Background WavePink WaveYellow Wave

URBO REGENERATION LIMITED (06178402)

URBO REGENERATION LIMITED (06178402) is an active UK company. incorporated on 22 March 2007. with registered office in Chesterfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. URBO REGENERATION LIMITED has been registered for 19 years. Current directors include BOWER, Mark Richard, DAINTY, Andrew Graham, LAVER, Andrew James and 1 others.

Company Number
06178402
Status
active
Type
ltd
Incorporated
22 March 2007
Age
19 years
Address
36 The Bridge Business Park Beresford Way, Chesterfield, S41 9FG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BOWER, Mark Richard, DAINTY, Andrew Graham, LAVER, Andrew James, SWALLOW, Peter David
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBO REGENERATION LIMITED

URBO REGENERATION LIMITED is an active company incorporated on 22 March 2007 with the registered office located in Chesterfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. URBO REGENERATION LIMITED was registered 19 years ago.(SIC: 70229)

Status

active

Active since 19 years ago

Company No

06178402

LTD Company

Age

19 Years

Incorporated 22 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

36 The Bridge Business Park Beresford Way Chesterfield, S41 9FG,

Timeline

5 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Apr 13
Loan Secured
Feb 18
Director Left
Mar 20
Loan Cleared
Jun 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

LEEDALE, Gillianne

Active
The Bridge Business Park Beresford Way, ChesterfieldS41 9FG
Secretary
Appointed 12 May 2009

BOWER, Mark Richard

Active
The Bridge Business Park Beresford Way, ChesterfieldS41 9FG
Born September 1959
Director
Appointed 12 May 2009

DAINTY, Andrew Graham

Active
The Bridge Business Park Beresford Way, ChesterfieldS41 9FG
Born June 1965
Director
Appointed 22 Mar 2007

LAVER, Andrew James

Active
The Bridge Business Park Beresford Way, ChesterfieldS41 9FG
Born June 1966
Director
Appointed 12 May 2009

SWALLOW, Peter David

Active
The Bridge Business Park Beresford Way, ChesterfieldS41 9FG
Born June 1961
Director
Appointed 22 Mar 2007

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Secretary
Appointed 22 Mar 2007
Resigned 22 Mar 2007

SWALLOW, Peter David

Resigned
Birley Grange Farm, ChesterfieldS42 7AY
Secretary
Appointed 22 Mar 2007
Resigned 12 May 2009

BRADSHAW, Andrew Mark

Resigned
The Bridge Business Park Beresford Way, ChesterfieldS41 9FG
Born September 1968
Director
Appointed 22 Mar 2007
Resigned 01 Aug 2012

CORKER, David Michael

Resigned
The Bridge Business Park Beresford Way, ChesterfieldS41 9FG
Born March 1950
Director
Appointed 22 Mar 2007
Resigned 09 Mar 2020

BUSINESS INFORMATION RESEARCH & REPORTING LTD

Resigned
Crown House, CardiffCF14 3LX
Corporate director
Appointed 22 Mar 2007
Resigned 22 Mar 2007

Persons with significant control

3

Mr Peter David Swallo

Active
The Bridge Business Park Beresford Way, ChesterfieldS41 9FG
Born June 1961

Nature of Control

Significant influence or control
Notified 22 Mar 2017
Nursery Street, SheffieldS3 8GG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Bridge Business Centre, ChesterfieldS41 9FG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
13 May 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 May 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
27 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
24 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 January 2010
AAAnnual Accounts
Legacy
8 August 2009
288aAppointment of Director or Secretary
Legacy
8 August 2009
288aAppointment of Director or Secretary
Legacy
8 August 2009
288bResignation of Director or Secretary
Legacy
8 August 2009
288aAppointment of Director or Secretary
Legacy
8 August 2009
363aAnnual Return
Legacy
8 August 2009
88(2)Return of Allotment of Shares
Memorandum Articles
8 August 2009
MEM/ARTSMEM/ARTS
Resolution
8 August 2009
RESOLUTIONSResolutions
Legacy
10 July 2009
287Change of Registered Office
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 January 2009
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
287Change of Registered Office
Incorporation Company
22 March 2007
NEWINCIncorporation