Background WavePink WaveYellow Wave

URBAN TRUSTEES LIMITED (06970928)

URBAN TRUSTEES LIMITED (06970928) is an active UK company. incorporated on 23 July 2009. with registered office in Romford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. URBAN TRUSTEES LIMITED has been registered for 16 years. Current directors include PRINCE, Russell Craig.

Company Number
06970928
Status
active
Type
ltd
Incorporated
23 July 2009
Age
16 years
Address
111-115 North Street, Romford, RM1 1ES
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PRINCE, Russell Craig
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBAN TRUSTEES LIMITED

URBAN TRUSTEES LIMITED is an active company incorporated on 23 July 2009 with the registered office located in Romford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. URBAN TRUSTEES LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

06970928

LTD Company

Age

16 Years

Incorporated 23 July 2009

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

URBAN GROUP HOLDINGS LIMITED
From: 7 September 2009To: 1 June 2015
URBAN RECRUITMENT HOLDINGS LIMITED
From: 23 July 2009To: 7 September 2009
Contact
Address

111-115 North Street Romford, RM1 1ES,

Previous Addresses

First Floor Kirkdale House Kirkdale Road Leytonstone London E11 1HP
From: 4 November 2013To: 2 August 2019
Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX
From: 23 July 2009To: 4 November 2013
Timeline

21 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Aug 10
Director Joined
Mar 11
Director Joined
Feb 12
Director Left
Mar 12
Director Joined
Feb 15
Director Left
Mar 15
Director Joined
May 15
Director Joined
Jun 15
Director Joined
Jun 15
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Feb 20
Director Left
Feb 20
Owner Exit
Dec 25
0
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

PRINCE, Russell Craig

Active
North Street, RomfordRM1 1ES
Born July 1959
Director
Appointed 05 Aug 2009

DANIELS, James

Resigned
21 Byron Avenue, LondonE18 2HH
Secretary
Appointed 23 Jul 2009
Resigned 28 Jun 2010

RAHMAN, Enamur

Resigned
Floor, LondonE11 1HP
Secretary
Appointed 28 Jun 2010
Resigned 06 Mar 2015

STEDMAN, Simon Christoffer

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Secretary
Appointed 06 Mar 2015
Resigned 15 Nov 2017

GARRIT-SMITH, Brogan

Resigned
North Street, RomfordRM1 1ES
Born December 1990
Director
Appointed 01 Jun 2015
Resigned 18 Oct 2019

GARRIT-SMITH, Keara

Resigned
North Street, RomfordRM1 1ES
Born August 1992
Director
Appointed 01 Jun 2015
Resigned 18 Oct 2019

GARRIT-SMITH, Shauna

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born June 1994
Director
Appointed 01 Jun 2015
Resigned 18 Oct 2019

KEEBLE, James Trevor

Resigned
88 Snakes Lane East, WoodfordIG8 7HX
Born March 1981
Director
Appointed 07 Feb 2012
Resigned 07 Feb 2012

RAHMAN, Enamur

Resigned
Kirkdale Road, LeytonstoneE11 1HP
Born April 1977
Director
Appointed 20 Mar 2011
Resigned 06 Mar 2015

REYNOLDS, Chelsea

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born June 1987
Director
Appointed 13 Nov 2017
Resigned 18 Feb 2020

SMITH, Henry Thomas

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born January 1962
Director
Appointed 13 Nov 2017
Resigned 18 Feb 2020

SMITH, Henry Thomas

Resigned
Great Oaks, LondonE4 7QL
Born January 1962
Director
Appointed 23 Jul 2009
Resigned 26 Aug 2010

STEDMAN, Simon Christoffer

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born June 1966
Director
Appointed 12 Feb 2015
Resigned 15 Nov 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Henry Thomas Smith

Ceased
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 07 Dec 2023

Mr Russell Craig Prince

Active
North Street, RomfordRM1 1ES
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Change To A Person With Significant Control
18 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Small
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Certificate Change Of Name Company
1 June 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
31 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
23 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 December 2013
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
4 December 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
4 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2012
AAAnnual Accounts
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Dormant
12 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
27 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
22 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
22 July 2010
TM02Termination of Secretary
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
287Change of Registered Office
Certificate Change Of Name Company
3 September 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 July 2009
NEWINCIncorporation