Background WavePink WaveYellow Wave

URBAN HOUSING SERVICES LLP (OC356519)

URBAN HOUSING SERVICES LLP (OC356519) is an active UK company. incorporated on 19 July 2010. with registered office in London. URBAN HOUSING SERVICES LLP has been registered for 15 years.

Company Number
OC356519
Status
active
Type
llp
Incorporated
19 July 2010
Age
15 years
Address
C/O - Citrus Group, The Landmark, London, W1G 0PW

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBAN HOUSING SERVICES LLP

URBAN HOUSING SERVICES LLP is an active company incorporated on 19 July 2010 with the registered office located in London. URBAN HOUSING SERVICES LLP was registered 15 years ago.

Status

active

Active since 15 years ago

Company No

OC356519

LLP Company

Age

15 Years

Incorporated 19 July 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months 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

12 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

CITRUS RETIREMENT LIFESTYLES LLP
From: 19 July 2010To: 22 August 2012
Contact
Address

C/O - Citrus Group, The Landmark 33 Cavendish Square London, W1G 0PW,

Timeline

No significant events found

Capital Table
People

Officers

4

2 Active
2 Resigned

CURTIS, Anton David

Active
The Landmark, LondonW1G 0PW
Born September 1961
Llp designated member
Appointed 01 Oct 2012

URBAN HOUSING SERVICES (WAKEFIELD) LTD

Active
Park Road, LondonN2 8EY
Corporate llp designated member
Appointed 01 Mar 2024

CARTER, Stephen John

Resigned
Park Road, LondonN2 8EY
Born December 1962
Llp designated member
Appointed 19 Jul 2010
Resigned 01 Mar 2024

UNGLESON, Jeremy

Resigned
Park Road, LondonN2 8EY
Born August 1969
Llp designated member
Appointed 19 Jul 2010
Resigned 01 Mar 2024

Persons with significant control

3

1 Active
2 Ceased
The Landmark, LondonW1G 0PW

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 01 Mar 2024

Mr Jeremy Ian Ungelson

Ceased
Park Road, LondonN2 8EY
Born August 1969

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 01 Oct 2022
Ceased 01 Mar 2024

Mr Anton David Curtis

Ceased
Park Road, LondonN2 8EY
Born September 1961

Nature of Control

Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Notified 06 Apr 2016
Ceased 01 Mar 2024
Fundings
Financials
Latest Activities

Filing History

55

Change To A Person With Significant Control Limited Liability Partnership
4 February 2026
LLPSC05LLPSC05
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
12 September 2025
LLAD01LLAD01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
9 September 2025
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
14 March 2024
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
14 March 2024
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
14 March 2024
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
14 March 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
14 March 2024
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
14 March 2024
LLAP02LLAP02
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
1 June 2023
LLPSC01LLPSC01
Change To A Person With Significant Control Limited Liability Partnership
1 June 2023
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
LLCS01LLCS01
Confirmation Statement With No Updates
27 July 2021
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
27 July 2021
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
27 July 2021
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
27 July 2021
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
29 June 2021
LLAD01LLAD01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
19 January 2021
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
11 November 2020
LLMR04LLMR04
Confirmation Statement With No Updates
31 August 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
20 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
14 April 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
29 July 2015
LLAR01LLAR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
25 June 2015
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
14 August 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
29 July 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
29 July 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
29 July 2013
LLCH01LLCH01
Accounts With Accounts Type Dormant
1 July 2013
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address
20 May 2013
LLAD01LLAD01
Appoint Person Member Limited Liability Partnership
25 October 2012
LLAP01LLAP01
Change Account Reference Date Limited Liability Partnership Current Extended
24 October 2012
LLAA01LLAA01
Change Person Member Limited Liability Partnership With Name Change Date
8 October 2012
LLCH01LLCH01
Certificate Change Of Name Company
22 August 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Limited Liability Partnership With Made Up Date
19 July 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
18 May 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
30 August 2011
LLAR01LLAR01
Incorporation Limited Liability Partnership
19 July 2010
LLIN01LLIN01