Company NamePhaseurban Property Management Limited
Company StatusActive
Company Number02569713
CategoryPrivate Limited Company
Incorporation Date19 December 1990(33 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePamela Deanne Stevens
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleLandlady
Country of ResidenceEngland
Correspondence Address9a Saint Martins Road
Stockwell
London
SW9 0SP
Secretary NamePamela Deanne Stevens
NationalityBritish
StatusCurrent
Appointed01 October 2001(10 years, 9 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Saint Martins Road
Stockwell
London
SW9 0SP
Director NameBarry Adam Halper
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2003(12 years, 3 months after company formation)
Appointment Duration21 years, 1 month
RoleNew Media
Country of ResidenceUnited Kingdom
Correspondence Address9 Saint Martins Road
Stockwell
London
SW9 0SP
Director NameMr Archer Nicholas Jackson Kilpatrick
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2014(23 years, 1 month after company formation)
Appointment Duration10 years, 3 months
RoleAnalyst
Country of ResidenceEngland
Correspondence Address9 St Martins Road
Stockwell
London
SW9 0SP
Director NameMr Gerard Elias
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(1 year after company formation)
Appointment Duration9 years, 9 months (resigned 01 October 2001)
RoleBarrister
Country of ResidenceWales
Correspondence Address13 The Cathedral Green
Llandaff
Cardiff
South Glamorgan
CF5 2EB
Wales
Director NameMr Justin Edward Hugo Sbresni
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed19 December 1991(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 19 July 1996)
RoleWriter/Script Editor
Correspondence Address9 St Martins Road
London
SW9 0SP
Secretary NameMrs Elisabeth Elias
NationalityBritish
StatusResigned
Appointed19 December 1991(1 year after company formation)
Appointment Duration9 years, 9 months (resigned 01 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 The Cathedral Green
Llandaff
Cardiff
South Glamorgan
CF5 2EB
Wales
Director NameNeil David Elias
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(10 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 March 2003)
RoleIT Consultant
Correspondence Address11a Claymore Garden
3 Lok Fung Path
Fo Tan, Shatin
New Territories
Hong Kong
Director NameRobin Angus Fairweather
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(10 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 May 2004)
RoleSports Trader
Correspondence Address9 Saint Martins Road
Stockwell
London
SW9 0SP
Director NameSteven William Cole
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2004(13 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 24 January 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Saint Martins Road
Stockwell
London
SW9 0SP

Location

Registered Address9 St Martins Road
Stockwell
London
SW9 0SP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardStockwell
Built Up AreaGreater London

Shareholders

2 at £1Archer Nicholas Jackson Kilpatrick
33.33%
Ordinary
2 at £1Barry Adam Halper
33.33%
Ordinary
2 at £1Miss Pamela Deanne Stevens
33.33%
Ordinary

Financials

Year2014
Turnover£1,012
Net Worth£836
Cash£392
Current Liabilities£330

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

18 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
10 July 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
1 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
20 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
23 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
23 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
3 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
24 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
24 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
1 July 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
1 July 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
5 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 6
(6 pages)
5 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 6
(6 pages)
22 June 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
22 June 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
11 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 6
(6 pages)
11 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 6
(6 pages)
2 July 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
2 July 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
15 February 2014Appointment of Mr Archer Nicholas Jackson Kilpatrick as a director (2 pages)
15 February 2014Termination of appointment of Steven Cole as a director (1 page)
15 February 2014Appointment of Mr Archer Nicholas Jackson Kilpatrick as a director (2 pages)
15 February 2014Termination of appointment of Steven Cole as a director (1 page)
5 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 6
(6 pages)
5 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 6
(6 pages)
1 July 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
1 July 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
6 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
6 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
17 April 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
17 April 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
9 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
12 May 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
12 May 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
29 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
29 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
12 May 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
12 May 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
1 January 2010Director's details changed for Barry Adam Halper on 1 October 2009 (2 pages)
1 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
1 January 2010Director's details changed for Steven William Cole on 1 October 2009 (2 pages)
1 January 2010Director's details changed for Steven William Cole on 1 October 2009 (2 pages)
1 January 2010Director's details changed for Pamela Deanne Stevens on 1 October 2009 (2 pages)
1 January 2010Director's details changed for Steven William Cole on 1 October 2009 (2 pages)
1 January 2010Director's details changed for Pamela Deanne Stevens on 1 October 2009 (2 pages)
1 January 2010Director's details changed for Barry Adam Halper on 1 October 2009 (2 pages)
1 January 2010Director's details changed for Barry Adam Halper on 1 October 2009 (2 pages)
1 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
1 January 2010Director's details changed for Pamela Deanne Stevens on 1 October 2009 (2 pages)
16 July 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
16 July 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
23 December 2008Return made up to 19/12/08; full list of members (4 pages)
23 December 2008Return made up to 19/12/08; full list of members (4 pages)
17 April 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
17 April 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
15 January 2008Return made up to 19/12/07; full list of members (3 pages)
15 January 2008Return made up to 19/12/07; full list of members (3 pages)
27 June 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
27 June 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
28 December 2006Return made up to 19/12/06; full list of members (3 pages)
28 December 2006Return made up to 19/12/06; full list of members (3 pages)
9 May 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
9 May 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
4 January 2006Return made up to 19/12/05; full list of members (3 pages)
4 January 2006Return made up to 19/12/05; full list of members (3 pages)
8 April 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
8 April 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
10 January 2005Return made up to 19/12/04; full list of members (8 pages)
10 January 2005Return made up to 19/12/04; full list of members (8 pages)
14 May 2004Director resigned (1 page)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004Director resigned (1 page)
24 February 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
24 February 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
31 December 2003Return made up to 19/12/03; full list of members (8 pages)
31 December 2003Return made up to 19/12/03; full list of members (8 pages)
11 April 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
11 April 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
30 December 2002Return made up to 19/12/02; full list of members (8 pages)
30 December 2002Return made up to 19/12/02; full list of members (8 pages)
23 September 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
23 September 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
17 January 2002Secretary resigned (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002Director resigned (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002Return made up to 19/12/01; full list of members (7 pages)
17 January 2002Secretary resigned (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002Director resigned (1 page)
17 January 2002Return made up to 19/12/01; full list of members (7 pages)
4 January 2002New secretary appointed (2 pages)
4 January 2002New secretary appointed (2 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
18 January 2001Return made up to 19/12/00; full list of members (6 pages)
18 January 2001Return made up to 19/12/00; full list of members (6 pages)
6 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 January 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 January 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
18 January 1999Return made up to 19/12/98; no change of members (4 pages)
18 January 1999Return made up to 19/12/98; no change of members (4 pages)
26 October 1998Accounts made up to 31 December 1997 (4 pages)
26 October 1998Accounts made up to 31 December 1997 (4 pages)
16 February 1998Return made up to 19/12/97; no change of members (4 pages)
16 February 1998Return made up to 19/12/97; no change of members (4 pages)
4 November 1997Accounts made up to 31 December 1996 (5 pages)
4 November 1997Accounts made up to 31 December 1996 (5 pages)
16 January 1997Return made up to 19/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 January 1997Return made up to 19/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 November 1996Accounts made up to 31 December 1995 (6 pages)
4 November 1996Accounts made up to 31 December 1995 (6 pages)
22 January 1996Return made up to 19/12/95; no change of members (4 pages)
22 January 1996Return made up to 19/12/95; no change of members (4 pages)
3 November 1995Accounts made up to 31 December 1994 (6 pages)
3 November 1995Accounts made up to 31 December 1994 (6 pages)
12 April 1995Return made up to 19/12/94; full list of members (6 pages)
12 April 1995Return made up to 19/12/94; full list of members (6 pages)