URBAN&CIVIC MIDDLEBECK LIMITED

Register to unlock more data on OkredoRegister

URBAN&CIVIC MIDDLEBECK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04172759

Incorporation date

05/03/2001

Size

Full

Contacts

Registered address

Registered address

50 New Bond Street, London W1S 1BJCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2001)
dot icon10/03/2026
Full accounts made up to 2025-09-30
dot icon14/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon22/05/2024
Accounts for a small company made up to 2023-09-30
dot icon20/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon19/03/2024
Registration of charge 041727590010, created on 2024-03-07
dot icon19/01/2024
Change of details for Catesby Estates (Newark) Limited as a person with significant control on 2024-01-06
dot icon25/04/2023
Accounts for a small company made up to 2022-09-30
dot icon20/04/2023
Memorandum and Articles of Association
dot icon20/04/2023
Resolutions
dot icon11/04/2023
Registration of charge 041727590009, created on 2023-04-04
dot icon21/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon25/01/2023
Registered office address changed from Orchard House Papple Close Houlton CV23 1EW United Kingdom to 50 New Bond Street London W1S 1BJ on 2023-01-26
dot icon15/01/2023
Certificate of change of name
dot icon25/04/2022
Registered office address changed from Orchard House Papple Close Houlton Rugby CV23 1EQ United Kingdom to Orchard House Papple Close Houlton CV23 1EW on 2022-04-25
dot icon23/03/2022
Accounts for a small company made up to 2021-09-30
dot icon07/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon04/03/2022
Registered office address changed from Catesby House 5B Tournament Court Edgehill Drive Warwick Warwickshire CV34 6LG to Orchard House Papple Close Houlton Rugby CV23 1EQ on 2022-03-04
dot icon29/04/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon01/04/2021
Full accounts made up to 2020-09-30
dot icon06/10/2020
Registration of charge 041727590008, created on 2020-10-02
dot icon06/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon21/02/2020
Full accounts made up to 2019-09-30
dot icon12/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon27/02/2019
Full accounts made up to 2018-09-30
dot icon21/09/2018
Termination of appointment of Paul Brocklehurst as a director on 2018-09-20
dot icon25/04/2018
Registration of charge 041727590007, created on 2018-04-11
dot icon06/04/2018
Full accounts made up to 2017-09-30
dot icon07/03/2018
Confirmation statement made on 2018-03-05 with updates
dot icon16/01/2018
Registration of charge 041727590006, created on 2018-01-03
dot icon06/04/2017
Full accounts made up to 2016-09-30
dot icon06/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon05/01/2017
Appointment of Urban&Civic (Secretaries) Limited as a secretary on 2017-01-05
dot icon16/11/2016
Appointment of Mr David Lewis Wood as a director on 2016-11-16
dot icon16/11/2016
Appointment of Mr Robin Elliott Butler as a director on 2016-11-16
dot icon27/06/2016
Full accounts made up to 2015-09-30
dot icon07/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon12/02/2016
Termination of appointment of Jonathan Edward Rhodes as a director on 2016-02-12
dot icon12/02/2016
Termination of appointment of Jonathan Edward Rhodes as a secretary on 2016-02-12
dot icon14/04/2015
Appointment of Mr Richard Andrew Coppell as a director on 2015-03-24
dot icon02/04/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon27/03/2015
Registration of charge 041727590005, created on 2015-03-25
dot icon26/03/2015
Registration of charge 041727590004, created on 2015-03-16
dot icon26/03/2015
Satisfaction of charge 1 in full
dot icon26/03/2015
Satisfaction of charge 2 in full
dot icon18/03/2015
Current accounting period shortened from 2015-12-31 to 2015-09-30
dot icon18/03/2015
Termination of appointment of Eric William Grove as a director on 2015-02-26
dot icon18/03/2015
Full accounts made up to 2014-12-31
dot icon11/11/2014
Current accounting period extended from 2014-06-30 to 2014-12-31
dot icon16/06/2014
Appointment of Mr Jonathan Edward Rhodes as a secretary
dot icon16/06/2014
Appointment of Mr Jonathan Edward Rhodes as a director
dot icon16/06/2014
Termination of appointment of Steven Breslin as a secretary
dot icon16/06/2014
Termination of appointment of Steven Breslin as a director
dot icon13/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon12/03/2014
Registration of charge 041727590003
dot icon04/02/2014
Appointment of Steven Mark Breslin as a director
dot icon04/02/2014
Appointment of Steven Mark Breslin as a secretary
dot icon04/02/2014
Termination of appointment of Stephen Allkins as a secretary
dot icon01/11/2013
Full accounts made up to 2013-06-30
dot icon10/06/2013
Auditor's resignation
dot icon07/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon13/11/2012
Full accounts made up to 2012-06-30
dot icon19/03/2012
Full accounts made up to 2011-06-30
dot icon15/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon14/03/2012
Register inspection address has been changed from 33 Lionel Street Birmingham West Midlands B31AB United Kingdom
dot icon14/03/2012
Register(s) moved to registered inspection location
dot icon16/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon11/03/2011
Register(s) moved to registered inspection location
dot icon11/03/2011
Register inspection address has been changed
dot icon11/02/2011
Secretary's details changed for Mr Stephen Philip Allkins on 2011-02-11
dot icon11/02/2011
Director's details changed for Mr Eric William Grove on 2011-02-11
dot icon11/02/2011
Director's details changed for Paul Brocklehurst on 2011-02-11
dot icon01/02/2011
Full accounts made up to 2010-06-30
dot icon17/01/2011
Registered office address changed from 33 Lionel Street Birmingham West Midlands B3 1AB on 2011-01-17
dot icon08/10/2010
Miscellaneous
dot icon14/09/2010
Miscellaneous
dot icon26/05/2010
Secretary's details changed for Mr Stephen Philip Allkins on 2010-05-01
dot icon26/05/2010
Director's details changed for Paul Brocklehurst on 2010-05-01
dot icon26/05/2010
Director's details changed for Eric William Grove on 2010-05-01
dot icon07/04/2010
Full accounts made up to 2009-06-30
dot icon29/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon28/05/2009
Accounting reference date extended from 31/12/2008 to 30/06/2009
dot icon30/03/2009
Appointment terminated secretary richard breese
dot icon28/03/2009
Secretary appointed stephen philip allkins
dot icon18/03/2009
Return made up to 05/03/09; no change of members
dot icon29/05/2008
Return made up to 05/03/08; full list of members
dot icon19/03/2008
Full accounts made up to 2007-12-31
dot icon24/12/2007
Particulars of mortgage/charge
dot icon24/12/2007
Particulars of mortgage/charge
dot icon30/11/2007
Director resigned
dot icon30/11/2007
New secretary appointed
dot icon30/11/2007
Secretary resigned
dot icon16/04/2007
Return made up to 05/03/07; full list of members
dot icon16/04/2007
Director resigned
dot icon19/03/2007
Full accounts made up to 2006-12-31
dot icon28/02/2007
Miscellaneous
dot icon28/02/2007
Auditor's resignation
dot icon27/02/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon01/02/2007
Director resigned
dot icon29/01/2007
New secretary appointed
dot icon29/01/2007
Secretary resigned
dot icon16/10/2006
Accounts for a small company made up to 2006-03-31
dot icon04/09/2006
New secretary appointed;new director appointed
dot icon05/06/2006
Return made up to 05/03/06; full list of members
dot icon23/05/2006
Director resigned
dot icon23/05/2006
Secretary resigned
dot icon18/04/2006
Director's particulars changed
dot icon16/12/2005
Director's particulars changed
dot icon17/11/2005
Accounts for a small company made up to 2005-03-31
dot icon16/06/2005
New director appointed
dot icon12/04/2005
Return made up to 05/03/05; full list of members
dot icon28/09/2004
Director resigned
dot icon11/08/2004
Accounts for a small company made up to 2004-03-31
dot icon07/07/2004
Director resigned
dot icon25/03/2004
Return made up to 05/03/04; full list of members
dot icon10/03/2004
Director's particulars changed
dot icon08/09/2003
Director resigned
dot icon29/07/2003
Accounts for a small company made up to 2003-03-31
dot icon21/07/2003
New director appointed
dot icon27/05/2003
New secretary appointed;new director appointed
dot icon27/05/2003
Secretary resigned
dot icon23/05/2003
New secretary appointed;new director appointed
dot icon23/05/2003
Secretary resigned
dot icon08/04/2003
Return made up to 05/03/03; no change of members
dot icon20/12/2002
Accounts for a small company made up to 2002-03-31
dot icon12/07/2002
Director resigned
dot icon25/03/2002
Return made up to 05/03/02; full list of members
dot icon27/02/2002
New director appointed
dot icon27/02/2002
New director appointed
dot icon25/05/2001
Particulars of contract relating to shares
dot icon25/05/2001
Ad 30/03/01--------- £ si 1999@1=1999 £ ic 1/2000
dot icon27/04/2001
New director appointed
dot icon27/04/2001
New director appointed
dot icon18/04/2001
Memorandum and Articles of Association
dot icon06/04/2001
Nc inc already adjusted 30/03/01
dot icon06/04/2001
Resolutions
dot icon06/04/2001
Resolutions
dot icon06/04/2001
Resolutions
dot icon06/04/2001
Resolutions
dot icon03/04/2001
Secretary resigned
dot icon03/04/2001
Director resigned
dot icon03/04/2001
New secretary appointed;new director appointed
dot icon03/04/2001
New director appointed
dot icon03/04/2001
Registered office changed on 03/04/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon05/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coppell, Richard Andrew
Director
24/03/2015 - Present
43
Butler, Robin Elliott
Director
16/11/2016 - Present
159
Wood, David Lewis
Director
16/11/2016 - Present
161

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+
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 URBAN&CIVIC MIDDLEBECK LIMITED

URBAN&CIVIC MIDDLEBECK LIMITED is an(a) Active company incorporated on 05/03/2001 with the registered office located at 50 New Bond Street, London W1S 1BJ. 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 URBAN&CIVIC MIDDLEBECK LIMITED?

toggle

URBAN&CIVIC MIDDLEBECK LIMITED is currently Active. It was registered on 05/03/2001 .

Where is URBAN&CIVIC MIDDLEBECK LIMITED located?

toggle

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

What does URBAN&CIVIC MIDDLEBECK LIMITED do?

toggle

URBAN&CIVIC MIDDLEBECK LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for URBAN&CIVIC MIDDLEBECK LIMITED?

toggle

The latest filing was on 10/03/2026: Full accounts made up to 2025-09-30.