UKBizDB.co.uk

343 URR MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Dominion House, 69 Lion Lane, Haslemere, England, GU27 1JL

Secretary20 August 2019Active
C/O The Capital Group, Dominion House, 69 Lion Lane, Haslemere, England, GU27 1JL

Director29 June 1998Active
Flat 5, 343, Upper Richmond Road, London, England, SW15 6XP

Director20 June 2021Active
7, Hermitage Close, Claygate, England, KT10 0HH

Director17 October 2003Active
PO BOX 1108, Guildford, GU1 9LA

Director30 September 2010Active
Flat 6 343, Upper Richmond Road, London, England, SW15 6XP

Director01 February 2011Active
Flat 4, 343, Upper Richmond Road, London, England, SW15 6XP

Director24 April 2023Active
41 Trematon Place, Broom Road, Teddington, TW11 9RH

Secretary16 November 1992Active
3 Sawyers Lawn, Drayton Bridge Road, London, W13 0JP

Secretary-Active
6, Searles Close, London, England, SW11 4RG

Secretary27 November 2013Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary16 November 1992Active
41 Trematon Place, Broom Road, Teddington, TW11 9RH

Director16 November 1992Active
2 High Pine Close, Weybridge, KT13 9EA

Director15 October 1994Active
Flat 6 343 Upper Richmond Road, Putney, London, SW15 6XP

Director24 October 1994Active
Torfels Cecil Road, Weston-Super-Mare, BS23 2NF

Director16 November 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director16 November 1992Active
Flat 2, 343 Upper Richmond Road, London, SW15 6XP

Director17 September 1997Active
27 Shouldham Street, London, W1H 5FG

Director16 November 1992Active
Flat 7, 343 Upper Richmond Road, London, SW15 6XP

Director16 November 1992Active
16, Wrenwood Court, Markham, Ontario, Canada,

Director16 November 1992Active
Flat 4 343 Upper Richmond Road, Putney, London, SW15 6XP

Director25 August 1994Active
Flat 2, 343 Upper Richmond Road Putney, London, SW15 6XP

Director16 November 1992Active
Flat 1 343 Upper Richmond Road, London, SW15 6XP

Director21 July 1999Active
Flat 4, 343 Upper Richmond Road Putney, London, SW15 6XP

Director16 November 1992Active
Flat 6, 343 Upper Richmond Road, London, SW15 6XP

Director30 November 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director16 November 1992Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-07-12Accounts

Accounts with accounts type micro entity.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Accounts

Accounts with accounts type micro entity.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-10-04Accounts

Accounts with accounts type micro entity.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Officers

Appoint person secretary company with name date.

Download
2019-09-02Address

Change registered office address company with date old address new address.

Download
2019-07-05Officers

Termination secretary company with name termination date.

Download
2019-03-20Accounts

Accounts with accounts type micro entity.

Download
2018-12-13Address

Change registered office address company with date old address new address.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Accounts

Accounts with accounts type micro entity.

Download
2017-11-19Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-06-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.