Company NameUrban Haus Limited
DirectorDean John Bowles
Company StatusActive
Company Number07774901
CategoryPrivate Limited Company
Incorporation Date15 September 2011(12 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Dean John Bowles
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Coombe Road
New Malden
Surrey
KT3 4QF
Director NameMr Gerald Antony Murphy
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address30 Coombe Road
New Malden
Surrey
KT3 4QF

Contact

Websitewww.urbanhaus.co
Email address[email protected]
Telephone029 20098000
Telephone regionCardiff

Location

Registered Address30 Coombe Road
New Malden
Surrey
KT3 4QF
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Dean Bowles
50.00%
Ordinary
50 at £1Gerry Murphy
50.00%
Ordinary

Financials

Year2014
Net Worth£305,205
Cash£1,398
Current Liabilities£426,518

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Filing History

13 September 2023Micro company accounts made up to 30 November 2022 (3 pages)
27 November 2022Micro company accounts made up to 30 November 2021 (3 pages)
25 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
12 November 2021Confirmation statement made on 13 September 2021 with updates (5 pages)
2 September 2021Micro company accounts made up to 30 November 2020 (3 pages)
26 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
7 October 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
13 November 2019Notification of Dean John Bowles as a person with significant control on 31 January 2019 (2 pages)
13 November 2019Confirmation statement made on 13 September 2019 with updates (5 pages)
13 November 2019Withdrawal of a person with significant control statement on 13 November 2019 (2 pages)
13 November 2019Notification of Geraldine Bowles as a person with significant control on 3 April 2019 (2 pages)
26 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
17 June 2019Previous accounting period extended from 30 September 2018 to 30 November 2018 (1 page)
25 April 2019Sub-division of shares on 3 April 2019 (6 pages)
15 April 2019Purchase of own shares. (3 pages)
15 April 2019Cancellation of shares. Statement of capital on 31 January 2019
  • GBP 50
(6 pages)
18 March 2019Termination of appointment of Gerald Antony Murphy as a director on 12 March 2019 (1 page)
28 September 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
20 February 2018Micro company accounts made up to 30 September 2017 (5 pages)
27 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
15 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
15 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
5 February 2016Registered office address changed from Ashley House 136 Tolworth Broadway Surbiton Surrey KT6 7LA to 30 Coombe Road New Malden Surrey KT3 4QF on 5 February 2016 (1 page)
5 February 2016Registered office address changed from Ashley House 136 Tolworth Broadway Surbiton Surrey KT6 7LA to 30 Coombe Road New Malden Surrey KT3 4QF on 5 February 2016 (1 page)
13 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
13 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
16 February 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 February 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
22 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
18 June 2014Director's details changed for Gerry Murphy on 29 May 2014 (6 pages)
18 June 2014Director's details changed for Gerry Murphy on 29 May 2014 (6 pages)
9 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
1 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
30 September 2013Registered office address changed from 30 Coombe Road New Malden Surrey KT3 4QF United Kingdom on 30 September 2013 (1 page)
30 September 2013Registered office address changed from 30 Coombe Road New Malden Surrey KT3 4QF United Kingdom on 30 September 2013 (1 page)
8 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
8 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
23 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
15 September 2011Incorporation (49 pages)
15 September 2011Incorporation (49 pages)