URBANSTAKE RESIDENTS MANAGEMENT LIMITED
HAMBLE

Hellopages » Hampshire » Eastleigh » SO31 4JF
Company number 02208506
Status Active
Incorporation Date 28 December 1987
Company Type Private Limited Company
Address ST. ALBANS HOUSE, THE HIGH STREET, HAMBLE, HAMPSHIRE, SO31 4JF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 6 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of URBANSTAKE RESIDENTS MANAGEMENT LIMITED are www.urbanstakeresidentsmanagement.co.uk, and www.urbanstake-residents-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. The distance to to St Denys Rail Station is 5.4 miles; to Fareham Rail Station is 5.5 miles; to Swaythling Rail Station is 6.2 miles; to Eastleigh Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Urbanstake Residents Management Limited is a Private Limited Company. The company registration number is 02208506. Urbanstake Residents Management Limited has been working since 28 December 1987. The present status of the company is Active. The registered address of Urbanstake Residents Management Limited is St Albans House The High Street Hamble Hampshire So31 4jf. . RILEY, Antonia, Lady is a Secretary of the company. CORDON, Simon Robert is a Director of the company. RILEY, Henry Rimmer, Group Captain Sir is a Director of the company. SATEFANEN, Theivendram is a Director of the company. Secretary GARLAND, Muriel Diana has been resigned. Secretary RILEY, Corinne Jean has been resigned. Director GARLAND, Muriel Diana has been resigned. Director RILEY, Corinne Jean has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RILEY, Antonia, Lady
Appointed Date: 29 July 2014

Director
CORDON, Simon Robert
Appointed Date: 16 January 2015
62 years old


Director
SATEFANEN, Theivendram
Appointed Date: 03 January 2015
41 years old

Resigned Directors

Secretary
GARLAND, Muriel Diana
Resigned: 30 April 2014
Appointed Date: 30 May 1996

Secretary
RILEY, Corinne Jean
Resigned: 30 May 1996

Director
GARLAND, Muriel Diana
Resigned: 30 April 2014
Appointed Date: 03 August 2012
88 years old

Director
RILEY, Corinne Jean
Resigned: 30 May 1996
96 years old

URBANSTAKE RESIDENTS MANAGEMENT LIMITED Events

16 Jan 2017
Total exemption small company accounts made up to 31 May 2016
02 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 6

26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
09 Jul 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 6

08 Jul 2015
Registered office address changed from 83 Bromfelde Road London SW4 6PP to St. Albans House the High Street Hamble Hampshire SO31 4JF on 8 July 2015
...
... and 64 more events
21 Aug 1989
Return made up to 20/04/89; full list of members

06 Feb 1989
Registered office changed on 06/02/89 from: 2 baches street london N1 6UB

06 Feb 1989
Secretary resigned;new secretary appointed

06 Feb 1989
Director resigned;new director appointed

28 Dec 1987
Incorporation