ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Urban&Civic Longstanton Limited

Urban&Civic Longstanton Limited is an active company incorporated on 26 March 1998 with the registered office located in London, Greater London. Urban&Civic Longstanton Limited was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03538959
Private limited company
Age
27 years
Incorporated 26 March 1998
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 26 March 2025 (7 months ago)
Next confirmation dated 26 March 2026
Due by 9 April 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Apr30 Sep 2024 (1 year 6 months)
Accounts type is Small
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
50 New Bond Street
London
W1S 1BJ
England
Address changed on 5 Jun 2025 (4 months ago)
Previous address was Hyperion House Pegasus Court Tachbrook Park Warwick CV34 6LW England
Telephone
01926 339339
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director Of Business Planning • British • Lives in England • Born in Apr 1982
Director • Managing Director • British • Lives in UK • Born in Jun 1959
Director • Managing Director • British • Lives in England • Born in Apr 1977
Director • Group Finance Director • British • Lives in England • Born in May 1971
Director • Group Legal Director • British • Lives in England • Born in Oct 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Urban&Civic Ge Land Limited
Robin Elliott Butler, William Nigel Hugill, and 4 more are mutual people.
Active
Urban&Civic JJGC Limited
Robin Elliott Butler, William Nigel Hugill, and 4 more are mutual people.
Active
Redlawn Land Limited
Robin Elliott Butler, William Nigel Hugill, and 4 more are mutual people.
Active
Urban&Civic Ge Estates Limited
Robin Elliott Butler, William Nigel Hugill, and 4 more are mutual people.
Active
Urban&Civic Homes Limited
William Nigel Hugill, David Lewis Wood, and 4 more are mutual people.
Active
Urban&Civic Estates Projects Limited
William Nigel Hugill, Edward Paul Farnsworth, and 4 more are mutual people.
Active
Urban&Civic Elstow Limited
Robin Elliott Butler, William Nigel Hugill, and 4 more are mutual people.
Active
Portobello Developments 2002 Limited
Robin Elliott Butler, William Nigel Hugill, and 4 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Mar30 Sep 2024
Traded for 18 months
Cash in Bank
£8.03K
Decreased by £3.97K (-33%)
Turnover
£1.99M
Increased by £1.99M (%)
Employees
3
Same as previous period
Total Assets
£9.09M
Decreased by £2.55M (-22%)
Total Liabilities
-£5.93M
Decreased by £4.18M (-41%)
Net Assets
£3.16M
Increased by £1.63M (+106%)
Debt Ratio (%)
65%
Decreased by 21.62% (-25%)
Latest Activity
Small Accounts Submitted
3 Months Ago on 1 Jul 2025
Registered Address Changed
4 Months Ago on 5 Jun 2025
Martin Rowland Richmond Resigned
5 Months Ago on 21 May 2025
Adrian Robert Clack Resigned
5 Months Ago on 21 May 2025
Confirmation Submitted
6 Months Ago on 27 Mar 2025
Accounting Period Extended
1 Year 1 Month Ago on 13 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 14 Aug 2024
Registered Address Changed
1 Year 2 Months Ago on 12 Aug 2024
Urban&Civic Estates Limited (PSC) Appointed
1 Year 2 Months Ago on 6 Aug 2024
Mr David Lewis Wood Appointed
1 Year 2 Months Ago on 6 Aug 2024
Get Credit Report
Discover Urban&Civic Longstanton Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 30 September 2024
Submitted on 1 Jul 2025
Registered office address changed from Hyperion House Pegasus Court Tachbrook Park Warwick CV34 6LW England to 50 New Bond Street London W1S 1BJ on 5 June 2025
Submitted on 5 Jun 2025
Termination of appointment of Martin Rowland Richmond as a director on 21 May 2025
Submitted on 2 Jun 2025
Termination of appointment of Adrian Robert Clack as a director on 21 May 2025
Submitted on 2 Jun 2025
Confirmation statement made on 26 March 2025 with updates
Submitted on 27 Mar 2025
Certificate of change of name
Submitted on 16 Sep 2024
Current accounting period extended from 31 March 2024 to 30 September 2024
Submitted on 13 Sep 2024
Registered office address changed from 50 New Bond Street London W1S 1BJ England to Hyperion House Pegasus Court Tachbrook Park Warwick CV34 6LW on 14 August 2024
Submitted on 14 Aug 2024
Registered office address changed from Hyperion House Pegasus Court Tachbrook Park Warwick CV34 6LW England to 50 New Bond Street London W1S 1BJ on 12 August 2024
Submitted on 12 Aug 2024
Withdrawal of a person with significant control statement on 9 August 2024
Submitted on 9 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year