DISTRICT & URBAN MANAGEMENT LIMITED
NABCOURT PROPERTIES LIMITED

Hellopages » Greater London » Westminster » W2 5AJ

Company number 01533611
Status Active
Incorporation Date 10 December 1980
Company Type Private Limited Company
Address 28 HEREFORD ROAD, LONDON, W2 5AJ
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 eighty-seven events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Full accounts made up to 31 December 2015; Registration of charge 015336110005, created on 16 March 2016. The most likely internet sites of DISTRICT & URBAN MANAGEMENT LIMITED are www.districturbanmanagement.co.uk, and www.district-urban-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. The distance to to Battersea Park Rail Station is 3.3 miles; to Barnes Bridge Rail Station is 4 miles; to Barbican Rail Station is 4.2 miles; to Brentford Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.District Urban Management Limited is a Private Limited Company. The company registration number is 01533611. District Urban Management Limited has been working since 10 December 1980. The present status of the company is Active. The registered address of District Urban Management Limited is 28 Hereford Road London W2 5aj. . GRAHAM, David Lionel is a Director of the company. GRAHAM, Louise Antoinette is a Director of the company. GRAHAM, Richard Anthony is a Director of the company. SAWDAYE, Orna is a Director of the company. Secretary GRAHAM, Richard Anthony has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GRAHAM, David Lionel

74 years old

Director

Director
GRAHAM, Richard Anthony
Appointed Date: 05 May 1993
80 years old

Director
SAWDAYE, Orna

68 years old

Resigned Directors

Secretary
GRAHAM, Richard Anthony
Resigned: 15 December 2009

Persons With Significant Control

Mr Ezra Sawdaye
Notified on: 15 December 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DISTRICT & URBAN MANAGEMENT LIMITED Events

15 Dec 2016
Confirmation statement made on 15 December 2016 with updates
23 Sep 2016
Full accounts made up to 31 December 2015
19 Mar 2016
Registration of charge 015336110005, created on 16 March 2016
15 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 90

04 Sep 2015
Full accounts made up to 31 December 2014
...
... and 77 more events
12 Aug 1987
Accounts made up to 31 March 1985

11 Apr 1987
Return made up to 24/11/86; full list of members

12 Dec 1986
Accounting reference date extended from 31/03 to 31/07

30 Jul 1986
Return made up to 20/09/85; full list of members

10 Dec 1980
Certificate of incorporation

DISTRICT & URBAN MANAGEMENT LIMITED Charges

16 March 2016
Charge code 0153 3611 0005
Delivered: 19 March 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Title number NGL494938 120-124 (even) chippenham road and…
26 October 2004
Legal mortgage
Delivered: 12 November 2004
Status: Satisfied on 6 December 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 120 (even) chippenham road and 113-117…
26 October 2004
Legal mortgage
Delivered: 12 November 2004
Status: Satisfied on 6 December 2012
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a ground floor & basement shops 120/124…
17 October 2004
Legal mortgage
Delivered: 28 October 2004
Status: Satisfied on 6 December 2012
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 134/136 curtain road, shoreditch, t/no…
3 November 1981
Legal charge
Delivered: 13 November 1981
Status: Satisfied on 20 February 2003
Persons entitled: Midland Bank LTD
Description: L/H. 40 triton square, 7-11 stanhope street, london NW1.