Background WavePink WaveYellow Wave

URBAN PROPERTY (HOLDINGS) LTD (NI689775)

URBAN PROPERTY (HOLDINGS) LTD (NI689775) is an active UK company. incorporated on 19 July 2022. with registered office in Holywood. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. URBAN PROPERTY (HOLDINGS) LTD has been registered for 3 years. Current directors include HADDOCK, Michael, KELLS, Robert Trevor Alfred, PATTERSON, James Bernard.

Company Number
NI689775
Status
active
Type
ltd
Incorporated
19 July 2022
Age
3 years
Address
74a High Street, Holywood, BT18 9AE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HADDOCK, Michael, KELLS, Robert Trevor Alfred, PATTERSON, James Bernard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBAN PROPERTY (HOLDINGS) LTD

URBAN PROPERTY (HOLDINGS) LTD is an active company incorporated on 19 July 2022 with the registered office located in Holywood. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. URBAN PROPERTY (HOLDINGS) LTD was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

NI689775

LTD Company

Age

3 Years

Incorporated 19 July 2022

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 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

74a High Street Holywood, BT18 9AE,

Previous Addresses

34 Jubilee Road Newtownards Co Down BT23 4YH Northern Ireland
From: 19 July 2022To: 28 November 2024
Timeline

19 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jul 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Share Issue
Oct 22
Funding Round
Oct 22
Director Joined
Oct 25
Director Left
Oct 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
16
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DOHERTY, Peter

Active
High Street, HolywoodBT18 9AE
Secretary
Appointed 19 Jul 2022

HADDOCK, Michael

Active
High Street, HolywoodBT18 9AE
Born April 1960
Director
Appointed 19 Jul 2022

KELLS, Robert Trevor Alfred

Active
High Street, HolywoodBT18 9AE
Born April 1952
Director
Appointed 19 Jul 2022

PATTERSON, James Bernard

Active
High Street, HolywoodBT18 9AE
Born November 1980
Director
Appointed 19 Jul 2022

KELLS, Tim

Resigned
High Street, HolywoodBT18 9AE
Born September 1979
Director
Appointed 06 Oct 2025
Resigned 27 Oct 2025

Persons with significant control

1

Mr James Bernard Patterson

Active
Jubilee Road, NewtownardsBT23 4YH
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Jul 2022
Fundings
Financials
Latest Activities

Filing History

38

Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
30 January 2026
SH10Notice of Particulars of Variation
Resolution
30 January 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 January 2026
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Capital Allotment Shares
4 December 2025
SH01Allotment of Shares
Capital Allotment Shares
4 December 2025
SH01Allotment of Shares
Capital Allotment Shares
4 December 2025
SH01Allotment of Shares
Capital Allotment Shares
4 December 2025
SH01Allotment of Shares
Capital Allotment Shares
4 December 2025
SH01Allotment of Shares
Capital Allotment Shares
4 December 2025
SH01Allotment of Shares
Capital Allotment Shares
3 December 2025
SH01Allotment of Shares
Capital Allotment Shares
3 December 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2025
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
5 May 2023
RP04CS01RP04CS01
Capital Allotment Shares
6 October 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 October 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
5 October 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
5 October 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement
25 August 2022
CS01Confirmation Statement
Capital Allotment Shares
25 August 2022
SH01Allotment of Shares
Capital Allotment Shares
25 August 2022
SH01Allotment of Shares
Capital Allotment Shares
25 August 2022
SH01Allotment of Shares
Capital Allotment Shares
25 August 2022
SH01Allotment of Shares
Capital Allotment Shares
25 August 2022
SH01Allotment of Shares
Capital Allotment Shares
25 August 2022
SH01Allotment of Shares
Incorporation Company
19 July 2022
NEWINCIncorporation