Founded in 2016, Urban Village Capital, classified under reg no. 10323661 is an active company. Currently registered at The Moat House B74 2NW, Sutton Coldfield the company has been in the business for 8 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on Tue, 31st Jan 2023. Since Mon, 20th May 2019 Urban Village Capital Limited is no longer carrying the name Knights House Holdings.
The firm has one director. Peter S., appointed on 17 May 2019. There are currently no secretaries appointed. As of 4 May 2024, there were 3 ex directors - Kevin S., James S. and others listed below. There were no ex secretaries.
Office Address | The Moat House |
Office Address2 | Lichfield Road |
Town | Sutton Coldfield |
Post code | B74 2NW |
Country of origin | United Kingdom |
Registration Number | 10323661 |
Date of Incorporation | Wed, 10th Aug 2016 |
Industry | Activities of financial services holding companies |
End of financial Year | 31st January |
Company age | 8 years old |
Account next due date | Thu, 31st Oct 2024 (180 days left) |
Account last made up date | Tue, 31st Jan 2023 |
Next confirmation statement due date | Sun, 15th Sep 2024 (2024-09-15) |
Last confirmation statement dated | Fri, 1st Sep 2023 |
The register of PSCs who own or control the company consists of 4 names. As BizStats discovered, there is Res Capitis Holdings Ltd from Birmingham, England. This PSC is classified as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Jax Holdings Limited that put Wigan, England as the address. This PSC has a legal form of "a private limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Shark Water Limited, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "an irish registered company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.
Res Capitis Holdings Ltd
Vincent Court Hubert Street, Birmingham, B6 4BA, England
Legal authority | Companies Act 2006 |
Legal form | Private Company Limited By Shares |
Country registered | United Kingdom |
Place registered | Uk Register Of Companies |
Registration number | 12104685 |
Notified on | 26 July 2019 |
Nature of control: |
25-50% voting rights 25-50% shares |
Jax Holdings Limited
6 Martins Court, Hindley, Wigan, WN2 4AZ, England
Legal authority | Companies Act 2006 |
Legal form | Private Limited By Shares |
Country registered | United Kingdom |
Place registered | Uk Register Of Companies |
Registration number | 9848553 |
Notified on | 26 July 2019 |
Nature of control: |
25-50% voting rights 25-50% shares |
Shark Water Limited
9 Exchange Place, I.F.S.C, Dublin 1, D01X8H2, Ireland
Legal authority | Companies Act 2014 |
Legal form | Irish Registered Company |
Country registered | Ireland |
Place registered | The Companies Registration Office Ireland |
Registration number | 625577 |
Notified on | 26 July 2019 |
Ceased on | 1 November 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Nick Sellman Holdings Ltd
Maybird Suite The Maybird Centre, Stratford Upon Avon, United Kingdom
Legal authority | Limited |
Legal form | Uk |
Country registered | United Kingdom |
Place registered | United Kingdom |
Registration number | 8667434 |
Notified on | 10 August 2016 |
Ceased on | 26 July 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Knights House Holdings | May 20, 2019 |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2017-08-31 | 2018-08-31 | 2021-01-31 | 2022-01-31 | 2023-01-31 |
Net Worth | 100 | ||||
Balance Sheet | |||||
Cash Bank On Hand | 100 | 100 | 100 | 100 | 100 |
Net Assets Liabilities | 100 | 100 | 100 | 100 | 100 |
Current Assets | 100 | ||||
Net Assets Liabilities Including Pension Asset Liability | 100 | ||||
Reserves/Capital | |||||
Shareholder Funds | 100 | ||||
Other | |||||
Amount Specific Advance Or Credit Directors | |||||
Amount Specific Advance Or Credit Made In Period Directors | |||||
Investments Fixed Assets | 100 | ||||
Investments In Group Undertakings | 100 | ||||
Number Shares Issued Fully Paid | 100 | ||||
Par Value Share | 1 | 1 | 1 | 1 | |
Percentage Class Share Held In Subsidiary | 100 | ||||
Total Assets Less Current Liabilities | 100 | 100 | 100 | ||
Number Shares Allotted | 100 | 100 | 100 | ||
Net Current Assets Liabilities | 100 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Address change date: Fri, 16th Feb 2024. New Address: 9 Dunlin Court 3 Teal Close Enfield EN3 5TL. Previous address: The Moat House Lichfield Road Sutton Coldfield B74 2NW England filed on: 16th, February 2024 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy