UR PROPERTIES & MANAGEMENT LIMITED
Overview
| Company Name | UR PROPERTIES & MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05583259 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UR PROPERTIES & MANAGEMENT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is UR PROPERTIES & MANAGEMENT LIMITED located?
| Registered Office Address | Hygeia Building Rear Ground Floor 66-68 College Road HA1 1BE Harrow Middlesex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for UR PROPERTIES & MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for UR PROPERTIES & MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Oct 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 05, 2025 |
| Overdue | No |
What are the latest filings for UR PROPERTIES & MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 12 pages | AA | ||
Confirmation statement made on Oct 05, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||
Confirmation statement made on Oct 05, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Centaur Secretaries Ltd 3rd Floor 24 Old Bond Street London W1S 4BH to Hygeia Building Rear Ground Floor 66-68 College Road Harrow Middlesex HA1 1BE on Sep 18, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Oct 05, 2023 with no updates | 3 pages | CS01 | ||
Cessation of Shailesh Ratilal Vora as a person with significant control on Mar 18, 2020 | 1 pages | PSC07 | ||
Director's details changed for Mr Sunil Mahendra Patel on Aug 07, 2023 | 2 pages | CH01 | ||
Change of details for Mr Sunil Mahendra Patel as a person with significant control on Aug 07, 2023 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Oct 05, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Oct 05, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Change of details for Mr Sunil Mahendra Patel as a person with significant control on Nov 29, 2019 | 2 pages | PSC04 | ||
Director's details changed for Mr Sunil Mahendra Patel on Nov 29, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Oct 05, 2020 with updates | 4 pages | CS01 | ||
Change of details for Ms Rhisha Vora as a person with significant control on Mar 17, 2020 | 2 pages | PSC04 | ||
Cessation of A Person with Significant Control as a person with significant control on Mar 18, 2020 | 1 pages | PSC07 | ||
Change of details for Mr Sunil Mahendra Patel as a person with significant control on Mar 18, 2020 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Oct 05, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Oct 05, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of UR PROPERTIES & MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PATEL, Sunil Mahendra | Director | Ealing Road HA0 4TH Wembley 102 England | United Kingdom | British | 138422460002 | |||||
| VORA, Urvashi | Secretary | C/O Centaur Secretaries Ltd 3rd Floor W1S 4BH 24 Old Bond Street London | British | 20460990001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| VORA, Rhisha | Director | Stag Lane Kingsbury NW9 0QS London 139a United Kingdom | United Kingdom | British | 151946450001 | |||||
| VORA, Shailesh Ratilal | Director | C/O Centaur Secretaries Ltd 3rd Floor W1S 4BH 24 Old Bond Street London | United Kingdom | British | 21433570001 | |||||
| VORA, Urvashi | Director | C/O Centaur Secretaries Ltd 3rd Floor W1S 4BH 24 Old Bond Street London | United Kingdom | British | 20460990001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of UR PROPERTIES & MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Rhisha Patel | Apr 06, 2016 | Stag Lane Kingsbury NW9 0QS London 139a Brent United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Shailesh Ratilal Vora | Apr 06, 2016 | C/O Centaur Secretaries Ltd 3rd Floor W1S 4BH 24 Old Bond Street London | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Sunil Mahendra Patel | Apr 06, 2016 | Ealing Road HA0 4TH Wembley 102 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0