CompanyTrack
U

URBAN&CIVIC ELSTOW LIMITED

Active London

Buying and selling of own real estate

3 employees Website
Property, infrastructure and construction Residential development Buying and selling of own real estate
U

URBAN&CIVIC ELSTOW LIMITED

Buying and selling of own real estate

Founded 30 Nov 2001 Active London, England 3 employees urbanandcivic.com
Property, infrastructure and construction Residential development Buying and selling of own real estate
Accounts Submitted 8 Oct 2025
Confirmation Statement Submitted 1 Dec 2025
Net assets £-2.09M £956.86K 2022 year on year
Total assets £23.73M £1.86M 2022 year on year
Total Liabilities £25.82M £903.66K 2022 year on year
Charges 8
8 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

50 New Bond Street London W1S 1BJ England

Office (Huntingdon)

The Club, The Blvd, Alconbury, Weald, Huntingdon PE28 4XA

Office (Edinburgh)

115 George Street, Edinburgh, EH2 4JN

Credit Report

Discover URBAN&CIVIC ELSTOW LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2014–2022)

Cash in Bank

N/A

Net Assets

-£2.09M

Increased by £956.86k (+31%)

Total Liabilities

£25.82M

Increased by £903.66k (+4%)

Turnover

£4.37M

Decreased by £7.80M (-64%)

Employees

3

Debt Ratio

109%

Decreased by 5 (-4%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
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

3 active 14 resigned
Status
David Lewis WoodDirectorBritishEngland546 Aug 2024Active
Robin Elliott ButlerDirectorBritishUnited Kingdom666 Aug 2024Active
William Nigel HugillDirectorBritishEngland676 Aug 2024Active

Shareholders

Shareholders (2)

Wixams First Limited
100.0%
24 Dec 2018
Gw 305 Limited
0.0%
04 Dec 2018

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Wixams First Limited

United Kingdom

Active
Notified 29 Aug 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Gw 305 Limited

Ceased 29 Aug 2018

Ceased

Group Structure

Group Structure

WIXAMS FIRST LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
URBAN&CIVIC ESTATES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
URBAN&CIVIC GROUP LIMITED united kingdom shares 75 to 100 percent, appoint/remove directors
URBAN&CIVIC WESTVIEW INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
URBAN&CIVIC PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GOWER PLACE INVESTMENTS LIMITED united kingdom voting rights 75 to 100 percent as trust, appoint/remove directors as trust
MILLS & REEVE TRUST CORPORATION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MILLS & REEVE LLP united kingdom
URBAN&CIVIC ELSTOW LIMITED Current Company

Charges

Charges

8 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
1 Dec 2025Confirmation StatementConfirmation statement made on 2025-11-30 with no updatesView(3 pages)
8 Oct 2025AccountsAnnual accounts made up to 2024-09-30View(22 pages)
8 Sept 2025MortgageMortgage Satisfy Charge FullView(1 page)
10 Jun 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
2 Jun 2025OfficersTermination of Adrian Robert Clack as director on 2025-05-21View(1 page)
1 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-11-30 with no updates

8 Oct 2025 Accounts

Annual accounts made up to 2024-09-30

8 Sept 2025 Mortgage

Mortgage Satisfy Charge Full

10 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

2 Jun 2025 Officers

Termination of Adrian Robert Clack as director on 2025-05-21

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-30 with no updates

1 months ago on 1 Dec 2025

Annual accounts made up to 2024-09-30

3 months ago on 8 Oct 2025

Mortgage Satisfy Charge Full

4 months ago on 8 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

7 months ago on 10 Jun 2025

Termination of Adrian Robert Clack as director on 2025-05-21

7 months ago on 2 Jun 2025