Company number 05583638
Status Active
Incorporation Date 5 October 2005
Company Type Private Limited Company
Address 42 FITZWILLIAM ROAD, CLAPHAM, LONDON, SW4 0DN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of URBAN FOX PROPERTIES LIMITED are www.urbanfoxproperties.co.uk, and www.urban-fox-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Urban Fox Properties Limited is a Private Limited Company.
The company registration number is 05583638. Urban Fox Properties Limited has been working since 05 October 2005.
The present status of the company is Active. The registered address of Urban Fox Properties Limited is 42 Fitzwilliam Road Clapham London Sw4 0dn. . BUSBY, Christopher John is a Director of the company. SCOTT, Philip John is a Director of the company. Secretary HORNBY, Peter has been resigned. Director HORNBY, Peter has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Secretary
HORNBY, Peter
Resigned: 01 August 2011
Appointed Date: 05 October 2005
Director
HORNBY, Peter
Resigned: 01 August 2011
Appointed Date: 05 October 2005
55 years old
Persons With Significant Control
Mr Christopher John Busby
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Philip John Scott
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
URBAN FOX PROPERTIES LIMITED Events
31 Jan 2017
Total exemption small company accounts made up to 31 March 2016
19 Oct 2016
Confirmation statement made on 5 October 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 31 March 2015
30 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 29 more events
09 Feb 2006
Particulars of mortgage/charge
23 Jan 2006
New director appointed
11 Jan 2006
Particulars of mortgage/charge
05 Jan 2006
Secretary's particulars changed;director's particulars changed
05 Oct 2005
Incorporation
7 June 2007
Legal charge
Delivered: 23 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 kendoa road london.
20 October 2006
Legal charge
Delivered: 8 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 76 hambalt road clapham london. By way of fixed charge the…
27 January 2006
Legal charge
Delivered: 9 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 665 wandsworth road london,. By way of fixed charge the…
5 January 2006
Debenture
Delivered: 11 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…