Background WavePink WaveYellow Wave

URBAN HOUSING SERVICES (WAKEFIELD) LIMITED (05068488)

URBAN HOUSING SERVICES (WAKEFIELD) LIMITED (05068488) is an active UK company. incorporated on 9 March 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. URBAN HOUSING SERVICES (WAKEFIELD) LIMITED has been registered for 22 years. Current directors include CURTIS, Anton David.

Company Number
05068488
Status
active
Type
ltd
Incorporated
9 March 2004
Age
22 years
Address
C/O - Citrus Group, The Landmark, London, W1G 0PW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CURTIS, Anton David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBAN HOUSING SERVICES (WAKEFIELD) LIMITED

URBAN HOUSING SERVICES (WAKEFIELD) LIMITED is an active company incorporated on 9 March 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. URBAN HOUSING SERVICES (WAKEFIELD) LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

05068488

LTD Company

Age

22 Years

Incorporated 9 March 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 August 2023 - 30 September 2024(15 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

PEEL HOUSE (EALING) LIMITED
From: 23 April 2009To: 10 October 2012
ZARA MEDIA LIMITED
From: 29 November 2004To: 23 April 2009
SOGESTA MEDIA LIMITED
From: 9 March 2004To: 29 November 2004
Contact
Address

C/O - Citrus Group, The Landmark 33 Cavendish Square London, W1G 0PW,

Previous Addresses

C/O - Citrus Group, the Landmark 33 Cavendish Square London W1G 0PW United Kingdom
From: 12 September 2025To: 12 September 2025
Langley House Park Road London N2 8EY England
From: 29 June 2021To: 12 September 2025
15-19 Cavendish Place First Floor London W1G 0QE
From: 20 May 2013To: 29 June 2021
4Th Floor 3-5 Swallow Place London W1B 2AF
From: 24 February 2010To: 20 May 2013
12-14 St. Christophers Place London W1U 1NH United Kingdom
From: 9 March 2004To: 24 February 2010
Timeline

14 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Jul 14
Loan Secured
Jun 15
Loan Secured
Jul 15
Director Left
Apr 18
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Director Left
Aug 21
Director Joined
Apr 24
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Nov 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CURTIS, Anton

Active
The Landmark, LondonW1G 0PW
Secretary
Appointed 01 Apr 2009

CURTIS, Anton David

Active
The Landmark, LondonW1G 0PW
Born September 1961
Director
Appointed 09 Mar 2004

CURTIS, Gerry Steven

Resigned
55 Highfield Gardens, LondonNW11 9HA
Secretary
Appointed 09 Mar 2004
Resigned 01 Apr 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Mar 2004
Resigned 09 Mar 2004

CARTER, Stephen John

Resigned
Cavendish Place, LondonW1G 0QE
Born December 1962
Director
Appointed 01 Jul 2014
Resigned 26 Apr 2018

CURTIS, Joseph Raphael

Resigned
The Landmark, LondonW1G 0PW
Born August 1995
Director
Appointed 10 Oct 2025
Resigned 26 Nov 2025

KHAFFAF, Saman

Resigned
25 Brampton Grove, Wembley ParkHA9 9QX
Born December 1957
Director
Appointed 09 Mar 2004
Resigned 01 Apr 2009

UNGELSON, Jeremy Ian

Resigned
The Landmark, LondonW1G 0PW
Born August 1969
Director
Appointed 17 Apr 2024
Resigned 10 Oct 2025

UNGELSON, Jeremy

Resigned
Park Road, LondonN2 8EY
Born August 1969
Director
Appointed 01 Apr 2009
Resigned 13 Aug 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Mar 2004
Resigned 09 Mar 2004

Persons with significant control

1

Mr Anton David Curtis

Active
The Landmark, LondonW1G 0PW
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 February 2024
AAAnnual Accounts
Change To A Person With Significant Control
5 February 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2013
AAAnnual Accounts
Legacy
14 January 2013
MG02MG02
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 October 2012
CH03Change of Secretary Details
Certificate Change Of Name Company
10 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
24 February 2010
AD01Change of Registered Office Address
Legacy
24 July 2009
395Particulars of Mortgage or Charge
Resolution
23 April 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
363aAnnual Return
Legacy
20 April 2009
287Change of Registered Office
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
225Change of Accounting Reference Date
Legacy
14 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 June 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 May 2007
AAAnnual Accounts
Legacy
16 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 June 2006
AAAnnual Accounts
Legacy
24 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
1 February 2006
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Legacy
9 April 2005
287Change of Registered Office
Legacy
18 March 2005
287Change of Registered Office
Certificate Change Of Name Company
29 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Incorporation Company
9 March 2004
NEWINCIncorporation