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

URBANHILL LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
02080620
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Urbanhill Ltd
URBANHILL LIMITED was founded on 1986-12-04 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Urbanhill Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
URBANHILL LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 02080620
Company ID Number 02080620
Date formed 1986-12-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts DORMANT
Last Datalog update: 2021-04-17 11:56:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for URBANHILL 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.
Companies with same name URBANHILL LIMITED
The following companies were found which have the same name as URBANHILL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
URBANHILL LLC 1200 SOUTH PINE ISLAND ROAD PLANTATION FL 33324 Active Company formed on the 2020-01-10

Company Officers of URBANHILL LIMITED

Current Directors
Officer Role Date Appointed
ABRAHAM OESTREICHER
Company Secretary 2010-01-10
ABRAHAM OESTREICHER
Director 2010-01-10
BENJAMIN OESTREICHER
Director 2014-05-09
DAVID OESTREICHER
Director 2014-05-09
JACOB OESTREICHER
Director 2014-05-09
ABRAHAM OSTREICHER
Director 2003-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
PINCHAS OESTREICHER
Director 2010-02-10 2015-11-27
EVA OESTREICHER
Company Secretary 2002-01-15 2013-12-02
EVA OESTREICHER
Director 1991-12-20 2013-11-02
MARTIN OESTREICHER
Director 1991-12-20 2009-11-30
HARRY CHAIM SCHIMMEL
Company Secretary 1991-12-20 2002-01-15
ANNA SCHIMMEL
Director 1991-12-20 2002-01-15
HARRY CHAIM SCHIMMEL
Director 1991-12-20 2002-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABRAHAM OESTREICHER FAIRCHARM LIMITED Director 2014-05-29 CURRENT 2013-02-14 Active
ABRAHAM OESTREICHER PETLEY (UK) LTD Director 2014-05-01 CURRENT 2014-04-25 Active
ABRAHAM OESTREICHER GATEPALM LTD Director 2013-12-23 CURRENT 2002-12-23 Active
ABRAHAM OESTREICHER OVERPRIME LTD Director 2013-08-27 CURRENT 2013-07-01 Active
ABRAHAM OESTREICHER CLEARWELL ESTATES LTD Director 2013-01-03 CURRENT 2012-11-01 Active
ABRAHAM OESTREICHER LUXOR MANSIONS LTD Director 2011-12-05 CURRENT 2011-07-28 Active
ABRAHAM OESTREICHER STAXTON LTD Director 2011-05-13 CURRENT 2011-05-13 Active
ABRAHAM OESTREICHER BALACHARM HOLDINGS LIMITED Director 2010-03-14 CURRENT 2007-06-26 Dissolved 2014-06-24
ABRAHAM OESTREICHER BERRYTON LIMITED Director 2010-01-10 CURRENT 1973-01-30 Active - Proposal to Strike off
ABRAHAM OESTREICHER BALRYN LIMITED Director 2010-01-10 CURRENT 1978-03-07 Active - Proposal to Strike off
ABRAHAM OESTREICHER SOLEMATIC LIMITED Director 2010-01-10 CURRENT 1989-12-19 Active
ABRAHAM OESTREICHER PILLARO PROPERTIES LIMITED Director 2010-01-10 CURRENT 1974-03-25 Active
ABRAHAM OESTREICHER TOSHAV INVESTMENTS LIMITED Director 2010-01-10 CURRENT 1959-11-02 Active - Proposal to Strike off
ABRAHAM OESTREICHER TOSHAV INVESTMENTS LIMITED Director 2010-01-10 CURRENT 1959-11-02 Active - Proposal to Strike off
ABRAHAM OESTREICHER FINESSE PROPERTIES LIMITED Director 2009-12-22 CURRENT 2001-12-03 Active
ABRAHAM OESTREICHER RAVENSDOWN ESTATES LIMITED Director 2009-03-31 CURRENT 1998-05-13 Active - Proposal to Strike off
ABRAHAM OESTREICHER ABBEYSTEAD ESTATES LIMITED Director 2009-03-31 CURRENT 1974-03-22 Active
ABRAHAM OESTREICHER RAVENSDOWN LIMITED Director 2009-03-31 CURRENT 1998-02-25 Active
ABRAHAM OESTREICHER FAIRCHARM INVESTMENTS LIMITED Director 2009-03-25 CURRENT 1971-01-21 Active
ABRAHAM OESTREICHER GATERULE LIMITED Director 2009-03-25 CURRENT 1989-12-19 Active - Proposal to Strike off
ABRAHAM OESTREICHER STANGRANGE LIMITED Director 2009-03-25 CURRENT 1967-10-30 Active
ABRAHAM OESTREICHER PENWAY LIMITED Director 2009-03-25 CURRENT 1970-05-29 Active
ABRAHAM OESTREICHER HURDALE CHARITY LIMITED Director 2009-03-25 CURRENT 1978-10-25 Active
BENJAMIN OESTREICHER TOMGEN LIMITED Director 2018-05-23 CURRENT 2018-05-23 Active
BENJAMIN OESTREICHER TELLBALL LTD Director 2017-11-30 CURRENT 2017-11-17 Active
BENJAMIN OESTREICHER TOXOS LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active
BENJAMIN OESTREICHER FAIRCHARM LIMITED Director 2014-05-29 CURRENT 2013-02-14 Active
BENJAMIN OESTREICHER AVONVALE ESTATES LIMITED Director 2014-05-09 CURRENT 2014-02-25 Active
BENJAMIN OESTREICHER FINESSE PROPERTIES LIMITED Director 2014-05-09 CURRENT 2001-12-03 Active
BENJAMIN OESTREICHER BALRYN LIMITED Director 2014-05-09 CURRENT 1978-03-07 Active - Proposal to Strike off
BENJAMIN OESTREICHER SOLEMATIC LIMITED Director 2014-05-09 CURRENT 1989-12-19 Active
BENJAMIN OESTREICHER PILLARO PROPERTIES LIMITED Director 2014-05-09 CURRENT 1974-03-25 Active
BENJAMIN OESTREICHER TOSHAV INVESTMENTS LIMITED Director 2014-05-09 CURRENT 1959-11-02 Active - Proposal to Strike off
BENJAMIN OESTREICHER AVENUE LANE MANAGEMENT LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active
BENJAMIN OESTREICHER BOESLIN LIMITED Director 2011-08-04 CURRENT 2011-08-04 Active
BENJAMIN OESTREICHER SPRINGFIELD TRUST LIMITED Director 2010-01-08 CURRENT 2010-01-08 Active
BENJAMIN OESTREICHER FAIRCHARM INVESTMENTS LIMITED Director 2009-03-31 CURRENT 1971-01-21 Active
BENJAMIN OESTREICHER RAVENSDOWN ESTATES LIMITED Director 2009-03-31 CURRENT 1998-05-13 Active - Proposal to Strike off
BENJAMIN OESTREICHER GATERULE LIMITED Director 2009-03-31 CURRENT 1989-12-19 Active - Proposal to Strike off
BENJAMIN OESTREICHER ABBEYSTEAD ESTATES LIMITED Director 2009-03-31 CURRENT 1974-03-22 Active
BENJAMIN OESTREICHER STANGRANGE LIMITED Director 2009-03-31 CURRENT 1967-10-30 Active
BENJAMIN OESTREICHER PENWAY LIMITED Director 2009-03-31 CURRENT 1970-05-29 Active
BENJAMIN OESTREICHER HURDALE CHARITY LIMITED Director 2009-03-31 CURRENT 1978-10-25 Active
BENJAMIN OESTREICHER RAVENSDOWN LIMITED Director 2009-03-31 CURRENT 1998-02-25 Active
BENJAMIN OESTREICHER CITY PROPERTIES LIMITED Director 2006-11-29 CURRENT 1997-09-16 Active
BENJAMIN OESTREICHER BALA INVESTMENTS LIMITED Director 2000-01-01 CURRENT 1970-09-15 Active
DAVID OESTREICHER COASTSIDE PROPERTIES LIMITED Director 2016-11-07 CURRENT 2016-09-21 Active
DAVID OESTREICHER FAIRCHARM LIMITED Director 2014-05-29 CURRENT 2013-02-14 Active
DAVID OESTREICHER FINESSE PROPERTIES LIMITED Director 2014-05-09 CURRENT 2001-12-03 Active
DAVID OESTREICHER BALRYN LIMITED Director 2014-05-09 CURRENT 1978-03-07 Active - Proposal to Strike off
DAVID OESTREICHER PILLARO PROPERTIES LIMITED Director 2014-05-09 CURRENT 1974-03-25 Active
DAVID OESTREICHER DOVID INVESTMENTS LIMITED Director 2011-08-04 CURRENT 2011-08-04 Active
DAVID OESTREICHER FAIRCHARM INVESTMENTS LIMITED Director 2009-03-31 CURRENT 1971-01-21 Active
DAVID OESTREICHER RAVENSDOWN ESTATES LIMITED Director 2009-03-31 CURRENT 1998-05-13 Active - Proposal to Strike off
DAVID OESTREICHER GATERULE LIMITED Director 2009-03-31 CURRENT 1989-12-19 Active - Proposal to Strike off
DAVID OESTREICHER STANGRANGE LIMITED Director 2009-03-31 CURRENT 1967-10-30 Active
DAVID OESTREICHER PENWAY LIMITED Director 2009-03-31 CURRENT 1970-05-29 Active
DAVID OESTREICHER HURDALE CHARITY LIMITED Director 2009-03-31 CURRENT 1978-10-25 Active
DAVID OESTREICHER RAVENSDOWN LIMITED Director 2009-03-31 CURRENT 1998-02-25 Active
DAVID OESTREICHER MOUNDFIELD CHARITIES Director 2008-07-23 CURRENT 2008-07-23 Active
DAVID OESTREICHER CITY PROPERTIES LIMITED Director 2006-11-29 CURRENT 1997-09-16 Active
DAVID OESTREICHER BALA INVESTMENTS LIMITED Director 2000-01-01 CURRENT 1970-09-15 Active
DAVID OESTREICHER RIVERSIDE ASSOCIATES LIMITED Director 1998-03-03 CURRENT 1998-02-26 Active
DAVID OESTREICHER EVONIA LIMITED Director 1990-09-03 CURRENT 1989-03-16 Active
JACOB OESTREICHER FAIRCHARM LIMITED Director 2014-05-29 CURRENT 2013-02-14 Active
JACOB OESTREICHER FINESSE PROPERTIES LIMITED Director 2014-05-09 CURRENT 2001-12-03 Active
JACOB OESTREICHER BALRYN LIMITED Director 2014-05-09 CURRENT 1978-03-07 Active - Proposal to Strike off
JACOB OESTREICHER SOLEMATIC LIMITED Director 2014-05-09 CURRENT 1989-12-19 Active
JACOB OESTREICHER PILLARO PROPERTIES LIMITED Director 2014-05-09 CURRENT 1974-03-25 Active
JACOB OESTREICHER TOSHAV INVESTMENTS LIMITED Director 2014-05-09 CURRENT 1959-11-02 Active - Proposal to Strike off
JACOB OESTREICHER CONSORT INVESTMENTS LIMITED Director 2014-05-06 CURRENT 2014-05-06 Active
JACOB OESTREICHER SONDALE LIMITED Director 2011-10-05 CURRENT 2011-10-05 Active
JACOB OESTREICHER YETEV LIMITED Director 2011-08-04 CURRENT 2011-08-04 Active
JACOB OESTREICHER CONSORT USA LIMITED Director 2010-08-03 CURRENT 2010-08-03 Active
JACOB OESTREICHER FOUNTAIN OF CHESSED LIMITED Director 2009-12-23 CURRENT 2009-12-23 Active
JACOB OESTREICHER RAVENSDOWN ESTATES LIMITED Director 2009-03-31 CURRENT 1998-05-13 Active - Proposal to Strike off
JACOB OESTREICHER GATERULE LIMITED Director 2009-03-31 CURRENT 1989-12-19 Active - Proposal to Strike off
JACOB OESTREICHER ABBEYSTEAD ESTATES LIMITED Director 2009-03-31 CURRENT 1974-03-22 Active
JACOB OESTREICHER PENWAY LIMITED Director 2009-03-31 CURRENT 1970-05-29 Active
JACOB OESTREICHER HURDALE CHARITY LIMITED Director 2009-03-31 CURRENT 1978-10-25 Active
JACOB OESTREICHER RAVENSDOWN LIMITED Director 2009-03-29 CURRENT 1998-02-25 Active
JACOB OESTREICHER CITY PROPERTIES LIMITED Director 2006-11-29 CURRENT 1997-09-16 Active
JACOB OESTREICHER BALA INVESTMENTS LIMITED Director 2000-01-01 CURRENT 1970-09-15 Active
JACOB OESTREICHER FAIRCHARM INVESTMENTS LIMITED Director 1999-07-23 CURRENT 1971-01-21 Active
JACOB OESTREICHER CONSORT PROPERTY LIMITED Director 1998-03-03 CURRENT 1998-02-25 Active
JACOB OESTREICHER BURNDATA LIMITED Director 1997-10-27 CURRENT 1997-05-15 Active
JACOB OESTREICHER MESIFTA RABBINICAL LTD Director 1996-12-01 CURRENT 1996-09-20 Active
JACOB OESTREICHER MOLEDENE LIMITED Director 1995-09-01 CURRENT 1974-01-09 Dissolved 2014-09-06
JACOB OESTREICHER STANGRANGE LIMITED Director 1991-12-20 CURRENT 1967-10-30 Active
JACOB OESTREICHER EVONIA LIMITED Director 1990-09-03 CURRENT 1989-03-16 Active
ABRAHAM OSTREICHER ANSELL COMMERCIAL LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active
ABRAHAM OSTREICHER ANSELL ESTATES LTD Director 2015-10-15 CURRENT 2014-05-15 Active
ABRAHAM OSTREICHER YOLLA LIMITED Director 2015-07-18 CURRENT 2015-07-09 Dissolved 2016-04-05
ABRAHAM OSTREICHER PETLEY (N17) LIMITED Director 2015-07-13 CURRENT 2015-07-13 Active
ABRAHAM OSTREICHER ELMHILL PROPERTIES LIMITED Director 2015-01-05 CURRENT 2014-07-08 Active
ABRAHAM OSTREICHER LONDON PALM LTD Director 2014-09-10 CURRENT 2004-03-22 Active
ABRAHAM OSTREICHER PETLEY (N16) LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active
ABRAHAM OSTREICHER PINCHAS YEHUDA'S PROPERTY LIMITED Director 2014-01-13 CURRENT 2014-01-13 Dissolved 2016-02-23
ABRAHAM OSTREICHER WELLINGFORD PROPERTIES LTD Director 2011-11-01 CURRENT 2011-05-13 Active
ABRAHAM OSTREICHER GOLDHEART CHARITY LIMITED Director 2008-12-08 CURRENT 2008-12-08 Active
ABRAHAM OSTREICHER INNER CITY PROPERTIES LIMITED Director 2006-11-15 CURRENT 1997-10-21 Active
ABRAHAM OSTREICHER CALDERBANK LTD Director 2006-11-15 CURRENT 2004-10-12 Active
ABRAHAM OSTREICHER TOSHAV INVESTMENTS LIMITED Director 2003-04-28 CURRENT 1959-11-02 Active - Proposal to Strike off
ABRAHAM OSTREICHER CITYDEAN PROPERTIES (BOLTON) LTD Director 2003-04-10 CURRENT 2003-04-08 Active
ABRAHAM OSTREICHER BALA INVESTMENTS LIMITED Director 2000-01-01 CURRENT 1970-09-15 Active
ABRAHAM OSTREICHER EVONIA LIMITED Director 1990-09-03 CURRENT 1989-03-16 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
2021-03-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-04DS01Application to strike the company off the register
2021-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-01-01CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 90
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2017-01-04AD02Register inspection address changed to 6 Princes Park Avenue London NW11 0JP
2017-01-04AD03Registers moved to registered inspection location of 6 Princes Park Avenue London NW11 0JP
2016-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR PINCHAS OESTREICHER
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 90
2016-01-18AR0120/12/15 ANNUAL RETURN FULL LIST
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR PINCHAS OESTREICHER
2015-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 90
2015-01-14AR0120/12/14 ANNUAL RETURN FULL LIST
2015-01-14AP01DIRECTOR APPOINTED MR DAVID OESTREICHER
2015-01-14AP01DIRECTOR APPOINTED MR BENJAMIN OESTREICHER
2015-01-14AD02Register inspection address changed to 6 Princes Park Avenue London NW11 0JP
2015-01-14AP01DIRECTOR APPOINTED MR JACOB OESTREICHER
2014-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-01-16TM01Termination of appointment of a director
2014-01-15TM02APPOINTMENT TERMINATED, SECRETARY EVA OESTREICHER
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 90
2014-01-15AR0120/12/13 ANNUAL RETURN FULL LIST
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR EVA OESTREICHER
2014-01-15TM02APPOINTMENT TERMINATED, SECRETARY EVA OESTREICHER
2013-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-12-24AR0120/12/12 FULL LIST
2012-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-12-28AR0120/12/11 FULL LIST
2010-12-30AR0120/12/10 FULL LIST
2010-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-11AP01DIRECTOR APPOINTED PINCHAS OESTREICHER
2010-01-21AP03SECRETARY APPOINTED MR ABRAHAM OESTREICHER
2010-01-21AP01DIRECTOR APPOINTED MR ABRAHAM OESTREICHER
2010-01-12AR0120/12/09 FULL LIST
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN OESTREICHER
2009-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-01-11363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-05-27363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2008-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-01-22363sRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-01-19363sRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2006-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-01-18363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-12-13AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-14363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-12-08AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-04288aNEW DIRECTOR APPOINTED
2003-05-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-09288aNEW DIRECTOR APPOINTED
2003-01-21363(287)REGISTERED OFFICE CHANGED ON 21/01/03
2003-01-21363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-12-01AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-29363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2002-01-21288aNEW SECRETARY APPOINTED
2002-01-21288bDIRECTOR RESIGNED
2002-01-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-17AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-28363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-17363(287)REGISTERED OFFICE CHANGED ON 17/10/00
2000-10-17363sRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
2000-01-28AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-13363sRETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS
1999-02-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-04363sRETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS
1998-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-07363sRETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS
1997-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-03-06363sRETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS
1996-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-23395PARTICULARS OF MORTGAGE/CHARGE
1995-06-23395PARTICULARS OF MORTGAGE/CHARGE
1995-02-07363sRETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS
1995-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to URBANHILL 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 URBANHILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1995-06-12 Satisfied 3I GROUP PLC
MORTGAGE 1995-06-12 Satisfied 3I PLC
FLOATING CHARGE 1994-08-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-07-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-06-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-06-08 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of URBANHILL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for URBANHILL LIMITED
Trademarks
We have not found any records of URBANHILL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for URBANHILL 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 (99999 - Dormant Company) as URBANHILL LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where URBANHILL 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 URBANHILL 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 URBANHILL 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.