URBAN&CIVIC HOMES LIMITED

Register to unlock more data on OkredoRegister

URBAN&CIVIC HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03860738

Incorporation date

13/10/1999

Size

Small

Contacts

Registered address

Registered address

50 New Bond Street, London W1S 1BJCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1999)
dot icon28/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon01/07/2025
Accounts for a small company 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 icon13/10/2024
Confirmation statement made on 2024-10-13 with updates
dot icon16/09/2024
Certificate of change of name
dot icon13/09/2024
Current accounting period extended from 2024-03-31 to 2024-09-30
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
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 icon09/08/2024
Termination of appointment of Edward Paul Farnsworth as a director on 2024-08-06
dot icon09/08/2024
Appointment of Mr Robin Elliott Butler as a director on 2024-08-06
dot icon09/08/2024
Appointment of Mr William Nigel Hugill as a director on 2024-08-06
dot icon09/08/2024
Appointment of Mr David Lewis Wood as a director on 2024-08-06
dot icon09/08/2024
Withdrawal of a person with significant control statement on 2024-08-09
dot icon09/08/2024
Notification of Urban&Civic Estates Limited as a person with significant control on 2024-08-06
dot icon04/06/2024
Director's details changed for Mr Martin Rowland Richmond on 2024-06-04
dot icon16/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon18/09/2023
Full accounts made up to 2023-03-31
dot icon27/10/2022
Full accounts made up to 2022-03-31
dot icon13/10/2022
Confirmation statement made on 2022-10-13 with no updates
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 Heathcote Warwick CV34 6AF England to Hyperion House Pegasus Court Tachbrook Park Warwick CV34 6LW on 2022-02-21
dot icon13/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon17/09/2021
Full accounts made up to 2021-03-31
dot icon25/08/2021
Termination of appointment of Craig David Luttman as a director on 2021-08-24
dot icon16/02/2021
Full accounts made up to 2020-03-31
dot icon20/10/2020
Confirmation statement made on 2020-10-13 with no updates
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 icon29/01/2020
Satisfaction of charge 2 in full
dot icon06/01/2020
Full accounts made up to 2019-03-31
dot icon23/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon14/12/2018
Termination of appointment of Stephen Andrew Burnett as a director on 2018-11-30
dot icon14/12/2018
Termination of appointment of Stephen Andrew Burnett as a secretary on 2018-11-30
dot icon11/12/2018
Appointment of Mr Martin Rowland Richmond as a director on 2018-12-03
dot icon09/12/2018
Termination of appointment of Waqar Ahmed as a director on 2018-12-03
dot icon19/11/2018
Full accounts made up to 2018-03-31
dot icon15/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon29/08/2018
Resolutions
dot icon29/08/2018
Change of name notice
dot icon11/06/2018
Director's details changed for Mr Craig David Luttman on 2018-04-11
dot icon11/06/2018
Director's details changed for Mr Waqar Ahmed on 2018-04-11
dot icon11/06/2018
Director's details changed for Mr Edward Paul Farnsworth on 2018-04-11
dot icon29/01/2018
Appointment of Mr Edward Paul Farnsworth as a director on 2018-01-15
dot icon29/01/2018
Appointment of Mr Craig David Luttman as a director on 2018-01-15
dot icon08/01/2018
Current accounting period shortened from 2018-06-30 to 2018-03-31
dot icon20/12/2017
Termination of appointment of Jerome Patrick Geoghegan as a director on 2017-12-20
dot icon19/12/2017
Full accounts made up to 2017-06-30
dot icon04/12/2017
Notification of a person with significant control statement
dot icon18/10/2017
Confirmation statement made on 2017-10-13 with updates
dot icon17/10/2017
Cessation of London & Quadrant Housing Trust as a person with significant control on 2017-02-01
dot icon05/07/2017
Cessation of Anthony Christopher Gallagher as a person with significant control on 2017-02-01
dot icon05/07/2017
Notification of London & Quadrant Housing Trust as a person with significant control on 2017-02-01
dot icon06/03/2017
Full accounts made up to 2016-06-30
dot icon13/02/2017
Appointment of Mr Stephen Andrew Burnett as a director on 2017-02-01
dot icon13/02/2017
Appointment of Mr Jerome Patrick Geoghegan as a director on 2017-02-01
dot icon13/02/2017
Registered office address changed from 15 Hockley Court Stratford Road, Hockley Heath Solihull West Midlands B94 6NW to Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick CV34 6AF on 2017-02-13
dot icon12/02/2017
Termination of appointment of Geoffrey Hugh Gosling as a director on 2017-02-01
dot icon12/02/2017
Termination of appointment of Anthony Christopher Gallagher as a director on 2017-02-01
dot icon12/02/2017
Appointment of Mr Gregg Spencer Wilkinson as a director on 2017-02-01
dot icon12/02/2017
Appointment of Mr Waqar Ahmed as a director on 2017-02-01
dot icon19/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon09/03/2016
Full accounts made up to 2015-06-30
dot icon14/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon22/04/2015
Satisfaction of charge 1 in full
dot icon02/04/2015
Full accounts made up to 2014-06-30
dot icon14/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon14/10/2014
Secretary's details changed for Stephen Andrew Burnett on 2013-12-04
dot icon17/04/2014
Auditor's resignation
dot icon21/03/2014
Full accounts made up to 2013-06-30
dot icon14/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon21/12/2012
Full accounts made up to 2012-06-30
dot icon15/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon29/12/2011
Full accounts made up to 2011-06-30
dot icon14/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon09/11/2010
Full accounts made up to 2010-06-30
dot icon13/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon23/03/2010
Current accounting period extended from 2010-03-31 to 2010-06-30
dot icon16/01/2010
Full accounts made up to 2009-03-31
dot icon31/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon20/10/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon14/10/2008
Return made up to 13/10/08; full list of members
dot icon03/02/2008
Full accounts made up to 2007-03-31
dot icon15/10/2007
Return made up to 13/10/07; full list of members
dot icon20/03/2007
Director's particulars changed
dot icon02/02/2007
Full accounts made up to 2006-03-31
dot icon06/11/2006
Return made up to 13/10/06; full list of members
dot icon06/02/2006
Full accounts made up to 2005-03-31
dot icon27/10/2005
Return made up to 13/10/05; full list of members
dot icon01/02/2005
Full accounts made up to 2004-03-31
dot icon22/10/2004
Return made up to 13/10/04; full list of members
dot icon29/01/2004
Full accounts made up to 2003-03-31
dot icon18/10/2003
Return made up to 13/10/03; full list of members
dot icon23/01/2003
Full accounts made up to 2002-03-31
dot icon30/10/2002
Return made up to 13/10/02; full list of members
dot icon07/11/2001
New director appointed
dot icon31/10/2001
Return made up to 13/10/01; full list of members
dot icon14/08/2001
Full accounts made up to 2001-03-31
dot icon09/11/2000
Return made up to 13/10/00; full list of members
dot icon13/04/2000
Secretary resigned
dot icon11/04/2000
New secretary appointed
dot icon11/04/2000
Director resigned
dot icon11/01/2000
Accounting reference date extended from 31/10/00 to 31/03/01
dot icon14/12/1999
New director appointed
dot icon08/12/1999
Particulars of mortgage/charge
dot icon21/10/1999
New director appointed
dot icon21/10/1999
New secretary appointed
dot icon21/10/1999
Registered office changed on 21/10/99 from: 181 queen victoria street london EC4V 4DZ
dot icon21/10/1999
Secretary resigned
dot icon21/10/1999
Director resigned
dot icon13/10/1999
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
13/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
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

9
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
Farnsworth, Edward Paul
Director
15/01/2018 - 06/08/2024
31
Clack, Adrian Robert
Director
28/06/2022 - Present
17

Persons with Significant Control

3
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 HOMES LIMITED

URBAN&CIVIC HOMES LIMITED is an(a) Active company incorporated on 13/10/1999 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 HOMES LIMITED?

toggle

URBAN&CIVIC HOMES LIMITED is currently Active. It was registered on 13/10/1999 .

Where is URBAN&CIVIC HOMES LIMITED located?

toggle

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

What does URBAN&CIVIC HOMES LIMITED do?

toggle

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

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

toggle

The latest filing was on 28/10/2025: Confirmation statement made on 2025-10-13 with no updates.