Warning: file_put_contents(c/182064cc45022d274ed6f0c12b774431.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Urban&civic Investments Limited, W1S 1BJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

URBAN&CIVIC INVESTMENTS LIMITED

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

This company is commonly known as Urban&civic Investments Limited. The company was founded 24 years ago and was given the registration number 03827073. The firm's registered office is in LONDON. You can find them at 50 New Bond Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:URBAN&CIVIC INVESTMENTS LIMITED
Company Number:03827073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:50 New Bond Street, London, W1S 1BJ
Country Origin:
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

Director02 August 2021Active
50 New Bond Street, London, W1S 1BJ

Director01 July 2016Active
26 Flanders Road, Chiswick, London, W4 1NG

Secretary14 July 2000Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Secretary12 August 1999Active
James Sellars House, 144-146 West George Street, Glasgow, G2 2HG

Corporate Secretary12 August 1999Active
50 New Bond Street, London, United Kingdom, W1S 1BJ

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

Director08 September 1999Active
21 Rozelle Avenue, Waterside, Newton Mearns, Glasgow, G77 6YS

Director16 February 2000Active
50 New Bond Street, London, United Kingdom, W1S 1BJ

Director14 July 2000Active
50 New Bond Street, London, W1S 1BJ

Director28 August 2015Active
Flat 2r, 37 Bellshaugh Gardens, Kelvinside, Glasgow, G12 0SA

Director12 August 1999Active
17 Salisbury Avenue, Harpenden, AL5 2QF

Director14 July 2000Active
26 Flanders Road, Chiswick, London, W4 1NG

Director30 April 2008Active
19 Cauldstream Place, Milngavie, Glasgow, G62 7NL

Director12 August 1999Active

People with Significant Control

Urban&Civic Westview Investment Limited
Notified on:12 August 2016
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
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Accounts

Accounts with accounts type small.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type small.

Download
2022-03-17Officers

Appoint person director company with name date.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-04-01Accounts

Accounts with accounts type full.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Accounts

Accounts with accounts type full.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-01Accounts

Accounts with accounts type full.

Download
2018-08-23Confirmation statement

Confirmation statement with updates.

Download
2018-03-21Accounts

Accounts with accounts type full.

Download
2017-08-15Confirmation statement

Confirmation statement with updates.

Download
2017-03-22Accounts

Accounts with accounts type full.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Officers

Appoint person director company with name date.

Download
2016-07-13Officers

Termination director company with name termination date.

Download
2016-06-21Accounts

Accounts with accounts type full.

Download
2015-11-17Change of name

Certificate change of name company.

Download
2015-10-28Officers

Change corporate secretary company with change date.

Download
2015-09-01Officers

Appoint person director company with name date.

Download
2015-09-01Officers

Termination director company with name termination date.

Download
2015-08-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.