URBANLINE PROPERTY MANAGEMENT LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL1 3QU
Company number 02099968
Status Active
Incorporation Date 16 February 1987
Company Type Private Limited Company
Address 2 ROWLATT COURT, HILLSIDE ROAD, ST ALBANS, HERTFORDSHIRE, AL1 3QU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Appointment of Mrs Marina Elliott as a director on 1 February 2017; Accounts for a dormant company made up to 31 May 2016; Second filing of the annual return made up to 15 June 2016. The most likely internet sites of URBANLINE PROPERTY MANAGEMENT LIMITED are www.urbanlinepropertymanagement.co.uk, and www.urbanline-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Urbanline Property Management Limited is a Private Limited Company. The company registration number is 02099968. Urbanline Property Management Limited has been working since 16 February 1987. The present status of the company is Active. The registered address of Urbanline Property Management Limited is 2 Rowlatt Court Hillside Road St Albans Hertfordshire Al1 3qu. . GREEN, Sheila Margaret is a Secretary of the company. GREEN, Sheila Margaret is a Secretary of the company. BARTON, Simon Charles Robert is a Director of the company. ELLIOTT, Marina is a Director of the company. GREEN, Sheila Margaret is a Director of the company. HUTCHINSON, Neville William is a Director of the company. SAGGAR, Sheilesh is a Director of the company. WHEELER, Dawn is a Director of the company. Secretary CARR, Marjorie Gweneth has been resigned. Secretary WHEELER, Dawn has been resigned. Director ALEXANDER, David has been resigned. Director CARR, Marjorie Gweneth has been resigned. Director CLOUGH, Joanna Maria has been resigned. Director DUNN, Diana Hamilton has been resigned. Director DUNN, Muriel has been resigned. Director GRIFFITHS, Frederick Leonard has been resigned. Director HARRISON, Leonard Charles has been resigned. Director HELLYER, Della has been resigned. Director HURD, Cyril Charles has been resigned. Director MORTON, Henry Ernest has been resigned. Director MURFIN, Kay has been resigned. Director PIKE, Ursula has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GREEN, Sheila Margaret
Appointed Date: 26 June 2001

Secretary
GREEN, Sheila Margaret
Appointed Date: 19 September 2000

Director
BARTON, Simon Charles Robert
Appointed Date: 01 July 2009
63 years old

Director
ELLIOTT, Marina
Appointed Date: 01 February 2017
59 years old

Director
GREEN, Sheila Margaret
Appointed Date: 18 August 1992
91 years old

Director

Director
SAGGAR, Sheilesh
Appointed Date: 03 September 1999
62 years old

Director
WHEELER, Dawn

91 years old

Resigned Directors

Secretary
CARR, Marjorie Gweneth
Resigned: 07 February 1993

Secretary
WHEELER, Dawn
Resigned: 19 September 2000
Appointed Date: 07 February 1993

Director
ALEXANDER, David
Resigned: 15 November 1990
63 years old

Director
CARR, Marjorie Gweneth
Resigned: 07 February 1993
112 years old

Director
CLOUGH, Joanna Maria
Resigned: 10 October 2014
Appointed Date: 01 July 2003
67 years old

Director
DUNN, Diana Hamilton
Resigned: 28 September 2000
Appointed Date: 30 March 2000
78 years old

Director
DUNN, Muriel
Resigned: 31 August 2012
Appointed Date: 28 September 2000
104 years old

Director
GRIFFITHS, Frederick Leonard
Resigned: 16 June 2002
101 years old

Director
HARRISON, Leonard Charles
Resigned: 30 March 2000
Appointed Date: 08 September 1993
118 years old

Director
HELLYER, Della
Resigned: 19 September 1991
104 years old

Director
HURD, Cyril Charles
Resigned: 12 November 1998
111 years old

Director
MORTON, Henry Ernest
Resigned: 28 October 2004
Appointed Date: 12 November 1998
107 years old

Director
MURFIN, Kay
Resigned: 03 September 1999
72 years old

Director
PIKE, Ursula
Resigned: 17 May 2007
99 years old

URBANLINE PROPERTY MANAGEMENT LIMITED Events

12 Feb 2017
Appointment of Mrs Marina Elliott as a director on 1 February 2017
06 Feb 2017
Accounts for a dormant company made up to 31 May 2016
02 Dec 2016
Second filing of the annual return made up to 15 June 2016
21 Jul 2016
Annual return
Statement of capital on 2016-07-21
  • GBP 8

Statement of capital on 2016-12-02
  • GBP 8
  • ANNOTATION Clarification a second filed AR01 was registered on 02/12/2016

11 Feb 2016
Accounts for a dormant company made up to 31 May 2015
...
... and 88 more events
23 Apr 1987
New director appointed

23 Apr 1987
Secretary resigned;new secretary appointed

23 Apr 1987
Registered office changed on 23/04/87 from: 47 brunswick place london N1 6EE

23 Apr 1987
Registered office changed on 23/04/87 from: 47 brunswick place, london, N1 6EE

16 Feb 1987
Certificate of Incorporation