This company is commonly known as 343 Urr Management Limited. The company was founded 31 years ago and was given the registration number 02764870. The firm's registered office is in HASLEMERE. You can find them at C/o The Capital Group Dominion House, 69 Lion Lane, Haslemere, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | 343 URR MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02764870 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 1992 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o The Capital Group Dominion House, 69 Lion Lane, Haslemere, Surrey, England, GU27 1JL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dominion House, 69 Lion Lane, Haslemere, England, GU27 1JL | Secretary | 20 August 2019 | Active |
C/O The Capital Group, Dominion House, 69 Lion Lane, Haslemere, England, GU27 1JL | Director | 29 June 1998 | Active |
Flat 5, 343, Upper Richmond Road, London, England, SW15 6XP | Director | 20 June 2021 | Active |
7, Hermitage Close, Claygate, England, KT10 0HH | Director | 17 October 2003 | Active |
PO BOX 1108, Guildford, GU1 9LA | Director | 30 September 2010 | Active |
Flat 6 343, Upper Richmond Road, London, England, SW15 6XP | Director | 01 February 2011 | Active |
Flat 4, 343, Upper Richmond Road, London, England, SW15 6XP | Director | 24 April 2023 | Active |
41 Trematon Place, Broom Road, Teddington, TW11 9RH | Secretary | 16 November 1992 | Active |
3 Sawyers Lawn, Drayton Bridge Road, London, W13 0JP | Secretary | - | Active |
6, Searles Close, London, England, SW11 4RG | Secretary | 27 November 2013 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 16 November 1992 | Active |
41 Trematon Place, Broom Road, Teddington, TW11 9RH | Director | 16 November 1992 | Active |
2 High Pine Close, Weybridge, KT13 9EA | Director | 15 October 1994 | Active |
Flat 6 343 Upper Richmond Road, Putney, London, SW15 6XP | Director | 24 October 1994 | Active |
Torfels Cecil Road, Weston-Super-Mare, BS23 2NF | Director | 16 November 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 16 November 1992 | Active |
Flat 2, 343 Upper Richmond Road, London, SW15 6XP | Director | 17 September 1997 | Active |
27 Shouldham Street, London, W1H 5FG | Director | 16 November 1992 | Active |
Flat 7, 343 Upper Richmond Road, London, SW15 6XP | Director | 16 November 1992 | Active |
16, Wrenwood Court, Markham, Ontario, Canada, | Director | 16 November 1992 | Active |
Flat 4 343 Upper Richmond Road, Putney, London, SW15 6XP | Director | 25 August 1994 | Active |
Flat 2, 343 Upper Richmond Road Putney, London, SW15 6XP | Director | 16 November 1992 | Active |
Flat 1 343 Upper Richmond Road, London, SW15 6XP | Director | 21 July 1999 | Active |
Flat 4, 343 Upper Richmond Road Putney, London, SW15 6XP | Director | 16 November 1992 | Active |
Flat 6, 343 Upper Richmond Road, London, SW15 6XP | Director | 30 November 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 16 November 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-09 | Officers | Appoint person director company with name date. | Download |
2023-11-09 | Officers | Termination director company with name termination date. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-07-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-24 | Officers | Appoint person director company with name date. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Officers | Termination director company with name termination date. | Download |
2021-10-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Officers | Appoint person secretary company with name date. | Download |
2019-09-02 | Address | Change registered office address company with date old address new address. | Download |
2019-07-05 | Officers | Termination secretary company with name termination date. | Download |
2019-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-13 | Address | Change registered office address company with date old address new address. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-06 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-12 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.