ACTIVE URBAN PROPERTY GROUP LIMITED

Register to unlock more data on OkredoRegister

ACTIVE URBAN PROPERTY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07107424

Incorporation date

17/12/2009

Size

Dormant

Contacts

Registered address

Registered address

15 Peel Street, London W8 7PACopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2009)
dot icon01/01/2026
Accounts for a dormant company made up to 2025-05-31
dot icon30/07/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon16/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon14/07/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon27/07/2023
Micro company accounts made up to 2023-05-31
dot icon25/06/2023
Confirmation statement made on 2023-06-19 with updates
dot icon11/06/2023
Termination of appointment of David Robert Hughes as a secretary on 2023-04-01
dot icon11/06/2023
Termination of appointment of David Robert Hughes as a director on 2023-04-01
dot icon11/06/2023
Cessation of David Robert Hughes as a person with significant control on 2023-04-01
dot icon22/02/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon28/07/2022
Secretary's details changed for David Hughes on 2022-07-27
dot icon12/07/2022
Confirmation statement made on 2022-06-19 with updates
dot icon06/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon15/09/2021
Termination of appointment of Alistair Ian Walker as a director on 2021-09-03
dot icon15/09/2021
Cessation of Alistair Ian Walker as a person with significant control on 2021-09-03
dot icon30/06/2021
Register inspection address has been changed from 3 Station Court Great Shelford Cambridge CB22 5NE England to 15 Peel Street London W8 7PA
dot icon30/06/2021
Confirmation statement made on 2021-06-19 with updates
dot icon12/06/2021
Registered office address changed from Cardinal House 46 st Nicholas Street Ipswich Suffolk IP1 1TT to 15 Peel Street London W8 7PA on 2021-06-12
dot icon18/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon02/12/2020
Notification of Michael John Liverman as a person with significant control on 2020-11-27
dot icon02/12/2020
Termination of appointment of Richard Mutty as a director on 2020-11-27
dot icon02/12/2020
Cessation of Richard Mutty as a person with significant control on 2020-11-27
dot icon29/11/2020
Appointment of Mr Michael John Liverman as a director on 2020-11-27
dot icon19/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon26/07/2019
Change of details for Mr Alistair Ian Walker as a person with significant control on 2019-04-30
dot icon25/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon25/07/2019
Change of details for Mr Alistair Ian Walker as a person with significant control on 2019-04-30
dot icon25/07/2019
Change of details for Mr Richard Mutty as a person with significant control on 2019-06-21
dot icon25/07/2019
Director's details changed for Mr. Alistair Ian Walker on 2019-04-30
dot icon25/07/2019
Director's details changed for Mr Richard Mutty on 2019-06-21
dot icon21/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon09/07/2018
Register inspection address has been changed from 1 Station Court Great Shelford Cambridge CB22 5NE England to 3 Station Court Great Shelford Cambridge CB22 5NE
dot icon06/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon19/07/2017
Confirmation statement made on 2017-07-06 with updates
dot icon19/07/2017
Notification of Richard Mutty as a person with significant control on 2016-08-18
dot icon19/07/2017
Notification of Alistair Walker as a person with significant control on 2016-08-18
dot icon19/07/2017
Cessation of Mpm Properties Ltd as a person with significant control on 2016-08-18
dot icon30/09/2016
Statement of capital following an allotment of shares on 2016-08-17
dot icon26/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon13/09/2016
Resolutions
dot icon19/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon14/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon08/09/2015
Appointment of Mr Alistair Ian Walker as a director on 2015-09-08
dot icon10/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon10/07/2015
Register inspection address has been changed from C/O Active Urban Property Group Ltd 13 Woodlands Road Great Shelford Cambridge Cambridgeshire CB22 5LW England to 1 Station Court Great Shelford Cambridge CB22 5NE
dot icon07/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon10/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon10/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon11/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon21/09/2011
Amended accounts made up to 2011-05-31
dot icon21/09/2011
Amended accounts made up to 2011-05-31
dot icon19/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon21/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon08/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon08/07/2010
Register(s) moved to registered inspection location
dot icon07/07/2010
Register inspection address has been changed
dot icon22/06/2010
Memorandum and Articles of Association
dot icon22/06/2010
Statement of capital following an allotment of shares on 2010-05-27
dot icon21/06/2010
Memorandum and Articles of Association
dot icon21/06/2010
Statement of capital following an allotment of shares on 2010-05-27
dot icon15/06/2010
Resolutions
dot icon10/06/2010
Director's details changed for Mr Richard Hutty on 2010-06-10
dot icon08/06/2010
Current accounting period extended from 2010-12-31 to 2011-05-31
dot icon17/12/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
128.57K
-
0.00
9.11K
-
2022
2
135.70K
-
0.00
365.00
-
2023
1
40.82K
-
0.00
-
-
2023
1
40.82K
-
0.00
-
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

40.82K £Descended-69.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, David Robert
Director
17/12/2009 - 01/04/2023
22
Mutty, Richard
Director
17/12/2009 - 27/11/2020
65
Mr Michael John Liverman
Director
27/11/2020 - Present
4
Walker, Alistair Ian
Director
08/09/2015 - 03/09/2021
27
Hughes, David Robert
Secretary
17/12/2009 - 01/04/2023
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTIVE URBAN PROPERTY GROUP LIMITED

ACTIVE URBAN PROPERTY GROUP LIMITED is an(a) Active company incorporated on 17/12/2009 with the registered office located at 15 Peel Street, London W8 7PA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIVE URBAN PROPERTY GROUP LIMITED?

toggle

ACTIVE URBAN PROPERTY GROUP LIMITED is currently Active. It was registered on 17/12/2009 .

Where is ACTIVE URBAN PROPERTY GROUP LIMITED located?

toggle

ACTIVE URBAN PROPERTY GROUP LIMITED is registered at 15 Peel Street, London W8 7PA.

What does ACTIVE URBAN PROPERTY GROUP LIMITED do?

toggle

ACTIVE URBAN PROPERTY GROUP LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ACTIVE URBAN PROPERTY GROUP LIMITED have?

toggle

ACTIVE URBAN PROPERTY GROUP LIMITED had 1 employees in 2023.

What is the latest filing for ACTIVE URBAN PROPERTY GROUP LIMITED?

toggle

The latest filing was on 01/01/2026: Accounts for a dormant company made up to 2025-05-31.