You are here: bizstats.co.uk > a-z index > U list > UR list

Urwi Properties (durham) Limited LEEDS


Founded in 2001, Urwi Properties (durham), classified under reg no. 04307007 is an active company. Currently registered at 1 Park Row LS1 5AB, Leeds the company has been in the business for 23 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2011-07-07 Urwi Properties (durham) Limited is no longer carrying the name Lxb Properties (durham).

At the moment there are 2 directors in the the company, namely Stewart C. and James M.. In addition one secretary - Kirsty M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Urwi Properties (durham) Limited Address / Contact

Office Address 1 Park Row
Town Leeds
Post code LS1 5AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04307007
Date of Incorporation Thu, 18th Oct 2001
Industry Development of building projects
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Stewart C.

Position: Director

Appointed: 06 January 2021

James M.

Position: Director

Appointed: 22 June 2011

Kirsty M.

Position: Secretary

Appointed: 22 June 2011

Kirsty H.

Position: Director

Appointed: 22 June 2011

Resigned: 25 April 2012

Daniel W.

Position: Secretary

Appointed: 20 January 2009

Resigned: 22 June 2011

Richard M.

Position: Director

Appointed: 08 January 2008

Resigned: 06 June 2011

Brendan O.

Position: Secretary

Appointed: 18 October 2007

Resigned: 20 January 2009

Brendan O.

Position: Director

Appointed: 20 August 2007

Resigned: 22 June 2011

James T.

Position: Secretary

Appointed: 26 February 2007

Resigned: 18 October 2007

Stewart M.

Position: Director

Appointed: 04 August 2006

Resigned: 08 November 2006

Nicholas A.

Position: Director

Appointed: 01 April 2003

Resigned: 22 June 2011

Ian H.

Position: Director

Appointed: 14 March 2003

Resigned: 01 April 2003

Ian H.

Position: Secretary

Appointed: 14 March 2003

Resigned: 26 February 2007

Timothy W.

Position: Director

Appointed: 14 March 2003

Resigned: 22 June 2011

Stuart H.

Position: Secretary

Appointed: 10 October 2002

Resigned: 14 February 2003

John B.

Position: Director

Appointed: 23 September 2002

Resigned: 14 March 2003

Peter C.

Position: Director

Appointed: 23 September 2002

Resigned: 14 March 2003

James M.

Position: Director

Appointed: 18 October 2001

Resigned: 14 March 2003

Timothy W.

Position: Director

Appointed: 18 October 2001

Resigned: 23 September 2002

William B.

Position: Director

Appointed: 18 October 2001

Resigned: 18 October 2001

David C.

Position: Director

Appointed: 18 October 2001

Resigned: 18 October 2001

David C.

Position: Secretary

Appointed: 18 October 2001

Resigned: 18 October 2001

Tom H.

Position: Director

Appointed: 18 October 2001

Resigned: 14 March 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 October 2001

Resigned: 18 October 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 18 October 2001

Resigned: 18 October 2001

Paul H.

Position: Director

Appointed: 18 October 2001

Resigned: 23 September 2002

Ian H.

Position: Secretary

Appointed: 18 October 2001

Resigned: 10 October 2002

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we discovered, there is West Coast Capital (Retail Parks) Limited from Dundonald, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Urwi Newco Borrower Holdings Ltd that entered Leeds, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

West Coast Capital (Retail Parks) Limited

Marathon House Olympic Business Park, Drybridge Road, Dundonald, Ayrshire, KA2 9AE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies (Uk Companies House)
Registration number Sc219194
Notified on 1 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Urwi Newco Borrower Holdings Ltd

1 Park Row, Leeds, LS1 5AB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk Register Of Companies
Registration number 5813404
Notified on 30 June 2016
Ceased on 1 June 2020
Nature of control: 75,01-100% shares

Company previous names

Lxb Properties (durham) July 7, 2011
Westchester Properties (durham) August 18, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Debtors11111
Other
Amounts Owed By Related Parties11111
Net Current Assets Liabilities11111

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-03-31
filed on: 18th, December 2023
Free Download (6 pages)

Company search

Advertisements