Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > URBAN I (BLONK STREET) LTD
Company Information for

URBAN I (BLONK STREET) LTD

3 BRADFORD ROW, DONCASTER, SOUTH YORKSHIRE, DN1 3NF,
Company Registration Number
04716007
Private Limited Company
Active

Company Overview

About Urban I (blonk Street) Ltd
URBAN I (BLONK STREET) LTD was founded on 2003-03-28 and has its registered office in South Yorkshire. The organisation's status is listed as "Active". Urban I (blonk Street) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
URBAN I (BLONK STREET) LTD
 
Legal Registered Office
3 BRADFORD ROW
DONCASTER
SOUTH YORKSHIRE
DN1 3NF
Other companies in DN1
 
Previous Names
AMBERSTONE DEVELOPMENTS (BLONK STREET) LIMITED17/01/2006
Filing Information
Company Number 04716007
Company ID Number 04716007
Date formed 2003-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB829404716  
Last Datalog update: 2024-01-05 06:57:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for URBAN I (BLONK STREET) LTD
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 URBAN I (BLONK STREET) LTD

Current Directors
Officer Role Date Appointed
DARRYL BARKER
Director 2005-11-01
STEPHEN MUCKLOW
Director 2014-01-30
MICHAEL PATRICK MURRAY
Director 2005-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN EDGAR LLOYD NICHOLSON
Director 2005-11-01 2014-01-30
CAROL ANNE OGDEN
Company Secretary 2005-11-01 2010-12-31
JOANNE GAULT
Company Secretary 2003-05-27 2005-11-01
MICHAEL PATRICK MURRAY
Company Secretary 2005-11-01 2005-11-01
STEPHEN MUCKLOW
Director 2005-11-01 2005-11-01
MICHAEL JOHN ROBINSON
Director 2003-05-27 2005-11-01
SHOOSMITHS SECRETARIES LIMITED
Nominated Secretary 2003-03-28 2003-05-27
SHOOSMITHS NOMINEES LIMITED
Nominated Director 2003-03-28 2003-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MUCKLOW HARDCORE CLOTHING LIMITED Director 2016-09-07 CURRENT 2016-09-07 Active - Proposal to Strike off
STEPHEN MUCKLOW LOCAL BOY'Z LIMITED Director 2014-04-29 CURRENT 2014-04-29 Active
STEPHEN MUCKLOW HOT YOGA ESSEX LIMITED Director 2012-03-08 CURRENT 2012-03-08 Active
STEPHEN MUCKLOW LOCAL BOY'Z ESSEX LIMITED Director 2010-02-10 CURRENT 2010-02-10 Dissolved 2016-02-09
STEPHEN MUCKLOW BELLECITY LIMITED Director 2002-01-04 CURRENT 2001-08-09 Active
MICHAEL PATRICK MURRAY JUNCTION 4 LIMITED Director 2016-07-08 CURRENT 2016-07-08 Active
MICHAEL PATRICK MURRAY WHEATLEY HALL PROPERTIES LIMITED Director 2015-12-01 CURRENT 2015-01-12 Active
MICHAEL PATRICK MURRAY ST. LEGER PROPERTIES LIMITED Director 2015-08-10 CURRENT 2015-08-10 Active
MICHAEL PATRICK MURRAY BAR 24 LIMITED Director 2001-09-06 CURRENT 2001-09-06 Active
MICHAEL PATRICK MURRAY BASILTON PROPERTIES LIMITED Director 2000-10-20 CURRENT 1965-12-01 Dissolved 2016-09-29
MICHAEL PATRICK MURRAY LAZARUS PROPERTIES LIMITED Director 1997-06-03 CURRENT 1997-06-03 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
2023-11-24CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2023-08-04Unaudited abridged accounts made up to 2022-11-30
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2019-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2018-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-06-06AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 100000
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-09-01AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 100000
2015-12-10AR0124/11/15 ANNUAL RETURN FULL LIST
2015-08-27AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 100000
2014-12-09AR0124/11/14 ANNUAL RETURN FULL LIST
2014-09-02AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2014-05-08RES01ADOPT ARTICLES 08/05/14
2014-05-01ANNOTATIONOther
2014-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 047160070014
2014-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 047160070013
2014-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-03-10AP01DIRECTOR APPOINTED MR STEPHEN MUCKLOW
2014-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 047160070012
2014-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 047160070011
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLSON
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 100000
2013-12-17AR0124/11/13 FULL LIST
2013-11-15AA30/11/12 TOTAL EXEMPTION SMALL
2013-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2012-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-12-15DISS40DISS40 (DISS40(SOAD))
2012-12-12AR0124/11/12 FULL LIST
2012-12-07DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-11-27GAZ1FIRST GAZETTE
2011-12-30AR0124/11/11 FULL LIST
2011-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2011-07-13RES01ALTER ARTICLES 05/01/2011
2011-01-05TM02APPOINTMENT TERMINATED, SECRETARY CAROL OGDEN
2010-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-11-24AR0124/11/10 FULL LIST
2010-08-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-07-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-11-24AR0124/11/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL BARKER / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK MURRAY / 24/11/2009
2008-11-25363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-11-24288cDIRECTOR'S CHANGE OF PARTICULARS / DARRYL BARKER / 01/11/2008
2008-09-24AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-02-25AAFULL ACCOUNTS MADE UP TO 30/11/06
2008-01-15395PARTICULARS OF MORTGAGE/CHARGE
2008-01-11AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2007-08-23363aRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-01-11122S-DIV 01/11/05
2007-01-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-1188(2)RAD 01/11/05--------- £ SI 99900@.01
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-08-25225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 30/11/06
2006-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-04-10363aRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2006-02-15288cDIRECTOR'S PARTICULARS CHANGED
2006-02-15288cDIRECTOR'S PARTICULARS CHANGED
2006-02-15288cDIRECTOR'S PARTICULARS CHANGED
2006-01-17CERTNMCOMPANY NAME CHANGED AMBERSTONE DEVELOPMENTS (BLONK S TREET) LIMITED CERTIFICATE ISSUED ON 17/01/06
2006-01-13287REGISTERED OFFICE CHANGED ON 13/01/06 FROM: 3 BRADFORD ROW DONCASTER SOUTH YORKSHIRE DN1 3NF
2006-01-12288bDIRECTOR RESIGNED
2006-01-12287REGISTERED OFFICE CHANGED ON 12/01/06 FROM: 3 3 BARDFORD ROW DONCASTER SOUTH YORKSHIRE DN1 3NF
2006-01-12288aNEW SECRETARY APPOINTED
2006-01-12288bSECRETARY RESIGNED
2006-01-05287REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 25 WARNINGTON DRIVE BESSACARR DONCASTER DN4 6ST
2006-01-04395PARTICULARS OF MORTGAGE/CHARGE
2006-01-04395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to URBAN I (BLONK STREET) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-11-27
Fines / Sanctions
No fines or sanctions have been issued against URBAN I (BLONK STREET) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-23 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR ITSELF AND EACH OF ITS SUBSIDIARIES
2014-04-23 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR ITSELF AND EACH OF ITS SUBSIDIARIES
2014-02-19 Outstanding MXN ENTERPRISES LIMITED
2014-02-19 Outstanding MXN ENTERPRISES LIMITED
LEGAL CHARGE 2012-12-21 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF CONTRACTS 2010-07-23 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF CONTRACTS 2010-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE AND ASSIGNMENT BY WAY OF SECURITY OVER THE BENEFICIAL INTEREST IN A BUILDING CONTRACT 2008-01-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-12-21 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-12-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-12-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-04-04 Satisfied CALA FINANCE LIMITED
DEBENTURE 2005-03-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-03-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2017-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 URBAN I (BLONK STREET) LTD

Intangible Assets
Patents
We have not found any records of URBAN I (BLONK STREET) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for URBAN I (BLONK STREET) LTD
Trademarks
We have not found any records of URBAN I (BLONK STREET) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for URBAN I (BLONK STREET) LTD. 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 (41202 - Construction of domestic buildings) as URBAN I (BLONK STREET) LTD are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where URBAN I (BLONK STREET) LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyURBAN I (BLONK STREET) LTDEvent Date2012-11-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded URBAN I (BLONK STREET) LTD 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 URBAN I (BLONK STREET) LTD 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.