Urbanbase Lettings Limited NEWCASTLE UPON TYNE


Urbanbase Lettings started in year 2005 as Private Limited Company with registration number 05557560. The Urbanbase Lettings company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Rmt. Postal code: NE12 8EG.

At the moment there are 2 directors in the the company, namely Gordon D. and Janice D.. In addition one secretary - Janice D. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Louise B. who worked with the the company until 11 November 2005.

Urbanbase Lettings Limited Address / Contact

Office Address Rmt
Office Address2 Gosforth Park Avenue
Town Newcastle Upon Tyne
Post code NE12 8EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05557560
Date of Incorporation Thu, 8th Sep 2005
Industry Real estate agencies
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Gordon D.

Position: Director

Appointed: 12 June 2006

Janice D.

Position: Secretary

Appointed: 11 November 2005

Janice D.

Position: Director

Appointed: 08 September 2005

Louise B.

Position: Secretary

Appointed: 08 September 2005

Resigned: 11 November 2005

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 September 2005

Resigned: 08 September 2005

Stewart H.

Position: Director

Appointed: 08 September 2005

Resigned: 12 June 2006

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 08 September 2005

Resigned: 08 September 2005

Louise B.

Position: Director

Appointed: 08 September 2005

Resigned: 11 November 2005

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats identified, there is Janice D. This PSC and has 25-50% shares. Another entity in the PSC register is Gordon D. This PSC owns 25-50% shares.

Janice D.

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

Gordon D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth151 931204 729       
Balance Sheet
Cash Bank On Hand  155 766277 237172 107141 794263 346471 564538 070
Current Assets449 808547 905493 889631 916660 951484 037720 4641 383 5431 419 409
Debtors300 586359 002338 123354 679488 844342 243457 118911 979881 339
Net Assets Liabilities  199 860295 630344 263199 973351 520872 984990 585
Other Debtors  336 915354 679334 612210 516214 551226 071474 031
Property Plant Equipment  40 03426 95322 57419 90013 12714 84816 765
Cash Bank In Hand149 222188 903       
Net Assets Liabilities Including Pension Asset Liability151 931204 729       
Tangible Fixed Assets10 61832 818       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve151 831204 629       
Shareholder Funds151 931204 729       
Other
Accumulated Depreciation Impairment Property Plant Equipment  60 45077 42291 276106 08780 10077 76984 538
Additions Other Than Through Business Combinations Property Plant Equipment   3 891 12 1374 41811 7998 686
Average Number Employees During Period    1214131213
Bank Borrowings Overdrafts     40 13579 04137 50027 500
Corporation Tax Payable  13 58133 41830 585 43 017136 232129 564
Corporation Tax Recoverable      5 788 83 030
Creditors  1 953286338 193265 82979 04137 50027 500
Fixed Assets10 61832 818  24 57421 90015 12716 84818 765
Future Minimum Lease Payments Under Non-cancellable Operating Leases    5 713   11 250
Increase From Depreciation Charge For Year Property Plant Equipment   16 972 14 8117 7567 4276 769
Investments Fixed Assets    2 0002 0002 0002 0002 000
Net Current Assets Liabilities146 806180 522168 497272 637322 758218 208417 329895 9501 002 960
Number Shares Issued Fully Paid   100 100100100100
Other Creditors  1 953286211 343172 350153 780143 180132 587
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      33 7439 758 
Other Disposals Property Plant Equipment      37 17812 409 
Other Investments Other Than Loans    2 0002 0002 0002 0002 000
Other Taxation Social Security Payable  24 58450 16363 73362 96672 935166 637126 251
Par Value Share   1 1111
Property Plant Equipment Gross Cost  100 484104 375113 850125 98793 22792 617101 303
Provisions For Liabilities Balance Sheet Subtotal  6 7183 6743 069 1 8952 3143 640
Taxation Including Deferred Taxation Balance Sheet Subtotal  6 7183 6743 069    
Total Assets Less Current Liabilities157 424213 340208 531299 590347 332240 108432 456912 7981 021 725
Trade Creditors Trade Payables   3 56632 53220 61321 35931 54418 047
Trade Debtors Trade Receivables  1 208 154 232131 727236 779685 908324 278
Advances Credits Directors    102 15727 94351 78171 617 
Advances Credits Made In Period Directors     27 98653 07873 478 
Advances Credits Repaid In Period Directors     102 20029 24053 642 
Creditors Due After One Year5 2873 620       
Creditors Due Within One Year303 002367 383       
Provisions For Liabilities Charges2064 991       
Tangible Fixed Assets Additions 36 128       
Tangible Fixed Assets Cost Or Valuation40 78276 910       
Tangible Fixed Assets Depreciation30 16444 092       
Tangible Fixed Assets Depreciation Charged In Period 13 928       
Amount Specific Advance Or Credit Directors 7 736       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2022-09-30
filed on: 18th, September 2023
Free Download (10 pages)

Company search

Advertisements