Urban Standard Housing Limited LIVERPOOL


Founded in 1995, Urban Standard Housing, classified under reg no. 03128636 is an active company. Currently registered at Eagle Chambers L2 7LS, Liverpool the company has been in the business for twenty nine years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on Wed, 30th Nov 2022.

At present there are 2 directors in the the firm, namely Denise J. and Mark C.. In addition one secretary - Denise J. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Urban Standard Housing Limited Address / Contact

Office Address Eagle Chambers
Office Address2 17 Fenwick Street
Town Liverpool
Post code L2 7LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03128636
Date of Incorporation Tue, 21st Nov 1995
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 29 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Denise J.

Position: Secretary

Appointed: 31 March 2004

Denise J.

Position: Director

Appointed: 31 March 2004

Mark C.

Position: Director

Appointed: 31 March 2004

Omnilegal Credit Limited

Position: Corporate Director

Appointed: 31 January 2000

Resigned: 31 March 2004

Mark J.

Position: Secretary

Appointed: 31 January 2000

Resigned: 31 March 2004

Denise C.

Position: Secretary

Appointed: 22 January 1996

Resigned: 31 January 2000

Corporate Administration Services Limited

Position: Corporate Nominee Director

Appointed: 21 November 1995

Resigned: 21 November 1995

Denise C.

Position: Director

Appointed: 21 November 1995

Resigned: 31 January 2000

Keith C.

Position: Director

Appointed: 21 November 1995

Resigned: 31 January 2000

Mark C.

Position: Director

Appointed: 21 November 1995

Resigned: 31 January 2000

Corporate Administration Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 November 1995

Resigned: 21 November 1995

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats researched, there is Mark C. This PSC and has 25-50% shares. Another one in the PSC register is Denise J. This PSC owns 25-50% shares.

Mark C.

Notified on 16 August 2017
Nature of control: 25-50% shares

Denise J.

Notified on 16 August 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth112 245112 245110 782      
Balance Sheet
Cash Bank In Hand9 0429 0424 273      
Current Assets  4 2734 2734 2734 273166 070138 341137 968
Tangible Fixed Assets132 614132 614136 190      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve112 243112 243110 780      
Shareholder Funds112 245112 245110 782      
Other
Creditors  29 68128 88128 88128 88129 6833 3693 369
Creditors Due Within One Year29 41129 41129 681      
Fixed Assets  136 190136 190136 190136 190   
Net Current Assets Liabilities-20 369-20 369-25 408-24 608-24 608-24 608136 387134 972134 599
Number Shares Allotted 22      
Par Value Share 11      
Share Capital Allotted Called Up Paid222      
Tangible Fixed Assets Additions  3 576      
Tangible Fixed Assets Cost Or Valuation132 614132 614136 190      
Total Assets Less Current Liabilities112 245112 245110 782111 582111 582111 582136 387134 972134 599

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Restoration
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 1st, June 2023
Free Download (4 pages)

Company search

Advertisements