URBAN 7 MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Haringey » N10 1DJ
Company number 04978837
Status Active
Incorporation Date 28 November 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O CJ DELEMERE, 418 MUSWELL HILL BROADWAY, LONDON, ENGLAND, N10 1DJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN to C/O Cj Delemere 418 Muswell Hill Broadway London N10 1DJ on 1 March 2017; Termination of appointment of Isec Secretarial and Corporate Services Limited as a secretary on 1 March 2017; Termination of appointment of Julian Davidson as a director on 3 January 2017. The most likely internet sites of URBAN 7 MANAGEMENT COMPANY LIMITED are www.urban7managementcompany.co.uk, and www.urban-7-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Urban 7 Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04978837. Urban 7 Management Company Limited has been working since 28 November 2003. The present status of the company is Active. The registered address of Urban 7 Management Company Limited is C O Cj Delemere 418 Muswell Hill Broadway London England N10 1dj. . DIAS, Richard is a Director of the company. JAYIA, Parveen is a Director of the company. MENDELSOHN, Monica Jutta, Dr is a Director of the company. RANSON, Bolaji is a Director of the company. Secretary CREST NICHOLSON (LONDON) LIMITED has been resigned. Secretary SEYMOUR MACINTYRE LIMITED has been resigned. Secretary ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED has been resigned. Secretary ISEC SECRETARIAL SERVICES LIMITED has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDREWS, Gordon Alan has been resigned. Director BRADY, Tracey Jaynne has been resigned. Director CLARK, Donald Ormond has been resigned. Director DAVIDSON, Julian has been resigned. Director DAVIES, Kevin John has been resigned. Director DEVY, Helen has been resigned. Director DOYLE, Kevin John Martin has been resigned. Director FENDI, Anne Marie has been resigned. Director GUSTERSON, Guy Charles has been resigned. Director HARRIS, Michelle Gillian has been resigned. Director HARRISON, James Alexander has been resigned. Director HUGGETT, David Andrew has been resigned. Director HUGGETT, David Andrew has been resigned. Director JONES, Mark Roger has been resigned. Director JONES, Mark Roger has been resigned. Director KETTERIDGE, Gregory Charles has been resigned. Director LARKIN, Julian Anthony has been resigned. Director OSBORNE, Paul Roy has been resigned. Director TOWLSON, Neil Croft has been resigned. Director VANSON, Mark Lee has been resigned. Director WARNER, Christopher Duncan John has been resigned. The company operates in "Residents property management".


Current Directors

Director
DIAS, Richard
Appointed Date: 10 December 2016
40 years old

Director
JAYIA, Parveen
Appointed Date: 29 August 2014
47 years old

Director
MENDELSOHN, Monica Jutta, Dr
Appointed Date: 08 May 2014
83 years old

Director
RANSON, Bolaji
Appointed Date: 26 October 2010
51 years old

Resigned Directors

Secretary
CREST NICHOLSON (LONDON) LIMITED
Resigned: 19 August 2004
Appointed Date: 28 November 2003

Secretary
SEYMOUR MACINTYRE LIMITED
Resigned: 30 September 2006
Appointed Date: 19 August 2004

Secretary
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED
Resigned: 01 March 2017
Appointed Date: 02 June 2015

Secretary
ISEC SECRETARIAL SERVICES LIMITED
Resigned: 02 June 2015
Appointed Date: 17 March 2014

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 17 March 2014
Appointed Date: 01 March 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 November 2003
Appointed Date: 28 November 2003

Director
ANDREWS, Gordon Alan
Resigned: 30 October 2009
Appointed Date: 05 December 2008
67 years old

Director
BRADY, Tracey Jaynne
Resigned: 15 March 2010
Appointed Date: 30 October 2009
61 years old

Director
CLARK, Donald Ormond
Resigned: 10 January 2005
Appointed Date: 28 November 2003
68 years old

Director
DAVIDSON, Julian
Resigned: 03 January 2017
Appointed Date: 01 April 2014
56 years old

Director
DAVIES, Kevin John
Resigned: 08 November 2004
Appointed Date: 28 November 2003
69 years old

Director
DEVY, Helen
Resigned: 07 October 2005
Appointed Date: 29 October 2004
57 years old

Director
DOYLE, Kevin John Martin
Resigned: 25 November 2005
Appointed Date: 08 November 2004
81 years old

Director
FENDI, Anne Marie
Resigned: 13 January 2004
Appointed Date: 28 November 2003
59 years old

Director
GUSTERSON, Guy Charles
Resigned: 06 June 2005
Appointed Date: 19 August 2004
55 years old

Director
HARRIS, Michelle Gillian
Resigned: 01 September 2004
Appointed Date: 14 January 2004
59 years old

Director
HARRISON, James Alexander
Resigned: 08 May 2008
Appointed Date: 06 June 2005
57 years old

Director
HUGGETT, David Andrew
Resigned: 21 June 2012
Appointed Date: 30 November 2010
64 years old

Director
HUGGETT, David Andrew
Resigned: 05 December 2008
Appointed Date: 09 January 2006
64 years old

Director
JONES, Mark Roger
Resigned: 16 August 2013
Appointed Date: 21 June 2012
62 years old

Director
JONES, Mark Roger
Resigned: 06 June 2005
Appointed Date: 10 January 2005
62 years old

Director
KETTERIDGE, Gregory Charles
Resigned: 30 November 2010
Appointed Date: 05 December 2008
67 years old

Director
LARKIN, Julian Anthony
Resigned: 08 May 2008
Appointed Date: 06 December 2005
58 years old

Director
OSBORNE, Paul Roy
Resigned: 07 October 2005
Appointed Date: 06 June 2005
64 years old

Director
TOWLSON, Neil Croft
Resigned: 08 May 2008
Appointed Date: 14 January 2004
69 years old

Director
VANSON, Mark Lee
Resigned: 05 December 2008
Appointed Date: 07 October 2005
57 years old

Director
WARNER, Christopher Duncan John
Resigned: 10 June 2011
Appointed Date: 15 March 2010
52 years old

Persons With Significant Control

Mr Julian Davidson
Notified on: 28 November 2016
56 years old
Nature of control: Has significant influence or control

Miss Parveen Jayia
Notified on: 28 November 2016
47 years old
Nature of control: Has significant influence or control

Dr Monica Jutta Mendelsohn
Notified on: 28 November 2016
83 years old
Nature of control: Has significant influence or control

Mr Bolaji Ranson
Notified on: 28 November 2016
51 years old
Nature of control: Has significant influence or control

URBAN 7 MANAGEMENT COMPANY LIMITED Events

01 Mar 2017
Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN to C/O Cj Delemere 418 Muswell Hill Broadway London N10 1DJ on 1 March 2017
01 Mar 2017
Termination of appointment of Isec Secretarial and Corporate Services Limited as a secretary on 1 March 2017
03 Jan 2017
Termination of appointment of Julian Davidson as a director on 3 January 2017
12 Dec 2016
Appointment of Mr Richard Dias as a director on 10 December 2016
12 Dec 2016
Confirmation statement made on 28 November 2016 with updates
...
... and 78 more events
13 Feb 2004
New director appointed
23 Jan 2004
New director appointed
23 Jan 2004
Director resigned
12 Jan 2004
Secretary resigned
28 Nov 2003
Incorporation