This company is commonly known as Urbanworthy Property Management Limited. The company was founded 35 years ago and was given the registration number 02291312. The firm's registered office is in LONDON. You can find them at 34 Queen Anne Street, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | URBANWORTHY PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02291312 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 1988 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 34 Queen Anne Street, London, W1G 8HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 42 Cavendish House, Wellington Road, London, England, NW8 9SQ | Secretary | 13 September 2019 | Active |
C/O Symon Smith & Partners, 344-354, Gray's Inn Road, London, England, WC1X 8BP | Director | 12 October 2010 | Active |
73 Cavendish House, London, NW8 9SQ | Director | - | Active |
Flat 62 Cavendish House, Wellington Road, London, NW8 9SQ | Director | 13 May 1999 | Active |
42 Cavendish House, Wellington Road, London, England, NW8 9SQ | Director | 12 April 2019 | Active |
65 Cavendish House, 21 Wellington Road, London, England, NW8 9SQ | Director | 01 August 2020 | Active |
C/O Symon Smith & Partners, 344-354, Gray's Inn Road, London, England, WC1X 8BP | Director | 25 April 2019 | Active |
92 Preston Road, Wembley, HA9 8NL | Secretary | - | Active |
Flat 62 Cavendish House, Wellington Road, London, NW8 9SQ | Secretary | 06 June 2000 | Active |
59 Cavendish House, 21 Wellington Road, London, NW8 9SA | Secretary | 26 August 1994 | Active |
22 Cavendish House, 21 Wellington Road St Johns Wood, London, NW8 9SQ | Secretary | 01 January 1998 | Active |
43 Cavendish House, 21 Wellington Road, London, NW8 9SQ | Secretary | 09 October 2001 | Active |
7b Sutlej Road, London, SE7 7DD | Secretary | 19 October 1995 | Active |
32 Brackenbury Road, London, N2 0ST | Secretary | 05 September 2006 | Active |
35 Cavendish House, 2 Wellington Road, London, NW8 9SQ | Director | 02 August 2005 | Active |
Ionic Villa Outer Circle, Regents Park, London, NW1 4HB | Director | - | Active |
65 Cavendish House, Wellington Road, London, NW8 9SQ | Director | 09 July 2002 | Active |
34 Cavendish House, 21 Wellington Road, St John's Wood, NW8 9SQ | Director | 28 September 2004 | Active |
43 Cavendish House, London, NW8 9SQ | Director | - | Active |
53 Cavendish House, London, NW8 9SQ | Director | - | Active |
62 Cavendish House, London, NW8 9SQ | Director | - | Active |
44 Cavendish House, 21 Wellington Road, London, NW8 9SQ | Director | 15 January 2008 | Active |
70 Cavendish House, 21 Wellington Road, London, NW8 9SQ | Director | 16 January 2007 | Active |
44 Cavendish House, London, NW8 9SQ | Director | - | Active |
53/54 Cavendish House, 21 Wellington Road, London, NW8 9SQ | Director | 08 April 1995 | Active |
59 Cavendish House, 21 Wellington Road, London, NW8 9SA | Director | 02 February 1994 | Active |
59 Cavendish House, 21 Wellington Road, London, NW8 9SA | Director | 02 February 1994 | Active |
51 Cavendish House, Wellington Road, London, NW8 9SQ | Director | - | Active |
22 Cavendish House, 21 Wellington Road St Johns Wood, London, NW8 9SQ | Director | 07 October 1997 | Active |
22 Cavendish House, Wellington Road, London, NW5 | Director | - | Active |
43 Cavendish House, 21 Wellington Road, London, NW8 9SQ | Director | 03 September 2002 | Active |
65 Cavendish House, 21- 41 Wellington Road, London, England, NW8 9SQ | Director | 01 April 2016 | Active |
67 Cavendish House, London, NW8 9SQ | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Address | Change sail address company with old address new address. | Download |
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-27 | Address | Default companies house registered office address applied. | Download |
2023-09-27 | Gazette | Gazette filings brought up to date. | Download |
2023-09-26 | Accounts | Accounts with accounts type small. | Download |
2023-09-26 | Gazette | Gazette notice compulsory. | Download |
2023-05-03 | Accounts | Change account reference date company current shortened. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type small. | Download |
2022-02-02 | Address | Change registered office address company with date old address new address. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Accounts | Accounts with accounts type small. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-08-01 | Officers | Appoint person director company with name date. | Download |
2020-01-29 | Accounts | Accounts with accounts type small. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Officers | Termination secretary company with name termination date. | Download |
2019-09-17 | Officers | Appoint person secretary company with name date. | Download |
2019-04-25 | Officers | Appoint person director company with name date. | Download |
2019-04-23 | Officers | Termination director company with name termination date. | Download |
2019-04-12 | Officers | Appoint person director company with name date. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type small. | Download |
2018-02-05 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.