URBANTOWN PROPERTY MANAGEMENT LIMITED

Hellopages » Greater London » Wandsworth » SW11 5PN
Company number 02208334
Status Active
Incorporation Date 24 December 1987
Company Type Private Limited Company
Address 44 GARFIELD ROAD, LONDON, SW11 5PN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 3 . The most likely internet sites of URBANTOWN PROPERTY MANAGEMENT LIMITED are www.urbantownpropertymanagement.co.uk, and www.urbantown-property-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 Barnes Bridge Rail Station is 4.3 miles; to Barbican Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Urbantown Property Management Limited is a Private Limited Company. The company registration number is 02208334. Urbantown Property Management Limited has been working since 24 December 1987. The present status of the company is Active. The registered address of Urbantown Property Management Limited is 44 Garfield Road London Sw11 5pn. The company`s financial liabilities are £4.42k. It is £1.26k against last year. The cash in hand is £4.42k. It is £0.46k against last year. And the total assets are £4.42k, which is £0.46k against last year. MILVERTON, John Charles Robert is a Secretary of the company. D'AQUINO, James Louis Christopher is a Director of the company. MILVERTON, John Charles Robert is a Director of the company. SIMMONDS, Alison Jean is a Director of the company. Secretary BUTT, Jennifer has been resigned. Secretary HEMMING, Dennis Lisle has been resigned. Secretary MANNS, Zoe Jane has been resigned. Secretary PITHERS, Simon Charles has been resigned. Director BUTT, Jennifer has been resigned. Director CLINCH, Keith John has been resigned. Director DONALD, Grant Bruce has been resigned. Director HEMMING, Dennis Lisle has been resigned. Director MANNS, Zoe Jane has been resigned. Director OTT, Christine Elizabeth has been resigned. Director PITHERS, Simon Charles has been resigned. The company operates in "Other letting and operating of own or leased real estate".


urbantown property management Key Finiance

LIABILITIES £4.42k
+39%
CASH £4.42k
+11%
TOTAL ASSETS £4.42k
+11%
All Financial Figures

Current Directors

Secretary
MILVERTON, John Charles Robert
Appointed Date: 25 April 2007

Director
D'AQUINO, James Louis Christopher
Appointed Date: 04 December 2015
43 years old

Director
MILVERTON, John Charles Robert
Appointed Date: 15 May 1998
58 years old

Director
SIMMONDS, Alison Jean
Appointed Date: 11 September 2011
52 years old

Resigned Directors

Secretary
BUTT, Jennifer
Resigned: 06 December 2002
Appointed Date: 15 May 1998

Secretary
HEMMING, Dennis Lisle
Resigned: 20 July 1994

Secretary
MANNS, Zoe Jane
Resigned: 25 April 2007
Appointed Date: 06 December 2002

Secretary
PITHERS, Simon Charles
Resigned: 15 May 1998
Appointed Date: 29 July 1994

Director
BUTT, Jennifer
Resigned: 06 December 2002
Appointed Date: 29 July 1994
66 years old

Director
CLINCH, Keith John
Resigned: 27 May 1994
70 years old

Director
DONALD, Grant Bruce
Resigned: 11 September 2011
Appointed Date: 06 December 2002
49 years old

Director
HEMMING, Dennis Lisle
Resigned: 20 July 1994

Director
MANNS, Zoe Jane
Resigned: 25 April 2007
Appointed Date: 10 May 2002
54 years old

Director
OTT, Christine Elizabeth
Resigned: 10 May 2002
Appointed Date: 01 July 1994
74 years old

Director
PITHERS, Simon Charles
Resigned: 15 May 1998
Appointed Date: 01 March 1991
57 years old

Persons With Significant Control

Mr John Charles Robert Milverton
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Louis Christopher D'Aquino
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Alison Jean Simmonds
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

URBANTOWN PROPERTY MANAGEMENT LIMITED Events

21 Feb 2017
Confirmation statement made on 25 January 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 3

27 Jan 2016
Director's details changed for Mr John Charles Robert Milverton on 2 July 2014
27 Jan 2016
Director's details changed for Ms Alison Jean Simmonds on 1 June 2015
...
... and 86 more events
10 May 1988
Secretary resigned;new secretary appointed

10 May 1988
New secretary appointed;director resigned;new director appointed

10 May 1988
Registered office changed on 10/05/88 from: 2 baches st london N1 6UB

04 May 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Dec 1987
Incorporation