Warning: file_put_contents(c/a485a1c7a232d1959f041e8fed6996e3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Urbanstate Limited, BS1 6HL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

URBANSTATE LIMITED

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

This company is commonly known as Urbanstate Limited. The company was founded 23 years ago and was given the registration number 04148921. The firm's registered office is in BRISTOL. You can find them at Bath House, 6-8 Bath Street, Bristol, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:URBANSTATE LIMITED
Company Number:04148921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2001
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Bath House, 6-8 Bath Street, Bristol, United Kingdom, BS1 6HL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meadgate Farm, Weekesley Lane, Timsbury, Bath, BA2 0NH

Secretary09 February 2001Active
Meadgate Farm, Weekesley Lane, Timsbury, Bath, BA2 0NH

Director09 February 2001Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary26 January 2001Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director26 January 2001Active

People with Significant Control

Mrs Debra Teresa Bateman
Notified on:19 March 2020
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:Meadgate Farm, Weekesley Lane, Bath, United Kingdom, BA2 0NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Debora Teresa Bateman
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:United Kingdom
Address:Meadgate Farm, Weekesley Lane, Bath, United Kingdom, BA2 0NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mark Anthony Bateman
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:United Kingdom
Address:Meadgate Farm, Weekesley Lane, Bath, United Kingdom, BA2 0NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Mortgage

Mortgage charge whole release with charge number.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Persons with significant control

Notification of a person with significant control.

Download
2020-03-19Persons with significant control

Cessation of a person with significant control.

Download
2020-03-03Address

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

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Accounts

Accounts with accounts type total exemption full.

Download
2018-01-26Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-28Accounts

Accounts with accounts type total exemption small.

Download
2015-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-29Accounts

Accounts with accounts type total exemption small.

Download
2014-02-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.