Background WavePink WaveYellow Wave

URBAN SPLASH (PARK HILL) LIMITED (05970356)

URBAN SPLASH (PARK HILL) LIMITED (05970356) is an active UK company. incorporated on 18 October 2006. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects. URBAN SPLASH (PARK HILL) LIMITED has been registered for 19 years. Current directors include BUCHANAN, Nilam, CURNUCK, Julian Peter, EDWARDS, Martin and 1 others.

Company Number
05970356
Status
active
Type
ltd
Incorporated
18 October 2006
Age
19 years
Address
Timber Wharf, Manchester, M15 4LD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BUCHANAN, Nilam, CURNUCK, Julian Peter, EDWARDS, Martin, GAWTHORPE, Simon David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBAN SPLASH (PARK HILL) LIMITED

URBAN SPLASH (PARK HILL) LIMITED is an active company incorporated on 18 October 2006 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects. URBAN SPLASH (PARK HILL) LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

05970356

LTD Company

Age

19 Years

Incorporated 18 October 2006

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 17 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 18 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

FLEETNESS 515 LIMITED
From: 18 October 2006To: 29 November 2006
Contact
Address

Timber Wharf 16-22 Worsley Street Manchester, M15 4LD,

Timeline

30 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Nov 11
Director Left
Nov 12
Loan Secured
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Director Left
Nov 15
Director Joined
Nov 15
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Secured
Apr 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Apr 21
Director Joined
Jun 21
Loan Cleared
May 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Aug 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

ESSOP, Kimberley Jane

Active
Timber Wharf, ManchesterM15 4LD
Secretary
Appointed 04 Mar 2008

BUCHANAN, Nilam

Active
Timber Wharf, ManchesterM15 4LD
Born October 1965
Director
Appointed 17 Sept 2024

CURNUCK, Julian Peter

Active
16-22 Worsley Street, ManchesterM15 4LD
Born January 1969
Director
Appointed 01 Jul 2009

EDWARDS, Martin

Active
Timber Wharf, ManchesterM15 4LD
Born November 1976
Director
Appointed 17 Sept 2024

GAWTHORPE, Simon David

Active
Worsley Street, ManchesterM15 4LD
Born May 1971
Director
Appointed 13 Dec 2006

WAUGH, Andrew Arthur

Resigned
9 Midge Hall Drive, BamfordOL11 4AX
Secretary
Appointed 13 Dec 2006
Resigned 31 Oct 2007

P & P SECRETARIES LIMITED

Resigned
123 Deansgate, ManchesterM3 2BU
Corporate secretary
Appointed 18 Oct 2006
Resigned 13 Dec 2006

URBAN SPLASH DIRECTOR LIMITED

Resigned
Timber Wharf, CastlefieldM15 4LD
Corporate secretary
Appointed 31 Oct 2007
Resigned 04 Mar 2008

BHEENICK, Yuvedivij Rambuns

Resigned
Timber Wharf, ManchesterM15 4LD
Born March 1986
Director
Appointed 16 Jun 2023
Resigned 14 Jun 2024

BLOXHAM, Thomas Paul Richard

Resigned
Worsley Street, ManchesterM15 4LD
Born December 1963
Director
Appointed 02 Nov 2011
Resigned 11 Feb 2014

BREWER, Nigel

Resigned
Timber Wharf, ManchesterM15 4LD
Born July 1971
Director
Appointed 10 Nov 2015
Resigned 26 Feb 2021

GARDINER, Timothy George Harold

Resigned
Timber Wharf, ManchesterM15 4LD
Born July 1991
Director
Appointed 23 Jun 2021
Resigned 16 Jun 2023

JOHNSON, Nicholas Edward

Resigned
2 The Oaks, AltrinchamWA14 2JD
Born January 1966
Director
Appointed 13 Dec 2006
Resigned 31 Oct 2012

PARSONS, Mary Valerie Linda

Resigned
16 - 22 Worsley Street, ManchesterM15 4LD
Born March 1969
Director
Appointed 11 Feb 2014
Resigned 01 Oct 2020

SHAW, David John

Resigned
16-22 Worsley Street, ManchesterM15 4LD
Born January 1961
Director
Appointed 11 Feb 2014
Resigned 10 Nov 2015

STEELE, Samantha

Resigned
Timber Wharf, ManchesterM15 4LD
Born February 1984
Director
Appointed 01 Oct 2020
Resigned 17 Sept 2024

WAUGH, Andrew Arthur

Resigned
9 Midge Hall Drive, BamfordOL11 4AX
Born July 1972
Director
Appointed 13 Dec 2006
Resigned 31 Oct 2007

WHALLEY, Jacqueline

Resigned
9 Midge Hall Drive, RochdaleOL11 4AX
Born October 1963
Director
Appointed 07 Apr 2008
Resigned 19 Jun 2009

P & P DIRECTORS LIMITED

Resigned
Deansgate, ManchesterM3 2BU
Corporate director
Appointed 18 Oct 2006
Resigned 13 Dec 2006

Persons with significant control

1

Worsley Street, ManchesterM15 4LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Small
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2025
CH03Change of Secretary Details
Accounts With Accounts Type Small
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 May 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 July 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Full
11 September 2015
AAAnnual Accounts
Change Account Reference Date Company
23 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
26 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 February 2014
MR01Registration of a Charge
Resolution
18 February 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
13 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Change Account Reference Date Company Current Extended
16 August 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Full
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
19 December 2011
AA01Change of Accounting Reference Date
Legacy
8 December 2011
MG01MG01
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Legacy
17 August 2009
403aParticulars of Charge Subject to s859A
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
31 January 2009
395Particulars of Mortgage or Charge
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 August 2008
AAAnnual Accounts
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
363aAnnual Return
Legacy
18 July 2007
288cChange of Particulars
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
20 December 2006
225Change of Accounting Reference Date
Legacy
7 December 2006
287Change of Registered Office
Memorandum Articles
7 December 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 November 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 October 2006
NEWINCIncorporation