Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > URBO REGENERATION LIMITED
Company Information for

URBO REGENERATION LIMITED

36 The Bridge Business Park Beresford Way, Chesterfield, DERBYSHIRE, S41 9FG,
Company Registration Number
06178402
Private Limited Company
Active

Company Overview

About Urbo Regeneration Ltd
URBO REGENERATION LIMITED was founded on 2007-03-22 and has its registered office in Chesterfield. The organisation's status is listed as "Active". Urbo Regeneration Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
URBO REGENERATION LIMITED
 
Legal Registered Office
36 The Bridge Business Park Beresford Way
Chesterfield
DERBYSHIRE
S41 9FG
Other companies in S41
 
Filing Information
Company Number 06178402
Company ID Number 06178402
Date formed 2007-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-03-22
Return next due 2024-04-05
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB985287462  
Last Datalog update: 2024-04-19 07:41:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for URBO REGENERATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of URBO REGENERATION LIMITED

Current Directors
Officer Role Date Appointed
GILLIANNE LEEDALE
Company Secretary 2009-05-12
MARK RICHARD BOWER
Director 2009-05-12
DAVID MICHAEL CORKER
Director 2007-03-22
ANDREW GRAHAM DAINTY
Director 2007-03-22
ANDREW JAMES LAVER
Director 2009-05-12
PETER DAVID SWALLOW
Director 2007-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MARK BRADSHAW
Director 2007-03-22 2012-08-01
PETER DAVID SWALLOW
Company Secretary 2007-03-22 2009-05-12
IRENE LESLEY HARRISON
Company Secretary 2007-03-22 2007-03-22
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Director 2007-03-22 2007-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIANNE LEEDALE BOLSTERSTONE WIND POWER LIMITED Company Secretary 2009-05-13 CURRENT 2009-05-13 Dissolved 2017-07-19
GILLIANNE LEEDALE BOLSTERSTONE INNOVATIVE ENERGY (REEVES HILL) LIMITED Company Secretary 2008-12-11 CURRENT 2008-12-11 Active
GILLIANNE LEEDALE 158 VALE DO LOBO LIMITED Company Secretary 2008-02-18 CURRENT 2008-02-18 Active
GILLIANNE LEEDALE BOLSTERSTONE INNOVATIVE ENERGY (ARDLEY) LIMITED Company Secretary 2008-01-14 CURRENT 2008-01-14 Active
GILLIANNE LEEDALE BOLSTERSTONE INNOVATIVE ENERGY (NEWLANDS) LIMITED Company Secretary 2006-05-12 CURRENT 2006-05-12 Dissolved 2017-05-02
GILLIANNE LEEDALE BOLSTERSTONE (NUMBER NINETEEN) LIMITED Company Secretary 2006-01-03 CURRENT 2006-01-03 Dissolved 2018-02-13
GILLIANNE LEEDALE BOLSTERSTONE (NUMBER SIXTEEN) LIMITED Company Secretary 2006-01-03 CURRENT 2006-01-03 Dissolved 2018-02-13
GILLIANNE LEEDALE BOLSTERSTONE (NUMBER EIGHTEEN) LIMITED Company Secretary 2006-01-03 CURRENT 2006-01-03 Dissolved 2018-02-13
GILLIANNE LEEDALE BOLSTERSTONE (NUMBER SEVENTEEN) LIMITED Company Secretary 2006-01-03 CURRENT 2006-01-03 Dissolved 2018-02-13
GILLIANNE LEEDALE BOLSTERSTONE (NUMBER FIFTEEN) LIMITED Company Secretary 2006-01-03 CURRENT 2006-01-03 Dissolved 2018-03-20
GILLIANNE LEEDALE BLACKBIRCH LIMITED Company Secretary 2005-10-12 CURRENT 2005-09-20 Active - Proposal to Strike off
GILLIANNE LEEDALE BOLSTERSTONE (NUMBER THIRTEEN) LIMITED Company Secretary 2002-12-23 CURRENT 2002-12-23 Dissolved 2018-02-13
GILLIANNE LEEDALE BOLSTERSTONE (NUMBER FOURTEEN) LIMITED Company Secretary 2002-12-23 CURRENT 2002-12-23 Dissolved 2018-02-13
GILLIANNE LEEDALE BOLSTERSTONE (NUMBER TWELVE) LIMITED Company Secretary 2002-12-23 CURRENT 2002-12-23 Dissolved 2018-02-13
GILLIANNE LEEDALE MARKLE LIMITED Company Secretary 2002-12-23 CURRENT 2002-12-23 Active - Proposal to Strike off
GILLIANNE LEEDALE BOLSTERSTONE (NUMBER FOUR) LIMITED Company Secretary 1999-12-17 CURRENT 1998-08-27 Active
GILLIANNE LEEDALE BOLSTERSTONE (BARLBOROUGH) LIMITED Company Secretary 1999-12-17 CURRENT 1998-08-28 Active
GILLIANNE LEEDALE BOLSTERSTONE (NUMBER NINE) LIMITED Company Secretary 1999-12-03 CURRENT 1999-12-03 Active
GILLIANNE LEEDALE BOLSTERSTONE (NUMBER EIGHT) LIMITED Company Secretary 1999-12-03 CURRENT 1999-12-03 Active
GILLIANNE LEEDALE BOLSTERSTONE (GLOUCESTER) LIMITED Company Secretary 1999-12-03 CURRENT 1999-12-03 Active
MARK RICHARD BOWER ARNOLD LAVER HOLDINGS LIMITED Director 2017-03-28 CURRENT 2017-03-28 Active
MARK RICHARD BOWER NATIONAL TIMBER GROUP ENGLAND LIMITED Director 2017-02-08 CURRENT 2017-02-08 Active
MARK RICHARD BOWER CANAL ROAD URBAN VILLAGE LIMITED Director 2009-11-24 CURRENT 2009-11-24 Active
MARK RICHARD BOWER LAVER LEISURE (OAKAMOOR) LIMITED Director 2009-08-05 CURRENT 2009-08-05 Active
MARK RICHARD BOWER LAVER REGENERATION GROUP LIMITED Director 2007-09-03 CURRENT 2007-09-03 Active
MARK RICHARD BOWER LAVER REGENERATION HOLDINGS LIMITED Director 2007-06-15 CURRENT 2007-06-15 Active
MARK RICHARD BOWER CHESTERFIELD WATERSIDE LIMITED Director 2006-05-30 CURRENT 2006-05-30 Active
MARK RICHARD BOWER CHESTERFIELD WATERFRONT LIMITED Director 2004-09-21 CURRENT 2004-08-17 Active
MARK RICHARD BOWER WOODLEY TIMBER CO LIMITED Director 1997-05-21 CURRENT 1984-06-28 Liquidation
MARK RICHARD BOWER LAVER REGENERATION LIMITED Director 1997-05-21 CURRENT 1932-08-20 Active
DAVID MICHAEL CORKER BOLSTERSTONE HOLDINGS LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active
DAVID MICHAEL CORKER MITER LETTINGS LIMITED Director 2014-01-01 CURRENT 2010-06-07 Dissolved 2017-05-02
DAVID MICHAEL CORKER BOLSTERSTONE WIND POWER (GATERIDGE) LIMITED Director 2011-11-18 CURRENT 2011-11-18 Dissolved 2015-11-24
DAVID MICHAEL CORKER BOLSTERSTONE WIND POWER (WATERSIDE) LIMITED Director 2011-03-16 CURRENT 2011-03-16 Dissolved 2016-02-16
DAVID MICHAEL CORKER CANAL ROAD URBAN VILLAGE LIMITED Director 2009-11-24 CURRENT 2009-11-24 Active
DAVID MICHAEL CORKER LAVER LEISURE (OAKAMOOR) LIMITED Director 2009-08-05 CURRENT 2009-08-05 Active
DAVID MICHAEL CORKER BOLSTERSTONE WIND POWER (CORBANCHORY) LIMITED Director 2009-07-09 CURRENT 2009-07-09 Dissolved 2015-02-03
DAVID MICHAEL CORKER BOLSTERSTONE WIND POWER LIMITED Director 2009-05-13 CURRENT 2009-05-13 Dissolved 2017-07-19
DAVID MICHAEL CORKER BLACKBIRCH LIMITED Director 2009-04-07 CURRENT 2005-09-20 Active - Proposal to Strike off
DAVID MICHAEL CORKER BOLSTERSTONE INNOVATIVE ENERGY (REEVES HILL) LIMITED Director 2008-12-11 CURRENT 2008-12-11 Active
DAVID MICHAEL CORKER BOLSTERSTONE INNOVATIVE ENERGY (ARDLEY) LIMITED Director 2008-01-14 CURRENT 2008-01-14 Active
DAVID MICHAEL CORKER URBO LIFE LIMITED Director 2007-01-11 CURRENT 2007-01-08 Active - Proposal to Strike off
DAVID MICHAEL CORKER BOLSTERSTONE INNOVATIVE ENERGY (NEWLANDS) LIMITED Director 2006-05-12 CURRENT 2006-05-12 Dissolved 2017-05-02
DAVID MICHAEL CORKER BOLSTERSTONE GROUP LIMITED Director 2000-03-10 CURRENT 1994-05-24 Active
ANDREW GRAHAM DAINTY CANAL ROAD URBAN VILLAGE LIMITED Director 2009-11-24 CURRENT 2009-11-24 Active
ANDREW GRAHAM DAINTY JAM REGENERATION LIMITED Director 2009-09-02 CURRENT 2008-07-23 Active
ANDREW GRAHAM DAINTY AGD REGENERATION LTD Director 2007-01-26 CURRENT 2007-01-26 Active
ANDREW JAMES LAVER ARNOLD LAVER HOLDINGS LIMITED Director 2017-03-28 CURRENT 2017-03-28 Active
ANDREW JAMES LAVER NATIONAL TIMBER GROUP ENGLAND LIMITED Director 2017-02-08 CURRENT 2017-02-08 Active
ANDREW JAMES LAVER LAVER LEISURE LIMITED Director 2015-05-18 CURRENT 2015-05-07 Active
ANDREW JAMES LAVER LAVER INVESTMENT PROPERTIES LIMITED Director 2015-05-18 CURRENT 2015-05-07 Active
ANDREW JAMES LAVER CANAL ROAD URBAN VILLAGE LIMITED Director 2009-11-24 CURRENT 2009-11-24 Active
ANDREW JAMES LAVER LAVER LEISURE (OAKAMOOR) LIMITED Director 2009-08-05 CURRENT 2009-08-05 Active
ANDREW JAMES LAVER WILD ACRES LIMITED Director 2009-02-06 CURRENT 2002-09-05 Active
ANDREW JAMES LAVER WILD ACRES CULLINGWORTH LIMITED Director 2009-02-06 CURRENT 2004-10-20 Active
ANDREW JAMES LAVER NBE PROPERTIES LIMITED Director 2009-02-06 CURRENT 2006-05-31 Active - Proposal to Strike off
ANDREW JAMES LAVER FUTURA ESTATES LIMITED Director 2009-02-06 CURRENT 2002-10-08 Active
ANDREW JAMES LAVER BB CONSTRUCTION (BIRSTALL) LIMITED Director 2009-02-06 CURRENT 2005-04-22 Active
ANDREW JAMES LAVER DARK WAVES LIMITED Director 2009-02-06 CURRENT 2006-07-17 Active
ANDREW JAMES LAVER BANK CONSTRUCTION LIMITED Director 2009-02-06 CURRENT 2008-08-19 Active
ANDREW JAMES LAVER HYDER PROPERTIES (YORKSHIRE) LIMITED Director 2009-02-06 CURRENT 2005-02-21 Active
ANDREW JAMES LAVER LAVER REGENERATION GROUP LIMITED Director 2007-09-03 CURRENT 2007-09-03 Active
ANDREW JAMES LAVER LAVER REGENERATION HOLDINGS LIMITED Director 2007-06-15 CURRENT 2007-06-15 Active
ANDREW JAMES LAVER NEPTUNE RENEWABLE ENERGY LIMITED Director 2006-03-10 CURRENT 2005-11-28 Liquidation
ANDREW JAMES LAVER WOODLEY TIMBER CO LIMITED Director 1996-05-08 CURRENT 1984-06-28 Liquidation
ANDREW JAMES LAVER LAVER REGENERATION LIMITED Director 1996-05-08 CURRENT 1932-08-20 Active
PETER DAVID SWALLOW BRIDGE STREET (CAR PARK) LIMITED Director 2012-01-09 CURRENT 2012-01-09 Active - Proposal to Strike off
PETER DAVID SWALLOW BOLSTERSTONE WIND POWER (GATERIDGE) LIMITED Director 2011-11-18 CURRENT 2011-11-18 Dissolved 2015-11-24
PETER DAVID SWALLOW URBO LIFE LIMITED Director 2011-06-29 CURRENT 2007-01-08 Active - Proposal to Strike off
PETER DAVID SWALLOW BOLSTERSTONE WIND POWER (WATERSIDE) LIMITED Director 2011-03-16 CURRENT 2011-03-16 Dissolved 2016-02-16
PETER DAVID SWALLOW MITER LETTINGS LIMITED Director 2010-06-07 CURRENT 2010-06-07 Dissolved 2017-05-02
PETER DAVID SWALLOW CANAL ROAD URBAN VILLAGE LIMITED Director 2009-11-24 CURRENT 2009-11-24 Active
PETER DAVID SWALLOW JAM REGENERATION LIMITED Director 2009-09-02 CURRENT 2008-07-23 Active
PETER DAVID SWALLOW LAVER LEISURE (OAKAMOOR) LIMITED Director 2009-08-05 CURRENT 2009-08-05 Active
PETER DAVID SWALLOW BOLSTERSTONE WIND POWER (CORBANCHORY) LIMITED Director 2009-07-09 CURRENT 2009-07-09 Dissolved 2015-02-03
PETER DAVID SWALLOW BOLSTERSTONE WIND POWER LIMITED Director 2009-05-13 CURRENT 2009-05-13 Dissolved 2017-07-19
PETER DAVID SWALLOW BOLSTERSTONE INNOVATIVE ENERGY (REEVES HILL) LIMITED Director 2008-12-11 CURRENT 2008-12-11 Active
PETER DAVID SWALLOW BOLSTERSTONE INNOVATIVE ENERGY (ARDLEY) LIMITED Director 2008-01-14 CURRENT 2008-01-14 Active
PETER DAVID SWALLOW CHESTERFIELD WATERSIDE LIMITED Director 2006-05-30 CURRENT 2006-05-30 Active
PETER DAVID SWALLOW BOLSTERSTONE INNOVATIVE ENERGY (NEWLANDS) LIMITED Director 2006-05-12 CURRENT 2006-05-12 Dissolved 2017-05-02
PETER DAVID SWALLOW BOLSTERSTONE (NUMBER NINETEEN) LIMITED Director 2006-01-03 CURRENT 2006-01-03 Dissolved 2018-02-13
PETER DAVID SWALLOW BOLSTERSTONE (NUMBER SIXTEEN) LIMITED Director 2006-01-03 CURRENT 2006-01-03 Dissolved 2018-02-13
PETER DAVID SWALLOW BOLSTERSTONE (NUMBER EIGHTEEN) LIMITED Director 2006-01-03 CURRENT 2006-01-03 Dissolved 2018-02-13
PETER DAVID SWALLOW BOLSTERSTONE (NUMBER SEVENTEEN) LIMITED Director 2006-01-03 CURRENT 2006-01-03 Dissolved 2018-02-13
PETER DAVID SWALLOW BOLSTERSTONE (NUMBER FIFTEEN) LIMITED Director 2006-01-03 CURRENT 2006-01-03 Dissolved 2018-03-20
PETER DAVID SWALLOW BLACKBIRCH LIMITED Director 2005-09-20 CURRENT 2005-09-20 Active - Proposal to Strike off
PETER DAVID SWALLOW CHESTERFIELD WATERFRONT LIMITED Director 2004-09-21 CURRENT 2004-08-17 Active
PETER DAVID SWALLOW BOLSTERSTONE (NUMBER THIRTEEN) LIMITED Director 2002-12-23 CURRENT 2002-12-23 Dissolved 2018-02-13
PETER DAVID SWALLOW BOLSTERSTONE (NUMBER FOURTEEN) LIMITED Director 2002-12-23 CURRENT 2002-12-23 Dissolved 2018-02-13
PETER DAVID SWALLOW BOLSTERSTONE (NUMBER TWELVE) LIMITED Director 2002-12-23 CURRENT 2002-12-23 Dissolved 2018-02-13
PETER DAVID SWALLOW MARKLE LIMITED Director 2002-12-23 CURRENT 2002-12-23 Active - Proposal to Strike off
PETER DAVID SWALLOW BOLSTERSTONE (NUMBER NINE) LIMITED Director 1999-12-03 CURRENT 1999-12-03 Active
PETER DAVID SWALLOW BOLSTERSTONE (NUMBER EIGHT) LIMITED Director 1999-12-03 CURRENT 1999-12-03 Active
PETER DAVID SWALLOW BOLSTERSTONE (GLOUCESTER) LIMITED Director 1999-12-03 CURRENT 1999-12-03 Active
PETER DAVID SWALLOW BOLSTERSTONE (BARLBOROUGH) LIMITED Director 1998-08-28 CURRENT 1998-08-28 Active
PETER DAVID SWALLOW BOLSTERSTONE (NUMBER FOUR) LIMITED Director 1998-08-27 CURRENT 1998-08-27 Active
PETER DAVID SWALLOW BOLSTERSTONE GROUP LIMITED Director 1994-05-24 CURRENT 1994-05-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-25CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-03-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2021-03-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061784020001
2020-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061784020001
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL CORKER
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL CORKER
2020-01-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2018-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 061784020001
2017-11-27AA01Current accounting period extended from 31/12/17 TO 31/03/18
2017-09-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-07-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-07AR0122/03/16 ANNUAL RETURN FULL LIST
2015-06-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-13AR0122/03/15 ANNUAL RETURN FULL LIST
2014-07-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-09AR0122/03/14 ANNUAL RETURN FULL LIST
2013-07-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-17AR0122/03/13 ANNUAL RETURN FULL LIST
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRADSHAW
2012-07-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-29AR0122/03/12 ANNUAL RETURN FULL LIST
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID SWALLOW / 24/10/2011
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES LAVER / 24/10/2011
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM DAINTY / 24/10/2011
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL CORKER / 24/10/2011
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK BRADSHAW / 24/10/2011
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD BOWER / 24/10/2011
2011-10-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS GILLIANNE LEEDALE on 2011-10-24
2011-07-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-12AR0122/03/11 FULL LIST
2010-11-24AA31/12/09 TOTAL EXEMPTION SMALL
2010-11-10AR0123/03/10 FULL LIST
2010-08-24AA01PREVSHO FROM 31/03/2010 TO 31/12/2009
2010-03-31AR0122/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK BRADSHAW / 30/03/2010
2010-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-08-08288aDIRECTOR APPOINTED MARK RICHARD BOWER
2009-08-08288aDIRECTOR APPOINTED ANDREW JAMES LAVER
2009-08-08288bAPPOINTMENT TERMINATED SECRETARY PETER SWALLOW
2009-08-08288aSECRETARY APPOINTED GILLIANNE LEEDALE
2009-08-08363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS; AMEND
2009-08-08MEM/ARTSARTICLES OF ASSOCIATION
2009-08-08RES01ALTER ARTICLES 12/05/2009
2009-08-08RES12VARYING SHARE RIGHTS AND NAMES
2009-08-0888(2)AD 12/05/09 GBP SI 999@1=999 GBP IC 3/1002
2009-07-10287REGISTERED OFFICE CHANGED ON 10/07/2009 FROM DUNSTON INNOVATION CENTRE DUNSTON ROAD CHESTERFIELD DERBYSHIRE S41 8NG
2009-04-20363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-21363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2007-12-12288bDIRECTOR RESIGNED
2007-12-12288bSECRETARY RESIGNED
2007-12-12288aNEW DIRECTOR APPOINTED
2007-12-12288aNEW DIRECTOR APPOINTED
2007-12-12288aNEW DIRECTOR APPOINTED
2007-12-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-12287REGISTERED OFFICE CHANGED ON 12/12/07 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2007-03-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to URBO REGENERATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against URBO REGENERATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of URBO REGENERATION LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on URBO REGENERATION LIMITED

Intangible Assets
Patents
We have not found any records of URBO REGENERATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for URBO REGENERATION LIMITED
Trademarks
We have not found any records of URBO REGENERATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for URBO REGENERATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as URBO REGENERATION LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where URBO REGENERATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded URBO REGENERATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded URBO REGENERATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.