Background WavePink WaveYellow Wave

URBAN&CIVIC (BRADFORD) LIMITED (03103400)

URBAN&CIVIC (BRADFORD) LIMITED (03103400) is an active UK company. incorporated on 13 September 1995. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. URBAN&CIVIC (BRADFORD) LIMITED has been registered for 30 years. Current directors include BUTLER, Robin Elliott, HUGILL, William Nigel, WOOD, David Lewis.

Company Number
03103400
Status
active
Type
ltd
Incorporated
13 September 1995
Age
30 years
Address
50 New Bond Street, London, W1S 1BJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BUTLER, Robin Elliott, HUGILL, William Nigel, WOOD, David Lewis
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBAN&CIVIC (BRADFORD) LIMITED

URBAN&CIVIC (BRADFORD) LIMITED is an active company incorporated on 13 September 1995 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. URBAN&CIVIC (BRADFORD) LIMITED was registered 30 years ago.(SIC: 41100)

Status

active

Active since 30 years ago

Company No

03103400

LTD Company

Age

30 Years

Incorporated 13 September 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

TERRACE HILL FEETHAMS LIMITED
From: 7 January 2015To: 2 March 2015
NC (RES) LIMITED
From: 13 September 1995To: 7 January 2015
Contact
Address

50 New Bond Street London, W1S 1BJ,

Previous Addresses

Residential Suite C/O Terrace Hill Group Plc No 1 Portland Place London W1B 1PN
From: 13 September 1995To: 10 June 2015
Timeline

14 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Sept 95
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Loan Secured
Oct 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 18
Loan Cleared
Nov 18
Director Left
Feb 21
Director Left
Jul 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

URBAN&CIVIC (SECRETARIES) LIMITED

Active
115 George Street, EdinburghEH2 4JN
Corporate secretary
Appointed 13 Sept 1995

BUTLER, Robin Elliott

Active
LondonW1S 1BJ
Born June 1959
Director
Appointed 22 Jun 2016

HUGILL, William Nigel

Active
LondonW1S 1BJ
Born February 1958
Director
Appointed 22 Jun 2016

WOOD, David Lewis

Active
LondonW1S 1BJ
Born May 1971
Director
Appointed 22 Jun 2016

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 13 Sept 1995
Resigned 13 Sept 1995

AUSTEN, Jonathan Martin

Resigned
LondonW1S 1BJ
Born June 1956
Director
Appointed 03 Jun 2013
Resigned 01 Jul 2016

CAMPBELL, Graeme Lyon

Resigned
3 Capel Avenue, GlasgowG77 6EL
Born March 1954
Director
Appointed 13 Sept 1995
Resigned 13 Oct 1995

CHICKEN, Michael John

Resigned
Flat 1/34 Harcourt Terrace, LondonSW10 9JR
Born May 1960
Director
Appointed 13 Sept 1995
Resigned 12 Dec 1997

CUFLEY, Sean Dominic Hardy

Resigned
Bank Cottage Haywards Heath Road, Haywards HeathRH17 6NF
Born November 1955
Director
Appointed 14 Sept 2000
Resigned 23 Dec 2002

GIBSON, Robin Edward

Resigned
410 Nelson House, LondonSW1V 3NZ
Born August 1965
Director
Appointed 12 Dec 1997
Resigned 31 Aug 1999

GINN, Tracey Margaret

Resigned
1 Crown Terrace, GlasgowG12 1UZ
Born November 1964
Director
Appointed 13 Sept 1995
Resigned 30 Mar 1998

GORDON, Alastair James

Resigned
Pitfar Lodge, DollarFK14 7NS
Born June 1941
Director
Appointed 13 Sept 1995
Resigned 31 May 2000

KELLY, Miranda Anne

Resigned
21 Rozelle Avenue, GlasgowG77 6YS
Born March 1970
Director
Appointed 14 Sept 2000
Resigned 28 Jun 2013

LEECH, Philip Alexander Jeremy

Resigned
LondonW1S 1BJ
Born March 1963
Director
Appointed 28 Jun 2013
Resigned 20 Jun 2021

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 13 Sept 1995
Resigned 13 Sept 1995

MACDONALD, Donald Ross

Resigned
Flat 2r, 37 Bellshaugh Gardens, GlasgowG12 0SA
Born June 1938
Director
Appointed 14 Sept 2000
Resigned 15 Jun 2007

MACDONALD, Donald Ross

Resigned
Flat 2r, 37 Bellshaugh Gardens, GlasgowG12 0SA
Born June 1938
Director
Appointed 13 Sept 1995
Resigned 29 Sept 1996

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee director
Appointed 13 Sept 1995
Resigned 13 Sept 1995

ROSS, Eric Hugh

Resigned
2 Walton Avenue, GlasgowG77 6ET
Born September 1951
Director
Appointed 13 Sept 1995
Resigned 19 Feb 1999

WALSH, Thomas Gerard

Resigned
26 Flanders Road, LondonW4 1NG
Born July 1961
Director
Appointed 06 Jul 2009
Resigned 01 Jul 2013

WILLIAMS, Heather Jane

Resigned
New Bond Street, LondonW1S 1BJ
Born August 1968
Director
Appointed 26 Jul 2018
Resigned 23 Feb 2021

WILSON, Alistair Barclay

Resigned
19 Cauldstream Place, GlasgowG62 7NL
Born August 1942
Director
Appointed 15 Jun 2007
Resigned 06 Jul 2009

WILSON, Alistair Barclay

Resigned
19 Cauldstream Place, GlasgowG62 7NL
Born August 1942
Director
Appointed 01 Sept 1999
Resigned 14 Sept 2000

Persons with significant control

1

George Street, EdinburghEH2 4JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 13 Sept 2016
Fundings
Financials
Latest Activities

Filing History

172

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
22 April 2025
AAAnnual Accounts
Legacy
22 April 2025
PARENT_ACCPARENT_ACC
Legacy
22 April 2025
GUARANTEE2GUARANTEE2
Legacy
22 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 June 2024
AAAnnual Accounts
Legacy
28 June 2024
PARENT_ACCPARENT_ACC
Legacy
13 June 2024
AGREEMENT2AGREEMENT2
Legacy
13 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 November 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
20 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 October 2015
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Change Corporate Secretary Company With Change Date
14 September 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
8 June 2015
AAAnnual Accounts
Certificate Change Of Name Company
2 March 2015
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 January 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Made Up Date
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Accounts With Made Up Date
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Legacy
30 August 2012
MG02MG02
Legacy
30 August 2012
MG02MG02
Legacy
30 July 2012
MG02MG02
Legacy
30 July 2012
MG02MG02
Legacy
30 July 2012
MG02MG02
Legacy
30 July 2012
MG02MG02
Legacy
30 July 2012
MG02MG02
Legacy
30 July 2012
MG02MG02
Legacy
30 July 2012
MG02MG02
Legacy
30 July 2012
MG02MG02
Legacy
30 July 2012
MG02MG02
Accounts With Made Up Date
11 June 2012
AAAnnual Accounts
Legacy
26 April 2012
MG02MG02
Legacy
18 April 2012
MG02MG02
Legacy
10 April 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Change Corporate Secretary Company With Change Date
22 September 2011
CH04Change of Corporate Secretary Details
Accounts With Made Up Date
24 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
12 October 2010
CH04Change of Corporate Secretary Details
Accounts With Made Up Date
13 July 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Made Up Date
1 September 2009
AAAnnual Accounts
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
10 October 2008
363aAnnual Return
Accounts With Made Up Date
27 May 2008
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Accounts With Made Up Date
7 September 2007
AAAnnual Accounts
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Legacy
9 October 2006
363aAnnual Return
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Memorandum Articles
10 November 2005
MEM/ARTSMEM/ARTS
Resolution
10 November 2005
RESOLUTIONSResolutions
Resolution
10 November 2005
RESOLUTIONSResolutions
Resolution
10 November 2005
RESOLUTIONSResolutions
Resolution
10 November 2005
RESOLUTIONSResolutions
Legacy
10 November 2005
88(2)R88(2)R
Legacy
21 September 2005
363aAnnual Return
Accounts With Accounts Type Full
8 July 2005
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Legacy
3 August 2004
395Particulars of Mortgage or Charge
Legacy
29 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 June 2004
AAAnnual Accounts
Auditors Resignation Company
14 January 2004
AUDAUD
Legacy
24 September 2003
363sAnnual Return (shuttle)
Resolution
16 August 2003
RESOLUTIONSResolutions
Legacy
30 May 2003
395Particulars of Mortgage or Charge
Legacy
30 May 2003
395Particulars of Mortgage or Charge
Memorandum Articles
30 May 2003
MEM/ARTSMEM/ARTS
Resolution
30 May 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 January 2003
AAAnnual Accounts
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
18 November 2002
287Change of Registered Office
Legacy
4 October 2002
225Change of Accounting Reference Date
Legacy
18 September 2002
363sAnnual Return (shuttle)
Legacy
18 January 2002
287Change of Registered Office
Accounts With Accounts Type Full
10 January 2002
AAAnnual Accounts
Legacy
28 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2001
AAAnnual Accounts
Legacy
10 July 2001
288cChange of Particulars
Legacy
9 July 2001
288cChange of Particulars
Legacy
14 April 2001
403b403b
Legacy
14 April 2001
403b403b
Legacy
14 April 2001
403b403b
Legacy
14 April 2001
403b403b
Legacy
20 December 2000
225Change of Accounting Reference Date
Legacy
6 November 2000
287Change of Registered Office
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
2 October 2000
288bResignation of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
363sAnnual Return (shuttle)
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
19 January 2000
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 March 1999
AAAnnual Accounts
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
2 February 1999
287Change of Registered Office
Legacy
29 September 1998
363sAnnual Return (shuttle)
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
17 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1997
AAAnnual Accounts
Legacy
6 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 May 1997
AAAnnual Accounts
Legacy
25 February 1997
363aAnnual Return
Legacy
25 February 1997
288bResignation of Director or Secretary
Legacy
17 December 1996
395Particulars of Mortgage or Charge
Legacy
12 April 1996
395Particulars of Mortgage or Charge
Legacy
12 April 1996
395Particulars of Mortgage or Charge
Legacy
19 March 1996
395Particulars of Mortgage or Charge
Legacy
18 March 1996
395Particulars of Mortgage or Charge
Legacy
18 March 1996
395Particulars of Mortgage or Charge
Legacy
18 March 1996
395Particulars of Mortgage or Charge
Legacy
24 November 1995
288288
Legacy
19 October 1995
395Particulars of Mortgage or Charge
Legacy
19 October 1995
395Particulars of Mortgage or Charge
Legacy
29 September 1995
224224
Legacy
29 September 1995
288288
Legacy
29 September 1995
288288
Legacy
29 September 1995
288288
Legacy
29 September 1995
288288
Legacy
29 September 1995
288288
Legacy
29 September 1995
288288
Legacy
29 September 1995
288288
Legacy
20 September 1995
288288
Legacy
20 September 1995
288288
Incorporation Company
13 September 1995
NEWINCIncorporation