Urwi Properties (Durham) Limited

  • Active
  • Incorporated on 18 Oct 2001

Reg Address: PINSENT MASONS1 Park Row, Leeds LS1 5AB

Previous Names:
Lxb Properties (Durham) Limited - 7 Jul 2011
Westchester Properties (Durham) Limited - 18 Aug 2003
Lxb Properties (Durham) Limited - 18 Aug 2003
Westchester Properties (Durham) Limited - 18 Oct 2001

Company Classifications:
41100 - Development of building projects


  • Summary The company with name "Urwi Properties (Durham) Limited" is a ltd and located in PINSENT MASONS1 Park Row, Leeds LS1 5AB. Urwi Properties (Durham) Limited is currently in active status and it was incorporated on 18 Oct 2001 (22 years 11 months 4 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 Urwi Properties (Durham) Limited.

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

# Name Role Appt Date Nationality Status
1 Stewart Alan Carlile Director 6 Jan 2021 British Active
2 James Cairns Mcmahon Director 22 Jun 2011 British Active
3 Kirsty Elizabeth Murray Secretary 22 Jun 2011 - Active
4 Kirsty Elizabeth Hamilton Director 22 Jun 2011 British Resigned
25 Apr 2012
5 James Cairns Mcmahon Director 22 Jun 2011 Scottish Active
6 Daniel Stephen Whitby Secretary 20 Jan 2009 - Resigned
22 Jun 2011
7 Richard Paul Margree Director 8 Jan 2008 British Resigned
6 Jun 2011
8 Brendan O'Grady Secretary 18 Oct 2007 - Resigned
20 Jan 2009
9 Brendan O'Grady Director 20 Aug 2007 - Resigned
22 Jun 2011
10 James Ross Tregoning Secretary 26 Feb 2007 - Resigned
18 Oct 2007
11 Stewart Macneill Director 4 Aug 2006 British Resigned
8 Nov 2006
12 Nicholas Brian Treseder Alford Director 1 Apr 2003 British Resigned
22 Jun 2011
13 Ian Michael Hollocks Secretary 14 Mar 2003 - Resigned
26 Feb 2007
14 Ian Michael Hollocks Director 14 Mar 2003 - Resigned
1 Apr 2003
15 Timothy Paul Walton Director 14 Mar 2003 British Resigned
22 Jun 2011
16 Stuart John Haydon Secretary 10 Oct 2002 British Resigned
14 Feb 2003
17 John Bywater Director 23 Sep 2002 British Resigned
14 Mar 2003
18 Peter William Beaumont Cole Director 23 Sep 2002 British Resigned
14 Mar 2003
19 Paul Laurence Huberman Director 18 Oct 2001 British Resigned
23 Sep 2002
20 Tom Blane Hunter Director 18 Oct 2001 British Resigned
14 Mar 2003
21 William Robin Belcher Director 18 Oct 2001 British Resigned
18 Oct 2001
22 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 18 Oct 2001 - Resigned
18 Oct 2001
23 James Cairns Mcmahon Director 18 Oct 2001 British Resigned
14 Mar 2003
24 Ian Michael Hollocks Secretary 18 Oct 2001 - Resigned
10 Oct 2002
25 Timothy Paul Walton Director 18 Oct 2001 British Resigned
23 Sep 2002
26 INSTANT COMPANIES LIMITED Corporate Nominee Director 18 Oct 2001 - Resigned
18 Oct 2001
27 David Anthony Cave Director 18 Oct 2001 - Resigned
18 Oct 2001
28 James Cairns Mcmahon Director 18 Oct 2001 Scottish Resigned
14 Mar 2003
29 David Anthony Cave Secretary 18 Oct 2001 - Resigned
18 Oct 2001


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 West Coast Capital (Retail Parks) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
1 Jun 2020 - Active
2 Urwi Newco Borrower Holdings Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
30 Jun 2016 - Ceased
1 Jun 2020


Latest Filing Activity

List of company filings like confirmation statements, accounts for Urwi Properties (Durham) 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 21 Oct 2022 Download PDF
3 Pages
2 Officers - Appoint Person Director Company With Name Date 7 Jan 2021 Download PDF
2 Pages
3 Accounts - Dormant 22 Dec 2020 Download PDF
6 Pages
4 Confirmation Statement - Updates 19 Oct 2020 Download PDF
4 Pages
5 Persons With Significant Control - Notification Of A Person With Significant Control 29 Jun 2020 Download PDF
4 Pages
6 Persons With Significant Control - Cessation Of A Person With Significant Control 24 Jun 2020 Download PDF
1 Pages
7 Accounts - Dormant 2 Jan 2020 Download PDF
5 Pages
8 Confirmation Statement - No Updates 22 Oct 2019 Download PDF
3 Pages
9 Accounts - Dormant 2 Jan 2019 Download PDF
5 Pages
10 Confirmation Statement - No Updates 18 Oct 2018 Download PDF
3 Pages
11 Accounts - Dormant 28 Dec 2017 Download PDF
6 Pages
12 Confirmation Statement - No Updates 24 Oct 2017 Download PDF
3 Pages
13 Accounts - Dormant 3 Jan 2017 Download PDF
5 Pages
14 Confirmation Statement - Updates 20 Oct 2016 Download PDF
5 Pages
15 Accounts - Dormant 4 Jan 2016 Download PDF
5 Pages
16 Annual Return - Company With Made Up Date Full List Shareholders 19 Oct 2015 Download PDF
4 Pages
17 Accounts - Dormant 16 Dec 2014 Download PDF
5 Pages
18 Annual Return - Company With Made Up Date Full List Shareholders 7 Nov 2014 Download PDF
4 Pages
19 Accounts - Dormant 17 Dec 2013 Download PDF
5 Pages
20 Annual Return - Company With Made Up Date Full List Shareholders 18 Oct 2013 Download PDF
4 Pages
21 Address - Change Registered Office Company With Date Old 9 Apr 2013 Download PDF
1 Pages
22 Accounts - Dormant 28 Jan 2013 Download PDF
5 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 6 Nov 2012 Download PDF
4 Pages
24 Address - Change Registered Office Company With Date Old 6 Nov 2012 Download PDF
1 Pages
25 Officers - Termination Director Company With Name 25 Apr 2012 Download PDF
1 Pages
26 Accounts - Full 3 Jan 2012 Download PDF
10 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 3 Nov 2011 Download PDF
5 Pages
28 Officers - Change Person Secretary Company With Change Date 3 Nov 2011 Download PDF
1 Pages
29 Accounts - Change Account Reference Date Company Previous Extended 9 Sep 2011 Download PDF
3 Pages
30 Officers - Appoint Person Director Company With Name 19 Jul 2011 Download PDF
3 Pages
31 Officers - Appoint Person Director Company With Name 19 Jul 2011 Download PDF
3 Pages
32 Officers - Appoint Person Secretary Company With Name 11 Jul 2011 Download PDF
3 Pages
33 Officers - Termination Secretary Company With Name 11 Jul 2011 Download PDF
2 Pages
34 Officers - Termination Director Company With Name 11 Jul 2011 Download PDF
2 Pages
35 Officers - Termination Director Company With Name 11 Jul 2011 Download PDF
2 Pages
36 Officers - Termination Director Company With Name 11 Jul 2011 Download PDF
2 Pages
37 Address - Change Registered Office Company With Date Old 11 Jul 2011 Download PDF
2 Pages
38 Change Of Name - Certificate Company 7 Jul 2011 Download PDF
2 Pages
39 Change Of Name - Notice 7 Jul 2011 Download PDF
2 Pages
40 Officers - Termination Director Company With Name 8 Jun 2011 Download PDF
2 Pages
41 Mortgage - Legacy 28 Feb 2011 Download PDF
3 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 4 Nov 2010 Download PDF
7 Pages
43 Accounts - Full 8 Jul 2010 Download PDF
11 Pages
44 Officers - Change Person Director Company With Change Date 30 Jan 2010 Download PDF
3 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 18 Jan 2010 Download PDF
6 Pages
46 Mortgage - Legacy 2 Nov 2009 Download PDF
13 Pages
47 Accounts - Dormant 16 Sep 2009 Download PDF
5 Pages
48 Officers - Legacy 30 Jan 2009 Download PDF
1 Pages
49 Officers - Legacy 30 Jan 2009 Download PDF
2 Pages
50 Accounts - Dormant 27 Oct 2008 Download PDF
5 Pages
51 Annual Return - Legacy 20 Oct 2008 Download PDF
4 Pages
52 Officers - Legacy 6 Feb 2008 Download PDF
1 Pages
53 Officers - Legacy 11 Jan 2008 Download PDF
2 Pages
54 Officers - Legacy 1 Nov 2007 Download PDF
1 Pages
55 Officers - Legacy 29 Oct 2007 Download PDF
1 Pages
56 Annual Return - Legacy 24 Oct 2007 Download PDF
2 Pages
57 Accounts - Dormant 19 Oct 2007 Download PDF
5 Pages
58 Officers - Legacy 13 Sep 2007 Download PDF
1 Pages
59 Address - Legacy 7 Sep 2007 Download PDF
1 Pages
60 Officers - Legacy 12 Mar 2007 Download PDF
1 Pages
61 Officers - Legacy 12 Mar 2007 Download PDF
2 Pages
62 Officers - Legacy 5 Jan 2007 Download PDF
1 Pages
63 Annual Return - Legacy 13 Nov 2006 Download PDF
3 Pages
64 Officers - Legacy 24 Aug 2006 Download PDF
4 Pages
65 Accounts - Made Up Date 31 Jul 2006 Download PDF
14 Pages
66 Officers - Legacy 19 Jun 2006 Download PDF
1 Pages
67 Annual Return - Legacy 20 Oct 2005 Download PDF
2 Pages
68 Resolution 20 Jul 2005 Download PDF
1 Pages
69 Mortgage - Legacy 5 Jul 2005 Download PDF
2 Pages
70 Mortgage - Legacy 5 Jul 2005 Download PDF
2 Pages
71 Accounts - Made Up Date 24 Jun 2005 Download PDF
16 Pages
72 Annual Return - Legacy 19 Nov 2004 Download PDF
7 Pages
73 Accounts - Made Up Date 22 Sep 2004 Download PDF
16 Pages
74 Auditors - Resignation Company 8 Jan 2004 Download PDF
1 Pages
75 Annual Return - Legacy 11 Nov 2003 Download PDF
7 Pages
76 Change Of Name - Certificate Company 18 Aug 2003 Download PDF
2 Pages
77 Accounts - Made Up Date 16 Aug 2003 Download PDF
16 Pages
78 Accounts - Legacy 27 Jun 2003 Download PDF
1 Pages
79 Capital - Legacy 24 Apr 2003 Download PDF
7 Pages
80 Capital - Legacy 24 Apr 2003 Download PDF
7 Pages
81 Officers - Legacy 23 Apr 2003 Download PDF
1 Pages
82 Officers - Legacy 23 Apr 2003 Download PDF
1 Pages
83 Officers - Legacy 23 Apr 2003 Download PDF
1 Pages
84 Officers - Legacy 23 Apr 2003 Download PDF
1 Pages
85 Officers - Legacy 23 Apr 2003 Download PDF
1 Pages
86 Officers - Legacy 23 Apr 2003 Download PDF
1 Pages
87 Officers - Legacy 22 Apr 2003 Download PDF
3 Pages
88 Capital - Legacy 11 Apr 2003 Download PDF
7 Pages
89 Resolution 11 Apr 2003 Download PDF
1 Pages
90 Officers - Legacy 7 Apr 2003 Download PDF
3 Pages
91 Address - Legacy 7 Apr 2003 Download PDF
1 Pages
92 Officers - Legacy 7 Apr 2003 Download PDF
2 Pages
93 Officers - Legacy 7 Apr 2003 Download PDF
1 Pages
94 Officers - Legacy 7 Apr 2003 Download PDF
1 Pages
95 Mortgage - Legacy 27 Mar 2003 Download PDF
13 Pages
96 Annual Return - Legacy 10 Dec 2002 Download PDF
6 Pages
97 Officers - Legacy 3 Dec 2002 Download PDF
1 Pages
98 Officers - Legacy 3 Dec 2002 Download PDF
2 Pages
99 Address - Legacy 29 Nov 2002 Download PDF
1 Pages
100 Officers - Legacy 26 Nov 2002 Download PDF
13 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.

# Name Status
1 Winchburgh Developments (Holdings) Limited
Mutual People: Stewart Alan Carlile
Active
2 Burford Beta Holdings Limited
Mutual People: James Cairns Mcmahon
Active
3 Offspring London Limited
Mutual People: James Cairns Mcmahon
Active
4 Leatherfolk Limited
Mutual People: James Cairns Mcmahon
Active
5 Offshoot (Wholesale) Limited
Mutual People: James Cairns Mcmahon
Active
6 Offspring Holdings Limited
Mutual People: James Cairns Mcmahon
Active
7 Office Internet Limited
Mutual People: James Cairns Mcmahon
Active
8 Office Holdings Limited
Mutual People: James Cairns Mcmahon
Active
9 Offspring Limited
Mutual People: James Cairns Mcmahon
Active
10 Offspring Internet Limited
Mutual People: James Cairns Mcmahon
Active
11 Prestbury West Coast Four Limited
Mutual People: James Cairns Mcmahon
dissolved
12 33 Old Broad Street Wc Limited
Mutual People: James Cairns Mcmahon
dissolved
13 House Of Fraser (Uk & Ireland) Limited
Mutual People: James Cairns Mcmahon
Liquidation
14 John Cadzow (Auldcathie) Limited
Mutual People: James Cairns Mcmahon
Active
15 John Cadzow (Glendevon) Limited
Mutual People: James Cairns Mcmahon
Active
16 Chapelcross Limited
Mutual People: James Cairns Mcmahon
Active
17 Winchburgh Developments Limited
Mutual People: James Cairns Mcmahon
Active
18 Winchburgh Retail Limited
Mutual People: James Cairns Mcmahon
Active
19 Game4Padel Limited
Mutual People: James Cairns Mcmahon
Active
20 Garden Centre Holdings Limited
Mutual People: James Cairns Mcmahon
Liquidation
21 Fusion (Worthing) Limited
Mutual People: James Cairns Mcmahon
Receivership
22 Pacific Shelf 1047 Limited
Mutual People: James Cairns Mcmahon
Receivership
23 The Garden Centre Group Limited
Mutual People: James Cairns Mcmahon
dissolved
24 Halo Urban Regeneration Company Limited
Mutual People: James Cairns Mcmahon
Active
25 The Ticket Machine Group Limited
Mutual People: James Cairns Mcmahon
Active
26 Hf Investments No.2 Limited
Mutual People: James Cairns Mcmahon
Active
27 Hfj Investments Limited
Mutual People: James Cairns Mcmahon
Active
28 West Coast Capital Assets Limited
Mutual People: James Cairns Mcmahon
Active
29 West Coast Capital Samsara Limited
Mutual People: James Cairns Mcmahon
Active
30 Regenco General Partner Limited
Mutual People: James Cairns Mcmahon
Active - Proposal To Strike Off
31 Sb Awards Limited
Mutual People: James Cairns Mcmahon
Active
32 West Coast Capital Homes Limited
Mutual People: James Cairns Mcmahon
Active
33 Regenco Manager Limited
Mutual People: James Cairns Mcmahon
Active - Proposal To Strike Off
34 Pacific Shelf 1272 Limited
Mutual People: James Cairns Mcmahon
Active
35 Pacific Shelf 1749 Limited
Mutual People: James Cairns Mcmahon
Active
36 Pacific Shelf 1619 Limited
Mutual People: James Cairns Mcmahon
Active - Proposal To Strike Off
37 Pacific Shelf 1701 Limited
Mutual People: James Cairns Mcmahon
Active - Proposal To Strike Off
38 Pacific Shelf 1753 Limited
Mutual People: James Cairns Mcmahon
Active - Proposal To Strike Off
39 Pacific Shelf 1464 Limited
Mutual People: James Cairns Mcmahon
Active - Proposal To Strike Off
40 Pacific Shelf 1700 Limited
Mutual People: James Cairns Mcmahon
Active - Proposal To Strike Off
41 West Coast Capital (Sif) Limited
Mutual People: James Cairns Mcmahon
Active - Proposal To Strike Off
42 Hfa Investments Limited
Mutual People: James Cairns Mcmahon
Active
43 Pacific Shelf 1815 Limited
Mutual People: James Cairns Mcmahon
Active
44 West Coast Capital (Inpartnership) Limited
Mutual People: James Cairns Mcmahon
Active
45 West Coast Capital (Retail Parks) Limited
Mutual People: James Cairns Mcmahon
Active
46 West Coast Capital Limited
Mutual People: James Cairns Mcmahon
Active
47 West Coast Capital (Shopping Centres) Limited
Mutual People: James Cairns Mcmahon
dissolved
48 West Coast Capital Prestven (Ci) Limited
Mutual People: James Cairns Mcmahon
Active
49 West Coast Capital Prestven (Gp) Limited
Mutual People: James Cairns Mcmahon
Active
50 West Coast Capital Prestven Investments Limited
Mutual People: James Cairns Mcmahon
Active
51 West Coast Capital Prestven Limited
Mutual People: James Cairns Mcmahon
Active
52 West Coast Capital Properties (Marathon House) Limited
Mutual People: James Cairns Mcmahon
Active
53 West Coast Capital Retail Limited
Mutual People: James Cairns Mcmahon
Active
54 West Coast Capital Holdings Limited
Mutual People: James Cairns Mcmahon
Active
55 Pacific Shelf 1566 Limited
Mutual People: James Cairns Mcmahon
Active
56 Pacific Shelf 1751 Limited
Mutual People: James Cairns Mcmahon
Active
57 Pacific Shelf 1752 Limited
Mutual People: James Cairns Mcmahon
Active
58 Urwi3 Limited
Mutual People: James Cairns Mcmahon
Active - Proposal To Strike Off
59 Regenco (Winchburgh) Limited
Mutual People: James Cairns Mcmahon
Active
60 West Coast Capital Investments Limited
Mutual People: James Cairns Mcmahon
Active
61 Sigma Capital Group Limited
Mutual People: James Cairns Mcmahon
Active
62 Motherwell Football And Athletic Club Limited (The)
Mutual People: James Cairns Mcmahon
Active
63 Westchester Property Holdings Limited
Mutual People: James Cairns Mcmahon
Active
64 Westchester Holdings Limited
Mutual People: James Cairns Mcmahon
Active
65 Hammerson Retail Parks Holdings Limited
Mutual People: James Cairns Mcmahon
dissolved
66 Giant Midco Limited
Mutual People: James Cairns Mcmahon
Active
67 Booker Group Limited
Mutual People: James Cairns Mcmahon
Active
68 Booker Wholesale Holdings Limited
Mutual People: James Cairns Mcmahon
Active
69 Giant Bidco Limited
Mutual People: James Cairns Mcmahon
Active
70 Prestbury West Coast Holdings Limited
Mutual People: James Cairns Mcmahon
Liquidation
71 Floris Limited
Mutual People: James Cairns Mcmahon
dissolved
72 Pacific Shelf 1447 Limited
Mutual People: James Cairns Mcmahon
dissolved
73 Ajt (Ip) Limited
Mutual People: James Cairns Mcmahon
dissolved
74 Src Installations Peterborough Limited
Mutual People: James Cairns Mcmahon
Active