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

URBAN HOUSING AND REGENERATION LIMITED

LANGLEY HOUSE, PARK ROAD, LONDON, N2 8EY,
Company Registration Number
04764878
Private Limited Company
Active

Company Overview

About Urban Housing And Regeneration Ltd
URBAN HOUSING AND REGENERATION LIMITED was founded on 2003-05-14 and has its registered office in London. The organisation's status is listed as "Active". Urban Housing And Regeneration 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
URBAN HOUSING AND REGENERATION LIMITED
 
Legal Registered Office
LANGLEY HOUSE
PARK ROAD
LONDON
N2 8EY
Other companies in W1G
 
Previous Names
CITRUS (DONCASTER) LIMITED07/10/2021
URBAN HOUSING AND REGENERATION LIMITED16/07/2021
ROSELODGE (LAMBETH) LIMITED08/11/2004
Filing Information
Company Number 04764878
Company ID Number 04764878
Date formed 2003-05-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB210704363  
Last Datalog update: 2024-05-05 05:48:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for URBAN HOUSING AND REGENERATION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCURA ACCOUNTANTS LIMITED   B. M. LEIGHTON & CO LIMITED   CHASE CORPORATE FINANCE LIMITED   SALINON LIMITED   AP CORPORATE FINANCE 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 URBAN HOUSING AND REGENERATION LIMITED

Current Directors
Officer Role Date Appointed
ANTON DAVID CURTIS
Director 2004-10-25
JEREMY UNGELSON
Director 2009-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
GERRY STEVEN CURTIS
Director 2003-05-14 2009-05-18
PAUL ARTHUR CALLINGHAM
Company Secretary 2003-05-14 2009-05-15
PAUL ARTHUR CALLINGHAM
Director 2003-05-14 2009-05-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-05-14 2003-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTON DAVID CURTIS CITRUS HEALTHCARE LIMITED Director 2003-03-18 CURRENT 2003-03-18 Liquidation
ANTON DAVID CURTIS RLG MANAGEMENT LIMITED Director 2000-04-26 CURRENT 2000-04-05 Active
ANTON DAVID CURTIS YPA PROPERTIES LIMITED Director 1992-03-22 CURRENT 1989-03-22 Liquidation
ANTON DAVID CURTIS EASTONPARK LIMITED Director 1991-03-20 CURRENT 1988-01-13 Active
JEREMY UNGELSON N17 DEVELOPMENTS LIMITED Director 2009-07-28 CURRENT 2001-07-18 Active
JEREMY UNGELSON URBAN HOUSING SERVICES (WAKEFIELD) LIMITED Director 2009-04-01 CURRENT 2004-03-09 Active
JEREMY UNGELSON HHL HEALTHCARE LIMITED Director 2007-11-14 CURRENT 1996-06-17 Dissolved 2014-05-14
JEREMY UNGELSON HHL CARE HOMES LIMITED Director 2007-11-14 CURRENT 2005-11-04 Dissolved 2014-05-14
JEREMY UNGELSON ASPEN CARE CENTRES LIMITED Director 2007-11-14 CURRENT 2001-01-23 Dissolved 2014-05-14
JEREMY UNGELSON GLCC (NORTH EAST) LIMITED Director 2007-11-14 CURRENT 2004-02-13 Dissolved 2014-05-14
JEREMY UNGELSON SUPREME CARE HOMES LIMITED Director 2007-11-14 CURRENT 1976-09-15 Dissolved 2014-05-14
JEREMY UNGELSON GRANGEWOOD CARE CENTRE LIMITED Director 2007-11-14 CURRENT 1995-02-09 Dissolved 2014-05-14
JEREMY UNGELSON ACL HEALTHCARE LIMITED Director 2007-11-14 CURRENT 2006-06-05 Dissolved 2014-05-15
JEREMY UNGELSON AHL HEALTHCARE LIMITED Director 2007-11-14 CURRENT 2005-02-02 Dissolved 2016-05-10
JEREMY UNGELSON SOUTHERN CROSS COMPASS PROPCO LIMITED Director 2007-11-14 CURRENT 2007-05-30 Dissolved 2016-05-25
JEREMY UNGELSON CITRUS GROUP LIMITED Director 2007-09-17 CURRENT 2004-11-09 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
2024-04-26CONFIRMATION STATEMENT MADE ON 26/04/24, WITH NO UPDATES
2023-06-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-28CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2022-12-01AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-03-23PSC07CESSATION OF ADLER GROUP HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-03-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTON CURTIS
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JEREMY ADLER
2021-12-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-07CERTNMCompany name changed citrus (doncaster) LIMITED\certificate issued on 07/10/21
2021-10-04PSC02Notification of Eastonpark Ltd as a person with significant control on 2021-09-06
2021-10-04PSC07CESSATION OF ANTON DAVID CURTIS AS A PERSON OF SIGNIFICANT CONTROL
2021-10-04AP01DIRECTOR APPOINTED MR PAUL JEREMY ADLER
2021-07-16RES15CHANGE OF COMPANY NAME 16/07/21
2021-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/21 FROM 15-19 Cavendish Place First Floor London W1G 0QE
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2020-11-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY UNGELSON
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2018-12-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047648780002
2018-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047648780001
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2017-10-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-28ANNOTATIONOther
2016-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 047648780002
2016-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 047648780001
2016-05-17AR0114/05/16 ANNUAL RETURN FULL LIST
2016-05-17CH01Director's details changed for Mr Anton Curtis on 2015-12-31
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-15AR0114/05/15 ANNUAL RETURN FULL LIST
2014-12-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-09AR0114/05/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-21AR0114/05/13 ANNUAL RETURN FULL LIST
2013-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/13 FROM 4Th Floor 3-5 Swallow Place London W1B 2AF
2013-01-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-12CH01Director's details changed for Mr Anton Curtis on 2012-10-11
2012-10-08CH01Director's details changed for Mr Jeremy Ungelson on 2012-10-08
2012-06-12AR0114/05/12 ANNUAL RETURN FULL LIST
2011-12-07AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-09AR0114/05/11 ANNUAL RETURN FULL LIST
2010-08-17AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-10AR0114/05/10 FULL LIST
2010-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 12-14 ST CHRISTOPHERS PLACE LONDON W1U 1NB
2010-02-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-13363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-06-03288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL CALLINGHAM
2009-05-22288aDIRECTOR APPOINTED JEREMY UNGELSON
2009-05-22288bAPPOINTMENT TERMINATED DIRECTOR GERRY CURTIS
2008-08-29AA31/03/08 TOTAL EXEMPTION FULL
2008-05-29363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-01-30287REGISTERED OFFICE CHANGED ON 30/01/08 FROM: ROSELODGE SUITE WEMBLEY POINT 1 HARROW ROAD WEMBLEY MIDDLESEX HA9 6DE
2007-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-18363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2006-11-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-18363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-07363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2004-11-15288aNEW DIRECTOR APPOINTED
2004-11-08CERTNMCOMPANY NAME CHANGED ROSELODGE (LAMBETH) LIMITED CERTIFICATE ISSUED ON 08/11/04
2004-07-12225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04
2004-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-06-17363(287)REGISTERED OFFICE CHANGED ON 17/06/04
2004-06-17363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2003-05-15288bSECRETARY RESIGNED
2003-05-14NEWINCINCORPORATION 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 URBAN HOUSING AND REGENERATION 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 URBAN HOUSING AND REGENERATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of URBAN HOUSING AND REGENERATION LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2013-03-31 £ 248,573
Creditors Due After One Year 2012-03-31 £ 410,666
Creditors Due Within One Year 2012-03-31 £ 6,475

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 URBAN HOUSING AND REGENERATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 8,798
Cash Bank In Hand 2012-03-31 £ 1,071
Current Assets 2013-03-31 £ 8,798
Current Assets 2012-03-31 £ 102,427
Stocks Inventory 2012-03-31 £ 101,356

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of URBAN HOUSING AND REGENERATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for URBAN HOUSING AND REGENERATION LIMITED
Trademarks
We have not found any records of URBAN HOUSING AND REGENERATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for URBAN HOUSING AND REGENERATION 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 URBAN HOUSING AND REGENERATION 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 URBAN HOUSING AND REGENERATION 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 URBAN HOUSING AND REGENERATION 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 URBAN HOUSING AND REGENERATION 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.