URBANITE (GLASGOW) LTD
Development of building projects
URBANITE (GLASGOW) LTD
Development of building projects
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
2-Work, No.1 Whitehall Riverside 1 Riverside Way Leeds LS1 4BN United Kingdom
Credit Report
Discover URBANITE (GLASGOW) LTD's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Cash in Bank
£3.77k
Net Assets
-£3.77M
Total Liabilities
£23.35M
Turnover
N/A
Employees
N/A
Debt Ratio
119%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 5 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Douglas Michael Friend | Director | Active |
| Robert John Hugo Randall | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Pc Urbanite Developments Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Asset Capital Ltd
Ceased 18 Dec 2020
Antony John Victor Rosindale
Ceased 2 Oct 2019
Countrylarge Limited
Ceased 18 Dec 2020
Daniel Newett
Ceased 8 Feb 2021
Timothy John Smith
Ceased 8 Feb 2021
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 10 Nov 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | View(21 pages) |
| 9 May 2025 | Accounts | Annual accounts made up to 2024-08-31 | View(7 pages) |
| 4 Apr 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
| 1 Apr 2025 | Officers | Termination of Daniel George Newett as director on 2025-03-31 | View(1 page) |
| 1 Apr 2025 | Officers | Termination of Timothy John Smith as director on 2025-03-31 | View(1 page) |
Mortgage Create With Deed With Charge Number Charge Creation Date
Change Registered Office Address Company With Date Old Address New Address
Termination of Daniel George Newett as director on 2025-03-31
Termination of Timothy John Smith as director on 2025-03-31
Recent Activity
Latest Activity
Mortgage Create With Deed With Charge Number Charge Creation Date
3 months ago on 10 Nov 2025
Annual accounts made up to 2024-08-31
9 months ago on 9 May 2025
Change Registered Office Address Company With Date Old Address New Address
10 months ago on 4 Apr 2025
Termination of Daniel George Newett as director on 2025-03-31
10 months ago on 1 Apr 2025
Termination of Timothy John Smith as director on 2025-03-31
10 months ago on 1 Apr 2025