Background WavePink WaveYellow Wave

URBAN&CIVIC MIDDLEHAVEN PROPERTIES LIMITED (05092362)

URBAN&CIVIC MIDDLEHAVEN PROPERTIES LIMITED (05092362) is an active UK company. incorporated on 2 April 2004. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. URBAN&CIVIC MIDDLEHAVEN PROPERTIES LIMITED has been registered for 21 years. Current directors include LEECH, Philip Alexander Jeremy, WOOD, David Lewis.

Company Number
05092362
Status
active
Type
ltd
Incorporated
2 April 2004
Age
21 years
Address
50 New Bond Street, London, W1S 1BJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LEECH, Philip Alexander Jeremy, WOOD, David Lewis
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBAN&CIVIC MIDDLEHAVEN PROPERTIES LIMITED

URBAN&CIVIC MIDDLEHAVEN PROPERTIES LIMITED is an active company incorporated on 2 April 2004 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. URBAN&CIVIC MIDDLEHAVEN PROPERTIES LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05092362

LTD Company

Age

21 Years

Incorporated 2 April 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

MIDDLEHAVEN PROPERTIES LIMITED
From: 2 June 2004To: 17 November 2015
DWSCO 2515 LIMITED
From: 2 April 2004To: 2 June 2004
Contact
Address

50 New Bond Street London, W1S 1BJ,

Previous Addresses

1 Portland Place London W1B 1PN
From: 2 April 2004To: 8 June 2015
Timeline

7 key events • 2004 - 2016

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Jul 13
Director Left
Jul 13
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Joined
Jul 16
Director Left
Jul 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

URBAN&CIVIC (SECRETARIES) LIMITED

Active
115 George Street, EdinburghEH2 4JN
Corporate secretary
Appointed 04 Jun 2004

LEECH, Philip Alexander Jeremy

Active
LondonW1S 1BJ
Born March 1963
Director
Appointed 04 Jun 2004

WOOD, David Lewis

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

DWS SECRETARIES LIMITED

Resigned
Five Chancery Lane, LondonEC4A 1BU
Corporate nominee secretary
Appointed 02 Apr 2004
Resigned 04 Jun 2004

AUSTEN, Jonathan Martin

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

GRUNDY, Kenneth Wright

Resigned
Benington Bury Farm, BeningtonSG2 7LN
Born April 1944
Director
Appointed 12 Aug 2004
Resigned 31 Jul 2009

TURNBULL, Nigel James Cavers

Resigned
17 Salisbury Avenue, HarpendenAL5 2QF
Born May 1943
Director
Appointed 04 Jun 2004
Resigned 11 Sept 2006

WALSH, Thomas Gerard

Resigned
26 Flanders Road, LondonW4 1NG
Born July 1961
Director
Appointed 04 Jun 2004
Resigned 01 Jul 2013

DWS DIRECTORS LIMITED

Resigned
Five Chancery Lane, LondonEC4A 1BU
Corporate nominee director
Appointed 02 Apr 2004
Resigned 04 Jun 2004

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 02 Apr 2017
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Full
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Certificate Change Of Name Company
17 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Corporate Secretary Company With Change Date
29 October 2015
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 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
2 April 2015
AR01AR01
Mortgage Satisfy Charge Full
2 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
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 Accounts Type Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Full
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
28 October 2011
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Full
21 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 December 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
10 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 August 2009
AAAnnual Accounts
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Full
29 August 2008
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Accounts With Accounts Type Full
24 July 2007
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Legacy
10 March 2007
403aParticulars of Charge Subject to s859A
Legacy
16 February 2007
395Particulars of Mortgage or Charge
Legacy
16 February 2007
395Particulars of Mortgage or Charge
Legacy
2 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Legacy
26 April 2006
363aAnnual Return
Miscellaneous
29 December 2005
MISCMISC
Accounts With Accounts Type Full
11 August 2005
AAAnnual Accounts
Legacy
21 June 2005
225Change of Accounting Reference Date
Legacy
19 May 2005
363sAnnual Return (shuttle)
Legacy
7 September 2004
288cChange of Particulars
Legacy
3 September 2004
395Particulars of Mortgage or Charge
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
287Change of Registered Office
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Resolution
23 June 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 June 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 April 2004
NEWINCIncorporation