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

ACTIVE URBAN PROPERTY GROUP LIMITED

15 PEEL STREET, LONDON, W8 7PA,
Company Registration Number
07107424
Private Limited Company
Active

Company Overview

About Active Urban Property Group Ltd
ACTIVE URBAN PROPERTY GROUP LIMITED was founded on 2009-12-17 and has its registered office in London. The organisation's status is listed as "Active". Active Urban Property Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ACTIVE URBAN PROPERTY GROUP LIMITED
 
Legal Registered Office
15 PEEL STREET
LONDON
W8 7PA
Other companies in IP1
 
Filing Information
Company Number 07107424
Company ID Number 07107424
Date formed 2009-12-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB110293461  
Last Datalog update: 2023-08-06 15:33:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTIVE URBAN PROPERTY GROUP 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 ACTIVE URBAN PROPERTY GROUP LIMITED

Current Directors
Officer Role Date Appointed
DAVID HUGHES
Company Secretary 2009-12-17
DAVID ROBERT HUGHES
Director 2009-12-17
RICHARD MUTTY
Director 2009-12-17
ALISTAIR IAN WALKER
Director 2015-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROBERT HUGHES GREENE MEWS MANAGEMENT COMPANY LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active
DAVID ROBERT HUGHES ACTIVE URBAN LIMITED Director 2016-06-11 CURRENT 2016-06-11 Active - Proposal to Strike off
DAVID ROBERT HUGHES ACTIVE URBAN (WOODBRIDGE) LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active - Proposal to Strike off
DAVID ROBERT HUGHES UNIVER-CITY LIVING LIMITED Director 2014-03-05 CURRENT 2013-02-27 Dissolved 2016-11-15
DAVID ROBERT HUGHES ACTIVE URBAN PROPERTY NO. 2 LIMITED Director 2013-11-07 CURRENT 2013-11-07 Active - Proposal to Strike off
DAVID ROBERT HUGHES M & S HIGHLAND LIMITED Director 2011-02-02 CURRENT 2011-02-02 Liquidation
DAVID ROBERT HUGHES MAYNEWATER DEVELOPMENTS LIMITED Director 2011-02-02 CURRENT 2011-02-02 Active - Proposal to Strike off
DAVID ROBERT HUGHES SOUTHERN HIGHLANDER LIMITED Director 2009-10-21 CURRENT 2009-10-21 Active - Proposal to Strike off
DAVID ROBERT HUGHES CHARTFRONT HIGHLAND LIMITED Director 2008-05-07 CURRENT 2008-05-06 Dissolved 2015-10-09
DAVID ROBERT HUGHES HIGHLAND S P LIMITED Director 2005-02-02 CURRENT 2005-02-02 Dissolved 2016-11-15
DAVID ROBERT HUGHES HIGHLAND ABBEY STREET LIMITED Director 2005-02-01 CURRENT 2004-12-21 Dissolved 2016-01-12
DAVID ROBERT HUGHES HIGHLAND LIMITED Director 2002-07-16 CURRENT 2002-06-25 Liquidation
DAVID ROBERT HUGHES HIGHLAND HOMES LIMITED Director 1999-01-27 CURRENT 1998-12-22 Dissolved 2016-11-15
RICHARD MUTTY MPMERCHANT (BS) LIMITED Director 2017-10-13 CURRENT 2017-10-13 Liquidation
RICHARD MUTTY MPMERCHANT (GR) LTD Director 2017-07-19 CURRENT 2017-07-19 Active - Proposal to Strike off
RICHARD MUTTY MPMERCHANT (NR) LTD Director 2017-07-19 CURRENT 2017-07-19 Liquidation
RICHARD MUTTY MPM PROPERTY HOLDINGS (LS) LTD Director 2017-04-25 CURRENT 2017-04-25 Active
RICHARD MUTTY ACTIVE URBAN LIMITED Director 2016-06-11 CURRENT 2016-06-11 Active - Proposal to Strike off
RICHARD MUTTY ACTIVE URBAN (WOODBRIDGE) LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active - Proposal to Strike off
RICHARD MUTTY MPMERCHANT LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active - Proposal to Strike off
RICHARD MUTTY DERNFORD MPMERCHANT LIMITED Director 2016-04-25 CURRENT 2016-04-25 Active - Proposal to Strike off
RICHARD MUTTY MPM PROPERTIES (RL) LIMITED Director 2015-11-10 CURRENT 2015-11-10 Liquidation
RICHARD MUTTY 57 HIGH STREET (MANAGEMENT) LIMITED Director 2015-08-27 CURRENT 2015-08-24 Active
RICHARD MUTTY MPM PROPERTIES (VR) LIMITED Director 2014-06-04 CURRENT 2014-06-04 Active - Proposal to Strike off
RICHARD MUTTY MPM PROPERTIES (AR) LIMITED Director 2014-06-03 CURRENT 2014-06-03 Dissolved 2017-08-08
RICHARD MUTTY MPM PROPERTIES (PS) LIMITED Director 2014-02-26 CURRENT 2014-02-26 Liquidation
RICHARD MUTTY ACTIVE URBAN PROPERTY NO. 2 LIMITED Director 2013-11-07 CURRENT 2013-11-07 Active - Proposal to Strike off
RICHARD MUTTY MPM PROPERTIES (VFS) LTD Director 2013-09-18 CURRENT 2013-09-18 Dissolved 2018-03-10
RICHARD MUTTY ORO VENTURES LIMITED Director 2009-07-29 CURRENT 2007-09-04 Dissolved 2015-04-28
RICHARD MUTTY MPM PROPERTIES (SGBP) LIMITED Director 2000-08-31 CURRENT 2000-08-31 Dissolved 2016-07-05
RICHARD MUTTY MPM PROPERTIES (MK) LIMITED Director 2000-04-19 CURRENT 2000-04-19 Dissolved 2013-11-05
RICHARD MUTTY MPM PROPERTIES (ROYSTON) LIMITED Director 1999-05-07 CURRENT 1999-05-07 Dissolved 2016-07-05
RICHARD MUTTY MPM PROPERTIES (INVESTMENTS) LIMITED Director 1997-09-25 CURRENT 1997-09-25 Dissolved 2018-05-01
ALISTAIR IAN WALKER GREYTOWN HOUSE LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active - Proposal to Strike off
ALISTAIR IAN WALKER ACTIVE URBAN LIMITED Director 2016-06-11 CURRENT 2016-06-11 Active - Proposal to Strike off
ALISTAIR IAN WALKER ACTIVE URBAN (WOODBRIDGE) LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active - Proposal to Strike off
ALISTAIR IAN WALKER BLUE SKY FUNDING LTD Director 2015-09-29 CURRENT 2015-09-29 Active
ALISTAIR IAN WALKER SOUTH ROAD TAUNTON LTD Director 2014-08-07 CURRENT 2014-08-07 Active - Proposal to Strike off
ALISTAIR IAN WALKER BLUE SKY PROPERTY CONSULTANTS LTD Director 2014-03-25 CURRENT 2014-03-25 Active
ALISTAIR IAN WALKER COMPLETE HAMPSHIRE LIMITED Director 2011-04-01 CURRENT 1999-03-04 Dissolved 2016-02-02

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
2023-07-27MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-06-25CONFIRMATION STATEMENT MADE ON 19/06/23, WITH UPDATES
2023-06-11Termination of appointment of David Robert Hughes on 2023-04-01
2023-06-11APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT HUGHES
2023-06-11CESSATION OF DAVID ROBERT HUGHES AS A PERSON OF SIGNIFICANT CONTROL
2023-02-22Unaudited abridged accounts made up to 2022-05-31
2022-07-28CH03SECRETARY'S DETAILS CHNAGED FOR DAVID HUGHES on 2022-07-27
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH UPDATES
2022-05-06AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR IAN WALKER
2021-09-15PSC07CESSATION OF ALISTAIR IAN WALKER AS A PERSON OF SIGNIFICANT CONTROL
2021-06-30AD02Register inspection address changed from 3 Station Court Great Shelford Cambridge CB22 5NE England to 15 Peel Street London W8 7PA
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH UPDATES
2021-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/21 FROM Cardinal House 46 st Nicholas Street Ipswich Suffolk IP1 1TT
2021-05-18AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN LIVERMAN
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MUTTY
2020-12-02PSC07CESSATION OF RICHARD MUTTY AS A PERSON OF SIGNIFICANT CONTROL
2020-11-29AP01DIRECTOR APPOINTED MR MICHAEL JOHN LIVERMAN
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-02-25AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-26PSC04Change of details for Mr Alistair Ian Walker as a person with significant control on 2019-04-30
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-07-25PSC04Change of details for Mr Richard Mutty as a person with significant control on 2019-06-21
2019-07-25CH01Director's details changed for Mr Richard Mutty on 2019-06-21
2019-02-21AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-09AD02Register inspection address changed from 1 Station Court Great Shelford Cambridge CB22 5NE England to 3 Station Court Great Shelford Cambridge CB22 5NE
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-02-27AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MUTTY
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR WALKER
2017-07-19PSC07CESSATION OF MPM PROPERTIES LTD AS A PERSON OF SIGNIFICANT CONTROL
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-30SH0117/08/16 STATEMENT OF CAPITAL GBP 1
2016-09-26AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-09-13RES01ADOPT ARTICLES 13/09/16
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 300
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2015-09-14AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08AP01DIRECTOR APPOINTED MR ALISTAIR IAN WALKER
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 300
2015-07-10AR0106/07/15 ANNUAL RETURN FULL LIST
2015-07-10AD02Register inspection address changed from C/O Active Urban Property Group Ltd 13 Woodlands Road Great Shelford Cambridge Cambridgeshire CB22 5LW England to 1 Station Court Great Shelford Cambridge CB22 5NE
2014-10-07AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 300
2014-07-10AR0106/07/14 ANNUAL RETURN FULL LIST
2013-09-13AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-10AR0106/07/13 ANNUAL RETURN FULL LIST
2012-11-26AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-11AR0106/07/12 ANNUAL RETURN FULL LIST
2011-09-21AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/11
2011-09-21AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/11
2011-09-19AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-21AR0106/07/11 FULL LIST
2010-07-08AR0106/07/10 FULL LIST
2010-07-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB
2010-07-07AD02SAIL ADDRESS CREATED
2010-06-22MEM/ARTSARTICLES OF ASSOCIATION
2010-06-22SH0127/05/10 STATEMENT OF CAPITAL GBP 300
2010-06-21MEM/ARTSARTICLES OF ASSOCIATION
2010-06-21SH0127/05/10 STATEMENT OF CAPITAL GBP 300
2010-06-15RES13SECTION 551 27/05/2010
2010-06-15RES01ADOPT ARTICLES 27/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HUTTY / 10/06/2010
2010-06-08AA01CURREXT FROM 31/12/2010 TO 31/05/2011
2009-12-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ACTIVE URBAN PROPERTY GROUP 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 ACTIVE URBAN PROPERTY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACTIVE URBAN PROPERTY GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2017-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 ACTIVE URBAN PROPERTY GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ACTIVE URBAN PROPERTY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACTIVE URBAN PROPERTY GROUP LIMITED
Trademarks
We have not found any records of ACTIVE URBAN PROPERTY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTIVE URBAN PROPERTY GROUP 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 (41100 - Development of building projects) as ACTIVE URBAN PROPERTY GROUP LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ACTIVE URBAN PROPERTY GROUP 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 ACTIVE URBAN PROPERTY GROUP 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 ACTIVE URBAN PROPERTY GROUP 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.