Background WavePink WaveYellow Wave

URBANITE (YORK) LIMITED (10950417)

URBANITE (YORK) LIMITED (10950417) is an active UK company. incorporated on 7 September 2017. with registered office in Wetherby. The company operates in the Construction sector, engaged in development of building projects. URBANITE (YORK) LIMITED has been registered for 8 years. Current directors include NEWETT, Daniel George, SMITH, Timothy John.

Company Number
10950417
Status
active
Type
ltd
Incorporated
7 September 2017
Age
8 years
Address
Thorp Arch Grange, Wetherby, LS23 7BA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
NEWETT, Daniel George, SMITH, Timothy John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBANITE (YORK) LIMITED

URBANITE (YORK) LIMITED is an active company incorporated on 7 September 2017 with the registered office located in Wetherby. The company operates in the Construction sector, specifically engaged in development of building projects. URBANITE (YORK) LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10950417

LTD Company

Age

8 Years

Incorporated 7 September 2017

Size

N/A

Accounts

ARD: 30/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

RESIDENTIAL CAPITAL (YORK) LIMITED
From: 7 September 2017To: 5 November 2020
Contact
Address

Thorp Arch Grange Thorp Arch Wetherby, LS23 7BA,

Previous Addresses

Unit 1 Park Court 42 Park Cross Street Leeds North Yorkshire LS1 2QH United Kingdom
From: 8 October 2020To: 22 September 2022
Thorp Arch Grange Walton Road Thorp Arch Wetherby West Yorkshire LS23 7BA United Kingdom
From: 7 September 2017To: 8 October 2020
Timeline

15 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Sept 17
Loan Secured
May 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Aug 18
Loan Cleared
Oct 18
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Owner Exit
Dec 25
Director Left
Dec 25
Owner Exit
Jan 26
Director Joined
Jan 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

NEWETT, Daniel George

Active
Thorp Arch, WetherbyLS23 7BA
Born April 1990
Director
Appointed 07 Sept 2017

SMITH, Timothy John

Active
Thorp Arch, WetherbyLS23 7BA
Born February 1987
Director
Appointed 04 Dec 2025

SMITH, Timothy John

Resigned
Thorp Arch, WetherbyLS23 7BA
Born February 1987
Director
Appointed 07 Sept 2017
Resigned 04 Dec 2025

Persons with significant control

4

2 Active
2 Ceased
Thorp Arch, WetherbyLS23 7BA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jan 2026
West Park, HarrogateHG1 1BJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jan 2026

Mr Daniel George Newett

Ceased
Thorp Arch, WetherbyLS23 7BA
Born April 1990

Nature of Control

Significant influence or control
Notified 07 Sept 2017
Ceased 07 Jan 2026

Mr Timothy John Smith

Ceased
Thorp Arch, WetherbyLS23 7BA
Born February 1987

Nature of Control

Significant influence or control
Notified 07 Sept 2017
Ceased 03 Dec 2025
Fundings
Financials
Latest Activities

Filing History

40

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Resolution
19 February 2021
RESOLUTIONSResolutions
Memorandum Articles
19 February 2021
MAMA
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Resolution
5 November 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
4 March 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
30 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2018
MR01Registration of a Charge
Incorporation Company
7 September 2017
NEWINCIncorporation