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

COVENTRY URBAN REGENERATION LIMITED

Bridge Place Anchor Boulevard, Admirals Park Crossways, Dartford, KENT, DA2 6SN,
Company Registration Number
06371949
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Coventry Urban Regeneration Ltd
COVENTRY URBAN REGENERATION LIMITED was founded on 2007-09-17 and has its registered office in Dartford. The organisation's status is listed as "Active - Proposal to Strike off". Coventry Urban Regeneration Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
COVENTRY URBAN REGENERATION LIMITED
 
Legal Registered Office
Bridge Place Anchor Boulevard
Admirals Park Crossways
Dartford
KENT
DA2 6SN
Other companies in DA2
 
Previous Names
SHELFCO (NO. 3488) LIMITED12/12/2007
Filing Information
Company Number 06371949
Company ID Number 06371949
Date formed 2007-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-03-31
Account next due 31/12/2024
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB926818787  
Last Datalog update: 2024-07-10 04:00:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COVENTRY URBAN REGENERATION 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 COVENTRY URBAN REGENERATION LIMITED

Current Directors
Officer Role Date Appointed
ROBERT EDWARD TURNER
Company Secretary 2009-03-05
ALEXANDER STEWART MCINTYRE
Director 2016-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
CERI RICHARDS
Director 2016-02-24 2017-05-31
CALLUM MITCHELL TUCKETT
Director 2014-08-07 2016-07-01
STEPHEN HOCKADAY
Director 2012-03-28 2016-02-24
PAUL CORNELIUS COLLINS
Director 2009-04-03 2014-08-07
LISA SCENNA
Director 2010-01-19 2012-03-02
CLIVE WILLIAM PRICE MCKENZIE
Company Secretary 2007-12-12 2010-04-15
PETER WILLIAM BELL
Director 2008-01-31 2010-01-19
JEREMY JAMES STANTON
Director 2008-01-31 2009-03-27
DENNIS ARTHUR JOHNSON
Director 2007-12-12 2009-03-05
JOHN EDWARD TABART
Director 2008-02-01 2008-09-08
RICHARD MICHAEL PILKINGTON
Director 2007-12-12 2008-02-29
EPS SECRETARIES LIMITED
Nominated Secretary 2007-09-17 2007-12-12
MIKJON LIMITED
Nominated Director 2007-09-17 2007-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT EDWARD TURNER EXPLORE LIVING PROPERTY MANAGEMENT LIMITED Company Secretary 2009-02-20 CURRENT 2005-10-19 Active - Proposal to Strike off
ROBERT EDWARD TURNER CARDIFF BAY INFRASTRUCTURE COMPANY LIMITED Company Secretary 2008-03-05 CURRENT 2003-11-21 Active - Proposal to Strike off
ROBERT EDWARD TURNER EXPLORE LIVING (NO. 1) LIMITED Company Secretary 2008-03-05 CURRENT 2005-10-07 Active - Proposal to Strike off
ROBERT EDWARD TURNER EXPLORE LIVING SOUTH EAST LIMITED Company Secretary 2008-03-05 CURRENT 2004-10-13 Active - Proposal to Strike off
ROBERT EDWARD TURNER EXPLORE LIVING BALLS PARK LIMITED Company Secretary 2007-08-30 CURRENT 2001-01-11 Active
ROBERT EDWARD TURNER EXPLORE INVESTMENTS (NO.1) LIMITED Company Secretary 2006-07-03 CURRENT 2006-06-02 Active - Proposal to Strike off
ROBERT EDWARD TURNER EXPLORE INVESTMENTS LIMITED Company Secretary 2006-03-01 CURRENT 2005-06-24 Active
ROBERT EDWARD TURNER EXPLORE LIVING LIMITED Company Secretary 2006-03-01 CURRENT 2005-03-18 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING SOUTH EAST LIMITED Director 2017-05-31 CURRENT 2004-10-13 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE O'ROURKE CIVIL & STRUCTURAL ENGINEERING LIMITED Director 2016-12-20 CURRENT 1977-08-01 Active
ALEXANDER STEWART MCINTYRE BYLOR SERVICES LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
ALEXANDER STEWART MCINTYRE FBLOR (WEST HAM LANE) LIMITED Director 2016-08-31 CURRENT 2005-04-28 Dissolved 2017-10-24
ALEXANDER STEWART MCINTYRE OILFAB GROUP LIMITED (THE) Director 2016-07-01 CURRENT 1976-12-31 Dissolved 2017-09-12
ALEXANDER STEWART MCINTYRE EXPLORE INVESTMENTS LIMITED Director 2016-07-01 CURRENT 2005-06-24 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING (NO. 1) LIMITED Director 2016-07-01 CURRENT 2005-10-07 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE EXPLORE LIVING BALLS PARK LIMITED Director 2016-07-01 CURRENT 2001-01-11 Active
ALEXANDER STEWART MCINTYRE EXPLORE CAPITAL LIMITED Director 2016-07-01 CURRENT 2004-10-13 Active
ALEXANDER STEWART MCINTYRE ELLIS MECHANICAL SERVICES LIMITED Director 2016-03-30 CURRENT 1969-10-02 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE INFRASTRUCTURE LIMITED Director 2016-03-30 CURRENT 2001-10-23 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING PROPERTY MANAGEMENT LIMITED Director 2016-03-30 CURRENT 2005-10-19 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE PORTFOLIO SOLUTIONS (NORTHERN IRELAND) LIMITED Director 2016-03-30 CURRENT 2002-02-01 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE DELIVERY LIMITED Director 2016-03-30 CURRENT 2001-10-23 Active
ALEXANDER STEWART MCINTYRE CELLENCE PLUS LIMITED Director 2016-03-30 CURRENT 2008-10-17 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE HOLDINGS LIMITED Director 2016-03-30 CURRENT 2001-05-23 Active
ALEXANDER STEWART MCINTYRE CLM DELIVERY PARTNER LIMITED Director 2016-02-17 CURRENT 2006-04-26 Active
ALEXANDER STEWART MCINTYRE EXPLORE DEVELOPMENT MANAGEMENT LIMITED Director 2016-01-26 CURRENT 2007-02-16 Active
ALEXANDER STEWART MCINTYRE CROWN HOUSE TECHNOLOGIES LIMITED Director 2015-12-18 CURRENT 2004-03-24 Active
ALEXANDER STEWART MCINTYRE O'ROURKE LIMITED Director 2015-08-12 CURRENT 2001-07-02 Dissolved 2017-08-15
ALEXANDER STEWART MCINTYRE LAING MANAGEMENT (SCOTLAND) LIMITED Director 2015-08-12 CURRENT 1981-08-04 Dissolved 2017-09-12
ALEXANDER STEWART MCINTYRE DOVE BROTHERS LIMITED Director 2015-08-12 CURRENT 1980-10-09 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE GROUP SERVICES LIMITED Director 2015-08-12 CURRENT 2001-10-23 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE CARDIFF BAY INFRASTRUCTURE COMPANY LIMITED Director 2015-08-12 CURRENT 2003-11-21 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE RETAIL INVESTMENTS LIMITED Director 2015-08-12 CURRENT 2004-02-24 Active
ALEXANDER STEWART MCINTYRE O.C. SUMMERS LIMITED Director 2015-08-12 CURRENT 1970-01-01 Active
ALEXANDER STEWART MCINTYRE O'ROURKE CIVIL ENGINEERING LIMITED Director 2015-08-12 CURRENT 1993-04-16 Active
ALEXANDER STEWART MCINTYRE LAING CONSTRUCTION LIMITED Director 2015-08-12 CURRENT 1995-06-29 Active
ALEXANDER STEWART MCINTYRE LAING LIMITED Director 2015-08-12 CURRENT 1998-09-24 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE PROPERTIES (ERITH) LIMITED Director 2015-08-12 CURRENT 2002-09-10 Active
ALEXANDER STEWART MCINTYRE JOHN LAING CONSTRUCTION LIMITED Director 2015-08-12 CURRENT 1920-12-21 Active
ALEXANDER STEWART MCINTYRE LAING ENGINEERING LIMITED Director 2015-08-12 CURRENT 1981-01-26 Active
ALEXANDER STEWART MCINTYRE LAING MANAGEMENT LIMITED Director 2015-08-12 CURRENT 1980-04-01 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE NA LIMITED Director 2015-05-27 CURRENT 2004-02-24 Dissolved 2017-08-15
ALEXANDER STEWART MCINTYRE EXPLORE INVESTMENTS (NO.1) LIMITED Director 2015-05-27 CURRENT 2006-06-02 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE (HONG KONG) LIMITED Director 2015-05-27 CURRENT 1993-05-21 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE MARAVALE INVESTMENTS (UK) LIMITED Director 2015-05-27 CURRENT 1991-07-24 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE O'ROURKE INVESTMENTS LIMITED Director 2015-05-27 CURRENT 1993-06-02 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE PLC. Director 2015-05-27 CURRENT 2001-05-23 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE SERVICES LIMITED Director 2015-05-27 CURRENT 2002-02-01 Active
ALEXANDER STEWART MCINTYRE O'ROURKE INVESTMENTS HOLDINGS (UK) LIMITED Director 2015-05-27 CURRENT 2004-06-14 Active
ALEXANDER STEWART MCINTYRE JOHN LAING INTERNATIONAL LIMITED Director 2015-05-27 CURRENT 1959-03-16 Active
ALEXANDER STEWART MCINTYRE ANCHOR BOULEVARD LIMITED Director 2015-05-27 CURRENT 2001-03-02 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING LIMITED Director 2015-05-27 CURRENT 2005-03-18 Active
ALEXANDER STEWART MCINTYRE COF (GENERAL PARTNER) LIMITED Director 2009-03-09 CURRENT 2009-01-29 Dissolved 2014-02-14
ALEXANDER STEWART MCINTYRE IMAGINE HOMES LIMITED Director 2007-07-27 CURRENT 2003-05-23 Dissolved 2014-08-01
ALEXANDER STEWART MCINTYRE IMAGINE HOMES HOLDINGS LIMITED Director 2007-07-27 CURRENT 2007-06-29 Dissolved 2015-02-06

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
2024-04-30FIRST GAZETTE notice for voluntary strike-off
2024-04-19Application to strike the company off the register
2023-12-30Audit exemption subsidiary accounts made up to 2023-03-31
2023-12-14Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-14Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-14Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-10-24CONFIRMATION STATEMENT MADE ON 24/10/23, WITH NO UPDATES
2022-12-21Audit exemption subsidiary accounts made up to 2022-03-31
2022-10-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-10-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-10-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-10-13CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-08-09CH01Director's details changed for James Fairweather Edmondson on 2022-05-01
2021-12-21Audit exemption subsidiary accounts made up to 2021-03-31
2021-11-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-11-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-11-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-18AP01DIRECTOR APPOINTED MRS ROWAN CLARE BAKER
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEWART MCINTYRE
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2019-12-20AP01DIRECTOR APPOINTED JAMES FAIRWEATHER EDMONDSON
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES
2019-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2019-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 063719490007
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES
2018-03-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR CERI RICHARDS
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CALLUM MITCHELL TUCKETT
2016-05-03RES01ADOPT ARTICLES 03/05/16
2016-04-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-04-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 063719490006
2016-03-31AP01DIRECTOR APPOINTED ALEXANDER STEWART MCINTYRE
2016-02-25AP01DIRECTOR APPOINTED CERI RICHARDS
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOCKADAY
2016-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 063719490005
2015-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-19AR0117/09/15 ANNUAL RETURN FULL LIST
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-02AR0117/09/14 ANNUAL RETURN FULL LIST
2014-08-28AP01DIRECTOR APPOINTED MR CALLUM MITCHELL TUCKETT
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CORNELIUS COLLINS
2014-03-28SH0126/03/14 STATEMENT OF CAPITAL GBP 1001
2014-03-27SH20Statement by directors
2014-03-27CAP-SSSOLVENCY STATEMENT DATED 26/03/14
2014-03-27SH1927/03/14 STATEMENT OF CAPITAL GBP 1
2014-03-27RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 26/03/2014
2014-03-27RES06REDUCE ISSUED CAPITAL 26/03/2014
2014-03-24RES01ADOPT ARTICLES 17/03/2014
2014-03-24CC04STATEMENT OF COMPANY'S OBJECTS
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-25AR0117/09/13 FULL LIST
2012-12-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-10-02AR0117/09/12 FULL LIST
2012-04-04AP01DIRECTOR APPOINTED MR STEPHEN HOCKADAY
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR LISA SCENNA
2011-12-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-20AR0117/09/11 FULL LIST
2011-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CORNELIUS COLLINS / 31/08/2011
2011-08-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT EDWARD TURNER / 31/08/2011
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LISA SCENNA / 31/08/2011
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-14AR0117/09/10 FULL LIST
2010-04-15TM02APPOINTMENT TERMINATED, SECRETARY CLIVE MCKENZIE
2010-02-24AP01DIRECTOR APPOINTED MS LISA SCENNA
2010-02-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER BELL
2010-01-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-23363aRETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS
2009-04-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-04-08288aSECRETARY APPOINTED MR ROBERT TURNER
2009-04-08288aDIRECTOR APPOINTED MR PAUL CORNELIUS COLLINS
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR JEREMY STANTON
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR DENNIS JOHNSON
2008-10-14363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR JOHN TABART
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR RICHARD PILKINGTON
2008-04-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-10288aDIRECTOR APPOINTED JOHN EDWARD TABART
2008-02-28288aDIRECTOR APPOINTED JEREMY JAMES STANTON
2008-02-28288aDIRECTOR APPOINTED PETER WILLIAM BELL
2008-02-2888(2)AD 05/02/08 GBP SI 999@1=999 GBP IC 1/1000
2008-02-12395PARTICULARS OF MORTGAGE/CHARGE
2008-02-12395PARTICULARS OF MORTGAGE/CHARGE
2008-02-07RES12VARYING SHARE RIGHTS AND NAMES
2008-02-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-06395PARTICULARS OF MORTGAGE/CHARGE
2008-01-23288bSECRETARY RESIGNED
2008-01-23288bDIRECTOR RESIGNED
2008-01-15288aNEW SECRETARY APPOINTED
2008-01-15288aNEW DIRECTOR APPOINTED
2008-01-15288aNEW DIRECTOR APPOINTED
2008-01-15287REGISTERED OFFICE CHANGED ON 15/01/08 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW
2008-01-15225ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08
2007-12-12CERTNMCOMPANY NAME CHANGED SHELFCO (NO. 3488) LIMITED CERTIFICATE ISSUED ON 12/12/07
2007-09-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to COVENTRY URBAN 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 COVENTRY URBAN REGENERATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-14 Outstanding LLOYDS BANK PLC (AS SECURITY AGENT FOR THE SECURED PARTIES)
2015-12-31 Outstanding LLOYDS BANK PLC (AS SECURITY AGENT FOR THE SECURED PARTIES)
SUPPLEMENTAL DEBENTURE 2008-04-16 Satisfied EXPLORE INVESTMENTS LIMITED
MORTGAGE DEBENTURE 2008-02-06 Satisfied EXPLORE INVESTMENTS LIMITED
DEBENTURE 2008-02-05 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2008-02-05 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 COVENTRY URBAN REGENERATION LIMITED

Intangible Assets
Patents
We have not found any records of COVENTRY URBAN REGENERATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COVENTRY URBAN REGENERATION LIMITED
Trademarks
We have not found any records of COVENTRY URBAN REGENERATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COVENTRY URBAN 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 (41201 - Construction of commercial buildings) as COVENTRY URBAN REGENERATION LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where COVENTRY URBAN 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 COVENTRY URBAN 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 COVENTRY URBAN 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.