URBANFIRST NORTHAMPTON LIMITED

Register to unlock more data on OkredoRegister

URBANFIRST NORTHAMPTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04361084

Incorporation date

25/01/2002

Size

Dormant

Contacts

Registered address

Registered address

12 Little Portland Street, 2nd Floor, London W1W 8BJCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2002)
dot icon05/09/2025
Director's details changed for Garrett John Casey on 2022-09-02
dot icon03/09/2025
Change of details for Bisichi Public Limited Company as a person with significant control on 2021-11-05
dot icon21/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon07/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon14/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon13/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon28/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon09/11/2021
Registered office address changed from 24 Bruton Place London W1J 6NE to 12 Little Portland Street 2nd Floor London W1W 8BJ on 2021-11-09
dot icon22/06/2021
Confirmation statement made on 2021-06-16 with updates
dot icon09/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/01/2021
Termination of appointment of James Thomas Charlton as a director on 2020-12-31
dot icon20/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon05/10/2020
Change of details for Bisichi Mining Public Limited Company as a person with significant control on 2020-03-12
dot icon16/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon24/02/2020
Registration of charge 043610840006, created on 2020-02-20
dot icon17/12/2019
Registration of charge 043610840005, created on 2019-12-13
dot icon16/12/2019
Satisfaction of charge 043610840002 in full
dot icon16/12/2019
Satisfaction of charge 043610840004 in full
dot icon16/12/2019
Satisfaction of charge 043610840003 in full
dot icon06/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon31/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon03/05/2018
Director's details changed for Garrett John Casey on 2018-05-02
dot icon03/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon16/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon31/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon16/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon16/06/2016
Director's details changed for Mr Andrew Robert Heller on 2016-06-15
dot icon05/11/2015
Appointment of Mr James Thomas Charlton as a director on 2015-10-27
dot icon01/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon21/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon01/07/2015
Registration of charge 043610840004, created on 2015-06-26
dot icon15/01/2015
Satisfaction of charge 1 in full
dot icon13/01/2015
Appointment of Garrett John Casey as a director on 2014-12-31
dot icon13/01/2015
Termination of appointment of Robert John Corry as a director on 2014-12-31
dot icon13/01/2015
Termination of appointment of Heather Anne Curtis as a secretary on 2014-12-22
dot icon13/01/2015
Appointment of Garrett John Casey as a secretary on 2014-12-22
dot icon09/01/2015
Registration of charge 043610840002, created on 2014-12-23
dot icon09/01/2015
Registration of charge 043610840003, created on 2014-12-23
dot icon05/01/2015
Resolutions
dot icon07/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon22/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon30/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/07/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon26/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon22/07/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon23/04/2012
Registered office address changed from 30-35 Pall Mall London SW1Y 4JH on 2012-04-23
dot icon16/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon22/08/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon27/04/2011
Termination of appointment of Michael Stevens as a secretary
dot icon27/04/2011
Appointment of Ms Heather Anne Curtis as a secretary
dot icon06/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/07/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon11/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon29/07/2009
Return made up to 18/07/09; full list of members
dot icon14/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon30/07/2008
Return made up to 18/07/08; full list of members
dot icon27/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon19/07/2007
Return made up to 18/07/07; full list of members
dot icon10/08/2006
Return made up to 18/07/06; full list of members
dot icon03/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon15/09/2005
Registered office changed on 15/09/05 from: 8-10 new fetter lane london EC4A 1AF
dot icon04/08/2005
Return made up to 18/07/05; full list of members
dot icon30/03/2005
Accounts for a dormant company made up to 2004-12-31
dot icon24/03/2005
Return made up to 25/01/05; full list of members
dot icon27/05/2004
Accounts for a dormant company made up to 2003-12-31
dot icon06/02/2004
Return made up to 25/01/04; full list of members
dot icon15/10/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon09/10/2003
Accounts for a dormant company made up to 2003-03-31
dot icon11/02/2003
Return made up to 25/01/03; full list of members
dot icon25/11/2002
Particulars of mortgage/charge
dot icon15/11/2002
Declaration of assistance for shares acquisition
dot icon15/11/2002
Registered office changed on 15/11/02 from: 9 park place london SW1A 1LP
dot icon15/11/2002
Secretary resigned
dot icon15/11/2002
Director resigned
dot icon15/11/2002
Director resigned
dot icon15/11/2002
New secretary appointed
dot icon15/11/2002
New director appointed
dot icon15/11/2002
New director appointed
dot icon20/06/2002
Certificate of change of name
dot icon02/04/2002
Director resigned
dot icon02/04/2002
New director appointed
dot icon02/04/2002
New director appointed
dot icon02/04/2002
Registered office changed on 02/04/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR
dot icon02/04/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon25/01/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/06/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2021
-
1.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HSE DIRECTORS LIMITED
Nominee Director
25/01/2002 - 20/03/2002
72
Pearson, Roderick John
Director
20/03/2002 - 06/11/2002
27
Smith, Edward Peter Mitchell Fothergill
Director
20/03/2002 - 06/11/2002
17
Corry, Robert John
Director
06/11/2002 - 31/12/2014
39
Charlton, James Thomas
Director
27/10/2015 - 31/12/2020
13

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+
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 URBANFIRST NORTHAMPTON LIMITED

URBANFIRST NORTHAMPTON LIMITED is an(a) Active company incorporated on 25/01/2002 with the registered office located at 12 Little Portland Street, 2nd Floor, London W1W 8BJ. 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 URBANFIRST NORTHAMPTON LIMITED?

toggle

URBANFIRST NORTHAMPTON LIMITED is currently Active. It was registered on 25/01/2002 .

Where is URBANFIRST NORTHAMPTON LIMITED located?

toggle

URBANFIRST NORTHAMPTON LIMITED is registered at 12 Little Portland Street, 2nd Floor, London W1W 8BJ.

What does URBANFIRST NORTHAMPTON LIMITED do?

toggle

URBANFIRST NORTHAMPTON LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for URBANFIRST NORTHAMPTON LIMITED?

toggle

The latest filing was on 05/09/2025: Director's details changed for Garrett John Casey on 2022-09-02.