Company Name12 Earls Court Square (Management) Limited
DirectorsPierre Patrice Galeon and Alasdair Douglas Scott Sutherland
Company StatusActive
Company Number03836728
CategoryPrivate Limited Company
Incorporation Date6 September 1999(24 years, 7 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 NameMr Pierre Patrice Galeon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2000(7 months after company formation)
Appointment Duration24 years
RoleGeneral Manager Marsh Consumer
Country of ResidenceEngland
Correspondence AddressC/O Urang Property Management Ltd 196 New Kings Ro
London
SW6 4NF
Director NameMr Alasdair Douglas Scott Sutherland
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2000(7 months after company formation)
Appointment Duration24 years
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Urang Property Management Ltd 196 New Kings Ro
London
SW6 4NF
Secretary NameUrang Property Management Limited (Corporation)
StatusCurrent
Appointed03 April 2008(8 years, 7 months after company formation)
Appointment Duration16 years
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NamePeter John Adams
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address10a Woodcote Park Road
Epsom
Surrey
KT18 7EX
Secretary NameGladys Williams
NationalityBritish
StatusResigned
Appointed06 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 London Wall Building
London
EC2M 5UQ
Secretary NameMr Paul France Mario Bouquet
NationalityBritish
StatusResigned
Appointed20 September 1999(2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Clifford Grove
Ashford
Middlesex
TW15 2JT
Director NameAnthony Andrew Cartlidge
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(7 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 July 2003)
RoleIndependent Financial Adviser
Correspondence Address12 Earls Court Square
London
SW5 9DP
Director NameAlexei Guillaume Pierre De Limburg Stirum
Date of BirthMay 1973 (Born 51 years ago)
NationalityBelgan
StatusResigned
Appointed03 April 2000(7 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 May 2007)
RoleArt Student
Correspondence Address12 Earls Court Square
Flat 3
London
SW5 9DP
Director NameProf Alan David Blair Malcolm
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(7 months after company formation)
Appointment Duration20 years, 11 months (resigned 19 March 2021)
RoleChief Exec
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Urang Property Management Ltd 196 New Kings Ro
London
SW6 4NF
Secretary NameMr Pierre Patrice Galeon
NationalityBritish
StatusResigned
Appointed03 April 2000(7 months after company formation)
Appointment Duration8 years (resigned 03 April 2008)
RoleDirector American Express Euro
Country of ResidenceEngland
Correspondence Address12 Earls Court Square
Flat 5
London
SW5 9DP
Director NameCount Riccardo Vere Lanza
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(7 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 19 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Urang Property Management Ltd 196 New Kings Ro
London
SW6 4NF

Location

Registered AddressC/O Urang Property Management Ltd
196 New Kings Road
London
SW6 4NF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £20Alasdair Douglas Scott Sutherland
20.00%
Ordinary
1 at £20Arianna Vieira & Felipe Lopes Vieira
20.00%
Ordinary
1 at £20Count Riccardo Lanza
20.00%
Ordinary
1 at £20Pierre Patrice Galeon
20.00%
Ordinary
1 at £20Professor Alan David Blair Malcolm
20.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 April 2024 (4 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

19 April 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
19 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
22 March 2023Termination of appointment of Alasdair Douglas Scott Sutherland as a director on 31 August 2022 (1 page)
10 January 2023Confirmation statement made on 10 January 2023 with updates (4 pages)
21 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
10 March 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
26 May 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
23 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
19 March 2021Termination of appointment of Riccardo Vere Lanza as a director on 19 March 2021 (1 page)
19 March 2021Termination of appointment of Alan David Blair Malcolm as a director on 19 March 2021 (1 page)
18 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
18 April 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
13 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
26 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
14 May 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
17 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
28 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(6 pages)
9 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(6 pages)
5 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(6 pages)
7 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(6 pages)
8 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(6 pages)
8 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(6 pages)
21 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
22 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
1 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
5 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 May 2011Director's details changed for Alasdair Sutherland on 1 August 2010 (2 pages)
6 May 2011Director's details changed for Professor Alan David Blair Malcolm on 1 August 2010 (2 pages)
6 May 2011Director's details changed for Alasdair Sutherland on 1 August 2010 (2 pages)
6 May 2011Director's details changed for Professor Alan David Blair Malcolm on 1 August 2010 (2 pages)
6 May 2011Director's details changed for Professor Alan David Blair Malcolm on 1 August 2010 (2 pages)
6 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
6 May 2011Director's details changed for Alasdair Sutherland on 1 August 2010 (2 pages)
13 May 2010Secretary's details changed for Urang Property Management Limited on 1 February 2010 (2 pages)
13 May 2010Director's details changed for Riccardo Lanza on 1 February 2010 (2 pages)
13 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (7 pages)
13 May 2010Secretary's details changed for Urang Property Management Limited on 1 February 2010 (2 pages)
13 May 2010Director's details changed for Pierre Patrice Galeon on 1 February 2010 (2 pages)
13 May 2010Director's details changed for Riccardo Lanza on 1 February 2010 (2 pages)
13 May 2010Director's details changed for Pierre Patrice Galeon on 1 February 2010 (2 pages)
13 May 2010Director's details changed for Pierre Patrice Galeon on 1 February 2010 (2 pages)
13 May 2010Secretary's details changed for Urang Property Management Limited on 1 February 2010 (2 pages)
13 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (7 pages)
13 May 2010Director's details changed for Riccardo Lanza on 1 February 2010 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 May 2009Location of debenture register (1 page)
13 May 2009Registered office changed on 13/05/2009 from c/o urang LTD 196 new kings road london SW6 4NF (1 page)
13 May 2009Secretary's change of particulars / urang LTD / 01/01/2009 (2 pages)
13 May 2009Registered office changed on 13/05/2009 from c/o urang LTD 196 new kings road london SW6 4NF (1 page)
13 May 2009Return made up to 15/04/09; full list of members (5 pages)
13 May 2009Return made up to 15/04/09; full list of members (5 pages)
13 May 2009Location of register of members (1 page)
13 May 2009Location of register of members (1 page)
13 May 2009Location of debenture register (1 page)
13 May 2009Secretary's change of particulars / urang LTD / 01/01/2009 (2 pages)
11 September 2008Return made up to 06/09/08; full list of members (5 pages)
11 September 2008Return made up to 06/09/08; full list of members (5 pages)
9 July 2008Amended accounts made up to 30 September 2006 (3 pages)
9 July 2008Amended accounts made up to 30 September 2006 (3 pages)
8 July 2008Total exemption full accounts made up to 30 September 2007 (3 pages)
8 July 2008Total exemption full accounts made up to 30 September 2007 (3 pages)
22 May 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
22 May 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
16 April 2008Secretary appointed urang LTD (2 pages)
16 April 2008Appointment terminated secretary pierre galeon (1 page)
16 April 2008Secretary appointed urang LTD (2 pages)
16 April 2008Appointment terminated secretary pierre galeon (1 page)
16 April 2008Registered office changed on 16/04/2008 from 12 earls court square london SW5 9DP (1 page)
16 April 2008Registered office changed on 16/04/2008 from 12 earls court square london SW5 9DP (1 page)
23 November 2007New director appointed (2 pages)
23 November 2007Return made up to 06/09/07; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
23 November 2007New director appointed (2 pages)
23 November 2007Return made up to 06/09/07; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
30 July 2007Full accounts made up to 30 September 2006 (10 pages)
30 July 2007Full accounts made up to 30 September 2006 (10 pages)
21 September 2006Return made up to 06/09/06; full list of members (9 pages)
21 September 2006Return made up to 06/09/06; full list of members (9 pages)
25 April 2006Full accounts made up to 30 September 2005 (9 pages)
25 April 2006Full accounts made up to 30 September 2005 (9 pages)
17 November 2005Return made up to 06/09/05; full list of members (9 pages)
17 November 2005Return made up to 06/09/05; full list of members (9 pages)
18 February 2005Full accounts made up to 30 September 2004 (9 pages)
18 February 2005Full accounts made up to 30 September 2004 (9 pages)
30 September 2004Return made up to 06/09/04; full list of members (9 pages)
30 September 2004Return made up to 06/09/04; full list of members (9 pages)
2 August 2004Full accounts made up to 30 September 2003 (9 pages)
2 August 2004Full accounts made up to 30 September 2003 (9 pages)
9 October 2003Return made up to 06/09/03; full list of members (9 pages)
9 October 2003Return made up to 06/09/03; full list of members (9 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
8 July 2003Full accounts made up to 30 September 2002 (9 pages)
8 July 2003Full accounts made up to 30 September 2002 (9 pages)
10 September 2002Return made up to 06/09/02; full list of members (9 pages)
10 September 2002Return made up to 06/09/02; full list of members (9 pages)
24 July 2002Full accounts made up to 30 September 2001 (8 pages)
24 July 2002Full accounts made up to 30 September 2001 (8 pages)
13 May 2002Full accounts made up to 30 September 2000 (9 pages)
13 May 2002Full accounts made up to 30 September 2000 (9 pages)
11 January 2002Return made up to 06/09/01; full list of members
  • 363(287) ‐ Registered office changed on 11/01/02
(8 pages)
11 January 2002Return made up to 06/09/01; full list of members
  • 363(287) ‐ Registered office changed on 11/01/02
(8 pages)
9 November 2000Return made up to 06/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 2000Return made up to 06/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2000Secretary resigned (1 page)
6 September 2000Secretary resigned (1 page)
22 April 2000New secretary appointed;new director appointed (2 pages)
22 April 2000Director resigned (1 page)
22 April 2000New director appointed (1 page)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000Director resigned (1 page)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (1 page)
22 April 2000New director appointed (2 pages)
22 April 2000New secretary appointed;new director appointed (2 pages)
22 April 2000Secretary resigned (1 page)
22 April 2000Secretary resigned (1 page)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
28 September 1999New secretary appointed (2 pages)
28 September 1999New secretary appointed (2 pages)
6 September 1999Incorporation (18 pages)
6 September 1999Incorporation (18 pages)