UKBizDB.co.uk

URBO REGENERATION LIMITED

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

This company is commonly known as Urbo Regeneration Limited. The company was founded 17 years ago and was given the registration number 06178402. The firm's registered office is in CHESTERFIELD. You can find them at 36 The Bridge Business Park Beresford Way, , Chesterfield, Derbyshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:URBO REGENERATION LIMITED
Company Number:06178402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:36 The Bridge Business Park Beresford Way, Chesterfield, Derbyshire, S41 9FG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, The Bridge Business Park Beresford Way, Chesterfield, United Kingdom, S41 9FG

Secretary12 May 2009Active
36, The Bridge Business Park Beresford Way, Chesterfield, United Kingdom, S41 9FG

Director12 May 2009Active
36, The Bridge Business Park Beresford Way, Chesterfield, United Kingdom, S41 9FG

Director22 March 2007Active
36, The Bridge Business Park Beresford Way, Chesterfield, United Kingdom, S41 9FG

Director12 May 2009Active
36, The Bridge Business Park Beresford Way, Chesterfield, United Kingdom, S41 9FG

Director22 March 2007Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Secretary22 March 2007Active
Birley Grange Farm, Birley, Cutthorpe, Chesterfield, S42 7AY

Secretary22 March 2007Active
36, The Bridge Business Park Beresford Way, Chesterfield, United Kingdom, S41 9FG

Director22 March 2007Active
36, The Bridge Business Park Beresford Way, Chesterfield, United Kingdom, S41 9FG

Director22 March 2007Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Corporate Director22 March 2007Active

People with Significant Control

Mr Peter David Swallo
Notified on:22 March 2017
Status:Active
Date of birth:June 1961
Nationality:British
Address:36, The Bridge Business Park Beresford Way, Chesterfield, S41 9FG
Nature of control:
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Mortgage

Mortgage satisfy charge full.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-01-04Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-27Accounts

Change account reference date company current extended.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-07-04Accounts

Accounts with accounts type total exemption small.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-25Accounts

Accounts with accounts type total exemption small.

Download
2015-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-03Accounts

Accounts with accounts type total exemption small.

Download
2014-04-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.