Company NameUrbanite (Sheff) Limited
Company StatusActive
Company Number11221307
CategoryPrivate Limited Company
Incorporation Date23 February 2018(6 years, 2 months ago)
Previous NameResidential Capital (London Road) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Daniel George Newett
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorp Arch Grange Thorp Arch
Wetherby
LS23 7BA
Director NameMr Timothy John Smith
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorp Arch Grange Thorp Arch
Wetherby
LS23 7BA
Director NameMr Douglas Michael Friend
Date of BirthMarch 1980 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed16 February 2021(2 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 309, Wizu, The Leeming Building Ludgate Hil
Leeds
LS2 7HZ
Director NameMr Robert John Hugo Randall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2021(2 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressOffice 309, Wizu, The Leeming Building Ludgate Hil
Leeds
LS2 7HZ

Location

Registered AddressThorp Arch Grange
Thorp Arch
Wetherby
LS23 7BA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishThorp Arch
WardWetherby
Built Up AreaThorp Arch
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Charges

14 July 2021Delivered on: 16 July 2021
Persons entitled: Paragon Development Finance Limited

Classification: A registered charge
Particulars: The chargor, with full title guarantee, charges by way of legal mortgage, in favour of the lender, all of the freehold property specified in schedule 1 of the charging document, being land and building on the south east side of watery street, sheffield registered at the land registry under title number SYK389856, as security for the payment and discharge of the secured obligations.. Please see charge document for more details.
Outstanding
14 July 2021Delivered on: 16 July 2021
Persons entitled: Paragon Development Finance Limited

Classification: A registered charge
Particulars: The chargor, with full title guarantee, charges by way of legal mortgage, in favour of the lender, all of the real property (if any) in which the chargor has an interest on the date of this deed as security for the payment and discharge of the secured obligations.. To the extent not validly or effectively charged or assigned by the preceding provisions of the charging document, the chargor, will full title guarantee, charges by way of fixed charge, in favour of the lender, as security for the payment and discharge of the secured obligations, all of the chargor’s rights, title and interest from time to time its real property and the intellectual property.. Please see charge document for more details.
Outstanding
8 February 2021Delivered on: 15 February 2021
Persons entitled: Pl Club 21 Limited

Classification: A registered charge
Particulars: Land and buildings on the south east side of watery lane, sheffield registered with title number SYK389856 and such other assets detailed in the schedules to the instrument. For more details please see the instrument.
Outstanding
10 July 2020Delivered on: 21 July 2020
Persons entitled: Pl Club 17 Limited

Classification: A registered charge
Particulars: The land and buildings on the south east side of watery street, sheffield registered at hm land registry with title number SYK389856.
Outstanding

Filing History

7 November 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
14 February 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
10 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
22 September 2022Registered office address changed from Unit 1 Park Court 42 Park Cross Street Leeds North Yorkshire LS1 2QH United Kingdom to Thorp Arch Grange Thorp Arch Wetherby LS23 7BA on 22 September 2022 (1 page)
13 July 2022Satisfaction of charge 112213070001 in full (1 page)
24 May 2022Current accounting period shortened from 30 September 2022 to 31 August 2022 (1 page)
10 May 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
12 October 2021Confirmation statement made on 12 October 2021 with updates (4 pages)
27 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
16 July 2021Registration of charge 112213070004, created on 14 July 2021 (35 pages)
16 July 2021Registration of charge 112213070003, created on 14 July 2021 (40 pages)
19 March 2021Current accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
24 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
23 February 2021Appointment of Mr Robert John Hugo Randall as a director on 16 February 2021 (2 pages)
23 February 2021Appointment of Mr Douglas Michael Friend as a director on 16 February 2021 (2 pages)
19 February 2021Memorandum and Articles of Association (20 pages)
19 February 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 February 2021Registration of charge 112213070002, created on 8 February 2021 (43 pages)
4 January 2021Cessation of Countrylarge Limited as a person with significant control on 18 December 2020 (1 page)
4 January 2021Notification of Pc Urbanite Developments Limited as a person with significant control on 18 December 2020 (2 pages)
4 January 2021Cessation of Resi Investments Ltd as a person with significant control on 18 December 2020 (1 page)
10 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-04
(3 pages)
8 October 2020Registered office address changed from Thorp Arch Grange Walton Road Thorp Arch Wetherby West Yorkshire LS23 7BA United Kingdom to Unit 1 Park Court 42 Park Cross Street Leeds North Yorkshire LS1 2QH on 8 October 2020 (1 page)
21 September 2020Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
21 July 2020Registration of charge 112213070001, created on 10 July 2020 (40 pages)
24 June 2020Confirmation statement made on 24 June 2020 with updates (4 pages)
4 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
25 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
14 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
23 February 2018Incorporation
Statement of capital on 2018-02-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)