167-169 UXBRIDGE ROAD LIMITED

Register to unlock more data on OkredoRegister

167-169 UXBRIDGE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07462943

Incorporation date

07/12/2010

Size

Dormant

Contacts

Registered address

Registered address

One, Station Approach, Harlow, Essex CM20 2FBCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2010)
dot icon23/01/2026
Confirmation statement made on 2025-12-07 with updates
dot icon23/01/2026
Director's details changed for Miss Victoria Jane Fletcher on 2026-01-23
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/07/2025
Secretary's details changed for Warwick Estates Property Management Ltd on 2025-06-30
dot icon30/06/2025
Director's details changed for Mr Jeffrey Charles Dodds on 2025-06-30
dot icon30/06/2025
Director's details changed for Miss Victoria Jane Fletcher on 2025-06-30
dot icon30/06/2025
Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB England to One Station Approach Harlow Essex CM20 2FB on 2025-06-30
dot icon19/12/2024
Confirmation statement made on 2024-12-07 with updates
dot icon11/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-07 with updates
dot icon21/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon12/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/12/2021
Confirmation statement made on 2021-12-07 with updates
dot icon21/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/08/2021
Statement of capital following an allotment of shares on 2021-08-04
dot icon11/06/2021
Termination of appointment of Richard Dean Smith as a director on 2021-04-01
dot icon07/12/2020
Confirmation statement made on 2020-12-07 with updates
dot icon30/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon29/07/2020
Statement of capital following an allotment of shares on 2020-07-20
dot icon09/12/2019
Confirmation statement made on 2019-12-07 with updates
dot icon18/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon23/05/2019
Termination of appointment of Mehrdad Shamsedin Badi as a director on 2019-05-23
dot icon22/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon05/12/2018
Appointment of Miss Victoria Jane Fletcher as a director on 2018-12-03
dot icon13/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/06/2018
Appointment of Warwick Estates Property Management Ltd as a secretary on 2018-03-02
dot icon01/06/2018
Termination of appointment of Urban Owners Limited as a secretary on 2018-03-02
dot icon01/06/2018
Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 2018-06-01
dot icon15/12/2017
Confirmation statement made on 2017-12-07 with updates
dot icon11/07/2017
Appointment of Mr Jeffrey Charles Dodds as a director on 2017-07-11
dot icon04/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon04/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon07/01/2016
Termination of appointment of Harold Roger Wallis Mavity as a director on 2015-01-07
dot icon21/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon18/12/2015
Termination of appointment of Nicola Jaworska as a director on 2015-06-04
dot icon27/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/01/2015
Appointment of Mrs Nicola Jaworska as a director on 2015-01-14
dot icon08/01/2015
Annual return made up to 2014-12-07 with full list of shareholders
dot icon06/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-12-07 with full list of shareholders
dot icon07/01/2014
Director's details changed for Harold Roger Wallis Mavity on 2013-12-19
dot icon07/01/2014
Termination of appointment of Colin Brooks as a director
dot icon03/10/2013
Termination of appointment of Norma Graham as a director
dot icon04/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon04/01/2013
Director's details changed for Colin Ashley Brooks on 2013-01-04
dot icon04/01/2013
Termination of appointment of Tara Jackson as a director
dot icon04/01/2013
Termination of appointment of Ivan Andrew Rust as a director
dot icon04/01/2013
Director's details changed for Harold Roger Wallis Mavity on 2013-01-04
dot icon26/03/2012
Termination of appointment of Ewan Roberts Brock as a director
dot icon02/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon11/01/2012
Annual return made up to 2011-12-07 with full list of shareholders
dot icon11/01/2012
Secretary's details changed for Urban Owners Limited on 2012-01-11
dot icon11/01/2012
Termination of appointment of Colin Ashley Brooks as a secretary
dot icon19/08/2011
Registered office address changed from Flat B 167-169 Uxbridge Road Shepherds Bush London W12 9RB United Kingdom on 2011-08-19
dot icon18/08/2011
Appointment of Urban Owners Limited as a secretary
dot icon14/02/2011
Appointment of Norma Graham as a director
dot icon14/02/2011
Appointment of Mehrdad Shamsedin Badi as a director
dot icon14/02/2011
Director's details changed for Ivan Andrew Russ on 2011-02-11
dot icon14/02/2011
Statement of capital following an allotment of shares on 2011-02-11
dot icon07/12/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
URBAN OWNERS LIMITED
Corporate Secretary
03/08/2011 - 02/03/2018
354
Dodds, Jeffrey Charles
Director
11/07/2017 - Present
4
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
02/03/2018 - Present
798
Brooks, Colin Ashley
Secretary
07/12/2010 - 03/08/2011
-
Brock, Ewan Roberts
Director
07/12/2010 - 16/03/2012
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 167-169 UXBRIDGE ROAD LIMITED

167-169 UXBRIDGE ROAD LIMITED is an(a) Active company incorporated on 07/12/2010 with the registered office located at One, Station Approach, Harlow, Essex CM20 2FB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 167-169 UXBRIDGE ROAD LIMITED?

toggle

167-169 UXBRIDGE ROAD LIMITED is currently Active. It was registered on 07/12/2010 .

Where is 167-169 UXBRIDGE ROAD LIMITED located?

toggle

167-169 UXBRIDGE ROAD LIMITED is registered at One, Station Approach, Harlow, Essex CM20 2FB.

What does 167-169 UXBRIDGE ROAD LIMITED do?

toggle

167-169 UXBRIDGE ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 167-169 UXBRIDGE ROAD LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2025-12-07 with updates.