UKBizDB.co.uk

URBANFLOAT LIMITED

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

This company is commonly known as Urbanfloat Limited. The company was founded 21 years ago and was given the registration number 04717315. The firm's registered office is in STOCKPORT. You can find them at 7 St. Petersgate, , Stockport, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:URBANFLOAT LIMITED
Company Number:04717315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:7 St. Petersgate, Stockport, Cheshire, England, SK1 1EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, St. Petersgate, Stockport, England, SK1 1EB

Secretary22 January 2023Active
74a, Long Lane, Aughton, Ormskirk, England, L39 5BT

Director14 July 2015Active
5, Mountwood Park, Shrewsbury, England, SY3 8PJ

Secretary23 July 2015Active
Flat 1, 18 Victoria Road, Waterloo, L22 1RP

Secretary25 April 2003Active
Flat 1, 2a York Avenue, Sefton Park, Liverpool, L17 2AS

Secretary10 May 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 March 2003Active
5, Mountwood Park, Shrewsbury, Great Britain, SY3 8PJ

Director14 July 2015Active
36, Heath Road, Upton Heath, Chester, England,

Director14 July 2015Active
Flat 1, 18 Victoria Road, Waterloo, L22 1RP

Director25 April 2003Active
12, The Rowans, Aughton, Ormskirk, England, L39 6TD

Director14 July 2015Active
Flat 1, 2a York Avenue, Sefton Park, Liverpool, L17 2AS

Director02 May 2006Active
68 Rodney Street, Liverpool, L1 9AF

Director25 April 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director31 March 2003Active

People with Significant Control

Mr Peter James Patrick Devine
Notified on:03 August 2023
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:7, St. Petersgate, Stockport, England, SK1 1EB
Nature of control:
  • Significant influence or control
Mr Ian Mallows
Notified on:01 December 2019
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:7, St. Petersgate, Stockport, England, SK1 1EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Mallows
Notified on:01 November 2019
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:7, St. Petersgate, Stockport, England, SK1 1EB
Nature of control:
  • Significant influence or control
Mr Ian Mallows
Notified on:07 February 2018
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:7, St. Petersgate, Stockport, England, SK1 1EB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher Brannan
Notified on:15 July 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:Great Britain
Address:5, Mountwood Park, Shrewsbury, Great Britain, SY3 8PJ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Persons with significant control

Change to a person with significant control.

Download
2023-08-03Persons with significant control

Cessation of a person with significant control.

Download
2023-08-03Persons with significant control

Notification of a person with significant control.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-22Officers

Appoint person secretary company with name date.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-12-04Persons with significant control

Notification of a person with significant control.

Download
2019-12-04Persons with significant control

Cessation of a person with significant control.

Download
2019-11-14Persons with significant control

Notification of a person with significant control.

Download
2019-11-12Persons with significant control

Cessation of a person with significant control.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Address

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

Download
2018-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-26Mortgage

Mortgage satisfy charge full.

Download
2018-03-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.