Background WavePink WaveYellow Wave

URBAN TOWN LIMITED (08937009)

URBAN TOWN LIMITED (08937009) is an active UK company. incorporated on 13 March 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. URBAN TOWN LIMITED has been registered for 12 years. Current directors include FAGIN, Joshua Davis.

Company Number
08937009
Status
active
Type
ltd
Incorporated
13 March 2014
Age
12 years
Address
57 Fairfax Road, London, NW6 4EL
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
FAGIN, Joshua Davis
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBAN TOWN LIMITED

URBAN TOWN LIMITED is an active company incorporated on 13 March 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. URBAN TOWN LIMITED was registered 12 years ago.(SIC: 68310)

Status

active

Active since 12 years ago

Company No

08937009

LTD Company

Age

12 Years

Incorporated 13 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (3 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

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

57 Fairfax Road London, NW6 4EL,

Previous Addresses

1C Oundle Avenue Bushey Herts WD23 4QG England
From: 3 July 2019To: 9 November 2025
8 Highbridge Close Radlett Herts WD7 7GW United Kingdom
From: 28 March 2018To: 3 July 2019
14 Woodstock Road Bushey Heath Hertfordshire WD23 1PH
From: 13 March 2014To: 28 March 2018
the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
From: 13 March 2014To: 13 March 2014
Timeline

19 key events • 2014 - 2025

Funding Officers Ownership
Director Joined
Mar 14
Director Left
Mar 14
Company Founded
Mar 14
Loan Secured
Sept 15
Loan Secured
Sept 16
Loan Secured
Nov 16
Loan Secured
Dec 17
Loan Secured
Feb 18
Loan Cleared
Mar 19
Loan Cleared
Apr 19
Loan Secured
May 21
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Jun 25
Loan Secured
Jun 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FAGIN, Joshua Davis

Active
Fairfax Road, LondonNW6 4EL
Born August 1977
Director
Appointed 13 Mar 2014

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Corporate secretary
Appointed 13 Mar 2014
Resigned 13 Mar 2014

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Born July 1944
Director
Appointed 13 Mar 2014
Resigned 13 Mar 2014

Persons with significant control

1

Mr Joshua Davis Fagin

Active
Fairfax Road, LondonNW6 4EL
Born August 1977

Nature of Control

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

Filing History

50

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2023
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
15 March 2023
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 March 2014
AD01Change of Registered Office Address
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Termination Secretary Company With Name
13 March 2014
TM02Termination of Secretary
Incorporation Company
13 March 2014
NEWINCIncorporation