Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > URBAN HOUSING SERVICES (WAKEFIELD) LIMITED
Company Information for

URBAN HOUSING SERVICES (WAKEFIELD) LIMITED

LANGLEY HOUSE, PARK ROAD, LONDON, N2 8EY,
Company Registration Number
05068488
Private Limited Company
Active

Company Overview

About Urban Housing Services (wakefield) Ltd
URBAN HOUSING SERVICES (WAKEFIELD) LIMITED was founded on 2004-03-09 and has its registered office in London. The organisation's status is listed as "Active". Urban Housing Services (wakefield) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
URBAN HOUSING SERVICES (WAKEFIELD) LIMITED
 
Legal Registered Office
LANGLEY HOUSE
PARK ROAD
LONDON
N2 8EY
Other companies in W1G
 
Previous Names
PEEL HOUSE (EALING) LIMITED10/10/2012
ZARA MEDIA LIMITED23/04/2009
SOGESTA MEDIA LIMITED29/11/2004
Filing Information
Company Number 05068488
Company ID Number 05068488
Date formed 2004-03-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-05 17:03:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for URBAN HOUSING SERVICES (WAKEFIELD) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCURA ACCOUNTANTS LIMITED   B. M. LEIGHTON & CO LIMITED   CHASE CORPORATE FINANCE LIMITED   SALINON LIMITED   AP CORPORATE FINANCE 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.

Company Officers of URBAN HOUSING SERVICES (WAKEFIELD) LIMITED

Current Directors
Officer Role Date Appointed
ANTON CURTIS
Company Secretary 2009-04-01
ANTON DAVID CURTIS
Director 2004-03-09
JEREMY UNGELSON
Director 2009-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN CARTER
Director 2014-07-01 2018-04-26
GERRY STEVEN CURTIS
Company Secretary 2004-03-09 2009-04-01
SAMAN KHAFFAF
Director 2004-03-09 2009-04-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-03-09 2004-03-09
INSTANT COMPANIES LIMITED
Nominated Director 2004-03-09 2004-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTON CURTIS EASTONPARK LIMITED Company Secretary 2009-03-01 CURRENT 1988-01-13 Active
ANTON CURTIS RETIREMENT MOVE LIMITED Company Secretary 2009-01-08 CURRENT 2004-11-03 Active
ANTON CURTIS INVESTCO INVESTMENTS LIMITED Company Secretary 2006-09-13 CURRENT 2006-09-13 Active
ANTON CURTIS INSPIRED RETIREMENT LIMITED Company Secretary 2005-07-22 CURRENT 2005-07-22 Active
ANTON CURTIS EALING ASSET MANAGEMENT LIMITED Company Secretary 2003-02-05 CURRENT 2003-02-05 Active
ANTON CURTIS N17 DEVELOPMENTS LIMITED Company Secretary 2001-11-14 CURRENT 2001-07-18 Active
ANTON CURTIS CREATEFUTURE LIMITED Company Secretary 2001-07-06 CURRENT 2001-06-26 Active
ANTON CURTIS RLG MANAGEMENT LIMITED Company Secretary 2000-04-26 CURRENT 2000-04-05 Active
ANTON CURTIS YPA PROPERTIES LIMITED Company Secretary 1992-04-01 CURRENT 1989-03-22 Liquidation
ANTON DAVID CURTIS FORTUNE GATE NOMINEE LIMITED Director 2009-05-05 CURRENT 2009-05-05 Active
ANTON DAVID CURTIS HHL HEALTHCARE LIMITED Director 2007-11-14 CURRENT 1996-06-17 Dissolved 2014-05-14
ANTON DAVID CURTIS HHL CARE HOMES LIMITED Director 2007-11-14 CURRENT 2005-11-04 Dissolved 2014-05-14
ANTON DAVID CURTIS ASPEN CARE CENTRES LIMITED Director 2007-11-14 CURRENT 2001-01-23 Dissolved 2014-05-14
ANTON DAVID CURTIS GLCC (NORTH EAST) LIMITED Director 2007-11-14 CURRENT 2004-02-13 Dissolved 2014-05-14
ANTON DAVID CURTIS SUPREME CARE HOMES LIMITED Director 2007-11-14 CURRENT 1976-09-15 Dissolved 2014-05-14
ANTON DAVID CURTIS GRANGEWOOD CARE CENTRE LIMITED Director 2007-11-14 CURRENT 1995-02-09 Dissolved 2014-05-14
ANTON DAVID CURTIS ACL HEALTHCARE LIMITED Director 2007-11-14 CURRENT 2006-06-05 Dissolved 2014-05-15
ANTON DAVID CURTIS AHL HEALTHCARE LIMITED Director 2007-11-14 CURRENT 2005-02-02 Dissolved 2016-05-10
ANTON DAVID CURTIS SOUTHERN CROSS COMPASS PROPCO LIMITED Director 2007-11-14 CURRENT 2007-05-30 Dissolved 2016-05-25
ANTON DAVID CURTIS CITRUS GROUP LIMITED Director 2004-11-09 CURRENT 2004-11-09 Active
ANTON DAVID CURTIS WATER INDUSTRIAL SERVICES LIMITED Director 2003-03-25 CURRENT 2003-03-25 Dissolved 2013-10-15
ANTON DAVID CURTIS GAINFUTURE LIMITED Director 2003-02-04 CURRENT 2003-01-22 Active - Proposal to Strike off
ANTON DAVID CURTIS N17 DEVELOPMENTS LIMITED Director 2001-11-14 CURRENT 2001-07-18 Active
JEREMY UNGELSON N17 DEVELOPMENTS LIMITED Director 2009-07-28 CURRENT 2001-07-18 Active
JEREMY UNGELSON URBAN HOUSING AND REGENERATION LIMITED Director 2009-05-18 CURRENT 2003-05-14 Active
JEREMY UNGELSON HHL HEALTHCARE LIMITED Director 2007-11-14 CURRENT 1996-06-17 Dissolved 2014-05-14
JEREMY UNGELSON HHL CARE HOMES LIMITED Director 2007-11-14 CURRENT 2005-11-04 Dissolved 2014-05-14
JEREMY UNGELSON ASPEN CARE CENTRES LIMITED Director 2007-11-14 CURRENT 2001-01-23 Dissolved 2014-05-14
JEREMY UNGELSON GLCC (NORTH EAST) LIMITED Director 2007-11-14 CURRENT 2004-02-13 Dissolved 2014-05-14
JEREMY UNGELSON SUPREME CARE HOMES LIMITED Director 2007-11-14 CURRENT 1976-09-15 Dissolved 2014-05-14
JEREMY UNGELSON GRANGEWOOD CARE CENTRE LIMITED Director 2007-11-14 CURRENT 1995-02-09 Dissolved 2014-05-14
JEREMY UNGELSON ACL HEALTHCARE LIMITED Director 2007-11-14 CURRENT 2006-06-05 Dissolved 2014-05-15
JEREMY UNGELSON AHL HEALTHCARE LIMITED Director 2007-11-14 CURRENT 2005-02-02 Dissolved 2016-05-10
JEREMY UNGELSON SOUTHERN CROSS COMPASS PROPCO LIMITED Director 2007-11-14 CURRENT 2007-05-30 Dissolved 2016-05-25
JEREMY UNGELSON CITRUS GROUP LIMITED Director 2007-09-17 CURRENT 2004-11-09 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
2024-02-05Change of details for Mr Anton David Curtis as a person with significant control on 2024-02-05
2024-01-26CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2023-02-2231/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-25CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2022-04-3031/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-30AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-03CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2021-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY UNGELSON
2021-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/21 FROM 15-19 Cavendish Place First Floor London W1G 0QE
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2021-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 050684880005
2020-11-18AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050684880002
2020-04-29AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2018-04-26AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN CARTER
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-02-22AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-26AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-21AR0109/03/16 ANNUAL RETURN FULL LIST
2015-07-27ANNOTATIONOther
2015-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 050684880003
2015-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 050684880002
2015-04-29AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-13AR0109/03/15 ANNUAL RETURN FULL LIST
2014-07-09AP01DIRECTOR APPOINTED MR STEPHEN JOHN CARTER
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-19AR0109/03/14 ANNUAL RETURN FULL LIST
2014-01-06AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/13 FROM 4Th Floor 3-5 Swallow Place London W1B 2AF
2013-03-21AR0109/03/13 ANNUAL RETURN FULL LIST
2013-02-01AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-14MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-10-11CH01Director's details changed for Mr Anton Curtis on 2012-10-11
2012-10-11CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTON CURTIS on 2012-10-11
2012-10-10RES15CHANGE OF NAME 06/08/2012
2012-10-10CERTNMCompany name changed peel house (ealing) LIMITED\certificate issued on 10/10/12
2012-10-10CH01Director's details changed for Mr Jeremy Ungelson on 2012-10-08
2012-03-14AR0109/03/12 ANNUAL RETURN FULL LIST
2011-12-02AA31/07/11 TOTAL EXEMPTION SMALL
2011-04-06AR0109/03/11 FULL LIST
2011-04-05AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-04AA31/07/09 TOTAL EXEMPTION SMALL
2010-04-07AR0109/03/10 FULL LIST
2010-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2010 FROM 12-14 ST. CHRISTOPHERS PLACE LONDON W1U 1NH UNITED KINGDOM
2009-07-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-23RES13COMPANY BUSINESS 01/04/2009
2009-04-22CERTNMCOMPANY NAME CHANGED ZARA MEDIA LIMITED CERTIFICATE ISSUED ON 23/04/09
2009-04-20288aSECRETARY APPOINTED MR ANTON CURTIS
2009-04-20363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2009-04-20287REGISTERED OFFICE CHANGED ON 20/04/2009 FROM ROSELODGE SUITE WEMBLEY POINT 1 HARROW ROAD WEMBLEY MIDDLESEX HA9 6DE
2009-04-20288bAPPOINTMENT TERMINATED SECRETARY GERRY CURTIS
2009-04-20288aDIRECTOR APPOINTED MR JEREMY UNGELSON
2009-04-14225CURREXT FROM 31/03/2009 TO 31/07/2009
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR SAMAN KHAFFAF
2008-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-04363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2007-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-16363aRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2006-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-24363aRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2006-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-26363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2005-04-09287REGISTERED OFFICE CHANGED ON 09/04/05 FROM: ROSELODGE GROUP WEMBLEY POINT 1 HARROW ROAD WEMBLEY MIDDLESEX HA9 6DE
2005-03-18287REGISTERED OFFICE CHANGED ON 18/03/05 FROM: WEMBLEY POINT, 1 HARROW ROAD WEMBLEY MIDDLESEX HA9 6DE
2004-11-29CERTNMCOMPANY NAME CHANGED SOGESTA MEDIA LIMITED CERTIFICATE ISSUED ON 29/11/04
2004-11-23288aNEW SECRETARY APPOINTED
2004-11-23288aNEW DIRECTOR APPOINTED
2004-11-23288aNEW DIRECTOR APPOINTED
2004-11-17288bSECRETARY RESIGNED
2004-11-17288bDIRECTOR RESIGNED
2004-03-09NEWINCINCORPORATION 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
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to URBAN HOUSING SERVICES (WAKEFIELD) 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 URBAN HOUSING SERVICES (WAKEFIELD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-14 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-06-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-07-17 Satisfied THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 URBAN HOUSING SERVICES (WAKEFIELD) LIMITED

Intangible Assets
Patents
We have not found any records of URBAN HOUSING SERVICES (WAKEFIELD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for URBAN HOUSING SERVICES (WAKEFIELD) LIMITED
Trademarks
We have not found any records of URBAN HOUSING SERVICES (WAKEFIELD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for URBAN HOUSING SERVICES (WAKEFIELD) 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 (68209 - Other letting and operating of own or leased real estate) as URBAN HOUSING SERVICES (WAKEFIELD) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where URBAN HOUSING SERVICES (WAKEFIELD) 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 URBAN HOUSING SERVICES (WAKEFIELD) 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 URBAN HOUSING SERVICES (WAKEFIELD) 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.