 0TE

Director30 November 2007Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director14 December 2016Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director20 December 2013Active
2, Hillside Drive, Pendlebury, Swinton, United Kingdom, M27 8XH

Director19 January 2005Active
Emerson House, Albert Street, Eccles, United Kingdom, M30 0TE

Director27 September 2013Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-10-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Accounts

Legacy.

Download
2023-09-19Other

Legacy.

Download
2023-09-19Other

Legacy.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2022-11-08Persons with significant control

Notification of a person with significant control.

Download
2022-11-08Persons with significant control

Cessation of a person with significant control.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type full.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type full.

Download
2021-01-01Persons with significant control

Change to a person with significant control.

Download
2020-12-17Address

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

Download
2020-11-24Officers

Change person director company with change date.

Download
2020-11-24Officers

Change person director company with change date.

Download
2020-11-18Officers

Change corporate secretary company with change date.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Address

Change sail address company with old address new address.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-03-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.