UKBizDB.co.uk

401 URR MANAGEMENT LIMITED

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

This company is commonly known as 401 Urr Management Limited. The company was founded 21 years ago and was given the registration number 04708229. The firm's registered office is in LONDON. You can find them at Newton Richmere Property Consultants Limited, 187 Crofton Park Road, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:401 URR MANAGEMENT LIMITED
Company Number:04708229
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Newton Richmere Property Consultants Limited, 187 Crofton Park Road, London, England, SE4 1AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
338 Hook Road, Hook Road, Chessington, England, KT9 1NU

Secretary30 March 2022Active
Annerdown, 33 Fairway, Guildford, GU1 2XJ

Director24 April 2009Active
6 Roehampton Wick, 401 Upper Richmond Road, London, SW15 5QW

Director23 March 2003Active
Flat 5, Roehampton Wick, 40l Upper Richmond Road, London, SW15 5QW

Director29 April 2008Active
6 Roehampton Wick, 401 Upper Richmond Road, Flat 6, Roehampton Wick, 401 Upper Richmond Road, London, England, SW15 5QW

Director23 October 2014Active
Flat 3 401 Upper Richmond Road, Putney, London, SW15 5QW

Director23 March 2003Active
Wisteria Cottage Bartons Lane, Petworth, GU28 0DA

Secretary23 March 2003Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary23 March 2003Active
Flat 1 401 Upper Richmond Road, Putney, London, SW15 5QW

Director23 March 2003Active
Flat 4 Roehampton Wick, 401 Upper Richmond Road, Putney, Wandsworth, SW15 5DW

Director17 July 2009Active
1 Roehampton Wick, 401 Upper Richmond Road, London, SW15 5QW

Director29 April 2008Active
Flat 7 401 Upper Richmond Road, Putney, London, SW15 5QW

Director23 March 2003Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director23 March 2003Active

People with Significant Control

Mr Anthony David Rogers
Notified on:07 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:England
Address:Newton Richmere Property Consultants Limited, 187 Crofton Park Road, London, England, SE4 1AJ
Nature of control:
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-01-06Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Accounts

Accounts with accounts type micro entity.

Download
2023-04-07Confirmation statement

Confirmation statement with updates.

Download
2023-04-07Officers

Termination director company with name termination date.

Download
2022-10-02Officers

Appoint person secretary company with name date.

Download
2022-09-26Address

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

Download
2022-09-26Officers

Termination secretary company with name termination date.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Gazette

Gazette filings brought up to date.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Address

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

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-04-24Persons with significant control

Notification of a person with significant control statement.

Download
2020-04-24Persons with significant control

Cessation of a person with significant control.

Download
2020-04-23Address

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

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Officers

Change person director company with change date.

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.