Background WavePink WaveYellow Wave

URBAN VISION REAL ESTATE LIMITED (13071019)

URBAN VISION REAL ESTATE LIMITED (13071019) is an active UK company. incorporated on 8 December 2020. with registered office in Halesowen. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. URBAN VISION REAL ESTATE LIMITED has been registered for 5 years. Current directors include LAURENCE, Robert Adam, MITCHELL, Kieran John, OWEN, Mark Jeremy and 1 others.

Company Number
13071019
Status
active
Type
ltd
Incorporated
8 December 2020
Age
5 years
Address
Cedar Court, Halesowen, B63 1ED
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LAURENCE, Robert Adam, MITCHELL, Kieran John, OWEN, Mark Jeremy, ROBSON, Nigel William
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBAN VISION REAL ESTATE LIMITED

URBAN VISION REAL ESTATE LIMITED is an active company incorporated on 8 December 2020 with the registered office located in Halesowen. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. URBAN VISION REAL ESTATE LIMITED was registered 5 years ago.(SIC: 68320)

Status

active

Active since 5 years ago

Company No

13071019

LTD Company

Age

5 Years

Incorporated 8 December 2020

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 21 November 2025 (4 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

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

URBAN VISION REAL ESTATE PARTNERS LIMITED
From: 15 December 2020To: 15 December 2020
BALANCE REAL ESTATE LIMITED
From: 8 December 2020To: 15 December 2020
Contact
Address

Cedar Court 221 Hagley Road Halesowen, B63 1ED,

Timeline

6 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Dec 20
Funding Round
Aug 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Aug 23
Funding Round
Aug 23
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

LAURENCE, Robert Adam

Active
221 Hagley Road, HalesowenB63 1ED
Born December 1958
Director
Appointed 25 Jul 2023

MITCHELL, Kieran John

Active
The Generator Building, BristolBS1 6BX
Born March 1959
Director
Appointed 13 Oct 2022

OWEN, Mark Jeremy

Active
Grove Road, TringHP23 5PB
Born September 1963
Director
Appointed 13 Oct 2022

ROBSON, Nigel William

Active
221 Hagley Road, HalesowenB63 1ED
Born March 1972
Director
Appointed 08 Dec 2020

Persons with significant control

3

Allonby Way, AylesburyHP21 7JA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jan 2023
The Maples, BristolBS49 4FS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jan 2023
221 Hagley Road, HalesowenB63 1ED

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Dec 2020
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Capital Allotment Shares
21 August 2023
SH01Allotment of Shares
Memorandum Articles
10 August 2023
MAMA
Resolution
10 August 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Resolution
8 August 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 August 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
4 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
13 March 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 March 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
13 March 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
30 January 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
30 January 2023
MAMA
Resolution
30 January 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2022
AAAnnual Accounts
Memorandum Articles
18 October 2022
MAMA
Resolution
18 October 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Capital Allotment Shares
24 August 2022
SH01Allotment of Shares
Resolution
24 August 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
16 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Resolution
15 December 2020
RESOLUTIONSResolutions
Resolution
15 December 2020
RESOLUTIONSResolutions
Incorporation Company
8 December 2020
NEWINCIncorporation