Background WavePink WaveYellow Wave

URBAN&CIVIC NORTH EAST LIMITED (03125799)

URBAN&CIVIC NORTH EAST LIMITED (03125799) is an active UK company. incorporated on 14 November 1995. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. URBAN&CIVIC NORTH EAST LIMITED has been registered for 30 years. Current directors include BUTLER, Robin Elliott, WOOD, David Lewis.

Company Number
03125799
Status
active
Type
ltd
Incorporated
14 November 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, WOOD, David Lewis
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBAN&CIVIC NORTH EAST LIMITED

URBAN&CIVIC NORTH EAST LIMITED is an active company incorporated on 14 November 1995 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. URBAN&CIVIC NORTH EAST LIMITED was registered 30 years ago.(SIC: 41100)

Status

active

Active since 30 years ago

Company No

03125799

LTD Company

Age

30 Years

Incorporated 14 November 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

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

TERRACE HILL NORTH EAST LIMITED
From: 14 August 2009To: 23 December 2015
HEATON PARK DEVELOPMENTS LIMITED
From: 30 July 2009To: 14 August 2009
TERRACE HILL NORTH EAST LIMITED
From: 27 June 1997To: 30 July 2009
TERRACE HILL (PALEY STREET) LIMITED
From: 30 November 1995To: 27 June 1997
CITYWISH LIMITED
From: 14 November 1995To: 30 November 1995
Contact
Address

50 New Bond Street London, W1S 1BJ,

Previous Addresses

1 Portland Place London W1B 1PN
From: 14 November 1995To: 10 June 2015
Timeline

13 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Nov 95
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Aug 15
Loan Secured
Jan 16
Director Left
Jul 16
Director Joined
Jul 16
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 20
Director Left
Jul 21
Director Joined
Aug 21
Loan Secured
Nov 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

URBAN&CIVIC (SECRETARIES) LIMITED

Active
115 George Street, EdinburghEH2 4JN
Corporate secretary
Appointed 31 Jan 2003

BUTLER, Robin Elliott

Active
New Bond Street, LondonW1S 1BJ
Born June 1959
Director
Appointed 02 Aug 2021

WOOD, David Lewis

Active
LondonW1S 1BJ
Born May 1971
Director
Appointed 01 Jul 2016

SINCLAIR, Cherie Lynda

Resigned
31 Cross Road, LondonSW19 1PL
Secretary
Appointed 21 Nov 1995
Resigned 28 Jun 1996

WALSH, Thomas Gerard

Resigned
26 Flanders Road, LondonW4 1NG
Secretary
Appointed 28 Jun 1996
Resigned 31 Jan 2003

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 14 Nov 1995
Resigned 21 Nov 1995

ADAIR, Robert Fredrik Martin

Resigned
2 Cavaye Place, LondonSW10 9PT
Born November 1956
Director
Appointed 26 Mar 2002
Resigned 06 Mar 2006

AUSTEN, Jonathan Martin

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

CANSICK, Thomas Robert

Resigned
Stockton Grange, LeedsLS17 9LA
Born July 1953
Director
Appointed 21 Dec 1999
Resigned 13 Nov 2002

GRUNDY, Kenneth Wright

Resigned
Benington Bury Farm, BeningtonSG2 7LN
Born April 1944
Director
Appointed 26 Mar 2002
Resigned 31 Jul 2009

GRUNDY, Kenneth Wright

Resigned
Benington Bury Farm, BeningtonSG2 7LN
Born April 1944
Director
Appointed 24 May 1999
Resigned 11 Jun 1999

LANE, Robert Edward

Resigned
LondonW1S 1BJ
Born August 1966
Director
Appointed 26 Mar 2002
Resigned 28 Aug 2015

LANE, Robert Edward

Resigned
57 Twilley Street, LondonSW18 4NU
Born August 1966
Director
Appointed 10 Jul 2000
Resigned 28 Jul 2000

LEECH, Philip Alexander Jeremy

Resigned
LondonW1S 1BJ
Born March 1963
Director
Appointed 21 Nov 1995
Resigned 14 Jun 2021

LLEWELLYN, Hazel

Resigned
99 Hardy Road, LondonSW19 1JB
Born October 1958
Director
Appointed 31 Mar 2000
Resigned 18 Dec 2000

LLEWELLYN, Hazel

Resigned
99 Hardy Road, LondonSW19 1JB
Born October 1958
Director
Appointed 06 Oct 1999
Resigned 29 Oct 1999

PROWSE, Derek Alexander

Resigned
Lime Tree Cottage, FrantTN3 9DZ
Born October 1942
Director
Appointed 21 Nov 1995
Resigned 01 Mar 1999

TURNBULL, Nigel James Cavers

Resigned
17 Salisbury Avenue, HarpendenAL5 2QF
Born May 1943
Director
Appointed 21 Nov 1995
Resigned 22 Jan 2007

WALSH, Thomas Gerard

Resigned
26 Flanders Road, LondonW4 1NG
Born July 1961
Director
Appointed 09 Jan 2006
Resigned 01 Jul 2013

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 14 Nov 1995
Resigned 21 Nov 1995

Persons with significant control

1

New Bond Street, LondonW1S 1BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2016
Fundings
Financials
Latest Activities

Filing History

197

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
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
15 November 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
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
21 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2016
MR01Registration of a Charge
Certificate Change Of Name Company
23 December 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Change Corporate Secretary Company With Change Date
30 October 2015
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
1 September 2015
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
11 June 2015
CH01Change of Director Details
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
Change Registered Office Address Company With Date Old Address New Address
10 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Change Person Director Company With Change Date
5 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Change Corporate Secretary Company With Change Date
28 October 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
9 December 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
10 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Certificate Change Of Name Company
14 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 July 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Full
3 September 2008
AAAnnual Accounts
Legacy
14 March 2008
403aParticulars of Charge Subject to s859A
Legacy
27 February 2008
403aParticulars of Charge Subject to s859A
Legacy
27 February 2008
403aParticulars of Charge Subject to s859A
Legacy
27 February 2008
403aParticulars of Charge Subject to s859A
Legacy
27 February 2008
403aParticulars of Charge Subject to s859A
Legacy
27 February 2008
403aParticulars of Charge Subject to s859A
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Full
24 July 2007
AAAnnual Accounts
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
6 December 2006
363aAnnual Return
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
2 February 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
363aAnnual Return
Miscellaneous
29 December 2005
MISCMISC
Accounts With Accounts Type Full
11 August 2005
AAAnnual Accounts
Resolution
22 April 2005
RESOLUTIONSResolutions
Legacy
26 March 2005
395Particulars of Mortgage or Charge
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Legacy
23 September 2003
403aParticulars of Charge Subject to s859A
Legacy
23 September 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
14 April 2003
288cChange of Particulars
Legacy
3 March 2003
288bResignation of Director or Secretary
Legacy
3 March 2003
288aAppointment of Director or Secretary
Legacy
28 November 2002
363sAnnual Return (shuttle)
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
225Change of Accounting Reference Date
Legacy
18 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
403aParticulars of Charge Subject to s859A
Legacy
23 January 2002
403aParticulars of Charge Subject to s859A
Legacy
18 December 2001
363sAnnual Return (shuttle)
Legacy
19 September 2001
395Particulars of Mortgage or Charge
Legacy
19 September 2001
395Particulars of Mortgage or Charge
Legacy
19 September 2001
395Particulars of Mortgage or Charge
Legacy
4 September 2001
403aParticulars of Charge Subject to s859A
Legacy
4 September 2001
403aParticulars of Charge Subject to s859A
Legacy
4 September 2001
403aParticulars of Charge Subject to s859A
Legacy
4 September 2001
403aParticulars of Charge Subject to s859A
Legacy
4 September 2001
403aParticulars of Charge Subject to s859A
Legacy
4 September 2001
403aParticulars of Charge Subject to s859A
Legacy
4 September 2001
403aParticulars of Charge Subject to s859A
Legacy
3 August 2001
403aParticulars of Charge Subject to s859A
Legacy
3 August 2001
403aParticulars of Charge Subject to s859A
Legacy
7 June 2001
395Particulars of Mortgage or Charge
Legacy
10 May 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 March 2001
AAAnnual Accounts
Legacy
22 December 2000
363sAnnual Return (shuttle)
Legacy
22 December 2000
288bResignation of Director or Secretary
Legacy
22 December 2000
288bResignation of Director or Secretary
Legacy
4 December 2000
395Particulars of Mortgage or Charge
Legacy
9 November 2000
395Particulars of Mortgage or Charge
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
395Particulars of Mortgage or Charge
Legacy
27 April 2000
395Particulars of Mortgage or Charge
Legacy
27 April 2000
395Particulars of Mortgage or Charge
Legacy
27 April 2000
395Particulars of Mortgage or Charge
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 April 2000
AAAnnual Accounts
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
403aParticulars of Charge Subject to s859A
Legacy
23 February 2000
403aParticulars of Charge Subject to s859A
Legacy
23 February 2000
403aParticulars of Charge Subject to s859A
Legacy
23 February 2000
403aParticulars of Charge Subject to s859A
Legacy
23 February 2000
403aParticulars of Charge Subject to s859A
Legacy
23 February 2000
403aParticulars of Charge Subject to s859A
Legacy
23 February 2000
403aParticulars of Charge Subject to s859A
Legacy
23 February 2000
403aParticulars of Charge Subject to s859A
Legacy
23 February 2000
403aParticulars of Charge Subject to s859A
Legacy
23 February 2000
403aParticulars of Charge Subject to s859A
Legacy
23 February 2000
403aParticulars of Charge Subject to s859A
Legacy
3 February 2000
395Particulars of Mortgage or Charge
Legacy
23 December 1999
363sAnnual Return (shuttle)
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
19 October 1999
288aAppointment of Director or Secretary
Legacy
1 September 1999
395Particulars of Mortgage or Charge
Resolution
4 August 1999
RESOLUTIONSResolutions
Legacy
26 June 1999
395Particulars of Mortgage or Charge
Legacy
18 June 1999
395Particulars of Mortgage or Charge
Legacy
18 June 1999
395Particulars of Mortgage or Charge
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
395Particulars of Mortgage or Charge
Legacy
5 May 1999
395Particulars of Mortgage or Charge
Legacy
5 May 1999
395Particulars of Mortgage or Charge
Legacy
10 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 March 1999
AAAnnual Accounts
Legacy
15 December 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
1 December 1998
AUDAUD
Legacy
2 October 1998
395Particulars of Mortgage or Charge
Legacy
2 October 1998
395Particulars of Mortgage or Charge
Legacy
2 October 1998
395Particulars of Mortgage or Charge
Legacy
2 October 1998
395Particulars of Mortgage or Charge
Legacy
28 May 1998
395Particulars of Mortgage or Charge
Legacy
28 May 1998
395Particulars of Mortgage or Charge
Legacy
28 May 1998
395Particulars of Mortgage or Charge
Legacy
28 May 1998
395Particulars of Mortgage or Charge
Legacy
28 May 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 April 1998
AAAnnual Accounts
Legacy
6 March 1998
403aParticulars of Charge Subject to s859A
Legacy
19 November 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 June 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 March 1997
AAAnnual Accounts
Legacy
6 December 1996
363sAnnual Return (shuttle)
Legacy
2 September 1996
287Change of Registered Office
Legacy
8 July 1996
288288
Legacy
8 July 1996
288288
Legacy
27 February 1996
395Particulars of Mortgage or Charge
Legacy
18 December 1995
122122
Memorandum Articles
14 December 1995
MEM/ARTSMEM/ARTS
Legacy
14 December 1995
224224
Legacy
14 December 1995
88(2)R88(2)R
Resolution
14 December 1995
RESOLUTIONSResolutions
Legacy
7 December 1995
288288
Legacy
4 December 1995
288288
Legacy
4 December 1995
288288
Legacy
4 December 1995
288288
Certificate Change Of Name Company
29 November 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 November 1995
287Change of Registered Office
Incorporation Company
14 November 1995
NEWINCIncorporation