URBANLINE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewAppointment of Mr Fergus Sheridan as a director on 2025-08-27

View Document

17/06/2517 June 2025 Micro company accounts made up to 2024-09-30

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-15 with updates

View Document

29/05/2529 May 2025 Registered office address changed from Unit 4 Oxen Road Industrial Estate Oxen Road Luton Bedfordshire LU2 0DZ England to Unit 4 Oxen Industrial Estate Oxen Road Luton LU2 0DX on 2025-05-29

View Document

15/11/2415 November 2024 Termination of appointment of Simon Charles Robert Barton as a director on 2024-10-29

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

07/05/247 May 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-09-30

View Document

06/10/226 October 2022 Registered office address changed from 70-78 Collingdon Street Luton LU1 1RX England to Unit 4 Oxen Road Industrial Estate Oxen Road Luton Bedfordshire LU2 0DZ on 2022-10-06

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-09-30

View Document

06/12/216 December 2021 Appointment of Mr Geoff Barter as a director on 2021-12-03

View Document

01/12/211 December 2021 Termination of appointment of Marina Elliott as a director on 2021-08-20

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

28/05/2128 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/02/204 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

16/01/2016 January 2020 SECRETARY APPOINTED MR RUPERT NIXON

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, SECRETARY SHEILA GREEN

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 2 ROWLATT COURT HILLSIDE ROAD ST ALBANS HERTFORDSHIRE AL1 3QU

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, SECRETARY SHEILA GREEN

View Document

16/06/1916 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

30/01/1930 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

09/02/189 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARINA ELLIOTT / 05/05/2017

View Document

12/02/1712 February 2017 DIRECTOR APPOINTED MRS MARINA ELLIOTT

View Document

06/02/176 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

02/12/162 December 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/06/16

View Document

21/07/1621 July 2016 15/06/16 STATEMENT OF CAPITAL GBP 8

View Document

11/02/1611 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNA CLOUGH

View Document

04/07/154 July 2015 15/06/15 NO CHANGES

View Document

18/02/1518 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

30/06/1430 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

13/02/1413 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

01/07/131 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR MURIEL DUNN

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SHEILESH SAGGAR / 26/06/2012

View Document

08/02/138 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

03/07/123 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

02/02/122 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

04/07/114 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN WHEELER / 15/06/2011

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHEILA MARGARET GREEN / 15/06/2011

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA MARIA CLOUGH / 15/06/2011

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MURIEL DUNN / 15/06/2011

View Document

30/06/1130 June 2011 SECRETARY APPOINTED MISS SHEILA MARGARET GREEN

View Document

08/02/118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

26/07/1026 July 2010 15/06/10 NO CHANGES

View Document

18/02/1018 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

07/07/097 July 2009 DIRECTOR APPOINTED SIMON CHARLES ROBERT BARTON

View Document

07/07/097 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

03/07/083 July 2008 RETURN MADE UP TO 15/06/08; CHANGE OF MEMBERS

View Document

04/03/084 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 15/06/07; CHANGE OF MEMBERS

View Document

09/03/079 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

09/07/039 July 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/07/012 July 2001 NEW SECRETARY APPOINTED

View Document

02/07/012 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/01/0130 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

24/06/9924 June 1999 DIRECTOR RESIGNED

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

15/06/9815 June 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

12/06/9612 June 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

28/01/9628 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

01/08/951 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

13/06/9513 June 1995 RETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS

View Document

01/07/941 July 1994 NEW DIRECTOR APPOINTED

View Document

22/06/9422 June 1994 RETURN MADE UP TO 20/06/94; FULL LIST OF MEMBERS

View Document

27/02/9427 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93

View Document

05/07/935 July 1993 RETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993 REGISTERED OFFICE CHANGED ON 05/07/93

View Document

05/07/935 July 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/07/935 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/07/935 July 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/931 June 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/931 June 1993 NEW SECRETARY APPOINTED

View Document

18/02/9318 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/92

View Document

18/02/9318 February 1993 EXEMPTION FROM APPOINTING AUDITORS 09/02/93

View Document

25/06/9225 June 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/06/9225 June 1992 DIRECTOR RESIGNED

View Document

25/06/9225 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/06/9225 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9225 June 1992 RETURN MADE UP TO 28/06/92; FULL LIST OF MEMBERS

View Document

24/04/9224 April 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

13/09/9113 September 1991 RETURN MADE UP TO 28/06/91; FULL LIST OF MEMBERS

View Document

26/07/9126 July 1991 EXEMPTION FROM APPOINTING AUDITORS 13/03/91

View Document

18/04/9118 April 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

09/07/909 July 1990 NEW DIRECTOR APPOINTED

View Document

06/07/906 July 1990 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990 RETURN MADE UP TO 28/06/90; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

08/02/908 February 1990 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

27/04/8927 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/8927 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/8927 April 1989 REGISTERED OFFICE CHANGED ON 27/04/89 FROM: 14 UPPER MARLBOROUGH ROAD, ST ALBANS, HERTS, AL1 3UR

View Document

14/12/8814 December 1988 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/05

View Document

05/08/885 August 1988 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/06

View Document

10/08/8710 August 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

17/07/8717 July 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/8723 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/8723 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/04/8723 April 1987 NEW DIRECTOR APPOINTED

View Document

23/04/8723 April 1987 REGISTERED OFFICE CHANGED ON 23/04/87 FROM: 47 BRUNSWICK PLACE, LONDON, N1 6EE

View Document

16/02/8716 February 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company