Company NameUrban City Properties Limited
DirectorsPer Sachs and Chioma Nkemjika Duru-Sachs
Company StatusActive
Company Number10337753
CategoryPrivate Limited Company
Incorporation Date19 August 2016(7 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 Per Sachs
Date of BirthMarch 1970 (Born 54 years ago)
NationalitySwedish
StatusCurrent
Appointed19 August 2016(same day as company formation)
RoleEmployee
Country of ResidenceUnited Kingdom
Correspondence Address5 Chigwell Road
London
E18 1LR
Director NameMrs Chioma Nkemjika Duru-Sachs
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2018(1 year, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chigwell Road
London
E18 1LR

Location

Registered Address5 Chigwell Road
London
E18 1LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardRoding
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 August 2023 (7 months, 2 weeks ago)
Next Return Due1 September 2024 (5 months from now)

Charges

20 April 2018Delivered on: 24 April 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 34 pelham street middlesborough TS1 4DL.
Outstanding
20 April 2018Delivered on: 24 April 2018
Persons entitled: Alderemore Bank PLC

Classification: A registered charge
Outstanding
31 October 2017Delivered on: 1 November 2017
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 26 peel street, hull.
Outstanding
28 July 2017Delivered on: 10 August 2017
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 21 may street hull.
Outstanding
28 July 2017Delivered on: 1 August 2017
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 17 torrington street hull.
Outstanding
7 July 2017Delivered on: 13 July 2017
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Outstanding
7 July 2017Delivered on: 13 July 2017
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 33 washington street hull.
Outstanding
13 February 2017Delivered on: 22 February 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture.
Outstanding
13 February 2017Delivered on: 22 February 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the property known as 235 boulevard, hull, HU3 3EQ.
Outstanding

Filing History

26 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
21 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
3 September 2019Confirmation statement made on 18 August 2019 with updates (5 pages)
24 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
26 September 2018Confirmation statement made on 18 August 2018 with updates (5 pages)
26 September 2018Statement of capital following an allotment of shares on 11 June 2018
  • GBP 3
(3 pages)
25 June 2018Registered office address changed from 47 High Street Barnet Herts EN5 5UW United Kingdom to 5 Chigwell Road London E18 1LR on 25 June 2018 (1 page)
12 June 2018Appointment of Mrs Chioma Duru-Sachs as a director on 11 June 2018 (2 pages)
24 April 2018Registration of charge 103377530008, created on 20 April 2018 (9 pages)
24 April 2018Registration of charge 103377530009, created on 20 April 2018 (4 pages)
9 January 2018Micro company accounts made up to 31 August 2017 (6 pages)
1 November 2017Registration of charge 103377530007, created on 31 October 2017 (6 pages)
1 November 2017Registration of charge 103377530007, created on 31 October 2017 (6 pages)
24 August 2017Confirmation statement made on 18 August 2017 with updates (5 pages)
24 August 2017Confirmation statement made on 18 August 2017 with updates (5 pages)
10 August 2017Registration of charge 103377530006, created on 28 July 2017 (6 pages)
10 August 2017Registration of charge 103377530006, created on 28 July 2017 (6 pages)
1 August 2017Registration of charge 103377530005, created on 28 July 2017 (6 pages)
1 August 2017Registration of charge 103377530005, created on 28 July 2017 (6 pages)
13 July 2017Registration of charge 103377530004, created on 7 July 2017 (19 pages)
13 July 2017Registration of charge 103377530003, created on 7 July 2017 (6 pages)
13 July 2017Registration of charge 103377530003, created on 7 July 2017 (6 pages)
13 July 2017Registration of charge 103377530004, created on 7 July 2017 (19 pages)
22 February 2017Registration of charge 103377530001, created on 13 February 2017 (4 pages)
22 February 2017Registration of charge 103377530001, created on 13 February 2017 (4 pages)
22 February 2017Registration of charge 103377530002, created on 13 February 2017 (16 pages)
22 February 2017Registration of charge 103377530002, created on 13 February 2017 (16 pages)
19 August 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-19
  • GBP 1
(25 pages)
19 August 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-19
  • GBP 1
(25 pages)