Urgent Developments Limited

  • Active
  • Incorporated on 17 Nov 1997

Reg Address: Kingsbrook, Shaftesbury Road, Mere BA12 6BJ


  • Summary The company with name "Urgent Developments Limited" is a private limited company and located in Kingsbrook, Shaftesbury Road, Mere BA12 6BJ. Urgent Developments Limited is currently in active status and it was incorporated on 17 Nov 1997 (26 years 10 months 7 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Urgent Developments Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 David Stuart Coulter Secretary 9 Apr 2009 British Active
2 Rosemary Caroline Coulter Director 7 Apr 2009 British Active
3 David Stuart Coulter Director 7 Jun 2001 British Resigned
8 Apr 2009
4 Rosemary Caroline Coulter Secretary 7 Jun 2001 British Resigned
9 Apr 2009
5 Martin Patrick Tuohy Secretary 29 Aug 2000 - Resigned
8 Jun 2001
6 Alexander Mark Rummery Secretary 7 Sep 1998 - Resigned
15 Sep 2000
7 William Edward Davis Secretary 6 Mar 1998 - Resigned
12 May 2000
8 Peter Lionel Raleigh Hewitt Director 6 Mar 1998 British Resigned
8 Jun 2001
9 Timothy William Ashworth Jackson-Stops Director 6 Mar 1998 British Resigned
8 Jun 2001
10 Peter Donald Roscrow Director 6 Mar 1998 Australian Resigned
8 Jun 2001
11 Peter Lionel Raleigh Hewitt Director 6 Mar 1998 British,Irish Resigned
8 Jun 2001
12 CHALFEN SECRETARIES LIMITED Nominee Secretary 17 Nov 1997 - Resigned
17 Nov 1997
13 CHALFEN NOMINEES LIMITED Nominee Director 17 Nov 1997 - Resigned
17 Nov 1997


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr David Stuart Coulter
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Urgent Developments Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 3 Dec 2022 Download PDF
2 Accounts - Total Exemption Full 20 Dec 2020 Download PDF
8 Pages
3 Confirmation Statement - No Updates 7 Dec 2020 Download PDF
3 Pages
4 Accounts - Total Exemption Full 30 Dec 2019 Download PDF
8 Pages
5 Mortgage - Create With Deed With Charge Number Charge Creation Date 20 Dec 2019 Download PDF
42 Pages
6 Confirmation Statement - No Updates 3 Dec 2019 Download PDF
3 Pages
7 Mortgage - Satisfy Charge Full 30 Nov 2019 Download PDF
4 Pages
8 Mortgage - Satisfy Charge Full 30 Nov 2019 Download PDF
4 Pages
9 Mortgage - Satisfy Charge Full 6 Nov 2019 Download PDF
4 Pages
10 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 May 2019 Download PDF
41 Pages
11 Confirmation Statement - No Updates 26 Nov 2018 Download PDF
3 Pages
12 Accounts - Total Exemption Full 3 Sep 2018 Download PDF
7 Pages
13 Mortgage - Satisfy Charge Full 3 Jul 2018 Download PDF
4 Pages
14 Mortgage - Satisfy Charge Full 12 Apr 2018 Download PDF
4 Pages
15 Mortgage - Create With Deed With Charge Number Charge Creation Date 29 Mar 2018 Download PDF
40 Pages
16 Accounts - Total Exemption Full 3 Jan 2018 Download PDF
11 Pages
17 Confirmation Statement - No Updates 21 Nov 2017 Download PDF
3 Pages
18 Mortgage - Satisfy Charge Full 17 Jan 2017 Download PDF
4 Pages
19 Mortgage - Satisfy Charge Full 17 Jan 2017 Download PDF
4 Pages
20 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 Dec 2016 Download PDF
40 Pages
21 Confirmation Statement - Updates 22 Nov 2016 Download PDF
5 Pages
22 Accounts - Total Exemption Small 10 Nov 2016 Download PDF
5 Pages
23 Mortgage - Create With Deed With Charge Number Charge Creation Date 21 Jul 2016 Download PDF
40 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 23 Nov 2015 Download PDF
4 Pages
25 Accounts - Total Exemption Small 16 Oct 2015 Download PDF
5 Pages
26 Mortgage - Create With Deed With Charge Number Charge Creation Date 30 Jan 2015 Download PDF
40 Pages
27 Accounts - Total Exemption Full 7 Jan 2015 Download PDF
8 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 3 Dec 2014 Download PDF
4 Pages
29 Accounts - Total Exemption Full 28 Nov 2013 Download PDF
9 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 26 Nov 2013 Download PDF
4 Pages
31 Mortgage - Create With Deed With Charge Number 2 Nov 2013 Download PDF
41 Pages
32 Mortgage - Create With Deed With Charge Number 16 Sep 2013 Download PDF
41 Pages
33 Mortgage - Satisfy Charge Full 6 Aug 2013 Download PDF
4 Pages
34 Mortgage - Satisfy Charge Full 6 Aug 2013 Download PDF
4 Pages
35 Mortgage - Charge Part Both With Charge Number 20 Jul 2013 Download PDF
4 Pages
36 Mortgage - Legacy 26 Feb 2013 Download PDF
3 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 21 Nov 2012 Download PDF
4 Pages
38 Accounts - Total Exemption Full 15 Nov 2012 Download PDF
8 Pages
39 Mortgage - Legacy 18 Sep 2012 Download PDF
4 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 28 Nov 2011 Download PDF
4 Pages
41 Accounts - Total Exemption Full 11 Oct 2011 Download PDF
8 Pages
42 Mortgage - Legacy 12 Sep 2011 Download PDF
43 Mortgage - Legacy 21 Jun 2011 Download PDF
7 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 1 Dec 2010 Download PDF
4 Pages
45 Accounts - Total Exemption Full 14 Sep 2010 Download PDF
8 Pages
46 Accounts - Total Exemption Full 21 Dec 2009 Download PDF
8 Pages
47 Mortgage - Legacy 18 Dec 2009 Download PDF
3 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 18 Nov 2009 Download PDF
4 Pages
49 Officers - Change Person Director Company With Change Date 18 Nov 2009 Download PDF
2 Pages
50 Officers - Legacy 21 Apr 2009 Download PDF
1 Pages
51 Officers - Legacy 21 Apr 2009 Download PDF
1 Pages
52 Officers - Legacy 21 Apr 2009 Download PDF
1 Pages
53 Officers - Legacy 21 Apr 2009 Download PDF
2 Pages
54 Annual Return - Legacy 4 Dec 2008 Download PDF
3 Pages
55 Accounts - Total Exemption Full 3 Dec 2008 Download PDF
8 Pages
56 Accounts - Total Exemption Full 3 Jan 2008 Download PDF
11 Pages
57 Annual Return - Legacy 21 Nov 2007 Download PDF
2 Pages
58 Mortgage - Legacy 7 Nov 2007 Download PDF
3 Pages
59 Mortgage - Legacy 7 Nov 2007 Download PDF
3 Pages
60 Mortgage - Legacy 29 Sep 2007 Download PDF
3 Pages
61 Annual Return - Legacy 18 Dec 2006 Download PDF
2 Pages
62 Resolution 24 Nov 2006 Download PDF
4 Pages
63 Accounts - Total Exemption Full 15 Nov 2006 Download PDF
11 Pages
64 Annual Return - Legacy 6 Dec 2005 Download PDF
6 Pages
65 Accounts - Total Exemption Full 12 Oct 2005 Download PDF
11 Pages
66 Accounts - Total Exemption Full 20 Dec 2004 Download PDF
11 Pages
67 Annual Return - Legacy 17 Dec 2004 Download PDF
6 Pages
68 Accounts - Amended Made Up Date 8 Jun 2004 Download PDF
13 Pages
69 Accounts - Total Exemption Full 20 Jan 2004 Download PDF
12 Pages
70 Annual Return - Legacy 4 Dec 2003 Download PDF
6 Pages
71 Accounts - Total Exemption Full 5 Feb 2003 Download PDF
11 Pages
72 Annual Return - Legacy 27 Nov 2002 Download PDF
6 Pages
73 Annual Return - Legacy 4 Dec 2001 Download PDF
6 Pages
74 Accounts - Total Exemption Full 31 Oct 2001 Download PDF
9 Pages
75 Officers - Legacy 17 Jul 2001 Download PDF
1 Pages
76 Officers - Legacy 17 Jul 2001 Download PDF
1 Pages
77 Officers - Legacy 17 Jul 2001 Download PDF
1 Pages
78 Address - Legacy 17 Jul 2001 Download PDF
1 Pages
79 Officers - Legacy 17 Jul 2001 Download PDF
1 Pages
80 Officers - Legacy 17 Jul 2001 Download PDF
2 Pages
81 Officers - Legacy 17 Jul 2001 Download PDF
2 Pages
82 Officers - Legacy 9 Jan 2001 Download PDF
1 Pages
83 Annual Return - Legacy 9 Jan 2001 Download PDF
6 Pages
84 Officers - Legacy 20 Dec 2000 Download PDF
2 Pages
85 Officers - Legacy 17 Nov 2000 Download PDF
1 Pages
86 Officers - Legacy 8 Sep 2000 Download PDF
1 Pages
87 Accounts - Full 31 Aug 2000 Download PDF
9 Pages
88 Officers - Legacy 17 May 2000 Download PDF
1 Pages
89 Annual Return - Legacy 17 Dec 1999 Download PDF
29 Pages
90 Accounts - Full 7 Sep 1999 Download PDF
9 Pages
91 Annual Return - Legacy 16 Dec 1998 Download PDF
30 Pages
92 Officers - Legacy 30 Sep 1998 Download PDF
2 Pages
93 Officers - Legacy 26 Mar 1998 Download PDF
94 Officers - Legacy 26 Mar 1998 Download PDF
95 Officers - Legacy 25 Mar 1998 Download PDF
2 Pages
96 Officers - Legacy 25 Mar 1998 Download PDF
2 Pages
97 Resolution 25 Mar 1998 Download PDF
9 Pages
98 Accounts - Legacy 19 Mar 1998 Download PDF
1 Pages
99 Capital - Legacy 19 Mar 1998 Download PDF
2 Pages
100 Change Of Name - Certificate Company 13 Mar 1998 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.