Background WavePink WaveYellow Wave

URBAN DEVELOPMENT (04094169)

URBAN DEVELOPMENT (04094169) is an active UK company. incorporated on 20 October 2000. with registered office in Woodford Green. The company operates in the Education sector, engaged in cultural education. URBAN DEVELOPMENT has been registered for 25 years. Current directors include MCCORMICK, Pamela Elizabeth.

Company Number
04094169
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 October 2000
Age
25 years
Address
19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD
Industry Sector
Education
Business Activity
Cultural education
Directors
MCCORMICK, Pamela Elizabeth
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBAN DEVELOPMENT

URBAN DEVELOPMENT is an active company incorporated on 20 October 2000 with the registered office located in Woodford Green. The company operates in the Education sector, specifically engaged in cultural education. URBAN DEVELOPMENT was registered 25 years ago.(SIC: 85520)

Status

active

Active since 25 years ago

Company No

04094169

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 20 October 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

19-20 Bourne Court Southend Road Woodford Green, IG8 8HD,

Previous Addresses

Talent House 3 Sugar House Lane London E15 2QS England
From: 21 December 2021To: 9 February 2022
303 the Pill Box 115 Coventry Road London E2 6GH England
From: 11 July 2019To: 21 December 2021
Unit 31 Tileyard Studios Tileyard Road London N7 9AH England
From: 4 April 2017To: 11 July 2019
Unit D2 Sugar House Yard 20 Sugar House Lane London E15 2QS
From: 11 May 2011To: 4 April 2017
Stratford Circus Theatre Square Stratford London Greater London E15 1BX
From: 20 October 2000To: 11 May 2011
Timeline

10 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Aug 11
Director Left
Oct 11
Director Left
Jun 12
Director Left
Apr 13
Director Joined
Dec 14
Director Left
Jun 15
Director Joined
Mar 19
Director Left
Jul 19
Director Left
Oct 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

MCCORMICK, Pamela Elizabeth

Active
Southend Road, Woodford GreenIG8 8HD
Born January 1964
Director
Appointed 25 Nov 2008

MACDONALD, Antony Michael

Resigned
Sugar House Yard, LondonE15 2QS
Secretary
Appointed 13 Dec 2011
Resigned 01 Jul 2015

MACDONALD, Antony Michael

Resigned
La Fosse, 50530 Sartilly
Secretary
Appointed 28 Apr 2003
Resigned 10 May 2006

MCCORMICK, Pamela Elizabeth

Resigned
23 Harpenden Road, LondonE12 5HL
Secretary
Appointed 10 May 2006
Resigned 13 Sept 2011

MCCORMICK, Pamela Elizabeth

Resigned
94 Keogh Road, LondonE15 4NS
Secretary
Appointed 20 Oct 2000
Resigned 10 May 2005

ADEBOWALE, Victor Olufemi, Lord

Resigned
Southend Road, Woodford GreenIG8 8HD
Born July 1962
Director
Appointed 04 Mar 2019
Resigned 16 Oct 2025

BORDE KUOFIE, Rodney William

Resigned
10 St Julians Close, LondonSW16 2RY
Born January 1967
Director
Appointed 28 Apr 2003
Resigned 22 Jun 2015

DAY, Richard Thomas

Resigned
115 Coventry Road, LondonE2 6GH
Born June 1975
Director
Appointed 19 Dec 2014
Resigned 17 Jul 2019

JEFFREY, Graham

Resigned
30a Main Road, PaisleyPA2 6AW
Born May 1969
Director
Appointed 28 Apr 2003
Resigned 18 Mar 2008

KRAP, David

Resigned
Kensington Park Gardens, LondonW11 2QS
Born April 1979
Director
Appointed 15 Feb 2011
Resigned 15 May 2012

LONG, Paulette Maureen

Resigned
202 Bensham Lane, CroydonCR7 7EN
Born May 1966
Director
Appointed 10 Sept 2007
Resigned 15 Apr 2013

PAYNE, Julia

Resigned
21a Valentine Road, LondonE9 7AD
Born January 1971
Director
Appointed 20 Oct 2000
Resigned 20 Oct 2004

PURVILLE, Claudette Althea

Resigned
22 Harris Street, LondonE17 8EQ
Born March 1970
Director
Appointed 20 Oct 2000
Resigned 01 May 2003

SAMUEL, Mhora Marshall

Resigned
57 Lorne Road, LondonE7 0LL
Born August 1963
Director
Appointed 20 Oct 2004
Resigned 13 Sept 2011

SHABAZI, Shabnam

Resigned
61 Crefeld Close, LondonW6 8EL
Born March 1970
Director
Appointed 20 Oct 2000
Resigned 28 Apr 2003

Persons with significant control

1

Ms Pamela Elizabeth Mccormick

Active
Southend Road, Woodford GreenIG8 8HD
Born January 1964

Nature of Control

Significant influence or control
Notified 20 Oct 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Unaudited Abridged
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
24 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
1 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
23 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 November 2012
AR01AR01
Appoint Person Secretary Company With Name
25 June 2012
AP03Appointment of Secretary
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 November 2011
AR01AR01
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Termination Secretary Company With Name
1 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2010
AR01AR01
Legacy
30 September 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Resolution
12 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 December 2008
AAAnnual Accounts
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
363aAnnual Return
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
3 December 2007
363aAnnual Return
Legacy
16 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 December 2006
AAAnnual Accounts
Legacy
27 October 2006
363sAnnual Return (shuttle)
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
18 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 September 2005
AAAnnual Accounts
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
16 November 2004
363sAnnual Return (shuttle)
Legacy
16 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 September 2004
AAAnnual Accounts
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 November 2003
AAAnnual Accounts
Legacy
4 July 2003
288bResignation of Director or Secretary
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 April 2003
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Legacy
28 June 2002
287Change of Registered Office
Legacy
1 February 2002
363sAnnual Return (shuttle)
Legacy
1 February 2002
225Change of Accounting Reference Date
Legacy
14 March 2001
225Change of Accounting Reference Date
Incorporation Company
20 October 2000
NEWINCIncorporation