URBAN&CIVIC ESTATES LAND LIMITED

Register to unlock more data on OkredoRegister

URBAN&CIVIC ESTATES LAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11800258

Incorporation date

31/01/2019

Size

Full

Contacts

Registered address

Registered address

50 New Bond Street, London W1S 1BJCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2019)
dot icon14/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon01/07/2025
Full accounts made up to 2024-09-30
dot icon06/06/2025
Appointment of Mr David Llewelyn Morris as a director on 2025-06-05
dot icon05/06/2025
Appointment of Mr Myron Osborne as a director on 2025-06-05
dot icon05/06/2025
Registered office address changed from Hyperion House Pegasus Court Tachbrook Park Warwick CV34 6LW England to 50 New Bond Street London W1S 1BJ on 2025-06-05
dot icon02/06/2025
Termination of appointment of Martin Rowland Richmond as a director on 2025-05-21
dot icon03/02/2025
Confirmation statement made on 2025-01-30 with updates
dot icon16/09/2024
Current accounting period extended from 2024-03-31 to 2024-09-30
dot icon16/09/2024
Certificate of change of name
dot icon14/08/2024
Registered office address changed from 50 New Bond Street London W1S 1BJ England to Hyperion House Pegasus Court Tachbrook Park Warwick CV34 6LW on 2024-08-14
dot icon12/08/2024
Termination of appointment of Edward Paul Farnsworth as a director on 2024-08-06
dot icon12/08/2024
Termination of appointment of John Stephen Lumley as a director on 2024-08-06
dot icon12/08/2024
Appointment of Mr Robin Elliott Butler as a director on 2024-08-06
dot icon12/08/2024
Appointment of Mr William Nigel Hugill as a director on 2024-08-06
dot icon12/08/2024
Withdrawal of a person with significant control statement on 2024-08-12
dot icon12/08/2024
Appointment of Mr David Lewis Wood as a director on 2024-08-06
dot icon12/08/2024
Notification of Urban&Civic Estates Limited as a person with significant control on 2024-08-06
dot icon12/08/2024
Registered office address changed from Hyperion House Pegasus Court Tachbrook Park Warwick CV34 6LW England to 50 New Bond Street London W1S 1BJ on 2024-08-12
dot icon04/06/2024
Director's details changed for Mr Martin Rowland Richmond on 2024-06-04
dot icon30/01/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon27/09/2023
Full accounts made up to 2023-03-31
dot icon21/04/2023
Registration of charge 118002580001, created on 2023-04-05
dot icon30/01/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon01/12/2022
Full accounts made up to 2022-03-31
dot icon28/06/2022
Appointment of Mr Adrian Robert Clack as a director on 2022-06-28
dot icon28/06/2022
Termination of appointment of Ian Hardwick as a director on 2022-06-28
dot icon21/02/2022
Registered office address changed from Gallagher House Gallagher Way Gallagher Business Park Warwick CV34 6AF United Kingdom to Hyperion House Pegasus Court Tachbrook Park Warwick CV34 6LW on 2022-02-21
dot icon01/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon09/12/2021
Full accounts made up to 2021-03-31
dot icon20/09/2021
Appointment of Mr John Stephen Lumley as a director on 2021-09-17
dot icon25/08/2021
Termination of appointment of Craig David Luttman as a director on 2021-08-24
dot icon01/02/2021
Confirmation statement made on 2021-01-30 with updates
dot icon21/01/2021
Full accounts made up to 2020-03-31
dot icon16/09/2020
Appointment of Mr Ian Hardwick as a director on 2020-09-15
dot icon16/09/2020
Termination of appointment of Gregg Spencer Wilkinson as a director on 2020-09-15
dot icon12/03/2020
Statement of capital on 2020-03-12
dot icon12/03/2020
Resolutions
dot icon25/02/2020
Statement by Directors
dot icon25/02/2020
Solvency Statement dated 13/02/20
dot icon19/02/2020
Sub-division of shares on 2020-02-04
dot icon19/02/2020
Statement of capital following an allotment of shares on 2020-02-04
dot icon19/02/2020
Resolutions
dot icon03/02/2020
Confirmation statement made on 2020-01-30 with updates
dot icon31/01/2019
Current accounting period extended from 2020-01-31 to 2020-03-31
dot icon31/01/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hugill, William Nigel
Director
06/08/2024 - Present
148
Wood, David Lewis
Director
06/08/2024 - Present
161
Butler, Robin Elliott
Director
06/08/2024 - Present
159
Luttman, Craig David
Director
31/01/2019 - 24/08/2021
28
Farnsworth, Edward Paul
Director
31/01/2019 - 06/08/2024
31

Persons with Significant Control

2
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 URBAN&CIVIC ESTATES LAND LIMITED

URBAN&CIVIC ESTATES LAND LIMITED is an(a) Active company incorporated on 31/01/2019 with the registered office located at 50 New Bond Street, London W1S 1BJ. There are currently 6 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 URBAN&CIVIC ESTATES LAND LIMITED?

toggle

URBAN&CIVIC ESTATES LAND LIMITED is currently Active. It was registered on 31/01/2019 .

Where is URBAN&CIVIC ESTATES LAND LIMITED located?

toggle

URBAN&CIVIC ESTATES LAND LIMITED is registered at 50 New Bond Street, London W1S 1BJ.

What does URBAN&CIVIC ESTATES LAND LIMITED do?

toggle

URBAN&CIVIC ESTATES LAND LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for URBAN&CIVIC ESTATES LAND LIMITED?

toggle

The latest filing was on 14/02/2026: Confirmation statement made on 2026-01-30 with no updates.