BEMOREURBAN LIMITED

Register to unlock more data on OkredoRegister

BEMOREURBAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05168030

Incorporation date

01/07/2004

Size

Dormant

Contacts

Registered address

Registered address

1 Quay Point, Northarbour Road, Portsmouth, Hampshire PO6 3TDCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2004)
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon01/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/07/2024
Confirmation statement made on 2024-07-01 with updates
dot icon21/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon21/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon21/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon21/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon03/07/2023
Confirmation statement made on 2023-07-01 with updates
dot icon23/05/2023
Director's details changed for Mr Clive James Hutchings on 2023-05-23
dot icon05/02/2023
Termination of appointment of Richard Patrick Crawley as a secretary on 2023-01-26
dot icon05/02/2023
Termination of appointment of Richard Patrick Crawley as a director on 2023-01-26
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon07/07/2022
Statement of capital on 2022-07-07
dot icon07/07/2022
Statement by Directors
dot icon07/07/2022
Solvency Statement dated 05/07/22
dot icon07/07/2022
Resolutions
dot icon07/07/2022
Certificate of change of name
dot icon04/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon21/09/2021
Full accounts made up to 2020-12-31
dot icon07/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon25/02/2021
Secretary's details changed for Mr Richard Patrick Crawley on 2021-02-24
dot icon24/02/2021
Auditor's resignation
dot icon23/09/2020
Full accounts made up to 2019-12-31
dot icon03/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon03/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon12/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon22/05/2018
Termination of appointment of Matthew Alan William Perrett as a director on 2018-05-11
dot icon09/10/2017
Full accounts made up to 2016-12-31
dot icon28/07/2017
Second filing of Confirmation Statement dated 01/07/2017
dot icon07/07/2017
Confirmation statement made on 2017-07-01 with updates
dot icon05/06/2017
Appointment of Mr Matthew Alan William Perrett as a director on 2017-03-10
dot icon24/05/2017
Auditor's resignation
dot icon22/09/2016
Confirmation statement made on 2016-07-01 with updates
dot icon14/09/2016
Director's details changed for Mr Richard Patrick Crawley on 2016-08-23
dot icon14/09/2016
Director's details changed for Mr Richard Patrick Crawley on 2015-01-01
dot icon14/09/2016
Director's details changed for Mr. Clive James Hutchings on 2016-08-26
dot icon14/09/2016
Director's details changed for Mr. Clive James Hutchings on 2015-01-01
dot icon13/09/2016
Full accounts made up to 2015-12-31
dot icon02/06/2016
Satisfaction of charge 1 in full
dot icon06/10/2015
Full accounts made up to 2014-12-31
dot icon15/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon11/11/2014
Director's details changed for Mr. Richard Patrick Crawley on 2014-10-31
dot icon01/09/2014
Full accounts made up to 2013-12-31
dot icon25/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon05/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon08/01/2013
Previous accounting period extended from 2012-10-31 to 2012-12-31
dot icon07/01/2013
Director's details changed for Mr Richard Patrick Crawley on 2013-01-02
dot icon21/09/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon04/05/2012
Group of companies' accounts made up to 2011-10-31
dot icon13/10/2011
Termination of appointment of Paul Johnson as a director
dot icon27/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon08/07/2011
Group of companies' accounts made up to 2010-10-31
dot icon04/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon28/07/2010
Group of companies' accounts made up to 2009-10-31
dot icon08/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon07/07/2010
Director's details changed for Paul Johnson on 2009-10-01
dot icon21/08/2009
Return made up to 01/07/09; full list of members
dot icon21/08/2009
Registered office changed on 21/08/2009 from, 88 northern road, cosham, portsmouth, hampshire, PO6 3ER
dot icon18/05/2009
Full accounts made up to 2008-10-31
dot icon20/03/2009
Return made up to 01/07/08; full list of members; amend
dot icon15/07/2008
Return made up to 01/07/08; full list of members
dot icon10/06/2008
Accounts for a small company made up to 2007-10-31
dot icon01/08/2007
Return made up to 01/07/07; full list of members
dot icon16/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon27/07/2006
Return made up to 01/07/06; full list of members
dot icon20/02/2006
Total exemption small company accounts made up to 2005-10-31
dot icon16/02/2006
Registered office changed on 16/02/06 from: 47 castle street, reading, berkshire RG1 7SR
dot icon30/07/2005
Return made up to 01/07/05; full list of members
dot icon10/02/2005
Statement of affairs
dot icon10/02/2005
Ad 25/11/04--------- £ si 98@1=98 £ ic 102/200
dot icon23/12/2004
Memorandum and Articles of Association
dot icon23/12/2004
Statement of affairs
dot icon15/12/2004
Certificate of change of name
dot icon07/12/2004
New director appointed
dot icon07/12/2004
Accounting reference date extended from 31/07/05 to 31/10/05
dot icon07/12/2004
Secretary resigned
dot icon07/12/2004
Director resigned
dot icon07/12/2004
New secretary appointed;new director appointed
dot icon07/12/2004
New director appointed
dot icon07/12/2004
Ad 25/11/04--------- £ si 101@1=101 £ ic 1/102
dot icon01/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/07/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perrett, Matthew Alan William
Director
10/03/2017 - 11/05/2018
30
Hutchings, Clive James
Director
25/11/2004 - Present
28
Crawley, Richard Patrick
Director
24/11/2004 - 25/01/2023
34
Crawley, Richard Patrick
Secretary
24/11/2004 - 25/01/2023
-

Persons with Significant Control

0

No PSC data available.

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 BEMOREURBAN LIMITED

BEMOREURBAN LIMITED is an(a) Active company incorporated on 01/07/2004 with the registered office located at 1 Quay Point, Northarbour Road, Portsmouth, Hampshire PO6 3TD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEMOREURBAN LIMITED?

toggle

BEMOREURBAN LIMITED is currently Active. It was registered on 01/07/2004 .

Where is BEMOREURBAN LIMITED located?

toggle

BEMOREURBAN LIMITED is registered at 1 Quay Point, Northarbour Road, Portsmouth, Hampshire PO6 3TD.

What does BEMOREURBAN LIMITED do?

toggle

BEMOREURBAN LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BEMOREURBAN LIMITED?

toggle

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