URBAN HAVEN LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Broxtowe » NG9 6DZ

Company number 05563307
Status Active
Incorporation Date 14 September 2005
Company Type Private Limited Company
Address 32 ELDON ROAD, BEESTON, NOTTINGHAM, ENGLAND, NG9 6DZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Registered office address changed from 50 Woodgate Leicester LE3 5GF to 32 Eldon Road Beeston Nottingham NG9 6DZ on 27 February 2017; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 6 . The most likely internet sites of URBAN HAVEN LIMITED are www.urbanhaven.co.uk, and www.urban-haven.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Urban Haven Limited is a Private Limited Company. The company registration number is 05563307. Urban Haven Limited has been working since 14 September 2005. The present status of the company is Active. The registered address of Urban Haven Limited is 32 Eldon Road Beeston Nottingham England Ng9 6dz. The company`s financial liabilities are £17.63k. It is £3.8k against last year. The cash in hand is £1.88k. It is £0.47k against last year. . MACKRILL, David is a Secretary of the company. MACKRILL, David is a Director of the company. SHAKESPEAR, Diane is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MILLAR, Stephen Robert has been resigned. Director SIMPSON WATKINSON, Caroline has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


urban haven Key Finiance

LIABILITIES £17.63k
+27%
CASH £1.88k
+33%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MACKRILL, David
Appointed Date: 14 September 2005

Director
MACKRILL, David
Appointed Date: 14 September 2005
68 years old

Director
SHAKESPEAR, Diane
Appointed Date: 14 September 2005
61 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 September 2005
Appointed Date: 14 September 2005

Director
MILLAR, Stephen Robert
Resigned: 02 May 2014
Appointed Date: 14 September 2005
65 years old

Director
SIMPSON WATKINSON, Caroline
Resigned: 14 October 2005
Appointed Date: 14 September 2005
52 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 September 2005
Appointed Date: 14 September 2005

URBAN HAVEN LIMITED Events

27 Feb 2017
Registered office address changed from 50 Woodgate Leicester LE3 5GF to 32 Eldon Road Beeston Nottingham NG9 6DZ on 27 February 2017
27 Oct 2016
Total exemption small company accounts made up to 28 February 2016
12 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 6

03 Dec 2015
Total exemption small company accounts made up to 28 February 2015
11 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 6

...
... and 31 more events
28 Sep 2005
New director appointed
20 Sep 2005
Secretary resigned
20 Sep 2005
Director resigned
20 Sep 2005
New secretary appointed;new director appointed
14 Sep 2005
Incorporation

URBAN HAVEN LIMITED Charges

2 February 2011
Legal charge
Delivered: 23 February 2011
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 46 springfiled road, leicester.
5 October 2005
Debenture
Delivered: 25 October 2005
Status: Satisfied on 5 July 2011
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 October 2005
Legal mortgage
Delivered: 11 October 2005
Status: Satisfied on 23 February 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: 46 springfield road, leicester. Assigns the goodwill of all…