Background WavePink WaveYellow Wave

PUREURBAN MSCP LIMITED (06205310)

PUREURBAN MSCP LIMITED (06205310) is an active UK company. incorporated on 5 April 2007. with registered office in Brough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PUREURBAN MSCP LIMITED has been registered for 19 years. Current directors include ALLENBY, Andrew Mark Shane, HODGES, Ian Richard, SCRUTON, Ian William.

Company Number
06205310
Status
active
Type
ltd
Incorporated
5 April 2007
Age
19 years
Address
Unicorn House 8 Innovation Drive, Brough, HU15 2FW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALLENBY, Andrew Mark Shane, HODGES, Ian Richard, SCRUTON, Ian William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUREURBAN MSCP LIMITED

PUREURBAN MSCP LIMITED is an active company incorporated on 5 April 2007 with the registered office located in Brough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PUREURBAN MSCP LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

06205310

LTD Company

Age

19 Years

Incorporated 5 April 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

SJP63 LIMITED
From: 5 April 2007To: 31 July 2007
Contact
Address

Unicorn House 8 Innovation Drive Newport Brough, HU15 2FW,

Previous Addresses

Holderness House 36 Market Place South Cave Brough East Yorkshire HU15 2AT
From: 23 October 2014To: 4 December 2015
Holderness House 33 Market Place South Cave Brough East Yorkshire HU15 2AT
From: 4 May 2010To: 23 October 2014
Molderness House 33 Market Place South Cave Brough East Yorkshire HU15 2AT
From: 5 April 2007To: 4 May 2010
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Apr 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HORNCASTLE, Andrew Nigel

Active
Beech Hill Road, North FerribyHU14 3QY
Secretary
Appointed 31 Jul 2007

ALLENBY, Andrew Mark Shane

Active
Creyke Lane, BroughHU15 1NQ
Born December 1961
Director
Appointed 31 Jul 2007

HODGES, Ian Richard

Active
6 Westfield Park, BroughHU15 1AN
Born March 1962
Director
Appointed 14 May 2009

SCRUTON, Ian William

Active
8 Innovation Drive, BroughHU15 2FW
Born June 1965
Director
Appointed 31 Jul 2007

SPEIGHT, Nicola Jane

Resigned
94 Malt Kiln Road, Barton Upon HumberDN18 5JW
Secretary
Appointed 05 Apr 2007
Resigned 31 Jul 2007

HORNCASTLE, Andrew Nigel

Resigned
Beech Hill House, North FerribyHU14 3QY
Born July 1959
Director
Appointed 31 Jul 2007
Resigned 14 May 2009

LATHAM, Alistair Ian Manson

Resigned
Chetel Cottage, KirkellaHU10 7TH
Born November 1971
Director
Appointed 05 Apr 2007
Resigned 31 Jul 2007

Persons with significant control

1

8 Innovation Drive, BroughHU15 2FW

Nature of Control

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

Filing History

61

Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Auditors Resignation Company
19 March 2014
AUDAUD
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Small
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Small
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
4 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
12 April 2010
AAAnnual Accounts
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
287Change of Registered Office
Legacy
14 May 2009
363aAnnual Return
Legacy
4 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
16 January 2009
AAAnnual Accounts
Legacy
16 January 2009
225Change of Accounting Reference Date
Legacy
1 May 2008
363aAnnual Return
Legacy
1 May 2008
287Change of Registered Office
Legacy
30 April 2008
288cChange of Particulars
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
24 November 2007
395Particulars of Mortgage or Charge
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Memorandum Articles
7 August 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 May 2007
288cChange of Particulars
Incorporation Company
5 April 2007
NEWINCIncorporation