About

Registered Number: 02724434
Date of Incorporation: 19/06/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: The Manor Boddington Lane, Boddington, Cheltenham, Gloucestershire, GL51 0TJ,

 

Urban & Regional Property Services Ltd was founded on 19 June 1992, it's status is listed as "Active". We don't know the number of employees at this business. The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DUNLEY, Jonathan James Stewart 11 June 2012 - 1
JONES, Michael Desmond 16 December 2011 21 February 2012 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 25 June 2019
TM01 - Termination of appointment of director 04 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 21 December 2017
PSC02 - N/A 07 July 2017
CS01 - N/A 07 July 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 04 July 2016
AD01 - Change of registered office address 02 February 2016
AA - Annual Accounts 23 December 2015
TM01 - Termination of appointment of director 28 July 2015
AR01 - Annual Return 24 June 2015
AP01 - Appointment of director 24 June 2015
TM01 - Termination of appointment of director 24 June 2015
CH01 - Change of particulars for director 17 June 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 20 June 2014
AP01 - Appointment of director 15 April 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 27 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 June 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 June 2013
CH01 - Change of particulars for director 26 June 2013
CH01 - Change of particulars for director 26 June 2013
CH01 - Change of particulars for director 26 June 2013
CH01 - Change of particulars for director 26 June 2013
AP01 - Appointment of director 11 January 2013
TM01 - Termination of appointment of director 11 January 2013
AA - Annual Accounts 03 January 2013
CH01 - Change of particulars for director 03 July 2012
AP03 - Appointment of secretary 03 July 2012
AR01 - Annual Return 19 June 2012
TM01 - Termination of appointment of director 09 May 2012
TM01 - Termination of appointment of director 09 May 2012
TM02 - Termination of appointment of secretary 09 May 2012
AP03 - Appointment of secretary 28 March 2012
AP01 - Appointment of director 27 March 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 01 February 2010
TM02 - Termination of appointment of secretary 14 October 2009
363a - Annual Return 23 June 2009
395 - Particulars of a mortgage or charge 29 April 2009
395 - Particulars of a mortgage or charge 11 February 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 27 June 2008
AA - Annual Accounts 31 January 2008
288a - Notice of appointment of directors or secretaries 23 July 2007
363a - Annual Return 29 June 2007
AA - Annual Accounts 09 February 2007
363a - Annual Return 27 June 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 04 February 2005
288c - Notice of change of directors or secretaries or in their particulars 10 January 2005
363s - Annual Return 29 June 2004
AA - Annual Accounts 04 February 2004
288a - Notice of appointment of directors or secretaries 07 October 2003
363s - Annual Return 21 July 2003
RESOLUTIONS - N/A 13 March 2003
RESOLUTIONS - N/A 13 March 2003
RESOLUTIONS - N/A 13 March 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 21 July 2002
288b - Notice of resignation of directors or secretaries 21 July 2002
287 - Change in situation or address of Registered Office 28 June 2002
AA - Annual Accounts 13 December 2001
MEM/ARTS - N/A 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
CERTNM - Change of name certificate 28 November 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
363s - Annual Return 25 June 2001
AA - Annual Accounts 20 February 2001
287 - Change in situation or address of Registered Office 29 November 2000
363s - Annual Return 21 August 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 01 July 1999
AA - Annual Accounts 10 December 1998
363s - Annual Return 19 August 1998
AA - Annual Accounts 21 October 1997
363s - Annual Return 22 July 1997
AA - Annual Accounts 07 March 1997
363s - Annual Return 11 September 1996
AA - Annual Accounts 24 January 1996
363s - Annual Return 22 June 1995
AA - Annual Accounts 29 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 27 June 1994
RESOLUTIONS - N/A 27 February 1994
AA - Annual Accounts 27 February 1994
288 - N/A 10 December 1993
287 - Change in situation or address of Registered Office 15 July 1993
288 - N/A 08 July 1993
363x - Annual Return 24 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 February 1993
NEWINC - New incorporation documents 19 June 1992

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus guarantee and set-off agreement dated 28TH january 2009 and 28 April 2009 Outstanding

N/A

An omnibus guarantee and set-off agreement 28 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.