Background WavePink WaveYellow Wave

URBAN&CIVIC RESOLUTION LIMITED (05177378)

URBAN&CIVIC RESOLUTION LIMITED (05177378) is an active UK company. incorporated on 12 July 2004. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. URBAN&CIVIC RESOLUTION LIMITED has been registered for 21 years. Current directors include BUTLER, Robin Elliott, WOOD, David Lewis.

Company Number
05177378
Status
active
Type
ltd
Incorporated
12 July 2004
Age
21 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 RESOLUTION LIMITED

URBAN&CIVIC RESOLUTION LIMITED is an active company incorporated on 12 July 2004 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. URBAN&CIVIC RESOLUTION LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05177378

LTD Company

Age

21 Years

Incorporated 12 July 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 11 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 6 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

TERRACE HILL RESOLUTION LIMITED
From: 5 October 2004To: 23 November 2015
DWSCO 2546 LIMITED
From: 12 July 2004To: 5 October 2004
Contact
Address

50 New Bond Street London, W1S 1BJ,

Previous Addresses

1 Portland Place London W1B 1PN
From: 12 July 2004To: 10 June 2015
Timeline

8 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 16
Director Left
Jul 16
Loan Cleared
May 17
Director Left
Jul 21
Director Joined
Jul 22
0
Funding
6
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 13 Oct 2004

BUTLER, Robin Elliott

Active
New Bond Street, LondonW1S 1BJ
Born June 1959
Director
Appointed 20 Jul 2022

WOOD, David Lewis

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

DWS SECRETARIES LIMITED

Resigned
Five Chancery Lane, LondonEC4A 1BU
Corporate secretary
Appointed 12 Jul 2004
Resigned 13 Oct 2004

AUSTEN, Jonathan Martin

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

LEECH, Philip Alexander Jeremy

Resigned
LondonW1S 1BJ
Born March 1963
Director
Appointed 13 Oct 2004
Resigned 14 Jun 2021

TURNBULL, Nigel James Cavers

Resigned
17 Salisbury Avenue, HarpendenAL5 2QF
Born May 1943
Director
Appointed 13 Oct 2004
Resigned 11 Sept 2006

WALSH, Thomas Gerard

Resigned
26 Flanders Road, LondonW4 1NG
Born July 1961
Director
Appointed 13 Oct 2004
Resigned 01 Jul 2013

DWS DIRECTORS LTD

Resigned
Five Chancery Lane, LondonEC4A 1BU
Corporate director
Appointed 12 Jul 2004
Resigned 13 Oct 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
Significant influence or control
Notified 12 Jul 2016
Fundings
Financials
Latest Activities

Filing History

73

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