Urban Stay Limited LONDON


Founded in 2014, Urban Stay, classified under reg no. 08964797 is an active company. Currently registered at 122 Middlesex Street E1 7HY, London the company has been in the business for 10 years. Its financial year was closed on Thursday 28th March and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Jenny D., James S.. Of them, Jenny D., James S. have been with the company the longest, being appointed on 28 March 2014. As of 7 May 2024, there were 3 ex directors - Nikhil P., Elesh P. and others listed below. There were no ex secretaries.

Urban Stay Limited Address / Contact

Office Address 122 Middlesex Street
Town London
Post code E1 7HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08964797
Date of Incorporation Fri, 28th Mar 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 28th March
Company age 10 years old
Account next due date Thu, 28th Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Jenny D.

Position: Director

Appointed: 28 March 2014

James S.

Position: Director

Appointed: 28 March 2014

Nikhil P.

Position: Director

Appointed: 15 January 2018

Resigned: 06 February 2019

Elesh P.

Position: Director

Appointed: 16 December 2015

Resigned: 06 February 2019

Pragnesh P.

Position: Director

Appointed: 16 December 2015

Resigned: 06 February 2019

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we established, there is James S. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Jenny D. This PSC owns 25-50% shares.

James S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Jenny D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-292019-03-292020-03-292021-03-282021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand     1 70782 090114 662
Current Assets403 283747 710700 441785 257452 381452 381718 856859 865
Debtors     450 674636 766745 203
Net Assets Liabilities93 595298 005221 711248 48157 616-57 616-42 366-69 613
Other Debtors     443 761463 748526 775
Property Plant Equipment     14 7116 6499 271
Other
Accumulated Depreciation Impairment Property Plant Equipment     49 06059 91366 923
Amounts Owed By Group Undertakings Participating Interests       850
Average Number Employees During Period  1011111177
Bank Borrowings Overdrafts     47 69749 04254 028
Comprehensive Income Expense     -206 06715 250-27 247
Corporation Tax Payable      5 109 
Creditors320 906457 573485 741558 721251 268251 268546 991771 443
Depreciation Rate Used For Property Plant Equipment      3333
Dividends Paid     100 030  
Fixed Assets13 8499 7138 65627 09314 71114 7116 6499 271
Future Minimum Lease Payments Under Non-cancellable Operating Leases     3 149 6405 198 2144 279 720
Income Expense Recognised Directly In Equity     -100 030  
Increase From Depreciation Charge For Year Property Plant Equipment      10 8537 010
Net Current Assets Liabilities82 377290 137214 700226 536201 113201 113171 86588 422
Other Creditors     45 769163 170101 892
Other Taxation Social Security Payable     132 43582 19177 578
Profit Loss     -206 06715 250-27 247
Property Plant Equipment Gross Cost     63 77166 56276 194
Provisions For Liabilities Balance Sheet Subtotal2 6311 8451 6455 1482 7952 7951 2632 318
Total Additions Including From Business Combinations Property Plant Equipment      2 7919 632
Total Assets Less Current Liabilities96 226299 850223 356253 629215 824215 824178 51497 693
Trade Creditors Trade Payables     25 367247 479537 945
Trade Debtors Trade Receivables     6 913173 018217 578
Advances Credits Directors     222 710273 284313 075
Advances Credits Made In Period Directors     189 04054 11276 394
Advances Credits Repaid In Period Directors     100 0303 53836 603

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Previous accounting period shortened to 2023/03/27
filed on: 27th, December 2023
Free Download (1 page)

Company search

Advertisements