Background WavePink WaveYellow Wave

MAUNDERS URBAN RENEWAL LIMITED (02386791)

MAUNDERS URBAN RENEWAL LIMITED (02386791) is an active UK company. incorporated on 19 May 1989. with registered office in York. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MAUNDERS URBAN RENEWAL LIMITED has been registered for 36 years. Current directors include NICHOLS, Julia, SMITH, Michael John.

Company Number
02386791
Status
active
Type
ltd
Incorporated
19 May 1989
Age
36 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
NICHOLS, Julia, SMITH, Michael John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAUNDERS URBAN RENEWAL LIMITED

MAUNDERS URBAN RENEWAL LIMITED is an active company incorporated on 19 May 1989 with the registered office located in York. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MAUNDERS URBAN RENEWAL LIMITED was registered 36 years ago.(SIC: 99999)

Status

active

Active since 36 years ago

Company No

02386791

LTD Company

Age

36 Years

Incorporated 19 May 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

SIDEARM LIMITED
From: 19 May 1989To: 19 June 1989
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Timeline

16 key events • 1989 - 2022

Funding Officers Ownership
Company Founded
May 89
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
May 13
Director Joined
May 13
Director Left
May 16
Director Joined
May 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Jan 19
Director Left
Sept 20
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Jan 22
Director Left
Jan 22
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

DAVISON, Tracy Lazelle

Active
Persimmon House, YorkYO19 4FE
Secretary
Appointed 17 Feb 2006

NICHOLS, Julia

Active
Fulford, YorkYO19 4FE
Born December 1974
Director
Appointed 30 Sept 2021

SMITH, Michael John

Active
Fulford, YorkYO19 4FE
Born January 1975
Director
Appointed 14 Jan 2022

BENNETT, John Henry

Resigned
Sandiford House, BathBA1 5TW
Secretary
Appointed 01 May 1998
Resigned 20 Dec 2004

CHANDLER, Colin Neil

Resigned
5 Squires Court, EveshamWR11 7QD
Secretary
Appointed 20 Dec 2004
Resigned 17 Feb 2006

KENDALL, Peter David

Resigned
Heath Lane, NorthwichCW9 6ND
Secretary
Appointed 28 Jun 1996
Resigned 25 Feb 1999

SWARBRICK, Geoffrey Robert

Resigned
210 Davyhulme Road, ManchesterM41 8QH
Secretary
Appointed N/A
Resigned 28 Jun 1996

BANNISTER, William Henry

Resigned
38 Burnbake Road, VerwoodBH31 6ET
Born July 1949
Director
Appointed 18 Jan 1993
Resigned 01 May 1998

BENNETT, John Henry

Resigned
Sandiford House, BathBA1 5TW
Born November 1947
Director
Appointed 01 May 1998
Resigned 31 Mar 2006

DAVIES, John Bernard

Resigned
Ashdene Trafford Road, StockportSK9 7DN
Born April 1937
Director
Appointed N/A
Resigned 15 Jan 1993

DONOHUE, Martin Charles

Resigned
Breffni 5 Battledown Drive, CheltenhamGL52 6RX
Born November 1945
Director
Appointed 01 May 1998
Resigned 01 Nov 2005

FAIRBURN, Jeffrey

Resigned
Persimmon House, YorkYO19 4FE
Born May 1966
Director
Appointed 01 Jan 2010
Resigned 31 Dec 2018

FARLEY, Michael Peter

Resigned
Persimmon House, YorkYO19 4FE
Born June 1953
Director
Appointed 17 Jan 2006
Resigned 18 Apr 2013

FEE, Nigel Terry

Resigned
Lomond House, BathBA2 6LD
Born February 1951
Director
Appointed 02 Oct 1998
Resigned 24 Jan 2006

FITZ-GERALD, John Edward

Resigned
32 Arnside Street, ManchesterM14 7PF
Born August 1941
Director
Appointed N/A
Resigned 20 Apr 1998

FRANCIS, Gerald Neil

Resigned
Persimmon House, YorkYO19 4FE
Born May 1956
Director
Appointed 01 Jan 2010
Resigned 30 Sept 2016

FRANCIS, Gerald Neil

Resigned
48 Greenfield Park Drive, YorkYO31 1JB
Born May 1956
Director
Appointed 17 Jan 2006
Resigned 29 Dec 2006

GREENAWAY, Nigel Peter

Resigned
Persimmon House, YorkYO19 4FE
Born May 1960
Director
Appointed 18 Apr 2013
Resigned 30 Apr 2016

JENKINSON, David

Resigned
Fulford, YorkYO19 4FE
Born September 1967
Director
Appointed 01 May 2016
Resigned 20 Sept 2020

KILLORAN, Michael Hugh

Resigned
Persimmon House, YorkYO19 4FE
Born March 1961
Director
Appointed 17 Jan 2006
Resigned 14 Jan 2022

MAUNDERS, John Ware

Resigned
Littledown Southdowns Drive, AltrinchamWA14 3HR
Born January 1945
Director
Appointed N/A
Resigned 01 May 1998

STENHOUSE, Richard Paul, Mr

Resigned
Fulford, YorkYO19 4FE
Born January 1971
Director
Appointed 30 Sept 2016
Resigned 30 Sept 2021

SWARBRICK, Geoffrey Robert

Resigned
210 Davyhulme Road, ManchesterM41 8QH
Born January 1941
Director
Appointed N/A
Resigned 28 Jun 1996

WHITE, John

Resigned
Persimmon House, YorkYO19 4FE
Born March 1951
Director
Appointed 17 Jan 2006
Resigned 31 Dec 2009

Persons with significant control

1

Fulford, YorkYO19 4FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Dormant
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Dormant
6 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
19 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
5 June 2009
288cChange of Particulars
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 July 2008
AAAnnual Accounts
Legacy
23 May 2008
288cChange of Particulars
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 2007
AAAnnual Accounts
Legacy
16 May 2007
288cChange of Particulars
Legacy
29 March 2007
225Change of Accounting Reference Date
Legacy
12 February 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 September 2006
AAAnnual Accounts
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
363aAnnual Return
Legacy
17 March 2006
287Change of Registered Office
Legacy
17 March 2006
225Change of Accounting Reference Date
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 November 2005
AAAnnual Accounts
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 December 2003
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 December 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 November 2001
AAAnnual Accounts
Legacy
29 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 December 1999
AAAnnual Accounts
Legacy
30 December 1999
363sAnnual Return (shuttle)
Legacy
11 June 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
9 April 1999
AAAnnual Accounts
Legacy
1 April 1999
363sAnnual Return (shuttle)
Legacy
14 March 1999
288bResignation of Director or Secretary
Legacy
28 January 1999
225Change of Accounting Reference Date
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
31 May 1998
288bResignation of Director or Secretary
Legacy
31 May 1998
288bResignation of Director or Secretary
Legacy
31 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 December 1997
AAAnnual Accounts
Legacy
18 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 1996
AAAnnual Accounts
Legacy
20 December 1996
363sAnnual Return (shuttle)
Legacy
8 July 1996
288288
Legacy
8 July 1996
288288
Accounts With Accounts Type Dormant
29 December 1995
AAAnnual Accounts
Legacy
29 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 December 1994
AAAnnual Accounts
Legacy
23 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 January 1994
AAAnnual Accounts
Legacy
7 January 1994
363sAnnual Return (shuttle)
Legacy
10 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 March 1993
AAAnnual Accounts
Legacy
24 January 1993
288288
Legacy
12 January 1993
363sAnnual Return (shuttle)
Legacy
1 September 1992
363b363b
Accounts With Accounts Type Dormant
10 January 1992
AAAnnual Accounts
Legacy
10 January 1992
363b363b
Legacy
31 May 1991
363b363b
Accounts With Accounts Type Dormant
22 March 1991
AAAnnual Accounts
Resolution
22 March 1991
RESOLUTIONSResolutions
Legacy
12 February 1991
363aAnnual Return
Legacy
21 January 1991
288288
Legacy
21 January 1991
288288
Legacy
13 July 1989
88(2)R88(2)R
Resolution
13 July 1989
RESOLUTIONSResolutions
Legacy
13 July 1989
123Notice of Increase in Nominal Capital
Memorandum Articles
13 July 1989
MEM/ARTSMEM/ARTS
Legacy
13 July 1989
288288
Legacy
13 July 1989
224224
Legacy
22 June 1989
288288
Legacy
22 June 1989
287Change of Registered Office
Memorandum Articles
22 June 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 June 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 June 1989
RESOLUTIONSResolutions
Incorporation Company
19 May 1989
NEWINCIncorporation