URBANSLOT PROPERTY MANAGEMENT LIMITED
BURY ST. EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP28 6QR

Company number 02204517
Status Active
Incorporation Date 10 December 1987
Company Type Private Limited Company
Address LOWER FARM, THE GREEN, RISBY, BURY ST. EDMUNDS, SUFFOLK, IP28 6QR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 4 ; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 June 2015 with full list of shareholders Statement of capital on 2015-06-22 GBP 4 . The most likely internet sites of URBANSLOT PROPERTY MANAGEMENT LIMITED are www.urbanslotpropertymanagement.co.uk, and www.urbanslot-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. The distance to to Kennett Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Urbanslot Property Management Limited is a Private Limited Company. The company registration number is 02204517. Urbanslot Property Management Limited has been working since 10 December 1987. The present status of the company is Active. The registered address of Urbanslot Property Management Limited is Lower Farm The Green Risby Bury St Edmunds Suffolk Ip28 6qr. . GILBERT, Anthony Harold Wyndham is a Secretary of the company. GILBERT, Anthony Harold Wyndham is a Director of the company. GILBERT, Elvina Frances is a Director of the company. NICE, Timothy Robin is a Director of the company. SMITH, Melissa Jane is a Director of the company. Secretary COE, John Colin Daniel has been resigned. Secretary CORBELL, Robert Julian has been resigned. Secretary GOODE, Anthony James has been resigned. Director COE, Frances Diane has been resigned. Director COE, John Colin Daniel has been resigned. Director COE, Martin Jonathan has been resigned. Director CORBELL, Robert Julian has been resigned. Director GOODE, Anthony James has been resigned. Director KIRKHAM, William has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GILBERT, Anthony Harold Wyndham
Appointed Date: 16 February 2001

Director
GILBERT, Anthony Harold Wyndham
Appointed Date: 16 February 2001
74 years old

Director
GILBERT, Elvina Frances
Appointed Date: 16 August 2012
74 years old

Director
NICE, Timothy Robin
Appointed Date: 18 February 1999
56 years old

Director
SMITH, Melissa Jane
Appointed Date: 20 February 1995
55 years old

Resigned Directors

Secretary
COE, John Colin Daniel
Resigned: 20 February 1995

Secretary
CORBELL, Robert Julian
Resigned: 14 January 2000
Appointed Date: 20 February 1995

Secretary
GOODE, Anthony James
Resigned: 16 February 2001
Appointed Date: 28 January 2000

Director
COE, Frances Diane
Resigned: 20 February 1995
93 years old

Director
COE, John Colin Daniel
Resigned: 20 February 1995
91 years old

Director
COE, Martin Jonathan
Resigned: 30 November 2001
Appointed Date: 20 February 1995
66 years old

Director
CORBELL, Robert Julian
Resigned: 14 January 2000
Appointed Date: 20 February 1995
87 years old

Director
GOODE, Anthony James
Resigned: 12 March 2001
Appointed Date: 28 January 2000
64 years old

Director
KIRKHAM, William
Resigned: 17 December 1998
Appointed Date: 20 February 1995
61 years old

URBANSLOT PROPERTY MANAGEMENT LIMITED Events

22 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 4

16 May 2016
Total exemption small company accounts made up to 31 March 2016
22 Jun 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4

27 May 2015
Total exemption small company accounts made up to 31 March 2015
16 Jun 2014
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4

...
... and 79 more events
15 Jun 1988
Secretary resigned;new secretary appointed

15 Jun 1988
Director resigned;new director appointed

15 Jun 1988
Registered office changed on 15/06/88 from: 2 baches st london N1 6UB

17 Dec 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Dec 1987
Incorporation