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

URBANGUIDE LIMITED

CLEEVE HILL HOUSE HAYMES DRIVE, CLEEVE HILL, CHELTENHAM, GL52 3QQ,
Company Registration Number
04802820
Private Limited Company
Active

Company Overview

About Urbanguide Ltd
URBANGUIDE LIMITED was founded on 2003-06-18 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Urbanguide Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
URBANGUIDE LIMITED
 
Legal Registered Office
CLEEVE HILL HOUSE HAYMES DRIVE
CLEEVE HILL
CHELTENHAM
GL52 3QQ
Other companies in M28
 
Filing Information
Company Number 04802820
Company ID Number 04802820
Date formed 2003-06-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB816338330  
Last Datalog update: 2024-04-06 16:24:26
Primary Source:Companies House
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 URBANGUIDE LIMITED

Current Directors
Officer Role Date Appointed
MARK WILLIAMSON
Company Secretary 2003-06-19
GERARD ANTHONY MASON
Director 2003-07-26
MARK WILLIAMSON
Director 2003-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA ANNE BEIRNE
Director 2003-06-19 2003-07-26
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2003-06-18 2003-06-19
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2003-06-18 2003-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK WILLIAMSON TASC ADVISORY LIMITED Company Secretary 2008-08-14 CURRENT 2006-11-22 Active - Proposal to Strike off
MARK WILLIAMSON LEALTA BENEFITS LIMITED Company Secretary 2006-12-11 CURRENT 2006-12-11 Dissolved 2017-01-12
MARK WILLIAMSON BRIDGEWATER CHAMBERS MANAGEMENT LIMITED Company Secretary 2006-08-22 CURRENT 2006-04-26 Active
MARK WILLIAMSON VILLASHARE LIMITED Company Secretary 2000-10-20 CURRENT 2000-10-16 Liquidation
GERARD ANTHONY MASON ANDERSELITE LTD Director 2018-07-25 CURRENT 1966-03-16 Active
GERARD ANTHONY MASON GRESHAM PROPERTY INVESTMENTS LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
GERARD ANTHONY MASON BRIDGE TECHNOLOGY PARTNERS LIMITED Director 2017-08-17 CURRENT 2002-03-26 Active
GERARD ANTHONY MASON MORSON CYBER SECURITY LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active
GERARD ANTHONY MASON BANKSIDE DEVELOPMENT PARTNERSHIP LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active
GERARD ANTHONY MASON GGM HOLDINGS LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
GERARD ANTHONY MASON GGM HUMAN RESOURCES LIMITED Director 2015-11-10 CURRENT 2015-11-10 Active
GERARD ANTHONY MASON MMGG PROPERTIES LIMITED Director 2014-02-04 CURRENT 2014-02-04 Active
GERARD ANTHONY MASON MORCOR LIMITED Director 2013-11-06 CURRENT 2013-11-06 Active
GERARD ANTHONY MASON MORSON GLOBAL SERVICES LIMITED Director 2012-07-24 CURRENT 2012-07-24 Active
GERARD ANTHONY MASON MMGG ACQUISITION LIMITED Director 2012-05-08 CURRENT 2012-03-05 Active
GERARD ANTHONY MASON MORSON WYNNWITH LIMITED Director 2010-05-18 CURRENT 2010-05-14 Active
GERARD ANTHONY MASON ROSTA ENGINEERING COMPANY LIMITED Director 2007-11-16 CURRENT 1970-10-06 Dissolved 2016-03-15
GERARD ANTHONY MASON VITAL HUMAN RESOURCES LIMITED Director 2006-04-27 CURRENT 2006-01-20 Active
GERARD ANTHONY MASON ESSENTIAL HYGIENE LIMITED Director 2006-01-05 CURRENT 2005-11-23 Active
GERARD ANTHONY MASON MORSON EBT TRUSTEES LIMITED Director 2004-09-30 CURRENT 2004-09-29 Dissolved 2016-01-26
GERARD ANTHONY MASON MORSON GROUP LIMITED Director 2004-04-26 CURRENT 2004-04-26 Active
GERARD ANTHONY MASON ESSENTIAL EDUCATION LIMITED Director 2003-11-27 CURRENT 2003-11-26 Active
GERARD ANTHONY MASON GGM PROPERTIES LIMITED Director 2002-04-02 CURRENT 2002-04-02 Active
GERARD ANTHONY MASON MORSON HOLDINGS LIMITED Director 1999-12-17 CURRENT 1999-09-21 Active
GERARD ANTHONY MASON MORSON PROJECTS LIMITED Director 1998-03-29 CURRENT 1979-10-26 Active
GERARD ANTHONY MASON MORSON HUMAN RESOURCES LIMITED Director 1992-08-18 CURRENT 1992-05-14 Active
MARK WILLIAMSON PRAETURA PROPERTIES (BALGARTH) LIMITED Director 2012-07-02 CURRENT 2012-06-13 Active
MARK WILLIAMSON TASC ADVISORY LIMITED Director 2008-08-14 CURRENT 2006-11-22 Active - Proposal to Strike off
MARK WILLIAMSON VILLASHARE LIMITED Director 2000-10-20 CURRENT 2000-10-16 Liquidation

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
2024-03-0730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-14CONFIRMATION STATEMENT MADE ON 18/06/23, WITH UPDATES
2023-06-30Particulars of variation of rights attached to shares
2023-06-30Change of share class name or designation
2023-03-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH UPDATES
2022-03-23AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-10PSC04Change of details for Mr Mark Williamson as a person with significant control on 2021-12-07
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR GERARD ANTHONY MASON
2021-06-21AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2020-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/20 FROM 83B Hales Road Cheltenham Gloucestershire GL52 6st England
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2020-03-11AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-29CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2019-03-25AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2018-03-27AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WILLIAMSON
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-04-04AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-20AR0118/06/16 ANNUAL RETURN FULL LIST
2016-05-05AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18CH01Director's details changed for Mr Mark Williamson on 2016-04-01
2016-04-18CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK WILLIAMSON on 2016-04-01
2016-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/16 FROM 7 Woodlea Worsley Manchester M28 2BJ
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-26AR0118/06/15 ANNUAL RETURN FULL LIST
2015-04-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-21AR0118/06/14 ANNUAL RETURN FULL LIST
2014-04-03AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-25AR0118/06/13 ANNUAL RETURN FULL LIST
2013-04-22AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-13AR0118/06/12 ANNUAL RETURN FULL LIST
2012-06-01AR0118/06/11 ANNUAL RETURN FULL LIST
2012-04-02AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-05AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-07AR0119/08/10 ANNUAL RETURN FULL LIST
2010-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/10 FROM 5B Barton Road Worsley Manchester Lancashire M28 2PD
2010-03-18AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-23AR0118/06/09 ANNUAL RETURN FULL LIST
2009-07-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK WILLIAMSON / 26/06/2009
2009-04-23AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-28363aRETURN MADE UP TO 18/06/08; NO CHANGE OF MEMBERS
2008-10-22287REGISTERED OFFICE CHANGED ON 22/10/2008 FROM 5B BARTON ROAD WORSLEY MANCHESTER M28 2PD
2008-10-03AA30/06/07 TOTAL EXEMPTION SMALL
2008-09-17287REGISTERED OFFICE CHANGED ON 17/09/2008 FROM FIRST FLOOR OFFICES 7 BARTON ROAD WORSLEY MANCHESTER M28 2PD
2007-12-11395PARTICULARS OF MORTGAGE/CHARGE
2007-12-11395PARTICULARS OF MORTGAGE/CHARGE
2007-09-19363sRETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-09395PARTICULARS OF MORTGAGE/CHARGE
2006-06-26363sRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-14363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2005-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-23363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2004-01-09SASHARES AGREEMENT OTC
2004-01-0988(2)RAD 21/07/03--------- £ SI 99@1=99 £ IC 1/100
2003-09-11288aNEW DIRECTOR APPOINTED
2003-09-11395PARTICULARS OF MORTGAGE/CHARGE
2003-08-10288bDIRECTOR RESIGNED
2003-08-06395PARTICULARS OF MORTGAGE/CHARGE
2003-08-05395PARTICULARS OF MORTGAGE/CHARGE
2003-08-01395PARTICULARS OF MORTGAGE/CHARGE
2003-07-03288bSECRETARY RESIGNED
2003-07-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-03287REGISTERED OFFICE CHANGED ON 03/07/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2003-07-03288bDIRECTOR RESIGNED
2003-07-03288aNEW DIRECTOR APPOINTED
2003-06-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to URBANGUIDE 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 URBANGUIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-12-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-12-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-11-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-09-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-08-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2003-08-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-08-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 URBANGUIDE LIMITED

Intangible Assets
Patents
We have not found any records of URBANGUIDE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for URBANGUIDE LIMITED
Trademarks
We have not found any records of URBANGUIDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for URBANGUIDE 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 (68100 - Buying and selling of own real estate) as URBANGUIDE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where URBANGUIDE 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 URBANGUIDE 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 URBANGUIDE 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.