URBANEAGER LIMITED
LONDON

Hellopages » Greater London » Hounslow » W4 5PY

Company number 02075845
Status Active
Incorporation Date 20 November 1986
Company Type Private Limited Company
Address POWER ROAD STUDIOS, 114 POWER ROAD, LONDON, W4 5PY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 19 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 5 . The most likely internet sites of URBANEAGER LIMITED are www.urbaneager.co.uk, and www.urbaneager.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Barnes Bridge Rail Station is 1.9 miles; to Brondesbury Park Rail Station is 4.4 miles; to Battersea Park Rail Station is 5.8 miles; to Balham Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Urbaneager Limited is a Private Limited Company. The company registration number is 02075845. Urbaneager Limited has been working since 20 November 1986. The present status of the company is Active. The registered address of Urbaneager Limited is Power Road Studios 114 Power Road London W4 5py. . NEWELL, Craig is a Secretary of the company. HALLAK, Amal is a Director of the company. Secretary WILSON, Richard Thomas Henry has been resigned. Director MCDONALDS PROPERTY COMPANY LIMITED has been resigned. Director SHAW YANNE, Julia has been resigned. Director TODD, Kenneth has been resigned. Director TODD, Warren Bradley has been resigned. Director VANDERPUMP, Lisa Jane has been resigned. Director LINMURE HOLDINGS CORPORATION has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
NEWELL, Craig
Appointed Date: 17 June 2013

Director
HALLAK, Amal
Appointed Date: 01 October 1994
77 years old

Resigned Directors

Secretary
WILSON, Richard Thomas Henry
Resigned: 17 June 2013

Director
MCDONALDS PROPERTY COMPANY LIMITED
Resigned: 03 August 1994

Director
SHAW YANNE, Julia
Resigned: 16 November 2005
Appointed Date: 03 June 1995
86 years old

Director
TODD, Kenneth
Resigned: 28 September 1994
Appointed Date: 28 October 1991
80 years old

Director
TODD, Warren Bradley
Resigned: 28 September 1994
Appointed Date: 23 June 1992
59 years old

Director
VANDERPUMP, Lisa Jane
Resigned: 28 September 1994
Appointed Date: 23 June 1992
65 years old

Director
LINMURE HOLDINGS CORPORATION
Resigned: 06 December 2010

Persons With Significant Control

Mrs Amal Hallak
Notified on: 30 June 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

URBANEAGER LIMITED Events

25 Oct 2016
Confirmation statement made on 19 October 2016 with updates
19 Aug 2016
Micro company accounts made up to 31 December 2015
19 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 5

23 Jul 2015
Total exemption small company accounts made up to 31 December 2014
25 Jun 2015
Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015
...
... and 98 more events
09 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Feb 1987
Registered office changed on 09/02/87 from: epworth house, 25/35 city road, london, EC1Y 1AA

06 Feb 1987
Gazettable document

20 Nov 1986
Certificate of Incorporation

20 Nov 1986
Incorporation