London
SW6 4NF
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2009(22 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months |
Correspondence Address | 196 New Kings Road Fulham London SW6 4NF |
Director Name | Mr John Alexander Hind |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 February 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 43 Sunlight Square London E2 6LD |
Director Name | Mr Ronald Sidney Johnson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(5 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 10 May 1993) |
Role | Buildings Services Engineer |
Correspondence Address | 73 Grange Park Avenue Winchmore Hill London N21 2LN |
Director Name | Mr Ian Vincent Wingate |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 2 Berkeley Gardens West Byfleet Surrey KT14 6JT |
Director Name | Dominic Austin Herridge |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 October 1995) |
Role | Eurobond Trader |
Correspondence Address | 9 Brunswick Quay London SE16 1PU |
Director Name | John Kitchiner |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 February 1994(7 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 08 February 2004) |
Role | Journalist |
Correspondence Address | 5 Brunswick Quay London SE16 7PU |
Director Name | John Kitchiner |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 February 1994(7 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 08 February 2004) |
Role | Journalist |
Correspondence Address | 5 Brunswick Quay London SE16 7PU |
Secretary Name | Mr John Alexander Hind |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 February 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 43 Sunlight Square London E2 6LD |
Secretary Name | Dominic Austin Herridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 June 1995) |
Role | Eurobond Trader |
Correspondence Address | 9 Brunswick Quay London SE16 1PU |
Director Name | Alex John Braybrooke |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(11 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 20 May 2006) |
Role | Surveyor |
Correspondence Address | 9 Brunswick Quay London SE16 7PU |
Secretary Name | Alex John Braybrooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 May 2006) |
Role | Surveyor |
Correspondence Address | 9 Brunswick Quay London SE16 7PU |
Director Name | Paul Alexander Hillier |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 October 2010) |
Role | Human Resources Manager |
Country of Residence | England |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Secretary Name | Paul Alexander Hillier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2006(19 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 March 2007) |
Role | Human Resources Manager |
Country of Residence | England |
Correspondence Address | 7 Brunswick Quay London SE16 7PU |
Secretary Name | Urang Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2007(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2009) |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Registered Address | C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
16 at £1 | Danilo Frison & Pierluigi Frison 16.67% Ordinary |
---|---|
16 at £1 | Delphine Roche 16.67% Ordinary |
16 at £1 | Gulshan Verma 16.67% Ordinary |
16 at £1 | Matthew Man 16.67% Ordinary |
16 at £1 | Mr J.a. Ricart & Miss A.a. Serrano 16.67% Ordinary |
16 at £1 | Zhe Yao 16.67% Ordinary |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 April 2024 (1 month from now) |
17 April 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
17 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
29 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
19 April 2022 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 19 April 2022 (1 page) |
8 March 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
27 May 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
20 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
15 April 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
15 April 2020 | Confirmation statement made on 15 April 2020 with updates (4 pages) |
26 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
26 April 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
25 April 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
16 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
16 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
22 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
11 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
13 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
25 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
25 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
1 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
7 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
2 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
9 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
21 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
21 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
9 June 2011 | Secretary's details changed for Urang Property Management Limited on 1 April 2011 (2 pages) |
9 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Secretary's details changed for Urang Property Management Limited on 1 April 2011 (2 pages) |
9 June 2011 | Secretary's details changed for Urang Property Management Limited on 1 April 2011 (2 pages) |
29 October 2010 | Termination of appointment of Paul Hillier as a director (2 pages) |
29 October 2010 | Termination of appointment of Paul Hillier as a director (2 pages) |
2 June 2010 | Change of name notice (2 pages) |
2 June 2010 | Company name changed brunswick quay (54-58A) management LIMITED\certificate issued on 02/06/10
|
2 June 2010 | Company name changed brunswick quay (54-58A) management LIMITED\certificate issued on 02/06/10
|
2 June 2010 | Change of name notice (2 pages) |
11 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (7 pages) |
11 May 2010 | Director's details changed for Paul Alexander Hillier on 10 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Matthew Sui-Hui Man on 10 March 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Urang Property Management Limited on 10 March 2010 (2 pages) |
11 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (7 pages) |
11 May 2010 | Director's details changed for Paul Alexander Hillier on 10 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Matthew Sui-Hui Man on 10 March 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Urang Property Management Limited on 10 March 2010 (2 pages) |
25 February 2010 | Registered office address changed from C/O Urang Property Management Ltd _ 196 New Kings Road Fulham London SW6 4NF United Kingdom on 25 February 2010 (1 page) |
25 February 2010 | Registered office address changed from C/O Urang Property Management Ltd _ 196 New Kings Road Fulham London SW6 4NF United Kingdom on 25 February 2010 (1 page) |
12 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
20 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
20 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from c/o urang property management LTD 196 new kings road fulham london SW6 4NF (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from c/o urang property management LTD 196 new kings road fulham london SW6 4NF (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from c/o urang property management LTD 196 new kings road fulham london SW6 4NF (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from c/o urang property management LTD 196 new kings road fulham london SW6 4NF (1 page) |
19 May 2009 | Return made up to 15/04/09; full list of members (5 pages) |
19 May 2009 | Secretary appointed urang property management LIMITED (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from c/o urang property management LTD 196 new kings road fulham london SW6 4NF (1 page) |
19 May 2009 | Appointment terminated secretary urang LIMITED (1 page) |
19 May 2009 | Secretary appointed urang property management LIMITED (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from c/o urang property management LTD 196 new kings road fulham london SW6 4NF (1 page) |
19 May 2009 | Return made up to 15/04/09; full list of members (5 pages) |
19 May 2009 | Appointment terminated secretary urang LIMITED (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from c/o urang LTD 196 new kings road fulham london SW6 4NF (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from c/o urang LTD 196 new kings road fulham london SW6 4NF (1 page) |
20 May 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
20 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
20 May 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
20 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
13 May 2008 | Location of register of members (1 page) |
13 May 2008 | Return made up to 15/04/08; full list of members (5 pages) |
13 May 2008 | Return made up to 15/04/08; full list of members (5 pages) |
13 May 2008 | Location of register of members (1 page) |
18 January 2008 | Amended accounts made up to 31 March 2006 (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 January 2008 | Amended accounts made up to 31 March 2006 (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 June 2007 | Return made up to 10/05/07; full list of members (4 pages) |
28 June 2007 | Return made up to 10/05/07; full list of members (4 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: 15 alexandria road ealing london W13 0NP (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: 15 alexandria road ealing london W13 0NP (1 page) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | New secretary appointed (2 pages) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | New secretary appointed (2 pages) |
15 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
15 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
15 June 2006 | Return made up to 10/05/06; full list of members
|
15 June 2006 | Return made up to 10/05/06; full list of members
|
25 May 2006 | Secretary resigned;director resigned (1 page) |
25 May 2006 | New secretary appointed (1 page) |
25 May 2006 | New secretary appointed (1 page) |
25 May 2006 | Secretary resigned;director resigned (1 page) |
19 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
19 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
29 June 2005 | Return made up to 10/05/05; full list of members (9 pages) |
29 June 2005 | Return made up to 10/05/05; full list of members (9 pages) |
22 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
22 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Return made up to 10/05/04; full list of members
|
22 September 2004 | Return made up to 10/05/04; full list of members
|
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
18 June 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
18 June 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
14 May 2003 | Return made up to 10/05/03; full list of members (8 pages) |
14 May 2003 | Return made up to 10/05/03; full list of members (8 pages) |
7 June 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
7 June 2002 | Return made up to 10/05/02; full list of members (8 pages) |
7 June 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
7 June 2002 | Return made up to 10/05/02; full list of members (8 pages) |
8 August 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
8 August 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
29 May 2001 | Return made up to 10/05/01; full list of members
|
29 May 2001 | Return made up to 10/05/01; full list of members
|
1 March 2001 | New secretary appointed (2 pages) |
1 March 2001 | New secretary appointed (2 pages) |
16 February 2001 | Secretary resigned;director resigned (1 page) |
16 February 2001 | Secretary resigned;director resigned (1 page) |
26 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
13 October 2000 | Return made up to 10/05/00; full list of members (8 pages) |
13 October 2000 | Return made up to 10/05/00; full list of members (8 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
9 July 1999 | Return made up to 10/05/99; full list of members
|
9 July 1999 | Return made up to 10/05/99; full list of members
|
30 September 1998 | Return made up to 10/05/98; no change of members (4 pages) |
30 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
30 September 1998 | Return made up to 10/05/98; no change of members (4 pages) |
30 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
14 April 1998 | Registered office changed on 14/04/98 from: c/o as accountancy 5 central buildings rye lane peckham london SE15 5DW (1 page) |
14 April 1998 | Registered office changed on 14/04/98 from: c/o as accountancy 5 central buildings rye lane peckham london SE15 5DW (1 page) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | New director appointed (2 pages) |
15 July 1997 | Return made up to 10/05/97; no change of members (4 pages) |
15 July 1997 | Return made up to 10/05/97; no change of members (4 pages) |
7 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
7 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
7 June 1996 | Return made up to 10/05/96; full list of members
|
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | Return made up to 10/05/96; full list of members
|
23 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
23 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
19 October 1995 | Director resigned (2 pages) |
19 October 1995 | Director resigned (2 pages) |
30 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 May 1995 | Return made up to 10/05/95; no change of members (4 pages) |
26 May 1995 | Return made up to 10/05/95; no change of members (4 pages) |
12 November 1986 | Incorporation (15 pages) |
12 November 1986 | Incorporation (15 pages) |