Company NameUrban Property Management Limited
DirectorMark Anthony Walsh
Company StatusActive
Company Number05960743
CategoryPrivate Limited Company
Incorporation Date9 October 2006(17 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Anthony Walsh
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2006(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address13 Highcliff Drive
Leigh On Sea
Essex
SS9 1DQ
Director NameMr Alan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameSandra Janet Walsh
NationalityBritish
StatusResigned
Appointed09 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address13 Highcliff Drive
Leigh On Sea
Essex
SS9 1DQ
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2006(same day as company formation)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameHeath Administration (Corporation)
StatusResigned
Appointed03 October 2011(4 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 November 2012)
Correspondence AddressKings Cote 151 Kings Road
Westcliff-On-Sea
Essex
SS0 8PP

Contact

Websitewww.urban.com.hk
Email address[email protected]

Location

Registered AddressMsb House
35 Websters Way
Rayleigh
Essex
SS6 8JQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,544
Cash£35
Current Liabilities£1,579

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 November 2023 (4 months, 4 weeks ago)
Next Return Due16 November 2024 (7 months, 3 weeks from now)

Filing History

2 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
4 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
24 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
24 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
2 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
19 September 2017Registered office address changed from Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 19 September 2017 (1 page)
19 September 2017Registered office address changed from Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 19 September 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
16 June 2016Registered office address changed from King's Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP to Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 16 June 2016 (1 page)
16 June 2016Registered office address changed from King's Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP to Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 16 June 2016 (1 page)
25 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 99
(3 pages)
2 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 99
(3 pages)
15 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
16 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 99
(3 pages)
16 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 99
(3 pages)
16 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 99
(3 pages)
28 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 99
(3 pages)
28 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 99
(3 pages)
28 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 99
(3 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
5 November 2012Termination of appointment of Heath Administration as a secretary (1 page)
5 November 2012Termination of appointment of Heath Administration as a secretary (1 page)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 July 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
27 July 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
4 October 2011Director's details changed for Mark Anthony Walsh on 3 October 2011 (2 pages)
4 October 2011Director's details changed for Mark Anthony Walsh on 3 October 2011 (2 pages)
4 October 2011Termination of appointment of Sandra Walsh as a secretary (1 page)
4 October 2011Appointment of Heath Administration as a secretary (2 pages)
4 October 2011Director's details changed for Mark Anthony Walsh on 3 October 2011 (2 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
4 October 2011Appointment of Heath Administration as a secretary (2 pages)
4 October 2011Termination of appointment of Sandra Walsh as a secretary (1 page)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
22 October 2008Return made up to 09/10/08; full list of members (3 pages)
22 October 2008Return made up to 09/10/08; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
9 October 2007Return made up to 09/10/07; full list of members (2 pages)
9 October 2007Return made up to 09/10/07; full list of members (2 pages)
16 November 2006Ad 09/10/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
16 November 2006Secretary resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006Secretary resigned (1 page)
16 November 2006Ad 09/10/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006New secretary appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New secretary appointed (2 pages)
15 November 2006Registered office changed on 15/11/06 from: 3 crouchmans yard, poynters lane southend on sea essex SS3 9TS (1 page)
15 November 2006Registered office changed on 15/11/06 from: 3 crouchmans yard, poynters lane southend on sea essex SS3 9TS (1 page)
31 October 2006Location of register of members (1 page)
31 October 2006Location of register of members (1 page)
9 October 2006Incorporation (12 pages)
9 October 2006Incorporation (12 pages)