London
SW6 4NF
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 February 2007(7 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Director Name | Garth Russell Bearman |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Harcombe House Ropley Alresford Hampshire SO24 0BE |
Secretary Name | Diana Jane Bearman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West End House West End Lane Medstead Hampshire GU34 5QA |
Director Name | Justin Matthew Penney |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 May 2006) |
Role | Purchaser |
Correspondence Address | Flat 5 106 Finborough Road London SW10 9ED |
Secretary Name | Helen Pitcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 April 2005) |
Role | TV Producer |
Correspondence Address | Flat 6 106 Finborough Road London SW10 9ED |
Secretary Name | Hugo Alexander Eyre Varnier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 2009) |
Role | PR Consultant |
Correspondence Address | Flat 4 106 Finborough Road London SW10 9ED |
Director Name | Dolores Espinar Cobo |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 08 March 2007(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 July 2015) |
Role | Support Manager |
Country of Residence | England |
Correspondence Address | C/O Urang Property Management Limited 196 New King London SW6 4NF |
Director Name | Mr Calum Chace |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2015(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 November 2019) |
Role | Writer |
Country of Residence | England |
Correspondence Address | C/O Urang Property Management Limited 196 New King London SW6 4NF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Urang Property Management Limited 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 100 other UK companies use this postal address |
1 at £1 | Amara Karan 16.67% Ordinary |
---|---|
1 at £1 | Andrew Peter Powney 16.67% Ordinary |
1 at £1 | Calum Chace 16.67% Ordinary |
1 at £1 | Mr Hugo A. Eyre-varnier 16.67% Ordinary |
1 at £1 | Nadia Butnaru 16.67% Ordinary |
1 at £1 | Simon Oiphant-hope 16.67% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (4 days from now) |
20 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
---|---|
20 April 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
21 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
24 March 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
8 June 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
22 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
19 April 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
19 April 2020 | Confirmation statement made on 15 April 2020 with updates (4 pages) |
7 November 2019 | Termination of appointment of Calum Chace as a director on 7 November 2019 (1 page) |
25 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
25 April 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 15 April 2018 with updates (4 pages) |
9 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
28 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
9 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
14 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
28 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 July 2015 | Appointment of Mr Calum Chace as a director on 8 July 2015 (2 pages) |
8 July 2015 | Termination of appointment of Dolores Espinar Cobo as a director on 8 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Dolores Espinar Cobo as a director on 8 July 2015 (1 page) |
8 July 2015 | Appointment of Mr Calum Chace as a director on 8 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr Calum Chace as a director on 8 July 2015 (2 pages) |
8 July 2015 | Termination of appointment of Dolores Espinar Cobo as a director on 8 July 2015 (1 page) |
7 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
21 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
21 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
22 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (7 pages) |
16 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (7 pages) |
13 May 2010 | Director's details changed for Dolores Espinar Cobo on 1 February 2010 (2 pages) |
13 May 2010 | Director's details changed for Dolores Espinar Cobo on 1 February 2010 (2 pages) |
13 May 2010 | Appointment of Mr Hugo Eyre-Varnier as a director (2 pages) |
13 May 2010 | Appointment of Mr Hugo Eyre-Varnier as a director (2 pages) |
13 May 2010 | Secretary's details changed for Urang Property Management Limited on 1 February 2010 (2 pages) |
13 May 2010 | Secretary's details changed for Urang Property Management Limited on 1 February 2010 (2 pages) |
13 May 2010 | Director's details changed for Dolores Espinar Cobo on 1 February 2010 (2 pages) |
13 May 2010 | Secretary's details changed for Urang Property Management Limited on 1 February 2010 (2 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
9 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
9 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Return made up to 15/04/09; full list of members (5 pages) |
13 May 2009 | Secretary's change of particulars / urang LIMITED / 01/04/2009 (2 pages) |
13 May 2009 | Secretary's change of particulars / urang LIMITED / 01/04/2009 (2 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from c/o urang LTD 196 new kings road london SW6 4NF (1 page) |
13 May 2009 | Location of debenture register (1 page) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Return made up to 15/04/09; full list of members (5 pages) |
13 May 2009 | Location of debenture register (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from c/o urang LTD 196 new kings road london SW6 4NF (1 page) |
12 May 2009 | Appointment terminated secretary hugo eyre varnier (1 page) |
12 May 2009 | Appointment terminated secretary hugo eyre varnier (1 page) |
27 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from c/o urang LTD 196 new kings road london SW6 4NF (1 page) |
27 October 2008 | Location of debenture register (1 page) |
27 October 2008 | Location of register of members (1 page) |
27 October 2008 | Location of debenture register (1 page) |
27 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
27 October 2008 | Location of register of members (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from c/o urang LTD 196 new kings road london SW6 4NF (1 page) |
20 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
20 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
10 December 2007 | Return made up to 09/12/07; full list of members (4 pages) |
10 December 2007 | Return made up to 09/12/07; full list of members (4 pages) |
27 April 2007 | Amended accounts made up to 31 December 2004 (3 pages) |
27 April 2007 | Amended accounts made up to 31 December 2004 (3 pages) |
27 April 2007 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
27 April 2007 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
21 April 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
21 April 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
3 April 2007 | Return made up to 09/12/06; full list of members (3 pages) |
3 April 2007 | Return made up to 09/12/06; full list of members (3 pages) |
28 March 2007 | New secretary appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New secretary appointed (2 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: flat 5 106 finborough road london SW10 9ED (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: flat 5 106 finborough road london SW10 9ED (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
13 January 2006 | Return made up to 09/12/05; full list of members (8 pages) |
13 January 2006 | Return made up to 09/12/05; full list of members (8 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | New secretary appointed (2 pages) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | Secretary resigned (1 page) |
29 December 2004 | Return made up to 09/12/04; full list of members (8 pages) |
29 December 2004 | Return made up to 09/12/04; full list of members (8 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
30 December 2003 | Return made up to 09/12/03; full list of members (8 pages) |
30 December 2003 | Return made up to 09/12/03; full list of members (8 pages) |
9 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
9 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
5 February 2003 | Return made up to 09/12/02; full list of members
|
5 February 2003 | Return made up to 09/12/02; full list of members
|
18 September 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
18 September 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
7 February 2002 | Ad 05/12/01--------- £ si 6@1 (3 pages) |
7 February 2002 | Ad 05/12/01--------- £ si 6@1 (3 pages) |
7 February 2002 | Return made up to 09/12/01; full list of members
|
7 February 2002 | Return made up to 09/12/01; full list of members
|
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | New secretary appointed (2 pages) |
20 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
20 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
14 May 2001 | Return made up to 09/12/00; full list of members (6 pages) |
14 May 2001 | Return made up to 09/12/00; full list of members (6 pages) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | New secretary appointed (2 pages) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | New secretary appointed (2 pages) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | Secretary resigned (1 page) |
9 December 1999 | Incorporation (18 pages) |
9 December 1999 | Incorporation (18 pages) |