Background WavePink WaveYellow Wave

URBAN & PROVINCIAL LIMITED (10722940)

URBAN & PROVINCIAL LIMITED (10722940) is an active UK company. incorporated on 12 April 2017. with registered office in Swanley Village. The company operates in the Construction sector, engaged in development of building projects. URBAN & PROVINCIAL LIMITED has been registered for 9 years. Current directors include OSBORNE, Luke John, PRATT, Thomas William.

Company Number
10722940
Status
active
Type
ltd
Incorporated
12 April 2017
Age
9 years
Address
The Old Barn, Swanley Village, BR8 7PA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
OSBORNE, Luke John, PRATT, Thomas William
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBAN & PROVINCIAL LIMITED

URBAN & PROVINCIAL LIMITED is an active company incorporated on 12 April 2017 with the registered office located in Swanley Village. The company operates in the Construction sector, specifically engaged in development of building projects. URBAN & PROVINCIAL LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10722940

LTD Company

Age

9 Years

Incorporated 12 April 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 April 2026 (Just now)
Submitted on 13 April 2026 (Just now)

Next Due

Due by 25 April 2027
For period ending 11 April 2027
Contact
Address

The Old Barn Wood Street Swanley Village, BR8 7PA,

Previous Addresses

Thomas Glover House 3 Weaver Walk London SE27 0AH England
From: 18 October 2024To: 24 February 2026
Thomas Glover House 3 Weaver Walk London SE27 0TT England
From: 23 August 2024To: 18 October 2024
3 Thomas Glover House 3 Weaver Walk London SE27 0TT United Kingdom
From: 23 August 2024To: 23 August 2024
60 Cheapside London EC2V 6AX United Kingdom
From: 22 August 2019To: 23 August 2024
21-23 Elmfield Road Bromley Kent BR1 1LT England
From: 11 April 2019To: 22 August 2019
5 Fullers Grove Fullers Hill Chesham Bucks HP5 1LR England
From: 24 April 2018To: 11 April 2019
1 King William Street London EC4N 7AR United Kingdom
From: 8 September 2017To: 24 April 2018
1 Ash Croft Ash Martock Somerset TA12 6PH England
From: 12 April 2017To: 8 September 2017
Timeline

4 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
Sept 17
Funding Round
Sept 17
Owner Exit
Apr 19
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

OSBORNE, Luke John

Active
Wood Street, Swanley VillageBR8 7PA
Born February 1988
Director
Appointed 05 Sept 2017

PRATT, Thomas William

Active
Wood Street, Swanley VillageBR8 7PA
Born June 1973
Director
Appointed 12 Apr 2017

Persons with significant control

2

1 Active
1 Ceased
3 Weaver Walk, LondonSE27 0AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Apr 2019

Mr Thomas William Pratt

Ceased
Elmfield Road, BromleyBR1 1LT
Born June 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Apr 2017
Ceased 04 Apr 2019
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
4 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 August 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
31 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
2 January 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
12 April 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 April 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
10 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 April 2018
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
27 September 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
25 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
13 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2017
AD01Change of Registered Office Address
Incorporation Company
12 April 2017
NEWINCIncorporation