URBAN&CIVIC ELSTOW LIMITED
Buying and selling of own real estate
URBAN&CIVIC ELSTOW LIMITED
Buying and selling of own real estate
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
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
Telephone
0148 041 3141Website
urbanandcivic.comCredit Report
Discover URBAN&CIVIC ELSTOW LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2022)
Cash in Bank
N/A
Net Assets
-£2.09M
Total Liabilities
£25.82M
Turnover
£4.37M
Employees
3
Debt Ratio
109%
Financial History
Revenue, profit, EBITDA and key financial figures
2022 Dec Year End | 2021 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 9 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 | ||
|---|---|---|
| David Lewis Wood | Director | Active |
| Robin Elliott Butler | Director | Active |
| William Nigel Hugill | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Wixams First Limited
United Kingdom
- 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
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 1 Dec 2025 | Confirmation Statement | Confirmation statement made on 2025-11-30 with no updates | View(3 pages) |
| 8 Oct 2025 | Accounts | Annual accounts made up to 2024-09-30 | View(22 pages) |
| 8 Sept 2025 | Mortgage | Mortgage Satisfy Charge Full | View(1 page) |
| 10 Jun 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
| 2 Jun 2025 | Officers | Termination of Adrian Robert Clack as director on 2025-05-21 | View(1 page) |
Confirmation statement made on 2025-11-30 with no updates
Change Registered Office Address Company With Date Old Address New Address
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