About

Registered Number: 03627305
Date of Incorporation: 07/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Lavender House 1 Lancaster Court, Mill Lane, Boroughbridge, North Yorkshire, YO51 9NJ,

 

Urban Investment Ltd was founded on 07 September 1998 with its registered office in Boroughbridge, North Yorkshire. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOULDING, Perianne 02 August 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BATES CHAPMAN LONGLEY CHARTERED ACCOUNTANTS 07 September 1998 14 July 2000 1
GOULDING, Ian James 14 July 2000 28 February 2006 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AD01 - Change of registered office address 24 September 2020
AA - Annual Accounts 23 September 2020
AD01 - Change of registered office address 03 April 2020
AA - Annual Accounts 01 October 2019
PSC04 - N/A 09 September 2019
CH01 - Change of particulars for director 06 September 2019
CH01 - Change of particulars for director 06 September 2019
CS01 - N/A 06 September 2019
PSC04 - N/A 21 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 August 2019
PSC04 - N/A 20 August 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 August 2019
AA01 - Change of accounting reference date 26 June 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 September 2018
CS01 - N/A 07 September 2018
AA - Annual Accounts 29 June 2018
AA - Annual Accounts 28 September 2017
AD01 - Change of registered office address 07 September 2017
CS01 - N/A 06 September 2017
PSC09 - N/A 06 September 2017
PSC01 - N/A 30 August 2017
AA01 - Change of accounting reference date 27 June 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 26 June 2016
AA - Annual Accounts 26 October 2015
AA01 - Change of accounting reference date 25 September 2015
AR01 - Annual Return 16 September 2015
AD01 - Change of registered office address 14 September 2015
AA01 - Change of accounting reference date 26 June 2015
AR01 - Annual Return 09 September 2014
AD01 - Change of registered office address 28 August 2014
AA - Annual Accounts 08 July 2014
MR01 - N/A 20 January 2014
MR04 - N/A 18 January 2014
MR04 - N/A 18 January 2014
CH01 - Change of particulars for director 14 January 2014
CH03 - Change of particulars for secretary 14 January 2014
CH01 - Change of particulars for director 14 January 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 04 July 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 19 November 2012
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 28 June 2012
AD01 - Change of registered office address 16 May 2012
AR01 - Annual Return 12 September 2011
AD01 - Change of registered office address 12 September 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 07 June 2010
AD01 - Change of registered office address 31 January 2010
AR01 - Annual Return 12 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 July 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 17 October 2008
353a - Register of members in non-legible form 17 October 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 26 October 2007
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 26 October 2007
AA - Annual Accounts 30 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2007
395 - Particulars of a mortgage or charge 02 February 2007
395 - Particulars of a mortgage or charge 20 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2006
363a - Annual Return 18 September 2006
395 - Particulars of a mortgage or charge 14 September 2006
AA - Annual Accounts 03 August 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
363a - Annual Return 19 October 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
AA - Annual Accounts 21 July 2005
288c - Notice of change of directors or secretaries or in their particulars 11 May 2005
288c - Notice of change of directors or secretaries or in their particulars 04 May 2005
288c - Notice of change of directors or secretaries or in their particulars 11 November 2004
363a - Annual Return 22 September 2004
AA - Annual Accounts 22 September 2004
395 - Particulars of a mortgage or charge 05 March 2004
395 - Particulars of a mortgage or charge 04 March 2004
395 - Particulars of a mortgage or charge 28 February 2004
363a - Annual Return 20 November 2003
AA - Annual Accounts 06 August 2003
363a - Annual Return 10 September 2002
AA - Annual Accounts 02 August 2002
287 - Change in situation or address of Registered Office 21 May 2002
363a - Annual Return 16 October 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 15 September 2000
288b - Notice of resignation of directors or secretaries 15 September 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
287 - Change in situation or address of Registered Office 05 September 2000
AA - Annual Accounts 11 July 2000
363s - Annual Return 28 September 1999
287 - Change in situation or address of Registered Office 15 September 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
288b - Notice of resignation of directors or secretaries 15 September 1998
288b - Notice of resignation of directors or secretaries 15 September 1998
NEWINC - New incorporation documents 07 September 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 January 2014 Outstanding

N/A

Legal mortgage 31 January 2007 Fully Satisfied

N/A

Debenture 17 January 2007 Fully Satisfied

N/A

Debenture 09 September 2006 Fully Satisfied

N/A

Legal charge 01 March 2004 Fully Satisfied

N/A

Legal charge 01 March 2004 Fully Satisfied

N/A

Debenture 23 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.