Urban Owners Limited HARLOW


Founded in 2006, Urban Owners, classified under reg no. 06034747 is an active company. Currently registered at Unit 7 Astra Centre CM20 2BN, Harlow the company has been in the business for 18 years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022. Since 23rd September 2008 Urban Owners Limited is no longer carrying the name Fdh Franchising.

The firm has 5 directors, namely David M., Carl B. and Louise W. and others. Of them, Carl B., Louise W., Ross H., Emma P. have been with the company the longest, being appointed on 22 February 2023 and David M. has been with the company for the least time - from 5 April 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Steven H. who worked with the the firm until 2 March 2018.

Urban Owners Limited Address / Contact

Office Address Unit 7 Astra Centre
Office Address2 Edinburgh Way
Town Harlow
Post code CM20 2BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06034747
Date of Incorporation Wed, 20th Dec 2006
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (80 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

David M.

Position: Director

Appointed: 05 April 2023

Carl B.

Position: Director

Appointed: 22 February 2023

Louise W.

Position: Director

Appointed: 22 February 2023

Ross H.

Position: Director

Appointed: 22 February 2023

Emma P.

Position: Director

Appointed: 22 February 2023

Matthew I.

Position: Director

Appointed: 22 February 2022

Resigned: 22 February 2023

Philip G.

Position: Director

Appointed: 29 October 2020

Resigned: 22 February 2022

Adrian R.

Position: Director

Appointed: 23 March 2020

Resigned: 22 February 2023

Verka H.

Position: Director

Appointed: 02 March 2018

Resigned: 23 October 2020

Craig S.

Position: Director

Appointed: 02 March 2018

Resigned: 24 April 2020

Fataneh H.

Position: Director

Appointed: 12 January 2017

Resigned: 02 March 2018

Kerry D.

Position: Director

Appointed: 12 January 2017

Resigned: 02 March 2018

Steven H.

Position: Secretary

Appointed: 20 December 2006

Resigned: 02 March 2018

Stephen W.

Position: Director

Appointed: 20 December 2006

Resigned: 02 March 2018

Steven H.

Position: Director

Appointed: 20 December 2006

Resigned: 02 March 2018

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we found, there is Esstoo Ltd from Harlow, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Esstoo Ltd

Unit 7 Astra Centre Edinburgh Way, Harlow, Essex, CM20 2BN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Register Of England And Wales
Registration number 06067351
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fdh Franchising September 23, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-30
Net Worth-534 494-540 114   
Balance Sheet
Cash Bank On Hand 59 75339 49183 864 
Current Assets160 445117 07999 773280 154308 921
Debtors92 22957 32660 282211 702 
Net Assets Liabilities  -500 047137 664240 321
Other Debtors 25 75038 311  
Property Plant Equipment 9433 5412 896 
Cash Bank In Hand68 21659 753   
Tangible Fixed Assets1 647943   
Reserves/Capital
Called Up Share Capital200209   
Profit Loss Account Reserve-534 694-540 323   
Shareholder Funds-534 494-540 114   
Other
Accumulated Depreciation Impairment Property Plant Equipment 51 39052 99046 573 
Amounts Owed By Related Parties 10 000   
Amounts Owed To Group Undertakings 70067 600  
Average Number Employees During Period  2225 
Creditors 658 136603 361160 79968 600
Disposals Decrease In Depreciation Impairment Property Plant Equipment   7 187 
Disposals Property Plant Equipment   8 577 
Fixed Assets  3 5412 896 
Increase From Depreciation Charge For Year Property Plant Equipment  1 600770 
Issue Equity Instruments 96  
Net Current Assets Liabilities-536 141-541 057-503 588134 768240 321
Other Creditors 593 290476 517  
Other Taxation Social Security Payable 56 69154 097  
Profit Loss -5 62940 061  
Property Plant Equipment Gross Cost 52 33356 53149 469 
Total Additions Including From Business Combinations Property Plant Equipment  4 1981 515 
Total Assets Less Current Liabilities-534 494-540 114-500 047137 664240 321
Trade Creditors Trade Payables 7 4555 147  
Trade Debtors Trade Receivables 21 57621 971  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   15 413 
Creditors Due Within One Year696 586658 136   
Number Shares Allotted 20 000   
Par Value Share 1   
Share Capital Allotted Called Up Paid2009   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 5th April 2023
filed on: 5th, April 2023
Free Download (2 pages)

Company search

Advertisements