UKBizDB.co.uk

URBAN&CIVIC GROUP LIMITED

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

This company is commonly known as Urban&civic Group Limited. The company was founded 29 years ago and was given the registration number 03047676. The firm's registered office is in LONDON. You can find them at 50 New Bond Street, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:URBAN&CIVIC GROUP LIMITED
Company Number:03047676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1995
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

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 Secretary31 January 2003Active
50 New Bond Street, London, United Kingdom, W1S 1BJ

Director16 June 2016Active
50, New Bond Street, London, United Kingdom, W1S 1BJ

Director20 May 2020Active
50 New Bond Street, London, United Kingdom, W1S 1BJ

Director01 July 2016Active
2 Royston Lodge, 178 Effra Road, London, SW19 8PZ

Secretary01 May 1995Active
26 Flanders Road, Chiswick, London, W4 1NG

Secretary28 June 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 April 1995Active
2 Cavaye Place, London, SW10 9PT

Director01 May 1995Active
Lygon Croft, Sandy Way, Cobham, KT11 2EY

Director29 April 2009Active
28 Walkwood Rise, Beaconsfield, HP9 1TU

Director02 February 2006Active
Saltwood House, Saltwood, CT21 4QA

Director01 November 1995Active
Benington Bury Farm, Benington, SG2 7LN

Director18 June 2001Active
Benington Bury Farm, Benington, SG2 7LN

Director31 March 2000Active
50 New Bond Street, London, United Kingdom, W1S 1BJ

Director26 March 2002Active
1 Portland Place, London, W1B 1PN

Director25 August 2000Active
57 Twilley Street, London, SW18 4NU

Director10 July 2000Active
57 Twilley Street, London, SW18 4NU

Director17 May 1999Active
50 New Bond Street, London, United Kingdom, W1S 1BJ

Director26 March 2002Active
23 Delaford Street, London, SW6 5LT

Director02 February 2006Active
23 Pelham Road, London, SW19 1SU

Director30 May 2002Active
Wellington Lodge, Middleton Tyas, Richmond, DL10 6RJ

Director02 February 2006Active
The Beeches, Stanton St. Bernard, Marlborough, SN8 4LP

Director05 July 2005Active
Lime Tree Cottage, Ely Grange, Frant, TN3 9DZ

Director01 May 1995Active
17 Salisbury Avenue, Harpenden, AL5 2QF

Director01 May 1995Active
3 High Row, Melsonby, Richmond, DL10 5NA

Director02 February 2006Active
105 Duke Road, London, W4 2BX

Director23 December 2002Active
26 Flanders Road, Chiswick, London, W4 1NG

Director26 March 2002Active
50 New Bond Street, London, United Kingdom, W1S 1BJ

Director16 June 2016Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 April 1995Active

People with Significant Control

Urban&Civic Westview Investments Limited
Notified on:30 March 2017
Status:Active
Country of residence:England
Address:50, New Bond Street, London, England, W1S 1BJ
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type small.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Resolution

Resolution.

Download
2023-03-22Capital

Capital allotment shares.

Download
2022-09-30Capital

Capital allotment shares.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Capital

Capital allotment shares.

Download
2022-03-24Accounts

Accounts with accounts type small.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type full.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Accounts

Accounts with accounts type full.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2019-02-28Accounts

Accounts with accounts type full.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Accounts

Accounts with accounts type full.

Download
2017-05-24Mortgage

Mortgage satisfy charge full.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Accounts

Accounts with accounts type full.

Download
2017-01-04Officers

Termination director company with name termination date.

Download
2016-09-08Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.