Company NameUrban Spectrum Property Management Limited
DirectorFayaaz Dockrat
Company StatusActive
Company Number03283104
CategoryPrivate Limited Company
Incorporation Date25 November 1996(27 years, 5 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

Secretary NameMr Kamaran Mahmoud
NationalityBritish
StatusCurrent
Appointed09 August 2006(9 years, 8 months after company formation)
Appointment Duration17 years, 9 months
RoleLettings Agent
Correspondence Address114 Balham High Road
London
SW12 9AA
Director NameMr Fayaaz Dockrat
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(27 years, 2 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 Balham High Road
Balham
London
SW12 9AA
Director NameAbdul Khalik Amejee
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(same day as company formation)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address74 Woodfield Avenue
London
SW16 1LD
Secretary NameMiriam Amejee
NationalityBritish
StatusResigned
Appointed25 November 1996(same day as company formation)
RoleSecretary
Correspondence Address74 Woodfield Avenue
Streatham
London
SW16 1LD
Secretary NameShahabuddin Ghori
NationalityBritish
StatusResigned
Appointed14 December 1998(2 years after company formation)
Appointment Duration7 years, 7 months (resigned 09 August 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address132 Woodmansterne Road
London
SW16 5UQ
Director NameShahabuddin Ghori
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(9 years, 8 months after company formation)
Appointment Duration17 years, 6 months (resigned 01 February 2024)
RoleLettings Agent
Country of ResidenceUnited Kingdom
Correspondence Address132 Woodmansterne Road
London
SW16 5UQ
Secretary NameNadeem Siddiqi
NationalityBritish
StatusResigned
Appointed17 August 2007(10 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 March 2008)
RoleCompany Director
Correspondence AddressFlat 4
9 Weir Road
London
SW16 0LT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 November 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 87729552
Telephone regionLondon

Location

Registered Address114 Balham High Road
Balham
London
SW12 9AA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardBalham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£261,850
Cash£5,771,850
Current Liabilities£5,581,780

Accounts

Latest Accounts5 April 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End5 April

Returns

Latest Return25 November 2023 (5 months, 1 week ago)
Next Return Due9 December 2024 (7 months from now)

Filing History

14 February 2024Termination of appointment of Shahabuddin Ghori as a director on 1 February 2024 (1 page)
14 February 2024Appointment of Mr Fayaaz Dockrat as a director on 1 February 2024 (2 pages)
21 December 2023Unaudited abridged accounts made up to 5 April 2023 (8 pages)
1 December 2023Confirmation statement made on 25 November 2023 with updates (4 pages)
19 December 2022Confirmation statement made on 25 November 2022 with updates (4 pages)
15 December 2022Unaudited abridged accounts made up to 5 April 2022 (8 pages)
8 December 2021Unaudited abridged accounts made up to 5 April 2021 (8 pages)
29 November 2021Confirmation statement made on 25 November 2021 with updates (4 pages)
25 January 2021Confirmation statement made on 25 November 2020 with updates (4 pages)
23 November 2020Unaudited abridged accounts made up to 5 April 2020 (8 pages)
2 December 2019Confirmation statement made on 25 November 2019 with updates (4 pages)
27 November 2019Unaudited abridged accounts made up to 5 April 2019 (8 pages)
19 February 2019Secretary's details changed for Kamaran Mahmoud on 5 February 2019 (2 pages)
17 December 2018Unaudited abridged accounts made up to 5 April 2018 (8 pages)
26 November 2018Confirmation statement made on 25 November 2018 with updates (4 pages)
15 December 2017Unaudited abridged accounts made up to 5 April 2017 (8 pages)
15 December 2017Unaudited abridged accounts made up to 5 April 2017 (8 pages)
27 November 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
29 November 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
18 December 2015Annual return made up to 25 November 2015 with a full list of shareholders (4 pages)
18 December 2015Director's details changed for Shahabuddin Ghori on 1 October 2009 (2 pages)
18 December 2015Director's details changed for Shahabuddin Ghori on 1 October 2009 (2 pages)
18 December 2015Annual return made up to 25 November 2015 with a full list of shareholders (4 pages)
17 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
15 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
15 December 2014Annual return made up to 25 November 2014 with a full list of shareholders (14 pages)
15 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
15 December 2014Annual return made up to 25 November 2014 with a full list of shareholders (14 pages)
31 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
6 December 2013Annual return made up to 25 November 2013 (14 pages)
6 December 2013Annual return made up to 25 November 2013 (14 pages)
6 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
6 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
6 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
31 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (14 pages)
31 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (14 pages)
5 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (14 pages)
5 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (14 pages)
23 December 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
23 December 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
23 December 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
19 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (14 pages)
19 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (14 pages)
6 January 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
8 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
8 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
8 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
15 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (14 pages)
15 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (14 pages)
23 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
18 December 2008Return made up to 25/11/08; full list of members (5 pages)
18 December 2008Return made up to 25/11/08; full list of members (5 pages)
19 August 2008Appointment terminated secretary nadeem siddiqi (1 page)
19 August 2008Appointment terminated secretary nadeem siddiqi (1 page)
18 February 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
18 February 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
18 February 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
1 December 2007Return made up to 25/11/07; full list of members (7 pages)
1 December 2007Return made up to 25/11/07; full list of members (7 pages)
29 October 2007New secretary appointed (2 pages)
29 October 2007New secretary appointed (2 pages)
16 June 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
16 June 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
16 June 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
7 December 2006Return made up to 25/11/06; full list of members (6 pages)
7 December 2006Return made up to 25/11/06; full list of members (6 pages)
18 August 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
18 August 2006Director resigned (1 page)
18 August 2006Secretary resigned (1 page)
18 August 2006New secretary appointed (2 pages)
18 August 2006Director resigned (1 page)
18 August 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
18 August 2006Secretary resigned (1 page)
18 August 2006New secretary appointed (2 pages)
18 August 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
6 February 2006Return made up to 25/11/05; full list of members (6 pages)
6 February 2006Return made up to 25/11/05; full list of members (6 pages)
23 July 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
23 July 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
23 July 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
11 January 2005New director appointed (2 pages)
11 January 2005Return made up to 25/11/04; full list of members (6 pages)
11 January 2005New director appointed (2 pages)
11 January 2005Return made up to 25/11/04; full list of members (6 pages)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
6 September 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
6 September 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
6 September 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
11 December 2003Return made up to 25/11/03; full list of members (6 pages)
11 December 2003Return made up to 25/11/03; full list of members (6 pages)
7 May 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
7 May 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
1 December 2002Return made up to 25/11/02; full list of members (6 pages)
1 December 2002Return made up to 25/11/02; full list of members (6 pages)
8 May 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
8 May 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
8 May 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
10 December 2001Return made up to 25/11/01; full list of members (6 pages)
10 December 2001Return made up to 25/11/01; full list of members (6 pages)
29 October 2001Memorandum and Articles of Association (11 pages)
29 October 2001Memorandum and Articles of Association (11 pages)
19 October 2001Company name changed jee estate management LIMITED\certificate issued on 19/10/01 (2 pages)
19 October 2001Company name changed jee estate management LIMITED\certificate issued on 19/10/01 (2 pages)
12 March 2001Accounts for a small company made up to 5 April 2000 (7 pages)
12 March 2001Accounts for a small company made up to 5 April 2000 (7 pages)
12 March 2001Accounts for a small company made up to 5 April 2000 (7 pages)
13 December 2000Return made up to 25/11/00; full list of members (6 pages)
13 December 2000Return made up to 25/11/00; full list of members (6 pages)
5 July 2000Accounting reference date extended from 30/11/99 to 05/04/00 (1 page)
5 July 2000Accounting reference date extended from 30/11/99 to 05/04/00 (1 page)
23 November 1999Return made up to 25/11/99; full list of members (6 pages)
23 November 1999Return made up to 25/11/99; full list of members (6 pages)
28 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
28 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
21 December 1998Secretary resigned (1 page)
21 December 1998Secretary resigned (1 page)
18 December 1998Return made up to 25/11/98; full list of members
  • 363(287) ‐ Registered office changed on 18/12/98
(6 pages)
18 December 1998New secretary appointed (2 pages)
18 December 1998Return made up to 25/11/98; full list of members
  • 363(287) ‐ Registered office changed on 18/12/98
(6 pages)
18 December 1998New secretary appointed (2 pages)
25 September 1998Full accounts made up to 30 November 1997 (13 pages)
25 September 1998Full accounts made up to 30 November 1997 (13 pages)
2 December 1997Return made up to 25/11/97; full list of members (6 pages)
2 December 1997Return made up to 25/11/97; full list of members (6 pages)
3 December 1996New director appointed (2 pages)
3 December 1996New secretary appointed (2 pages)
3 December 1996Director resigned (1 page)
3 December 1996Secretary resigned (1 page)
3 December 1996Secretary resigned (1 page)
3 December 1996Director resigned (1 page)
3 December 1996New director appointed (2 pages)
3 December 1996New secretary appointed (2 pages)
25 November 1996Incorporation (17 pages)
25 November 1996Incorporation (17 pages)