Company NameUrbanicity (No. 10) Llp
Company StatusActive
Company NumberOC374796
CategoryLimited Liability Partnership
Incorporation Date27 April 2012(12 years ago)

Directors

LLP Designated Member NameOlivehose Limited (Corporation)
StatusCurrent
Appointed22 April 2013(12 months after company formation)
Appointment Duration11 years
Correspondence AddressFiddle Hill Icknield Road
Goring
Oxfordshire
RG8 0DG
LLP Designated Member NameRocco Homes Limited (Corporation)
StatusCurrent
Appointed01 November 2014(2 years, 6 months after company formation)
Appointment Duration9 years, 5 months
Correspondence Address11a High Street
Cobham
Surrey
KT11 3DH
LLP Designated Member NameMrs Georgina Clarke
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSelbourne House Miles Lane
Cobham
Surrey
KT11 2EE
LLP Designated Member NameRupert Clarke
Date of BirthSeptember 1969 (Born 54 years ago)
StatusResigned
Appointed27 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSelbourne House Miles Lane
Cobham
Surrey
KT11 2EE
LLP Designated Member NameUrbanicity Developments Llp (Corporation)
StatusResigned
Appointed27 April 2012(same day as company formation)
Correspondence Address11a High Street
Cobham
Surrey
KT11 3DH
LLP Designated Member NameRestronguet Developments Limited (Corporation)
StatusResigned
Appointed01 May 2013(1 year after company formation)
Appointment Duration7 years, 9 months (resigned 11 February 2021)
Correspondence Address9 Dozmere
Feock
Truro
Cornwall
TR3 6RJ

Location

Registered Address2nd Floor, 45-47 High Street
Cobham
Surrey
KT11 3DP
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£444,104
Cash£27,228
Current Liabilities£1,894

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (2 weeks from now)

Charges

26 November 2018Delivered on: 27 November 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: None.
Outstanding
26 November 2018Delivered on: 27 November 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 29 bath terrace, london SE1 6PS and registered at land registry under title number TGL414755.
Outstanding
9 May 2016Delivered on: 10 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H k/a 29 bath terrace, london t/no TGL414755 and the l/h k/a uxbridge arms public house, 29 bath terrace, london t/no LN13405.
Outstanding
23 February 2016Delivered on: 29 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
3 April 2023Accounts for a small company made up to 30 June 2022 (16 pages)
26 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
4 April 2022Accounts for a small company made up to 30 June 2021 (16 pages)
14 July 2021Compulsory strike-off action has been discontinued (1 page)
13 July 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
13 July 2021Termination of appointment of Restronguet Developments Limited as a member on 11 February 2021 (1 page)
23 April 2021Accounts for a small company made up to 30 June 2020 (16 pages)
22 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
7 April 2020Accounts for a small company made up to 30 June 2019 (16 pages)
13 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
2 April 2019Accounts for a small company made up to 30 June 2018 (15 pages)
27 November 2018Registration of charge OC3747960004, created on 26 November 2018 (18 pages)
27 November 2018Registration of charge OC3747960003, created on 26 November 2018 (16 pages)
12 August 2018Registered office address changed from 11a High Street Cobham Surrey KT11 3DH to 2nd Floor, 45-47 High Street Cobham Surrey KT11 3DP on 12 August 2018 (1 page)
4 August 2018Satisfaction of charge OC3747960002 in full (1 page)
4 August 2018Satisfaction of charge OC3747960001 in full (1 page)
18 July 2018Compulsory strike-off action has been discontinued (1 page)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
13 July 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
3 April 2018Accounts for a small company made up to 30 June 2017 (16 pages)
22 May 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (12 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (12 pages)
19 May 2016Annual return made up to 27 April 2016 (14 pages)
19 May 2016Annual return made up to 27 April 2016 (14 pages)
18 May 2016Member's details changed for Olivehouse Limited on 8 March 2016 (3 pages)
18 May 2016Member's details changed for Olivehouse Limited on 8 March 2016 (3 pages)
10 May 2016Registration of charge OC3747960002, created on 9 May 2016 (10 pages)
10 May 2016Registration of charge OC3747960002, created on 9 May 2016 (10 pages)
31 March 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
31 March 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
29 February 2016Registration of charge OC3747960001, created on 23 February 2016 (6 pages)
29 February 2016Registration of charge OC3747960001, created on 23 February 2016 (6 pages)
14 July 2015Member's details changed for Restronguet Developments Limited on 1 May 2015 (3 pages)
14 July 2015Member's details changed for Restronguet Developments Limited on 1 May 2015 (3 pages)
14 July 2015Member's details changed for Restronguet Developments Limited on 1 May 2015 (3 pages)
13 July 2015Member's details changed for Rocco Homes on 1 May 2015 (3 pages)
13 July 2015Member's details changed for Rocco Homes on 1 May 2015 (3 pages)
13 July 2015Member's details changed for Rocco Homes on 1 May 2015 (3 pages)
2 June 2015Appointment of Rocco Homes as a member on 1 November 2014 (3 pages)
2 June 2015Annual return made up to 27 April 2015 (9 pages)
2 June 2015Appointment of Rocco Homes Limited as a member on 1 November 2014 (3 pages)
2 June 2015Termination of appointment of Urbanicity Developments Llp as a member on 1 November 2014 (2 pages)
2 June 2015Termination of appointment of Urbanicity Developments Llp as a member on 1 November 2014 (2 pages)
2 June 2015Appointment of Rocco Homes as a member on 1 November 2014 (3 pages)
2 June 2015Termination of appointment of Urbanicity Developments Llp as a member on 1 November 2014 (2 pages)
2 June 2015Annual return made up to 27 April 2015 (9 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
13 June 2014Member's details changed for Urbanicity Developments Llp on 28 April 2013 (3 pages)
13 June 2014Member's details changed for Olivehouse Limited on 28 April 2013 (3 pages)
13 June 2014Member's details changed for Urbanicity Developments Llp on 28 April 2013 (3 pages)
13 June 2014Member's details changed for Olivehouse Limited on 28 April 2013 (3 pages)
11 June 2014Member's details changed for {officer_name} (3 pages)
11 June 2014Member's details changed for {officer_name} (3 pages)
21 May 2014Annual return made up to 27 April 2014 (9 pages)
21 May 2014Annual return made up to 27 April 2014 (9 pages)
10 February 2014Termination of appointment of Georgina Clarke as a member (2 pages)
10 February 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
10 February 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
10 February 2014Termination of appointment of Rupert Clarke as a member (2 pages)
10 February 2014Termination of appointment of Rupert Clarke as a member (2 pages)
10 February 2014Termination of appointment of Georgina Clarke as a member (2 pages)
2 July 2013Appointment of Olivehouse Limited as a member (3 pages)
2 July 2013Appointment of Restronguet Developments Limited as a member (3 pages)
2 July 2013Appointment of Olivehose Limited as a member on 22 April 2013 (3 pages)
2 July 2013Appointment of Restronguet Developments Limited as a member (3 pages)
24 May 2013Annual return made up to 27 April 2013 (8 pages)
24 May 2013Annual return made up to 27 April 2013 (8 pages)
18 May 2012Current accounting period extended from 30 April 2013 to 30 June 2013 (3 pages)
18 May 2012Current accounting period extended from 30 April 2013 to 30 June 2013 (3 pages)
27 April 2012Incorporation of a limited liability partnership (9 pages)
27 April 2012Incorporation of a limited liability partnership (9 pages)