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

URBANFIRST NORTHAMPTON LIMITED

12 Little Portland Street, 2nd Floor, London, W1W 8BJ,
Company Registration Number
04361084
Private Limited Company
Active

Company Overview

About Urbanfirst Northampton Ltd
URBANFIRST NORTHAMPTON LIMITED was founded on 2002-01-25 and has its registered office in London. The organisation's status is listed as "Active". Urbanfirst Northampton Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
URBANFIRST NORTHAMPTON LIMITED
 
Legal Registered Office
12 Little Portland Street
2nd Floor
London
W1W 8BJ
Other companies in W1J
 
Filing Information
Company Number 04361084
Company ID Number 04361084
Date formed 2002-01-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-06-16
Return next due 2025-06-30
Type of accounts DORMANT
Last Datalog update: 2024-06-19 12:17:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for URBANFIRST NORTHAMPTON 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 URBANFIRST NORTHAMPTON LIMITED

Current Directors
Officer Role Date Appointed
GARRETT JOHN CASEY
Company Secretary 2014-12-22
GARRETT JOHN CASEY
Director 2014-12-31
JAMES THOMAS CHARLTON
Director 2015-10-27
ANDREW ROBERT HELLER
Director 2002-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN CORRY
Director 2002-11-06 2014-12-31
HEATHER ANNE CURTIS
Company Secretary 2011-03-01 2014-12-22
MICHAEL CECIL STEVENS
Company Secretary 2002-11-06 2011-03-01
HSE SECRETARIES LIMITED
Nominated Secretary 2002-01-25 2002-11-06
RODERICK JOHN PEARSON
Director 2002-03-20 2002-11-06
EDWARD PETER MITCHELL FOTHERGILL SMITH
Director 2002-03-20 2002-11-06
HSE DIRECTORS LIMITED
Nominated Director 2002-01-25 2002-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARRETT JOHN CASEY WEST EALING PROJECTS LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active
GARRETT JOHN CASEY BISICHI NORTHAMPTON LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active
GARRETT JOHN CASEY BISICHI MINING MANAGEMENT SERVICES LIMITED Director 2014-12-31 CURRENT 2005-03-01 Active
GARRETT JOHN CASEY BISICHI PLC Director 2010-06-01 CURRENT 1910-10-13 Active
JAMES THOMAS CHARLTON BISICHI (PROPERTIES) LTD Director 2015-10-27 CURRENT 2014-11-19 Active
JAMES THOMAS CHARLTON BISICHI NORTHAMPTON LIMITED Director 2015-10-27 CURRENT 2015-10-02 Active
JAMES THOMAS CHARLTON BISICHI TRUSTEE LIMITED Director 2015-10-27 CURRENT 2015-02-25 Active
JAMES THOMAS CHARLTON T AND M CHARLTON LTD Director 2011-06-02 CURRENT 2011-06-02 Active
JAMES THOMAS CHARLTON CHARLTON BEDFORD LIMITED Director 2005-03-14 CURRENT 2005-03-14 Active
ANDREW ROBERT HELLER WEST EALING PROJECTS LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active
ANDREW ROBERT HELLER BISICHI NORTHAMPTON LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active
ANDREW ROBERT HELLER BISICHI TRUSTEE LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
ANDREW ROBERT HELLER BISICHI (PROPERTIES) LTD Director 2014-11-19 CURRENT 2014-11-19 Active
ANDREW ROBERT HELLER CONSERVATIVE FRIENDS OF ISRAEL LIMITED Director 2012-06-21 CURRENT 2012-06-21 Active
ANDREW ROBERT HELLER BISICHI MINING (EXPLORATION) LIMITED Director 2011-06-20 CURRENT 1981-11-03 Active
ANDREW ROBERT HELLER MINERAL PRODUCTS LIMITED Director 2006-06-29 CURRENT 1913-05-19 Active
ANDREW ROBERT HELLER BISICHI MINING MANAGEMENT SERVICES LIMITED Director 2005-03-31 CURRENT 2005-03-01 Active
ANDREW ROBERT HELLER NFL PROPERTY CO. LIMITED Director 2004-12-01 CURRENT 2004-10-25 Active
ANDREW ROBERT HELLER WS TRUSTEE COMPANY LIMITED Director 2002-12-16 CURRENT 2002-11-06 Active
ANDREW ROBERT HELLER METROC LIMITED Director 2002-11-13 CURRENT 2002-11-01 Active
ANDREW ROBERT HELLER NINGHI MARKETING LIMITED Director 2002-08-20 CURRENT 2002-08-20 Active
ANDREW ROBERT HELLER SHOP.COM LIMITED Director 2000-06-27 CURRENT 1999-09-22 Active
ANDREW ROBERT HELLER YORKSHIRE PHARMACEUTICAL INDUSTRIES LIMITED Director 1999-12-03 CURRENT 1946-03-29 Active
ANDREW ROBERT HELLER CLEREWELL LIMITED Director 1999-12-03 CURRENT 1984-03-08 Active
ANDREW ROBERT HELLER WASDON INVESTMENTS LIMITED Director 1999-12-03 CURRENT 1928-04-14 Active
ANDREW ROBERT HELLER LONDON & SOUTH YORKSHIRE SECURITIES LIMITED Director 1999-12-03 CURRENT 1963-11-25 Active
ANDREW ROBERT HELLER KEN - CRAV INVESTMENTS LTD Director 1999-12-03 CURRENT 1939-01-30 Active
ANDREW ROBERT HELLER CRANWORTH WHARF & TRANSPORT LIMITED Director 1999-12-03 CURRENT 1946-12-11 Active
ANDREW ROBERT HELLER BARMIK PROPERTIES LIMITED Director 1999-12-03 CURRENT 1964-01-14 Active
ANDREW ROBERT HELLER TIDECROWN LIMITED Director 1999-12-03 CURRENT 1984-09-05 Active
ANDREW ROBERT HELLER SOUTH YORKSHIRE PROPERTY TRUST LIMITED Director 1999-12-03 CURRENT 1947-02-12 Active
ANDREW ROBERT HELLER SPRINGPALM LIMITED Director 1999-12-03 CURRENT 1976-05-20 Active
ANDREW ROBERT HELLER CLOATHGATE LIMITED Director 1999-12-03 CURRENT 1976-12-08 Active
ANDREW ROBERT HELLER CAWGATE LIMITED Director 1999-12-03 CURRENT 1977-06-17 Active
ANDREW ROBERT HELLER WASDON (LEEDS) LIMITED Director 1999-09-06 CURRENT 1998-06-25 Active
ANDREW ROBERT HELLER PENRITH RETAIL LIMITED Director 1999-09-06 CURRENT 1998-08-20 Active
ANDREW ROBERT HELLER WASDON (DOVER) LIMITED Director 1999-09-06 CURRENT 1999-04-08 Active
ANDREW ROBERT HELLER BISICHI PLC Director 1999-02-24 CURRENT 1910-10-13 Active
ANDREW ROBERT HELLER DRAGON RETAIL PROPERTIES LIMITED Director 1998-03-02 CURRENT 1981-06-16 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
2024-06-19CONFIRMATION STATEMENT MADE ON 16/06/24, WITH NO UPDATES
2023-07-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-19CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2022-10-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2021-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/21 FROM 24 Bruton Place London W1J 6NE
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH UPDATES
2021-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS CHARLTON
2020-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-05PSC05Change of details for Bisichi Mining Public Limited Company as a person with significant control on 2020-03-12
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2020-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 043610840006
2019-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 043610840005
2019-12-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043610840004
2019-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2018-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2018-05-03CH01Director's details changed for Garrett John Casey on 2018-05-02
2017-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2016-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-16AR0116/06/16 ANNUAL RETURN FULL LIST
2016-06-16CH01Director's details changed for Mr Andrew Robert Heller on 2016-06-15
2015-11-05AP01DIRECTOR APPOINTED MR JAMES THOMAS CHARLTON
2015-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-21AR0118/07/15 ANNUAL RETURN FULL LIST
2015-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 043610840004
2015-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN CORRY
2015-01-13AP01DIRECTOR APPOINTED GARRETT JOHN CASEY
2015-01-13TM02Termination of appointment of Heather Anne Curtis on 2014-12-22
2015-01-13AP03Appointment of Garrett John Casey as company secretary on 2014-12-22
2015-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 043610840003
2015-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 043610840002
2015-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 043610840002
2015-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 043610840003
2015-01-05RES01ALTER ARTICLES 15/12/2014
2014-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-22AR0118/07/14 FULL LIST
2013-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-19AR0118/07/13 FULL LIST
2012-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-22AR0118/07/12 FULL LIST
2012-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 30-35 PALL MALL LONDON SW1Y 4JH
2011-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-22AR0118/07/11 FULL LIST
2011-04-27TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL STEVENS
2011-04-27AP03SECRETARY APPOINTED MS HEATHER ANNE CURTIS
2010-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-20AR0118/07/10 FULL LIST
2009-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-29363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2008-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-30363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2007-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-19363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2006-08-10363aRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-09-15287REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 8-10 NEW FETTER LANE LONDON EC4A 1AF
2005-08-04363aRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-24363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2004-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-02-06363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2003-10-15225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03
2003-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-02-11363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2002-11-25395PARTICULARS OF MORTGAGE/CHARGE
2002-11-15288bDIRECTOR RESIGNED
2002-11-15288aNEW SECRETARY APPOINTED
2002-11-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-11-15288bDIRECTOR RESIGNED
2002-11-15288aNEW DIRECTOR APPOINTED
2002-11-15287REGISTERED OFFICE CHANGED ON 15/11/02 FROM: 9 PARK PLACE LONDON SW1A 1LP
2002-11-15288aNEW DIRECTOR APPOINTED
2002-11-15288bSECRETARY RESIGNED
2002-06-20CERTNMCOMPANY NAME CHANGED HAMSARD 2469 LIMITED CERTIFICATE ISSUED ON 20/06/02
2002-04-02288aNEW DIRECTOR APPOINTED
2002-04-02288bDIRECTOR RESIGNED
2002-04-02225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03
2002-04-02287REGISTERED OFFICE CHANGED ON 02/04/02 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR
2002-04-02288aNEW DIRECTOR APPOINTED
2002-01-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to URBANFIRST NORTHAMPTON 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 URBANFIRST NORTHAMPTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-26 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
2015-01-09 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
2015-01-09 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
THIRD PARTY LEGAL CHARGE 2002-11-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2021-12-31

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 URBANFIRST NORTHAMPTON LIMITED

Intangible Assets
Patents
We have not found any records of URBANFIRST NORTHAMPTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for URBANFIRST NORTHAMPTON LIMITED
Trademarks
We have not found any records of URBANFIRST NORTHAMPTON LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED BEDROCK DESIGN CONSULTANTS LTD 2010-11-12 Outstanding

We have found 1 mortgage charges which are owed to URBANFIRST NORTHAMPTON LIMITED

Income
Government Income
We have not found government income sources for URBANFIRST NORTHAMPTON 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 (68100 - Buying and selling of own real estate) as URBANFIRST NORTHAMPTON LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where URBANFIRST NORTHAMPTON 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 URBANFIRST NORTHAMPTON 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 URBANFIRST NORTHAMPTON 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.