URBANIDYLL PROPERTY MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 4LL

Company number 04313925
Status Active
Incorporation Date 31 October 2001
Company Type Private Limited Company
Address MORENE CONWAY, 14 HOWITT ROAD, BELLSIZE PARK, LONDON, NW3 4LL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 3 . The most likely internet sites of URBANIDYLL PROPERTY MANAGEMENT LIMITED are www.urbanidyllpropertymanagement.co.uk, and www.urbanidyll-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Urbanidyll Property Management Limited is a Private Limited Company. The company registration number is 04313925. Urbanidyll Property Management Limited has been working since 31 October 2001. The present status of the company is Active. The registered address of Urbanidyll Property Management Limited is Morene Conway 14 Howitt Road Bellsize Park London Nw3 4ll. . CONWAY, Morene is a Secretary of the company. BASTIANPILLAI, Jayantakumar Felician Xavier is a Director of the company. BUTLER, Liam Anthony is a Director of the company. CONWAY, Morene is a Director of the company. Secretary BASTIANPILLAI, Jayantakumar Felician Xavier has been resigned. Secretary DEYOUNG, Susan Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DEYONG, Susan Ann has been resigned. Director EON, Elisabeth Gisele Louise has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CONWAY, Morene
Appointed Date: 19 December 2011

Director
BASTIANPILLAI, Jayantakumar Felician Xavier
Appointed Date: 11 August 2004
75 years old

Director
BUTLER, Liam Anthony
Appointed Date: 14 December 2001
80 years old

Director
CONWAY, Morene
Appointed Date: 11 August 2004
78 years old

Resigned Directors

Secretary
BASTIANPILLAI, Jayantakumar Felician Xavier
Resigned: 08 May 2012
Appointed Date: 11 August 2004

Secretary
DEYOUNG, Susan Ann
Resigned: 11 August 2004
Appointed Date: 14 December 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 December 2001
Appointed Date: 31 October 2001

Director
DEYONG, Susan Ann
Resigned: 11 August 2004
Appointed Date: 14 December 2001
82 years old

Director
EON, Elisabeth Gisele Louise
Resigned: 11 August 2004
Appointed Date: 14 December 2001
55 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 December 2001
Appointed Date: 31 October 2001

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 14 December 2001
Appointed Date: 31 October 2001

Persons With Significant Control

Mr Liam Anthony Butler
Notified on: 31 October 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jayantakumar Felician Xavier Bastianpillai
Notified on: 31 October 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Damayantha Malathi Bastianpillai
Notified on: 31 October 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Morene Conway
Notified on: 31 October 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Castle New Tower Holdings Limited
Notified on: 31 October 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

URBANIDYLL PROPERTY MANAGEMENT LIMITED Events

07 Nov 2016
Confirmation statement made on 31 October 2016 with updates
04 Jul 2016
Accounts for a dormant company made up to 31 October 2015
05 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 3

29 Jun 2015
Accounts for a dormant company made up to 31 October 2014
03 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3

...
... and 44 more events
04 Feb 2002
New director appointed
04 Feb 2002
New director appointed
04 Feb 2002
Registered office changed on 04/02/02 from: 1 mitchell lane bristol BS1 6BU
04 Feb 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

31 Oct 2001
Incorporation