UKBizDB.co.uk

URGENT DEVELOPMENTS LIMITED

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

This company is commonly known as Urgent Developments Limited. The company was founded 26 years ago and was given the registration number 03466841. The firm's registered office is in MERE. You can find them at Kingsbrook, Shaftesbury Road, Mere, Wiltshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:URGENT DEVELOPMENTS LIMITED
Company Number:03466841
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Kingsbrook, Shaftesbury Road, Mere, Wiltshire, BA12 6BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingsbrook Shaftesbury Road, Mere, Warminster, BA12 6BJ

Secretary09 April 2009Active
Kingsbrook Shaftesbury Road, Mere, Warminster, BA12 6BJ

Director07 April 2009Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary17 November 1997Active
Kingsbrook Shaftesbury Road, Mere, Warminster, BA12 6BJ

Secretary07 June 2001Active
Beechcroft, Wield Road, Medstead Alton, GU34 5NH

Secretary06 March 1998Active
39 Fairfield Close, Mitcham, CR4 3RE

Secretary07 September 1998Active
28 Seymour Place, Hornchurch, RM11 1SX

Secretary29 August 2000Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director17 November 1997Active
Kingsbrook Shaftesbury Road, Mere, Warminster, BA12 6BJ

Director07 June 2001Active
46 Longlands, Charmandean, Worthing, BN14 9NN

Director06 March 1998Active
Wood Burcote Court, Wood Burcote, Towcester, NN12 6JP

Director06 March 1998Active
1 Firsby Road, Stamford Hill, London, N16 6PX

Director06 March 1998Active

People with Significant Control

Mr David Stuart Coulter
Notified on:06 April 2016
Status:Active
Date of birth:December 1942
Nationality:British
Address:Kingsbrook, Mere, BA12 6BJ
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Mortgage

Mortgage satisfy charge full.

Download
2021-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-20Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-30Mortgage

Mortgage satisfy charge full.

Download
2019-11-30Mortgage

Mortgage satisfy charge full.

Download
2019-11-06Mortgage

Mortgage satisfy charge full.

Download
2019-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Mortgage

Mortgage satisfy charge full.

Download
2018-04-12Mortgage

Mortgage satisfy charge full.

Download
2018-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-01-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.