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.