Company NameUrbanbubble City Ltd
DirectorMichael Peter Howard
Company StatusActive
Company Number11643585
CategoryPrivate Limited Company
Incorporation Date25 October 2018(5 years, 6 months ago)
Previous NameAlliance City Living Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael Peter Howard
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2020(2 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUrbanbubble 7 Dale Street
Sevendale House
Manchester
M1 1JA
Director NameMr Matthew James Jay
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressAlliance House Clarence Avenue
Trafford Park
Manchester
M17 1QS
Director NameMr David Russell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSevendale House 7 Dale Street
Manchester
M1 1JA
Director NameMr Thomas David Russell
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressSevendale House 7 Dale Street
Manchester
M1 1JA

Location

Registered AddressSevendale House
7 Dale Street
Manchester
M1 1JA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

13 December 2023Confirmation statement made on 13 December 2023 with updates (4 pages)
18 April 2023Confirmation statement made on 17 April 2023 with updates (4 pages)
5 April 2023Micro company accounts made up to 30 June 2022 (2 pages)
23 February 2023Resolutions
  • RES13 ‐ Sub-division 16/02/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
23 February 2023Memorandum and Articles of Association (21 pages)
23 February 2023Sub-division of shares on 16 February 2023 (4 pages)
29 June 2022Micro company accounts made up to 30 June 2021 (2 pages)
6 May 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
7 July 2021Total exemption full accounts made up to 30 June 2020 (1 page)
6 May 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
21 January 2021Accounts for a dormant company made up to 30 June 2019 (2 pages)
18 December 2020Appointment of Mr Michael Peter Howard as a director on 2 December 2020 (2 pages)
9 December 2020Particulars of variation of rights attached to shares (2 pages)
9 December 2020Memorandum and Articles of Association (20 pages)
9 December 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Disapply article 14.1 02/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 December 2020Change of share class name or designation (2 pages)
19 October 2020Current accounting period shortened from 31 October 2019 to 30 June 2019 (1 page)
17 April 2020Notification of Urban Bubble Limited as a person with significant control on 12 April 2020 (2 pages)
17 April 2020Confirmation statement made on 17 April 2020 with updates (4 pages)
1 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
31 October 2019Notification of Alliance Investments (Real Estate Limited) as a person with significant control on 30 October 2019 (2 pages)
30 October 2019Withdrawal of a person with significant control statement on 30 October 2019 (2 pages)
25 October 2018Incorporation
Statement of capital on 2018-10-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)