Background WavePink WaveYellow Wave

FIRST URBAN ESTATES LIMITED (09100757)

FIRST URBAN ESTATES LIMITED (09100757) is an active UK company. incorporated on 24 June 2014. with registered office in Radlett. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FIRST URBAN ESTATES LIMITED has been registered for 11 years. Current directors include GOLDBERG, Daniel Charles, HARRIS, Jason Mark.

Company Number
09100757
Status
active
Type
ltd
Incorporated
24 June 2014
Age
11 years
Address
5 Beaumont Gate, Radlett, WD7 7AR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GOLDBERG, Daniel Charles, HARRIS, Jason Mark
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST URBAN ESTATES LIMITED

FIRST URBAN ESTATES LIMITED is an active company incorporated on 24 June 2014 with the registered office located in Radlett. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FIRST URBAN ESTATES LIMITED was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09100757

LTD Company

Age

11 Years

Incorporated 24 June 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 March 2026 (1 month 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

8 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

5 Beaumont Gate Shenley Hill Radlett, WD7 7AR,

Previous Addresses

4th Floor Elsley Court 20-22 Great Titchfield Street London W1W 8BE England
From: 3 October 2024To: 28 October 2025
167 Broadhurst Gardens London NW6 3AU
From: 27 March 2020To: 3 October 2024
Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom
From: 18 June 2019To: 27 March 2020
5th Floor 89 New Bond Street London W1S 1DA
From: 24 June 2014To: 18 June 2019
Timeline

7 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jun 14
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Mar 19
Funding Round
Jan 20
Funding Round
Feb 20
Loan Cleared
Dec 23
2
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

GOLDBERG, Daniel Charles

Active
Beaumont Gate, RadlettWD7 7AR
Born June 1972
Director
Appointed 24 Jun 2014

HARRIS, Jason Mark

Active
Beaumont Gate, RadlettWD7 7AR
Born November 1968
Director
Appointed 24 Jun 2014

Persons with significant control

2

Mr Jason Mark Harris

Active
Beaumont Gate, RadlettWD7 7AR
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Daniel Charles Goldberg

Active
Beaumont Gate, RadlettWD7 7AR
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 October 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
2 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2020
AD01Change of Registered Office Address
Capital Allotment Shares
6 February 2020
SH01Allotment of Shares
Capital Allotment Shares
13 January 2020
SH01Allotment of Shares
Resolution
13 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
29 June 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Incorporation Company
24 June 2014
NEWINCIncorporation