Background WavePink WaveYellow Wave

ACTIVE URBAN PROPERTY GROUP LIMITED (07107424)

ACTIVE URBAN PROPERTY GROUP LIMITED (07107424) is an active UK company. incorporated on 17 December 2009. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ACTIVE URBAN PROPERTY GROUP LIMITED has been registered for 16 years. Current directors include LIVERMAN, Michael John.

Company Number
07107424
Status
active
Type
ltd
Incorporated
17 December 2009
Age
16 years
Address
15 Peel Street, London, W8 7PA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LIVERMAN, Michael John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIVE URBAN PROPERTY GROUP LIMITED

ACTIVE URBAN PROPERTY GROUP LIMITED is an active company incorporated on 17 December 2009 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ACTIVE URBAN PROPERTY GROUP LIMITED was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

07107424

LTD Company

Age

16 Years

Incorporated 17 December 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 1 January 2026 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

15 Peel Street London, W8 7PA,

Previous Addresses

Cardinal House 46 st Nicholas Street Ipswich Suffolk IP1 1TT
From: 17 December 2009To: 12 June 2021
Timeline

16 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Dec 09
Funding Round
Jun 10
Funding Round
Jun 10
Director Joined
Sept 15
Funding Round
Sept 16
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jul 17
Director Joined
Nov 20
New Owner
Dec 20
Director Left
Dec 20
Owner Exit
Dec 20
Director Left
Sept 21
Owner Exit
Sept 21
Director Left
Jun 23
Owner Exit
Jun 23
3
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

LIVERMAN, Michael John

Active
Peel Street, LondonW8 7PA
Born September 1958
Director
Appointed 27 Nov 2020

HUGHES, David Robert

Resigned
46 St Nicholas Street, IpswichIP1 1TT
Secretary
Appointed 17 Dec 2009
Resigned 01 Apr 2023

HUGHES, David Robert

Resigned
46 St Nicholas Street, IpswichIP1 1TT
Born January 1959
Director
Appointed 17 Dec 2009
Resigned 01 Apr 2023

MUTTY, Richard Paul

Resigned
46 St Nicholas Street, IpswichIP1 1TT
Born April 1961
Director
Appointed 17 Dec 2009
Resigned 27 Nov 2020

WALKER, Alistair Ian, Mr.

Resigned
Station Court, CambridgeCB22 5NE
Born December 1965
Director
Appointed 08 Sept 2015
Resigned 03 Sept 2021

Persons with significant control

5

1 Active
4 Ceased

Mr Michael John Liverman

Active
Peel Street, LondonW8 7PA
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Nov 2020

Mr Alistair Ian Walker

Ceased
Station Court, CambridgeCB22 5NE
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Aug 2016
Ceased 03 Sept 2021

Mr Richard Mutty

Ceased
Station Court, CambridgeCB22 5NE
Born April 1961

Nature of Control

Significant influence or control
Notified 18 Aug 2016
Ceased 27 Nov 2020

Mr David Robert Hughes

Ceased
Peel Street, LondonW8 7PA
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2023
Salisbury Villas, CambridgeCB1 2LA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 18 Aug 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Dormant
1 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
11 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
11 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
22 February 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 July 2022
CH03Change of Secretary Details
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
15 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
30 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
2 December 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
2 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
26 July 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
25 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
9 July 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
30 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Resolution
13 September 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
10 July 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts Amended With Made Up Date
21 September 2011
AAMDAAMD
Accounts Amended With Made Up Date
21 September 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Move Registers To Sail Company
8 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
7 July 2010
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
22 June 2010
MEM/ARTSMEM/ARTS
Capital Allotment Shares
22 June 2010
SH01Allotment of Shares
Memorandum Articles
21 June 2010
MEM/ARTSMEM/ARTS
Capital Allotment Shares
21 June 2010
SH01Allotment of Shares
Resolution
15 June 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
8 June 2010
AA01Change of Accounting Reference Date
Incorporation Company
17 December 2009
NEWINCIncorporation