Manchester
M21 8UP
Director Name | Mr Nicholas Philip Horton Falk |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2021(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3 Corkland Road Manchester M21 8UP |
Director Name | Mr David John Rudlin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2021(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Urban Designer |
Country of Residence | Wales |
Correspondence Address | 3 Corkland Road Manchester M21 8UP |
Director Name | Mr Neil Peter Murphy |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2021(37 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Corkland Road Manchester M21 8UP |
Director Name | Christopher James Cadell |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 31 January 2010) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Brook Green London W6 7BJ |
Director Name | Andrea Deletant |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 1994) |
Role | Training Director |
Correspondence Address | 17 Arvon Road London N5 1PS |
Director Name | Mr Peter Hugh Downing White |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 1996) |
Role | Development Consultant |
Country of Residence | England |
Correspondence Address | 45 Ryland Road Edgbaston Birmingham B15 2BN |
Director Name | Mr Nicholas Philip Horton Falk |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 23 October 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Building Centre 26 Store Street London WC1E 7BT |
Secretary Name | Christopher James Cadell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 31 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Brook Green London W6 7BJ |
Director Name | Francesca King |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(11 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 December 2010) |
Role | Consultant And Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Selcroft Road Purley Surrey CR8 1AG |
Director Name | Mr David John Rudlin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(11 years, 7 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 23 October 2017) |
Role | Consultant And Project Manager |
Country of Residence | England |
Correspondence Address | 109 Dudley Road Manchester M16 8BW |
Director Name | Ms Emily Mary Crompton |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 2019) |
Role | Research Project Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 32 Claude Road Manchester M21 8BY |
Director Name | Dr Richard Thomas Simmons |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2017(33 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 January 2021) |
Role | Academic |
Country of Residence | England |
Correspondence Address | 10 Little Lever Street Manchester M1 1HR |
Director Name | Mr Richard West Henchley |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2017(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 July 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Little Lever Street Manchester M1 1HR |
Director Name | Mr Bill Watts |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2021(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 April 2023) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 3 Corkland Road Manchester M21 8UP |
Website | urbed.com |
---|---|
Telephone | 07 714979956 |
Telephone region | Mobile |
Registered Address | 3 Corkland Road Manchester M21 8UP |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 December 2024 (8 months from now) |
28 April 2023 | Termination of appointment of Bill Watts as a director on 27 April 2023 (1 page) |
---|---|
16 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
6 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
28 November 2022 | Registered office address changed from 10 Little Lever Street Manchester M1 1HR to 3 Corkland Road Manchester M21 8UP on 28 November 2022 (1 page) |
16 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
5 August 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
22 July 2021 | Termination of appointment of Richard West Henchley as a director on 16 July 2021 (1 page) |
22 July 2021 | Appointment of Mr Neil Peter Murphy as a director on 16 July 2021 (2 pages) |
22 July 2021 | Appointment of Mr Bill Watts as a director on 16 July 2021 (2 pages) |
28 April 2021 | Director's details changed for Mr David John Rudlin on 16 April 2021 (2 pages) |
29 January 2021 | Appointment of Mr Nicholas Philip Horton Falk as a director on 12 January 2021 (2 pages) |
29 January 2021 | Appointment of Mr David John Rudlin as a director on 12 January 2021 (2 pages) |
29 January 2021 | Termination of appointment of Richard Thomas Simmons as a director on 12 January 2021 (1 page) |
8 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
21 December 2020 | Resolutions
|
21 December 2020 | Memorandum and Articles of Association (17 pages) |
21 December 2020 | Statement of company's objects (3 pages) |
16 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
30 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
11 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
6 July 2019 | Termination of appointment of Emily Mary Crompton as a director on 1 July 2019 (1 page) |
17 December 2018 | Notification of a person with significant control statement (2 pages) |
17 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
18 December 2017 | Cessation of Emily Mary Crompton as a person with significant control on 23 October 2017 (1 page) |
18 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
18 December 2017 | Cessation of Nicholas Philip Horton Falk as a person with significant control on 23 October 2017 (1 page) |
18 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
18 December 2017 | Cessation of David John Rudlin as a person with significant control on 23 October 2017 (1 page) |
18 December 2017 | Cessation of Emily Mary Crompton as a person with significant control on 23 October 2017 (1 page) |
18 December 2017 | Cessation of David John Rudlin as a person with significant control on 23 October 2017 (1 page) |
18 December 2017 | Cessation of Nicholas Philip Horton Falk as a person with significant control on 23 October 2017 (1 page) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 October 2017 | Termination of appointment of Nicholas Philip Horton Falk as a director on 23 October 2017 (1 page) |
23 October 2017 | Appointment of Mr Richard West Henchley as a director on 23 October 2017 (2 pages) |
23 October 2017 | Termination of appointment of David John Rudlin as a director on 23 October 2017 (1 page) |
23 October 2017 | Termination of appointment of David John Rudlin as a director on 23 October 2017 (1 page) |
23 October 2017 | Appointment of Mr Richard West Henchley as a director on 23 October 2017 (2 pages) |
23 October 2017 | Termination of appointment of Nicholas Philip Horton Falk as a director on 23 October 2017 (1 page) |
3 July 2017 | Appointment of Ms Sue Flack as a director on 3 July 2017 (2 pages) |
3 July 2017 | Appointment of Dr Richard Thomas Simmons as a director on 3 July 2017 (2 pages) |
3 July 2017 | Appointment of Ms Sue Flack as a director on 3 July 2017 (2 pages) |
3 July 2017 | Appointment of Dr Richard Thomas Simmons as a director on 3 July 2017 (2 pages) |
2 March 2017 | Resolutions
|
2 March 2017 | Statement of company's objects (2 pages) |
2 March 2017 | Resolutions
|
2 March 2017 | Memorandum and Articles of Association (16 pages) |
2 March 2017 | Statement of company's objects (2 pages) |
2 March 2017 | Memorandum and Articles of Association (16 pages) |
22 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 September 2016 | Resolutions
|
13 September 2016 | Resolutions
|
7 September 2016 | Appointment of Ms Emily Mary Crompton as a director on 1 September 2016 (2 pages) |
7 September 2016 | Appointment of Ms Emily Mary Crompton as a director on 1 September 2016 (2 pages) |
17 December 2015 | Annual return made up to 16 December 2015 no member list (3 pages) |
17 December 2015 | Annual return made up to 16 December 2015 no member list (3 pages) |
27 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 December 2014 | Annual return made up to 16 December 2014 no member list (3 pages) |
16 December 2014 | Annual return made up to 16 December 2014 no member list (3 pages) |
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
2 January 2014 | Annual return made up to 16 December 2013 no member list (3 pages) |
2 January 2014 | Registered office address changed from Claremont House 1,Blunt Road South Croydon Surrey CR2 7PA England on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from Claremont House 1,Blunt Road South Croydon Surrey CR2 7PA England on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from Claremont House 1,Blunt Road South Croydon Surrey CR2 7PA England on 2 January 2014 (1 page) |
2 January 2014 | Annual return made up to 16 December 2013 no member list (3 pages) |
31 January 2013 | Annual return made up to 16 December 2012 no member list (3 pages) |
31 January 2013 | Annual return made up to 16 December 2012 no member list (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 March 2012 | Annual return made up to 16 December 2011 no member list (3 pages) |
1 March 2012 | Annual return made up to 16 December 2011 no member list (3 pages) |
29 February 2012 | Director's details changed for Nicholas Philip Horton Falk on 1 December 2011 (3 pages) |
29 February 2012 | Director's details changed for Nicholas Philip Horton Falk on 1 December 2011 (3 pages) |
29 February 2012 | Director's details changed for Nicholas Philip Horton Falk on 1 December 2011 (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 November 2011 | Registered office address changed from 26 Grays Inn Road London WC1X 8HP on 28 November 2011 (1 page) |
28 November 2011 | Registered office address changed from 26 Grays Inn Road London WC1X 8HP on 28 November 2011 (1 page) |
3 February 2011 | Termination of appointment of Francesca King as a director (1 page) |
3 February 2011 | Termination of appointment of Francesca King as a director (1 page) |
3 February 2011 | Annual return made up to 16 December 2010 no member list (4 pages) |
3 February 2011 | Annual return made up to 16 December 2010 no member list (4 pages) |
17 January 2011 | Termination of appointment of Francesca King as a director (1 page) |
17 January 2011 | Termination of appointment of Francesca King as a director (1 page) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 February 2010 | Termination of appointment of Christopher Cadell as a director (2 pages) |
26 February 2010 | Termination of appointment of Christopher Cadell as a secretary (2 pages) |
26 February 2010 | Termination of appointment of Christopher Cadell as a director (2 pages) |
26 February 2010 | Termination of appointment of Christopher Cadell as a secretary (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 January 2010 | Director's details changed for David John Rudlin on 16 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 16 December 2009 no member list (4 pages) |
5 January 2010 | Director's details changed for David John Rudlin on 16 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 16 December 2009 no member list (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Annual return made up to 16/12/08 (3 pages) |
27 January 2009 | Annual return made up to 16/12/08 (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 January 2008 | Annual return made up to 16/12/07 (2 pages) |
14 January 2008 | Annual return made up to 16/12/07 (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 January 2007 | Memorandum and Articles of Association (16 pages) |
10 January 2007 | Memorandum and Articles of Association (16 pages) |
5 January 2007 | Annual return made up to 16/12/06
|
5 January 2007 | Annual return made up to 16/12/06
|
29 December 2006 | Company name changed urbed\certificate issued on 29/12/06 (2 pages) |
29 December 2006 | Company name changed urbed\certificate issued on 29/12/06 (2 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: 19 store street london WC1E 7DH (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: 19 store street london WC1E 7DH (1 page) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 January 2006 | Annual return made up to 16/12/05 (2 pages) |
6 January 2006 | Annual return made up to 16/12/05 (2 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 January 2005 | Annual return made up to 16/12/04 (5 pages) |
11 January 2005 | Annual return made up to 16/12/04 (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 December 2003 | Annual return made up to 16/12/03 (5 pages) |
24 December 2003 | Annual return made up to 16/12/03 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 December 2002 | Annual return made up to 16/12/02
|
24 December 2002 | Annual return made up to 16/12/02
|
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
14 January 2002 | Annual return made up to 16/12/01 (4 pages) |
14 January 2002 | Annual return made up to 16/12/01 (4 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 January 2001 | Annual return made up to 16/12/00 (4 pages) |
11 January 2001 | Annual return made up to 16/12/00 (4 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 December 1999 | Annual return made up to 16/12/99
|
22 December 1999 | Annual return made up to 16/12/99
|
1 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
11 January 1999 | Annual return made up to 16/12/98
|
11 January 1999 | Annual return made up to 16/12/98
|
29 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
14 January 1998 | Annual return made up to 16/12/97 (4 pages) |
14 January 1998 | Annual return made up to 16/12/97 (4 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
17 January 1997 | Annual return made up to 16/12/96 (4 pages) |
17 January 1997 | Annual return made up to 16/12/96 (4 pages) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
29 January 1996 | Registered office changed on 29/01/96 from: 3-7 stamford street london SE1 9NT (1 page) |
29 January 1996 | Registered office changed on 29/01/96 from: 3-7 stamford street london SE1 9NT (1 page) |
18 January 1996 | Annual return made up to 16/12/95 (4 pages) |
18 January 1996 | Annual return made up to 16/12/95 (4 pages) |