UKBizDB.co.uk

URBAN&CIVIC CENTRAL FUNDING LIMITED

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

This company is commonly known as Urban&civic Central Funding Limited. The company was founded 25 years ago and was given the registration number 03781502. The firm's registered office is in LONDON. You can find them at 50 New Bond Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:URBAN&CIVIC CENTRAL FUNDING LIMITED
Company Number:03781502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:50 New Bond Street, London, United Kingdom, W1S 1BJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 115 George Street, Edinburgh, United Kingdom, EH2 4JN

Corporate Secretary27 May 1999Active
50 New Bond Street, London, United Kingdom, W1S 1BJ

Director22 June 2016Active
50 New Bond Street, London, United Kingdom, W1S 1BJ

Director22 June 2016Active
50 New Bond Street, London, United Kingdom, W1S 1BJ

Director22 June 2016Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Secretary27 May 1999Active
50 New Bond Street, London, United Kingdom, W1S 1BJ

Director03 June 2013Active
Bank Cottage Haywards Heath Road, Balcombe, Haywards Heath, RH17 6NF

Director27 May 1999Active
21 Rozelle Avenue, Waterside, Newton Mearns, Glasgow, G77 6YS

Director06 October 1999Active
50 New Bond Street, London, United Kingdom, W1S 1BJ

Director28 June 2013Active
Flat 2r, 37 Bellshaugh Gardens, Kelvinside, Glasgow, G12 0SA

Director27 May 1999Active
26 Flanders Road, Chiswick, London, W4 1NG

Director06 July 2009Active
19 Cauldstream Place, Milngavie, Glasgow, G62 7NL

Director15 June 2007Active
19 Cauldstream Place, Milngavie, Glasgow, G62 7NL

Director10 October 2000Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Director27 May 1999Active

People with Significant Control

Urban&Civic Plc
Notified on:27 May 2017
Status:Active
Country of residence:Scotland
Address:115, George Street, Edinburgh, Scotland, EH2 4JN
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-06Accounts

Accounts with accounts type small.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type small.

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type full.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Accounts

Accounts with accounts type full.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type full.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Accounts

Accounts with accounts type full.

Download
2017-12-04Mortgage

Mortgage satisfy charge full.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Accounts

Accounts with accounts type full.

Download
2016-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-08Officers

Termination director company with name termination date.

Download
2016-07-08Officers

Appoint person director company with name date.

Download
2016-06-23Officers

Appoint person director company with name date.

Download
2016-06-23Officers

Appoint person director company with name date.

Download
2016-06-21Accounts

Accounts with accounts type full.

Download
2016-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-29Capital

Capital allotment shares.

Download
2016-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.