This company is commonly known as Urbana (edge Street) Apartments Limited. The company was founded 8 years ago and was given the registration number 09966426. The firm's registered office is in MANCHESTER. You can find them at Sevendale House, 7 Dale Street, Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | URBANA (EDGE STREET) APARTMENTS LIMITED |
---|---|---|
Company Number | : | 09966426 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 2016 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sevendale House, 7 Dale Street, Manchester, United Kingdom, M1 1JA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, Barbirolli Square, Manchester, M2 3AB | Director | 25 January 2016 | Active |
100, Barbirolli Square, Manchester, M2 3AB | Director | 25 January 2016 | Active |
Mr Michael Peter Howard | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Address | : | 100, Barbirolli Square, Manchester, M2 3AB |
Nature of control | : |
|
Mrs Claire Marie Howard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Address | : | 100, Barbirolli Square, Manchester, M2 3AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Address | Change registered office address company with date old address new address. | Download |
2023-03-14 | Address | Change registered office address company with date old address new address. | Download |
2023-03-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-03-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-03-14 | Resolution | Resolution. | Download |
2022-10-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-08-30 | Gazette | Gazette notice compulsory. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-05 | Accounts | Change account reference date company current extended. | Download |
2017-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-25 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.