URBAN VILLAGE PROPCO LTD

Office One Office One, London, EC1R 5HL, England
StatusACTIVE
Company No.10618152
CategoryPrivate Limited Company
Incorporated14 Feb 2017
Age7 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

URBAN VILLAGE PROPCO LTD is an active private limited company with number 10618152. It was incorporated 7 years, 4 months, 3 days ago, on 14 February 2017. The company address is Office One Office One, London, EC1R 5HL, England.



Company Fillings

Notification of a person with significant control

Date: 23 Oct 2023

Action Date: 26 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Urban Hub Village Ltd

Notification date: 2023-05-26

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2023

Action Date: 06 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Urban Hub Midco Ltd

Cessation date: 2023-06-06

Documents

View document PDF

Resolution

Date: 16 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jun 2023

Action Date: 31 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-05-31

Charge number: 106181520004

Documents

View document PDF

Certificate change of name company

Date: 08 Jun 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pillars sizer LTD\certificate issued on 08/06/23

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jun 2023

Action Date: 26 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Urban Hub Midco Ltd

Notification date: 2023-05-26

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2023

Action Date: 26 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-26

Psc name: Pillars Holdings Limited

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zuber Salim Patel

Termination date: 2023-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Austin

Appointment date: 2023-05-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-06

New address: Office One Coldbath Square London EC1R 5HL

Old address: Business First Davyfield Road Blackburn BB1 2QY England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2023

Action Date: 31 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-05-31

Charge number: 106181520003

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2023

Action Date: 25 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-25

Officer name: David Michael Austin

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-08

Officer name: Mr David Michael Austin

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jan 2022

Action Date: 11 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106181520002

Charge creation date: 2022-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-15

Officer name: David Austin

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-15

Officer name: Mr Zuber Salim Patel

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-15

Psc name: David Austin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Address

Type: AD01

New address: Business First Davyfield Road Blackburn BB1 2QY

Old address: Business First Ltd, Suite 4,5,6 Davyfield Road Blackburn BB1 2QY England

Change date: 2020-09-21

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Address

Type: AD01

New address: Business First Ltd, Suite 4,5,6 Davyfield Road Blackburn BB1 2QY

Old address: Business First Ltd Suite 11 Davyfield Road Blackburn BB1 2QY England

Change date: 2020-07-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 May 2020

Action Date: 06 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-05-06

Charge number: 106181520001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-26

New address: Business First Ltd Suite 11 Davyfield Road Blackburn BB1 2QY

Old address: The Granary, Suite 11 50 Barton Road Worsley Manchester M28 2EB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Address

Type: AD01

New address: The Granary, Suite 11 50 Barton Road Worsley Manchester M28 2EB

Change date: 2017-11-27

Old address: 2 Mount Street 4th Floor Manchester M2 5WQ England

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Address

Type: AD01

New address: 2 Mount Street 4th Floor Manchester M2 5WQ

Change date: 2017-06-07

Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2017-06-07

Documents

View document PDF

Incorporation company

Date: 14 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G M LAND SOLUTIONS LTD

1 CHERRY COURT,PEEBLES,EH45 9BU

Number:SC509354
Status:ACTIVE
Category:Private Limited Company

INSPIREMENTOR LIMITED

FLAXFIELD HOUSE,FORDINGBRIDGE,SP6 2HE

Number:11736842
Status:ACTIVE
Category:Private Limited Company

OUTSTANDING CLEANING SERVICES LIMITED

10 CHERWELL ROAD,BERISFIELD,OX10 7PA

Number:09548331
Status:ACTIVE
Category:Private Limited Company

SAY IT WORKS LIMITED

MAGHULL BUSINESS CENTRE,MAGHULL,L31 2HB

Number:05186224
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

T MELKI ENGINEERING LTD

11A DUBLIN STREET,EDINBURGH,EH1 3PG

Number:SC424277
Status:LIQUIDATION
Category:Private Limited Company

THAMES TRAVEL UK LIMITED

40 LENNOX ROAD,GRAVESEND,DA11 0ER

Number:06479558
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source