Company NameDistrict & Urban Management Limited
Company StatusActive
Company Number01533611
CategoryPrivate Limited Company
Incorporation Date10 December 1980(43 years, 3 months ago)
Previous NameNabcourt Properties Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Lionel Graham
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(11 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Hereford Road
London
W2 5AJ
Director NameMrs Louise Antoinette Graham
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(11 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director Author
Country of ResidenceEngland
Correspondence Address28 Hereford Road
London
W2 5AJ
Director NameMrs Orna Sawdaye
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(11 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Hereford Road
London
W2 5AJ
Director NameMr Richard Anthony Graham
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1993(12 years, 4 months after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Hereford Road
London
W2 5AJ
Director NameMr Ezra Sawdaye
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2017(36 years, 3 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Hereford Road
London
W2 5AJ
Secretary NameMr Richard Anthony Graham
NationalityBritish
StatusResigned
Appointed15 December 1991(11 years after company formation)
Appointment Duration18 years (resigned 15 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Ferncroft Avenue
London
NW3 7PE

Contact

Websitedistrictandurban.com

Location

Registered Address28 Hereford Road
London
W2 5AJ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

90 at £1District & Urban Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£607,864
Gross Profit£764,097
Net Worth£2,761,386
Cash£40,372
Current Liabilities£2,524,185

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 December 2023 (3 months, 2 weeks ago)
Next Return Due29 December 2024 (9 months from now)

Charges

16 March 2016Delivered on: 19 March 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Title number NGL494938 120-124 (even) chippenham road and 113-117 (odd) walberton road london.
Outstanding
26 October 2004Delivered on: 12 November 2004
Satisfied on: 6 December 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 120 (even) chippenham road and 113-117 (odd) walterton road. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
26 October 2004Delivered on: 12 November 2004
Satisfied on: 6 December 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a ground floor & basement shops 120/124 chippenham road london t/no ngl 702277. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
17 October 2004Delivered on: 28 October 2004
Satisfied on: 6 December 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 134/136 curtain road, shoreditch, t/no 351889. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 November 1981Delivered on: 13 November 1981
Satisfied on: 20 February 2003
Persons entitled: Midland Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H. 40 triton square, 7-11 stanhope street, london NW1.
Fully Satisfied

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
28 December 2022Change of details for Mr David Lionel Graham as a person with significant control on 15 December 2022 (2 pages)
28 December 2022Director's details changed for Mr David Lionel Graham on 15 December 2022 (2 pages)
15 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
20 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
15 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
17 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
21 January 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
15 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
15 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
14 May 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
15 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
20 July 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
15 December 2017Cessation of D&U Overseas Holdings Limited as a person with significant control on 21 July 2017 (1 page)
15 December 2017Notification of David Lionel Graham as a person with significant control on 1 January 2017 (2 pages)
15 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
15 December 2017Notification of David Lionel Graham as a person with significant control on 1 January 2017 (2 pages)
15 December 2017Cessation of D&U Overseas Holdings Limited as a person with significant control on 21 July 2017 (1 page)
15 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
9 August 2017Notification of D&U Overseas Holdings Limited as a person with significant control on 21 July 2017 (4 pages)
9 August 2017Notification of D&U Overseas Holdings Limited as a person with significant control on 9 August 2017 (4 pages)
9 August 2017Notification of D&U Overseas Holdings Limited as a person with significant control on 21 July 2017 (4 pages)
9 August 2017Notification of D&U Overseas Holdings Limited as a person with significant control on 21 July 2017 (4 pages)
26 July 2017Satisfaction of charge 015336110005 in full (1 page)
26 July 2017Satisfaction of charge 015336110005 in full (1 page)
28 March 2017Appointment of Mr Ezra Sawdaye as a director on 28 March 2017 (2 pages)
28 March 2017Appointment of Mr Ezra Sawdaye as a director on 28 March 2017 (2 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
23 September 2016Full accounts made up to 31 December 2015 (23 pages)
23 September 2016Full accounts made up to 31 December 2015 (23 pages)
19 March 2016Registration of charge 015336110005, created on 16 March 2016 (29 pages)
19 March 2016Registration of charge 015336110005, created on 16 March 2016 (29 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 90
(4 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 90
(4 pages)
4 September 2015Full accounts made up to 31 December 2014 (16 pages)
4 September 2015Full accounts made up to 31 December 2014 (16 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 90
(4 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 90
(4 pages)
8 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
8 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
15 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 90
(4 pages)
15 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 90
(4 pages)
5 July 2013Full accounts made up to 31 December 2012 (15 pages)
5 July 2013Full accounts made up to 31 December 2012 (15 pages)
15 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
15 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
11 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 July 2012Full accounts made up to 31 December 2011 (14 pages)
3 July 2012Full accounts made up to 31 December 2011 (14 pages)
25 April 2012Re section 519 (1 page)
25 April 2012Re section 519 (1 page)
16 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
6 July 2011Full accounts made up to 31 December 2010 (14 pages)
6 July 2011Full accounts made up to 31 December 2010 (14 pages)
22 December 2010Director's details changed for Mrs Louise Antoinette Graham on 22 December 2010 (2 pages)
22 December 2010Director's details changed for Mr David Lionel Graham on 22 December 2010 (2 pages)
22 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
22 December 2010Director's details changed for Mrs Orna Sawdaye on 22 December 2010 (2 pages)
22 December 2010Director's details changed for Mrs Louise Antoinette Graham on 22 December 2010 (2 pages)
22 December 2010Director's details changed for Mr Richard Anthony Graham on 22 December 2010 (2 pages)
22 December 2010Director's details changed for Mr David Lionel Graham on 22 December 2010 (2 pages)
22 December 2010Director's details changed for Mrs Orna Sawdaye on 22 December 2010 (2 pages)
22 December 2010Director's details changed for Mr Richard Anthony Graham on 22 December 2010 (2 pages)
22 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
4 October 2010Full accounts made up to 31 December 2009 (15 pages)
4 October 2010Full accounts made up to 31 December 2009 (15 pages)
14 May 2010Director's details changed for Mrs Orna Sawdaye on 15 December 2009 (1 page)
14 May 2010Director's details changed for Mrs Louise Antoinette Graham on 15 December 2009 (1 page)
14 May 2010Director's details changed for Mrs Orna Sawdaye on 15 December 2009 (1 page)
14 May 2010Director's details changed for Mrs Louise Antoinette Graham on 15 December 2009 (1 page)
10 May 2010Termination of appointment of Richard Graham as a secretary (1 page)
10 May 2010Termination of appointment of Richard Graham as a secretary (1 page)
15 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
23 July 2009Full accounts made up to 31 December 2008 (16 pages)
23 July 2009Full accounts made up to 31 December 2008 (16 pages)
16 December 2008Return made up to 15/12/08; full list of members (4 pages)
16 December 2008Return made up to 15/12/08; full list of members (4 pages)
31 July 2008Full accounts made up to 31 December 2007 (16 pages)
31 July 2008Full accounts made up to 31 December 2007 (16 pages)
8 January 2008Return made up to 15/12/07; full list of members (3 pages)
8 January 2008Return made up to 15/12/07; full list of members (3 pages)
31 July 2007Full accounts made up to 31 December 2006 (17 pages)
31 July 2007Full accounts made up to 31 December 2006 (17 pages)
4 January 2007Return made up to 15/12/06; full list of members (8 pages)
4 January 2007Return made up to 15/12/06; full list of members (8 pages)
25 September 2006Full accounts made up to 31 December 2005 (16 pages)
25 September 2006Full accounts made up to 31 December 2005 (16 pages)
17 January 2006Return made up to 15/12/05; full list of members (8 pages)
17 January 2006Return made up to 15/12/05; full list of members (8 pages)
16 August 2005Full accounts made up to 31 December 2004 (16 pages)
16 August 2005Full accounts made up to 31 December 2004 (16 pages)
23 December 2004Return made up to 15/12/04; full list of members (8 pages)
23 December 2004Return made up to 15/12/04; full list of members (8 pages)
12 November 2004Particulars of mortgage/charge (3 pages)
12 November 2004Particulars of mortgage/charge (3 pages)
12 November 2004Particulars of mortgage/charge (3 pages)
12 November 2004Particulars of mortgage/charge (3 pages)
28 October 2004Particulars of mortgage/charge (3 pages)
28 October 2004Particulars of mortgage/charge (3 pages)
29 July 2004Full accounts made up to 31 December 2003 (15 pages)
29 July 2004Full accounts made up to 31 December 2003 (15 pages)
23 July 2004Company name changed nabcourt properties LIMITED\certificate issued on 23/07/04 (2 pages)
23 July 2004Company name changed nabcourt properties LIMITED\certificate issued on 23/07/04 (2 pages)
23 December 2003Return made up to 15/12/03; full list of members (8 pages)
23 December 2003Return made up to 15/12/03; full list of members (8 pages)
2 October 2003Full accounts made up to 31 December 2002 (15 pages)
2 October 2003Full accounts made up to 31 December 2002 (15 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 December 2002Return made up to 15/12/02; full list of members (8 pages)
20 December 2002Return made up to 15/12/02; full list of members (8 pages)
31 July 2002Full accounts made up to 31 December 2001 (28 pages)
31 July 2002Full accounts made up to 31 December 2001 (28 pages)
27 December 2001Return made up to 15/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 December 2001Return made up to 15/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 September 2001Full accounts made up to 31 December 2000 (12 pages)
28 September 2001Full accounts made up to 31 December 2000 (12 pages)
21 December 2000Return made up to 15/12/00; full list of members (7 pages)
21 December 2000Return made up to 15/12/00; full list of members (7 pages)
27 July 2000Full accounts made up to 31 December 1999 (13 pages)
27 July 2000Full accounts made up to 31 December 1999 (13 pages)
20 December 1999Return made up to 15/12/99; full list of members (7 pages)
20 December 1999Return made up to 15/12/99; full list of members (7 pages)
6 September 1999Full accounts made up to 31 December 1998 (13 pages)
6 September 1999Full accounts made up to 31 December 1998 (13 pages)
23 December 1998Return made up to 15/12/98; full list of members (6 pages)
23 December 1998Return made up to 15/12/98; full list of members (6 pages)
5 October 1998Full accounts made up to 31 December 1997 (13 pages)
5 October 1998Full accounts made up to 31 December 1997 (13 pages)
26 January 1998Return made up to 15/12/97; no change of members (4 pages)
26 January 1998Return made up to 15/12/97; no change of members (4 pages)
9 September 1997Full accounts made up to 31 December 1996 (13 pages)
9 September 1997Full accounts made up to 31 December 1996 (13 pages)
22 December 1996Return made up to 15/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 December 1996Return made up to 15/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 July 1996Full accounts made up to 31 December 1995 (13 pages)
1 July 1996Full accounts made up to 31 December 1995 (13 pages)
5 December 1995Return made up to 15/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 1995Return made up to 15/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 1995Full accounts made up to 31 December 1994 (14 pages)
9 August 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
10 December 1980Certificate of incorporation (1 page)
10 December 1980Certificate of incorporation (1 page)