UKBizDB.co.uk

URBANSCALE LIMITED

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

This company is commonly known as Urbanscale Limited. The company was founded 16 years ago and was given the registration number 06597045. The firm's registered office is in FARINGDON. You can find them at White Horse Business Park, Stanford In The Vale, Faringdon, Oxfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:URBANSCALE LIMITED
Company Number:06597045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2008
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:White Horse Business Park, Stanford In The Vale, Faringdon, Oxfordshire, SN7 8NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard House, 15 Coxwell Street, Faringdon, SN7 7EA

Director19 May 2008Active
Kings Farm House Kings Lane, Longcot, Faringdon, SN7 7SS

Director19 May 2008Active
White Horse Business Park, Stanford In The Vale, Faringdon, SN7 8NY

Director01 December 2018Active
White Horse Business Park, Stanford In The Vale, Faringdon, SN7 8NY

Director01 December 2018Active
Kings Farm House Kings Lane, Longcot, Faringdon, SN7 7SS

Secretary19 May 2008Active
Kings Farm House Kings Lane, Longcot, Faringdon, SN7 7SS

Secretary19 May 2008Active
16, Churchill Way, Cardiff, CF10 2DX

Director19 May 2008Active
Kings Farm House Kings Lane, Longcot, Faringdon, SN7 7SS

Director19 May 2008Active

People with Significant Control

Mrs Maureen Ann Mcbain
Notified on:06 April 2016
Status:Active
Date of birth:April 1942
Nationality:British
Address:White Horse Business Park, Stanford In The Vale, Faringdon, SN7 8NY
Nature of control:
  • Significant influence or control
Mr Ronald Patrick Mcbain
Notified on:06 April 2016
Status:Active
Date of birth:April 1940
Nationality:British
Address:White Horse Business Park, Stanford In The Vale, Faringdon, SN7 8NY
Nature of control:
  • Significant influence or control
Mr Stuart Mcbain
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Address:White Horse Business Park, Stanford In The Vale, Faringdon, SN7 8NY
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Jean Margaret Mcbain
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Address:White Horse Business Park, Stanford In The Vale, Faringdon, SN7 8NY
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 (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
2024-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Persons with significant control

Cessation of a person with significant control.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-12-10Persons with significant control

Cessation of a person with significant control.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Officers

Termination director company with name termination date.

Download
2018-01-18Accounts

Accounts with accounts type total exemption full.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-06-12Address

Change sail address company with old address new address.

Download
2016-12-02Accounts

Accounts with accounts type total exemption small.

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-16Accounts

Accounts with accounts type total exemption small.

Download
2015-05-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.