Active Urban Property Group Limited LONDON


Active Urban Property Group started in year 2009 as Private Limited Company with registration number 07107424. The Active Urban Property Group company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in London at 15 Peel Street. Postal code: W8 7PA.

The firm has one director. Michael L., appointed on 27 November 2020. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - David H. who worked with the the firm until 1 April 2023.

Active Urban Property Group Limited Address / Contact

Office Address 15 Peel Street
Town London
Post code W8 7PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07107424
Date of Incorporation Thu, 17th Dec 2009
Industry Development of building projects
End of financial Year 31st May
Company age 15 years old
Account next due date Fri, 28th Feb 2025 (276 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Michael L.

Position: Director

Appointed: 27 November 2020

Alistair W.

Position: Director

Appointed: 08 September 2015

Resigned: 03 September 2021

David H.

Position: Director

Appointed: 17 December 2009

Resigned: 01 April 2023

David H.

Position: Secretary

Appointed: 17 December 2009

Resigned: 01 April 2023

Richard M.

Position: Director

Appointed: 17 December 2009

Resigned: 27 November 2020

People with significant control

The register of PSCs who own or have control over the company includes 5 names. As we identified, there is Michael L. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is David H. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Alistair W., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael L.

Notified on 27 November 2020
Nature of control: 25-50% shares

David H.

Notified on 6 April 2016
Ceased on 1 April 2023
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Alistair W.

Notified on 18 August 2016
Ceased on 3 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Richard M.

Notified on 18 August 2016
Ceased on 27 November 2020
Nature of control: significiant influence or control

Mpm Properties Ltd

Salisbury House Salisbury Villas, Station Road, Cambridge, CB1 2LA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03832231
Notified on 6 April 2016
Ceased on 18 August 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand27 95120 8053 33920 3449 110365 
Current Assets155 347354 720589 696607 641596 406588 874385
Debtors21 070333 915586 357587 297587 296588 509 
Net Assets Liabilities    -128 469-135 698-40 822
Other Debtors21 070333 915 1211  
Total Inventories106 326      
Other
Amounts Owed By Related Parties  586 357587 285587 285  
Amounts Owed To Group Undertakings61 159150 811     
Average Number Employees During Period   3321
Balances Amounts Owed By Related Parties    588 523587 285 
Balances Amounts Owed To Related Parties    2 5712 571 
Creditors247 817462 107708 319727 346724 975724 67141 207
Fixed Assets    100100 
Investments Fixed Assets1011666565100100 
Investments In Group Undertakings Participating Interests  6565100  
Net Assets Liabilities Subsidiaries   10 24711 641  
Net Current Assets Liabilities-92 470-107 387-118 623-119 705-128 569-135 797-40 822
Number Shares Issued Fully Paid 450     
Other Creditors95 571250 355708 276726 471722 627  
Par Value Share 1     
Percentage Class Share Held In Subsidiary 65 65100  
Profit Loss Subsidiaries   -6 0281 394  
Total Assets Less Current Liabilities-92 369-107 221-118 558-119 640-128 469-135 698-40 822
Trade Creditors Trade Payables91 08760 941438752 348  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 27th, July 2023
Free Download (8 pages)

Company search