UKBizDB.co.uk

URBANBUBBLE LTD

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

This company is commonly known as Urbanbubble Ltd. The company was founded 16 years ago and was given the registration number 06516374. 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 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:URBANBUBBLE LTD
Company Number:06516374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Sevendale House, 7 Dale Street, Manchester, England, M1 1JA

Director27 February 2008Active
3, Hilton Square, Tariff Street, Manchester, United Kingdom, M1 2FF

Secretary27 February 2008Active
Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR

Director10 April 2017Active
Urbanbubble, 3 Tariff Street, Manchester, England, M1 2FF

Director01 December 2012Active
Urbanbubble, Tariff Street, Manchester, England, M1 2FF

Director01 December 2012Active

People with Significant Control

Urbanbubble Holdings Ltd
Notified on:30 September 2022
Status:Active
Country of residence:United Kingdom
Address:Sevendale House, 7 Dale Street, Manchester, United Kingdom, M1 1JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Peter Howard
Notified on:06 April 2016
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:Sevendale House, 7 Dale Street, Manchester, England, M1 1JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-16Accounts

Accounts with accounts type full.

Download
2023-10-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-10-24Persons with significant control

Cessation of a person with significant control.

Download
2023-10-24Persons with significant control

Notification of a person with significant control.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Address

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

Download
2020-09-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Officers

Change person director company with change date.

Download
2020-09-02Persons with significant control

Change to a person with significant control.

Download
2020-06-23Mortgage

Mortgage satisfy charge full.

Download
2020-06-23Mortgage

Mortgage satisfy charge full.

Download
2020-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-09Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.