Company NameUrbanlease Property Management Limited
DirectorJames Andrew David Hudson
Company StatusActive
Company Number02222343
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 February 1988(36 years, 2 months ago)

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 NameJames Andrew David Hudson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2023(35 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 St James's Market
London
SW1Y 4AH
Secretary NameCornhill Secretaries Limited (Corporation)
StatusCurrent
Appointed21 April 2016(28 years, 2 months after company formation)
Appointment Duration8 years
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NamePeter Goddard Shearmur
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 November 1992)
RoleChartered Surveyor
Correspondence Address45 Fenwick Close
Woking
Surrey
GU21 3BZ
Director NameMichael Tree
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(3 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 March 1995)
RoleChartered Surveyor
Correspondence Address48 Sinclair Road
London
W14 0NH
Secretary NamePeter Goddard Shearmur
NationalityBritish
StatusResigned
Appointed10 May 1991(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 November 1992)
RoleCompany Director
Correspondence Address45 Fenwick Close
Woking
Surrey
GU21 3BZ
Secretary NameRupert Dorian Marsh
NationalityBritish
StatusResigned
Appointed06 November 1992(4 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 March 1995)
RoleCompany Director
Correspondence Address43 Ursula Street
London
SW11 3DW
Director NameJohn Frank Marcus
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(7 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 03 December 2004)
RoleProperty Manager
Correspondence Address15 Ringwood Avenue
East Finchley
London
N2 9NT
Secretary NameKay Diane Milstead
NationalityBritish
StatusResigned
Appointed21 March 1995(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 09 July 1996)
RoleCompany Director
Correspondence Address32 Botwell Lane
Hayes
Middlesex
UB3 2AE
Secretary NameChristopher Hutton Barraclough
NationalityBritish
StatusResigned
Appointed09 July 1996(8 years, 4 months after company formation)
Appointment Duration2 months (resigned 09 September 1996)
RoleSurveyor
Correspondence Address26 Abercorn Place
London
NW8 9XP
Secretary NameJane Elizabeth Baptist
NationalityBritish
StatusResigned
Appointed09 September 1996(8 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 March 2005)
RoleCompany Director
Correspondence Address5 Cloonmore Avenue
Orpington
Kent
BR6 9LE
Director NameMiss Elspeth Jean Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(16 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 March 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address87 Florence Road
Wimbledon
London
SW19 8TH
Secretary NameElizabeth Sarah Dawson
NationalityBritish
StatusResigned
Appointed15 March 2005(17 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 21 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 New Burlington Place
London
W1S 2HX
Director NameJeffrey Darrell Hart
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(18 years after company formation)
Appointment Duration17 years, 9 months (resigned 12 December 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 St James's Market
London
SW1Y 4AH

Location

Registered Address1 St James's Market
London
SW1Y 4AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

20 February 2024Confirmation statement made on 17 February 2024 with no updates (3 pages)
15 February 2024Accounts for a dormant company made up to 31 March 2023 (2 pages)
12 December 2023Termination of appointment of Jeffrey Darrell Hart as a director on 12 December 2023 (1 page)
12 December 2023Appointment of James Andrew David Hudson as a director on 7 December 2023 (2 pages)
18 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
9 October 2022Cessation of The Crown Estate Commissioners on Behalf of the Queen's Most Excellent Majesty Acting in Exercise of the Powers of the Crown Estate Act 1961 as a person with significant control on 8 September 2022 (1 page)
9 October 2022Notification of The Crown Estate Commissioners on Behalf of the King's Most Excellent Majesty Acting in Exercise of the Powers of the Crown Estate Act 1961 as a person with significant control on 8 September 2022 (2 pages)
22 June 2022Accounts for a dormant company made up to 31 March 2022 (1 page)
21 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
2 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
17 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
8 January 2021Accounts for a dormant company made up to 31 March 2020 (1 page)
17 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
18 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
14 August 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
27 February 2018Notification of The Crown Estate Commissioners on Behalf of the Queen's Most Excellent Majesty Acting in Exercise of the Powers of the Crown Estate Act 1961 as a person with significant control on 6 April 2016 (2 pages)
27 February 2018Withdrawal of a person with significant control statement on 27 February 2018 (2 pages)
27 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
21 June 2017Registered office address changed from 16 New Burlington Place London W1S 2HX to 1 st James's Market London SW1Y 4AH on 21 June 2017 (1 page)
21 June 2017Director's details changed for Jeffrey Darrell Hart on 5 June 2017 (2 pages)
21 June 2017Registered office address changed from 16 New Burlington Place London W1S 2HX to 1 st James's Market London SW1Y 4AH on 21 June 2017 (1 page)
21 June 2017Director's details changed for Jeffrey Darrell Hart on 5 June 2017 (2 pages)
27 April 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
27 April 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
13 April 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
13 April 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
3 August 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
3 August 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
4 May 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
4 May 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
28 April 2016Termination of appointment of Elizabeth Sarah Dawson as a secretary on 21 April 2016 (1 page)
28 April 2016Termination of appointment of Elizabeth Sarah Dawson as a secretary on 21 April 2016 (1 page)
28 April 2016Appointment of Cornhill Secretaries Limited as a secretary on 21 April 2016 (2 pages)
28 April 2016Appointment of Cornhill Secretaries Limited as a secretary on 21 April 2016 (2 pages)
25 February 2016Annual return made up to 17 February 2016 no member list (2 pages)
25 February 2016Annual return made up to 17 February 2016 no member list (2 pages)
3 June 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
3 June 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
9 March 2015Annual return made up to 17 February 2015 no member list (2 pages)
9 March 2015Annual return made up to 17 February 2015 no member list (2 pages)
29 January 2015Secretary's details changed for Elizabeth Sarah Dawson on 29 January 2015 (1 page)
29 January 2015Director's details changed for Jeffrey Darrell Hart on 29 January 2015 (2 pages)
29 January 2015Director's details changed for Jeffrey Darrell Hart on 29 January 2015 (2 pages)
29 January 2015Secretary's details changed for Elizabeth Sarah Dawson on 29 January 2015 (1 page)
28 October 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
28 October 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
17 March 2014Annual return made up to 17 February 2014 no member list (3 pages)
17 March 2014Secretary's details changed for Elizabeth Sarah Dawson on 23 September 2013 (1 page)
17 March 2014Annual return made up to 17 February 2014 no member list (3 pages)
17 March 2014Secretary's details changed for Elizabeth Sarah Dawson on 23 September 2013 (1 page)
11 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
11 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
8 April 2013Annual return made up to 17 February 2013 no member list (3 pages)
8 April 2013Annual return made up to 17 February 2013 no member list (3 pages)
20 April 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
20 April 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
21 February 2012Annual return made up to 17 February 2012 no member list (3 pages)
21 February 2012Annual return made up to 17 February 2012 no member list (3 pages)
9 May 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
9 May 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
7 March 2011Annual return made up to 17 February 2011 no member list (3 pages)
7 March 2011Annual return made up to 17 February 2011 no member list (3 pages)
15 June 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
15 June 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
15 March 2010Annual return made up to 17 February 2010 no member list (2 pages)
15 March 2010Annual return made up to 17 February 2010 no member list (2 pages)
13 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
13 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
24 February 2009Annual return made up to 17/02/09 (2 pages)
24 February 2009Annual return made up to 17/02/09 (2 pages)
29 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
29 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
3 March 2008Annual return made up to 17/02/08 (2 pages)
3 March 2008Annual return made up to 17/02/08 (2 pages)
15 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
15 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
27 February 2007Annual return made up to 17/02/07 (2 pages)
27 February 2007Annual return made up to 17/02/07 (2 pages)
27 February 2007Director's particulars changed (1 page)
27 February 2007Director's particulars changed (1 page)
9 August 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
9 August 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
9 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
9 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
29 March 2006Director resigned (1 page)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006Director resigned (1 page)
23 March 2006Annual return made up to 17/02/06 (2 pages)
23 March 2006Registered office changed on 23/03/06 from: 16 carlton house terrace london SW1Y 5AH (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Annual return made up to 17/02/06 (2 pages)
23 March 2006Registered office changed on 23/03/06 from: 16 carlton house terrace london SW1Y 5AH (1 page)
23 March 2006Director resigned (1 page)
4 April 2005Annual return made up to 17/02/05
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
4 April 2005Secretary resigned (1 page)
4 April 2005Secretary resigned (1 page)
4 April 2005New secretary appointed (2 pages)
4 April 2005Annual return made up to 17/02/05
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
4 April 2005New secretary appointed (2 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
23 March 2004Annual return made up to 17/02/04 (3 pages)
23 March 2004Annual return made up to 17/02/04 (3 pages)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
11 March 2003Annual return made up to 17/02/03 (3 pages)
11 March 2003Annual return made up to 17/02/03 (3 pages)
31 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
31 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
7 June 2002Annual return made up to 17/02/02 (3 pages)
7 June 2002Annual return made up to 17/02/02 (3 pages)
21 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
21 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
21 March 2001Annual return made up to 17/02/01 (3 pages)
21 March 2001Annual return made up to 17/02/01 (3 pages)
20 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
20 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
13 March 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
13 March 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
8 March 2000Annual return made up to 17/02/00
  • 363(287) ‐ Registered office changed on 08/03/00
(3 pages)
8 March 2000Annual return made up to 17/02/00
  • 363(287) ‐ Registered office changed on 08/03/00
(3 pages)
1 March 1999Annual return made up to 17/02/99 (4 pages)
1 March 1999Annual return made up to 17/02/99 (4 pages)
8 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
8 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
23 February 1998Annual return made up to 17/02/98 (4 pages)
23 February 1998Annual return made up to 17/02/98 (4 pages)
9 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
9 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
26 February 1997Annual return made up to 17/02/97 (4 pages)
26 February 1997Annual return made up to 17/02/97 (4 pages)
11 September 1996Secretary resigned (1 page)
11 September 1996New secretary appointed (1 page)
11 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
11 September 1996New secretary appointed (1 page)
11 September 1996Secretary resigned (1 page)
11 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
25 July 1996Secretary resigned (2 pages)
25 July 1996New secretary appointed (1 page)
25 July 1996New secretary appointed (1 page)
25 July 1996Secretary resigned (2 pages)
23 February 1996Annual return made up to 17/02/96 (4 pages)
23 February 1996Annual return made up to 17/02/96 (4 pages)
20 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
20 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
24 April 1995Secretary resigned;new secretary appointed (2 pages)
24 April 1995Secretary resigned;new secretary appointed (2 pages)
24 April 1995Director resigned;new director appointed (2 pages)
24 April 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
8 January 1994Accounts for a dormant company made up to 31 March 1993 (2 pages)
8 January 1994Accounts for a dormant company made up to 31 March 1993 (2 pages)
31 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 January 1991Memorandum and Articles of Association (8 pages)
31 January 1991Memorandum and Articles of Association (8 pages)
31 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 October 1990Annual return made up to 17/08/89 (4 pages)
26 October 1990Annual return made up to 17/08/89 (4 pages)
17 February 1988Incorporation (17 pages)
17 February 1988Incorporation (17 pages)