URBAN&CIVIC MISCELLANEOUS PROPERTIES LIMITED
LONDON TERRACE HILL (MISCELLANEOUS PROPERTIES) LIMITED TERRACE HILL (WILTON ROAD) NO. 1 LIMITED TERRACE HILL (WILTON ROAD) LIMITED

Hellopages » Greater London » Westminster » W1S 1BJ

Company number 05283711
Status Active
Incorporation Date 11 November 2004
Company Type Private Limited Company
Address 50 NEW BOND STREET, LONDON, W1S 1BJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 11 November 2016 with updates; Termination of appointment of Jonathan Martin Austen as a director on 1 July 2016. The most likely internet sites of URBAN&CIVIC MISCELLANEOUS PROPERTIES LIMITED are www.urbancivicmiscellaneousproperties.co.uk, and www.urban-civic-miscellaneous-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Urban Civic Miscellaneous Properties Limited is a Private Limited Company. The company registration number is 05283711. Urban Civic Miscellaneous Properties Limited has been working since 11 November 2004. The present status of the company is Active. The registered address of Urban Civic Miscellaneous Properties Limited is 50 New Bond Street London 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. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director AUSTEN, Jonathan Martin has been resigned. Director LANE, Robert Edward has been resigned. Director TURNBULL, Nigel James Cavers has been resigned. Director WALSH, Thomas Gerard has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
URBAN&CIVIC (SECRETARIES) LIMITED
Appointed Date: 11 November 2004

Director
LEECH, Philip Alexander Jeremy
Appointed Date: 23 January 2006
62 years old

Director
WOOD, David Lewis
Appointed Date: 01 July 2016
54 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 November 2004
Appointed Date: 11 November 2004

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

Director
LANE, Robert Edward
Resigned: 28 August 2015
Appointed Date: 11 November 2004
59 years old

Director
TURNBULL, Nigel James Cavers
Resigned: 11 September 2006
Appointed Date: 11 November 2004
82 years old

Director
WALSH, Thomas Gerard
Resigned: 01 July 2013
Appointed Date: 11 November 2004
64 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 November 2004
Appointed Date: 11 November 2004

Persons With Significant Control

Urban&Civic Properties Investments No4 Limited
Notified on: 11 November 2016
Nature of control: Ownership of shares – 75% or more

URBAN&CIVIC MISCELLANEOUS PROPERTIES LIMITED Events

21 Mar 2017
Full accounts made up to 30 September 2016
14 Nov 2016
Confirmation statement made on 11 November 2016 with updates
13 Jul 2016
Termination of appointment of Jonathan Martin Austen as a director on 1 July 2016
13 Jul 2016
Appointment of Mr David Wood as a director on 1 July 2016
21 Jun 2016
Full accounts made up to 30 September 2015
...
... and 58 more events
25 Nov 2004
Secretary resigned
25 Nov 2004
New director appointed
25 Nov 2004
New director appointed
25 Nov 2004
New director appointed
11 Nov 2004
Incorporation

URBAN&CIVIC MISCELLANEOUS PROPERTIES LIMITED Charges

9 January 2009
Debenture
Delivered: 14 January 2009
Status: Outstanding
Persons entitled: Alliance & Leicester PLC (The Security Agent)
Description: 129 wilton road, victoria, london t/nos LN111872 and…
9 January 2009
Beneficiary undertaking
Delivered: 14 January 2009
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: All rights in respect of the property meaning the f/h…
24 February 2006
A security agreement
Delivered: 13 March 2006
Status: Satisfied on 14 January 2009
Persons entitled: Hypo Real Estate Bank International Ag, London Branch (The Facilty Agent)
Description: F/H land k/a davis house 129 wilton road london t/no…
24 February 2006
Security agreement
Delivered: 13 March 2006
Status: Satisfied on 14 January 2009
Persons entitled: Hypo Real Estate Bank International Ag, London Branch (The Facility Agent)
Description: F/H land k/a davis house, 129 wilton road, london t/n…
9 December 2004
Security agreement
Delivered: 20 December 2004
Status: Satisfied on 14 January 2009
Persons entitled: Hypo Real Estate Bank International as Agent and Trustee for the Finance Parties (The Facilityagent)
Description: The f/h land k/a davis house 129 wilton road, london t/no…
9 December 2004
Security agreement
Delivered: 20 December 2004
Status: Satisfied on 14 January 2009
Persons entitled: Hypo Real Estate Bank International as Agent and Trustee for the Finance Parties (The Facilityagent)
Description: The f/h land k/a davis house 129 wilton road, london t/no…