Background WavePink WaveYellow Wave

URBAN VILLAGE HOTELS LTD (07264163)

URBAN VILLAGE HOTELS LTD (07264163) is an active UK company. incorporated on 25 May 2010. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. URBAN VILLAGE HOTELS LTD has been registered for 15 years. Current directors include CORKILL, David John.

Company Number
07264163
Status
active
Type
ltd
Incorporated
25 May 2010
Age
15 years
Address
York Eco Business Centre (Office 12), York, YO30 4AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CORKILL, David John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBAN VILLAGE HOTELS LTD

URBAN VILLAGE HOTELS LTD is an active company incorporated on 25 May 2010 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. URBAN VILLAGE HOTELS LTD was registered 15 years ago.(SIC: 70229)

Status

active

Active since 15 years ago

Company No

07264163

LTD Company

Age

15 Years

Incorporated 25 May 2010

Size

N/A

Accounts

ARD: 31/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

AYTON SEAMER LIMITED
From: 25 May 2010To: 27 November 2025
Contact
Address

York Eco Business Centre (Office 12) Amy Johnson Way York, YO30 4AG,

Previous Addresses

Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN England
From: 25 May 2017To: 27 August 2019
Regency House Westminster Place York Business Park York YO26 6RW
From: 25 May 2010To: 25 May 2017
Timeline

4 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
May 10
Director Left
May 12
Director Joined
May 12
New Owner
Jul 17
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CORKILL, David John

Active
Kirkpatrick Fleming, LockerbieDG11 3BG
Secretary
Appointed 01 May 2012

CORKILL, David John

Active
Amy Johnson Way, YorkYO30 4TN
Born February 1953
Director
Appointed 01 May 2012

TURNER LITTLE COMPANY SECRETARIES LIMITED

Resigned
Westminster Place, YorkYO26 6RW
Corporate secretary
Appointed 25 May 2010
Resigned 01 May 2012

NICHOLSON, Robert Frank

Resigned
Westminster Place, YorkYO26 6RW
Born November 1983
Director
Appointed 25 May 2010
Resigned 01 May 2012

Persons with significant control

1

Mr David John Corkill

Active
Amy Johnson Way, YorkYO30 4AG
Born February 1953

Nature of Control

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

Filing History

44

Certificate Change Of Name Company
27 November 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
5 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Change Person Secretary Company With Change Date
11 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 September 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Appoint Person Secretary Company With Name
3 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
3 May 2012
TM02Termination of Secretary
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Incorporation Company
25 May 2010
NEWINCIncorporation