URBAN 7 MANAGEMENT COMPANY LIMITED - LONDON
Company Profile | Company Filings |
Overview
URBAN 7 MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
URBAN 7 MANAGEMENT COMPANY LIMITED was incorporated 20 years ago on 28/11/2003 and has the registered number: 04978837. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2025.
URBAN 7 MANAGEMENT COMPANY LIMITED was incorporated 20 years ago on 28/11/2003 and has the registered number: 04978837. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2025.
URBAN 7 MANAGEMENT COMPANY LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
C/O DEXTERS BLOCK MANAGEMENT
LONDON
N10 1DJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/11/2023 | 12/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR MONICA JUTTA MENDELSOHN | Jan 1943 | British | Director | 2014-05-08 | CURRENT |
MR MARK ROGER JONES | Aug 1963 | British | Director | 2005-01-10 UNTIL 2005-06-06 | RESIGNED |
MS ANNE MARIE FENDI | Feb 1967 | British | Director | 2003-11-28 UNTIL 2004-01-13 | RESIGNED |
MICHELLE GILLIAN HARRIS | Sep 1966 | British | Director | 2004-01-14 UNTIL 2004-09-01 | RESIGNED |
MARK LEE VANSON | Apr 1968 | British | Director | 2005-10-07 UNTIL 2008-12-05 | RESIGNED |
MR NEIL CROFT TOWLSON | Mar 1956 | British | Director | 2004-01-14 UNTIL 2008-05-08 | RESIGNED |
MR MAX SUGARMAN | Mar 1992 | British | Director | 2017-06-14 UNTIL 2019-06-28 | RESIGNED |
MR BOLAJI RANSON | Apr 1974 | British | Director | 2010-10-26 UNTIL 2017-06-12 | RESIGNED |
PAUL ROY OSBORNE | Jan 1962 | British | Director | 2005-06-06 UNTIL 2005-10-07 | RESIGNED |
MR JULIAN ANTHONY LARKIN | Dec 1967 | British | Director | 2005-12-06 UNTIL 2008-05-08 | RESIGNED |
GUY CHARLES GUSTERSON | Jul 1970 | British | Director | 2004-08-19 UNTIL 2005-06-06 | RESIGNED |
GREGORY CHARLES KETTERIDGE | Dec 1958 | British | Director | 2008-12-05 UNTIL 2010-11-30 | RESIGNED |
MR MARK ROGER JONES | Aug 1963 | British | Director | 2012-06-21 UNTIL 2013-08-16 | RESIGNED |
MISS PARVEEN JAYIA | Sep 1978 | British | Director | 2014-08-29 UNTIL 2021-12-08 | RESIGNED |
MR DAVID ANDREW HUGGETT | Jan 1962 | British | Director | 2006-01-09 UNTIL 2008-12-05 | RESIGNED |
MR DAVID ANDREW HUGGETT | Jan 1962 | British | Director | 2010-11-30 UNTIL 2012-06-21 | RESIGNED |
MISS JODIE N/A HEIM | Jul 1983 | British | Director | 2019-03-25 UNTIL 2021-12-08 | RESIGNED |
MR JAMES ALEXANDER HARRISON | Jun 1968 | British | Director | 2005-06-06 UNTIL 2008-05-08 | RESIGNED |
MR RICHARD DIAS | Aug 1985 | Portuguese | Director | 2016-12-10 UNTIL 2021-12-08 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2003-11-28 UNTIL 2003-11-28 | RESIGNED | ||
CREST NICHOLSON (LONDON) LIMITED | Secretary | 2003-11-28 UNTIL 2004-08-19 | RESIGNED | ||
SEYMOUR MACINTYRE LIMITED | Secretary | 2004-08-19 UNTIL 2006-09-30 | RESIGNED | ||
DEXTERS | Corporate Secretary | 2017-05-04 UNTIL 2019-02-04 | RESIGNED | ||
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED | Corporate Secretary | 2015-06-02 UNTIL 2017-03-01 | RESIGNED | ||
ISEC SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2014-03-17 UNTIL 2015-06-02 | RESIGNED | ||
VISTRA COMPANY SECRETARIES LIMITED | Corporate Secretary | 2007-03-01 UNTIL 2014-03-17 | RESIGNED | ||
MR CHRISTOPHER DUNCAN JOHN WARNER | Jun 1973 | British | Director | 2010-03-15 UNTIL 2011-06-10 | RESIGNED |
DEXTERS LONDON LIMITED | Corporate Secretary | 2019-02-04 UNTIL 2021-12-08 | RESIGNED | ||
HELEN DEVY | Jul 1968 | British | Director | 2004-10-29 UNTIL 2005-10-07 | RESIGNED |
KEVIN JOHN DAVIES | May 1956 | British | Director | 2003-11-28 UNTIL 2004-11-08 | RESIGNED |
MR JULIAN DAVIDSON | Feb 1970 | British | Director | 2014-04-01 UNTIL 2017-01-03 | RESIGNED |
MS MICHELLE LOUISE BAHN | Oct 1963 | British | Director | 2019-06-03 UNTIL 2021-12-08 | RESIGNED |
MRS TRACEY JAYNNE BRADY | Feb 1965 | British | Director | 2009-10-30 UNTIL 2010-03-15 | RESIGNED |
KEVIN JOHN MARTIN DOYLE | Mar 1944 | British | Director | 2004-11-08 UNTIL 2005-11-25 | RESIGNED |
MR GORDON ALAN ANDREWS | Feb 1959 | British | Director | 2008-12-05 UNTIL 2009-10-30 | RESIGNED |
MR DONALD ORMOND CLARK | Apr 1957 | British | Director | 2003-11-28 UNTIL 2005-01-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Julian Davidson | 2016-11-28 - 2017-12-04 | 2/1970 | London | Significant influence or control |
Miss Parveen Jayia | 2016-11-28 - 2017-12-04 | 9/1978 | London | Significant influence or control |
Dr Monica Jutta Mendelsohn | 2016-11-28 - 2017-12-04 | 1/1943 | London | Significant influence or control |
Mr Bolaji Ranson | 2016-11-28 - 2017-12-04 | 4/1974 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - URBAN 7 MANAGEMENT COMPANY LIMITED | 2023-12-09 | 30-06-2023 | £48 equity |
Dormant Company Accounts - URBAN 7 MANAGEMENT COMPANY LIMITED | 2022-11-30 | 30-06-2022 | £48 equity |
Dormant Company Accounts - URBAN 7 MANAGEMENT COMPANY LIMITED | 2022-03-10 | 30-06-2021 | £48 equity |
Dormant Company Accounts - URBAN 7 MANAGEMENT COMPANY LIMITED | 2020-12-18 | 30-06-2020 | £48 equity |
Dormant Company Accounts - URBAN 7 MANAGEMENT COMPANY LIMITED | 2017-08-12 | 30-11-2016 | £48 equity |
Dormant Company Accounts - URBAN 7 MANAGEMENT COMPANY LIMITED | 2016-08-27 | 30-11-2015 | £48 equity |
Dormant Company Accounts - URBAN 7 MANAGEMENT COMPANY LIMITED | 2015-08-22 | 30-11-2014 | £48 equity |
Dormant Company Accounts - URBAN 7 MANAGEMENT COMPANY LIMITED | 2014-08-30 | 30-11-2013 | £48 equity |