URBAN&CIVIC DEANSGATE LIMITED
LONDON TERRACE HILL DEANSGATE LIMITED TERRACE HILL BALTIC (NO.3) LIMITED TERRACE HILL (GOSFORTH) LIMITED MINMAR (828) LIMITED

Hellopages » Greater London » Westminster » W1S 1BJ
Company number 06120198
Status Active
Incorporation Date 21 February 2007
Company Type Private Limited Company
Address 50 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1BJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 21 February 2017 with updates; Termination of appointment of Jonathan Martin Austen as a director on 1 July 2016. The most likely internet sites of URBAN&CIVIC DEANSGATE LIMITED are www.urbancivicdeansgate.co.uk, and www.urban-civic-deansgate.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Urban Civic Deansgate Limited is a Private Limited Company. The company registration number is 06120198. Urban Civic Deansgate Limited has been working since 21 February 2007. The present status of the company is Active. The registered address of Urban Civic Deansgate Limited is 50 New Bond Street London United Kingdom W1s 1bj. . URBAN&CIVIC (SECRETARIES) LIMITED is a Secretary of the company. LEECH, Philip Alexander Jeremy is a Director of the company. WOOD, David Lewis is a Director of the company. Secretary CLYDE SECRETARIES LIMITED has been resigned. Director AUSTEN, Jonathan Martin has been resigned. Director THORPE, Gary Martyn has been resigned. Director VICKERMAN, Martin Chritchley has been resigned. Director WALSH, Thomas Gerard has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
URBAN&CIVIC (SECRETARIES) LIMITED
Appointed Date: 21 March 2007

Director
LEECH, Philip Alexander Jeremy
Appointed Date: 21 March 2007
62 years old

Director
WOOD, David Lewis
Appointed Date: 20 June 2016
54 years old

Resigned Directors

Secretary
CLYDE SECRETARIES LIMITED
Resigned: 21 March 2007
Appointed Date: 21 February 2007

Director
AUSTEN, Jonathan Martin
Resigned: 01 July 2016
Appointed Date: 03 June 2013
69 years old

Director
THORPE, Gary Martyn
Resigned: 21 March 2007
Appointed Date: 21 February 2007
65 years old

Director
VICKERMAN, Martin Chritchley
Resigned: 31 March 2011
Appointed Date: 25 June 2007
63 years old

Director
WALSH, Thomas Gerard
Resigned: 01 July 2013
Appointed Date: 21 March 2007
64 years old

Persons With Significant Control

Urban&Civic North East Limited
Notified on: 21 February 2017
Nature of control: Ownership of shares – 75% or more

URBAN&CIVIC DEANSGATE LIMITED Events

21 Mar 2017
Full accounts made up to 30 September 2016
23 Feb 2017
Confirmation statement made on 21 February 2017 with updates
14 Jul 2016
Termination of appointment of Jonathan Martin Austen as a director on 1 July 2016
05 Jul 2016
Full accounts made up to 30 September 2015
20 Jun 2016
Appointment of Mr David Wood as a director on 20 June 2016
...
... and 41 more events
02 Apr 2007
Director resigned
02 Apr 2007
Secretary resigned
29 Mar 2007
Registered office changed on 29/03/07 from: 51 eastcheap london EC3M 1JP
21 Mar 2007
Company name changed minmar (828) LIMITED\certificate issued on 21/03/07
21 Feb 2007
Incorporation

URBAN&CIVIC DEANSGATE LIMITED Charges

12 October 2007
Debenture
Delivered: 30 October 2007
Status: Satisfied on 30 September 2014
Persons entitled: Kbc Bank Nv
Description: L/H phase 1 plot 3 (also k/a building b) baltic business…