CompanyTrack
U

URBANITE YORK 2 LIMITED

Active Leeds

Other letting and operating of own or leased real estate

0 employees
Other letting and operating of own or leased real estate
U

URBANITE YORK 2 LIMITED

Other letting and operating of own or leased real estate

Founded 13 Jan 2021 Active Leeds, United Kingdom 0 employees
Other letting and operating of own or leased real estate
Accounts Submitted 9 May 2025
Confirmation Statement Submitted 6 Nov 2025
Net assets £-303.82K £539.42K 2024 year on year
Total assets £12.61M £6.69M 2024 year on year
Total Liabilities £12.29M £5.53M 2024 year on year
Charges 5
5 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

2-Work, No.1 Whitehall Riverside 1 Riverside Way Leeds LS1 4BN United Kingdom

Credit Report

Discover URBANITE YORK 2 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

£7.55k

Increased by £4.38k (+138%)

Net Assets

-£303.82k

Increased by £539.42k (+64%)

Total Liabilities

£12.29M

Increased by £5.53M (+82%)

Turnover

N/A

Employees

N/A

Debt Ratio

97%

Decreased by 17 (-15%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 2 resigned
Status
Douglas Michael FriendDirectorEnglishEngland4516 Feb 2021Active
Robert John Hugo RandallDirectorEnglishEngland6516 Feb 2021Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Pc Urbanite Developments Limited

United Kingdom

Active
Notified 13 Jan 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

PC URBANITE DEVELOPMENTS LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors, appoint/remove directors as trust, appoint/remove directors as firm
PL CLUB 21 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
URBANITE YORK 2 LIMITED Current Company
URBANITE YORK 2 LIVING LTD united kingdom shares 75 to 100 percent

Charges

Charges

5 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
20 Nov 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(37 pages)
6 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-06 with no updatesView(3 pages)
9 May 2025AccountsAnnual accounts made up to 2024-08-31View(9 pages)
4 Apr 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
1 Apr 2025OfficersTermination of Daniel George Newett as director on 2025-03-31View(1 page)
20 Nov 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

6 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-06 with no updates

9 May 2025 Accounts

Annual accounts made up to 2024-08-31

4 Apr 2025 Address

Change Registered Office Address Company With Date Old Address New Address

1 Apr 2025 Officers

Termination of Daniel George Newett as director on 2025-03-31

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

2 months ago on 20 Nov 2025

Confirmation statement made on 2025-11-06 with no updates

3 months ago on 6 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