About

Registered Number: 06647882
Date of Incorporation: 16/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: 3 Meadow Head, Sheffield, South Yorkshire, S8 7UA,

 

Founded in 2008, Urban Style Properties Ltd have registered office in Sheffield, it's status in the Companies House registry is set to "Active". The organisation has 4 directors listed as Chadwick, Michael Christopher, Chadwick, Anne, Qa Registrars Limited, Qa Nominees Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QA NOMINEES LIMITED 16 July 2008 01 September 2008 1
Secretary Name Appointed Resigned Total Appointments
CHADWICK, Michael Christopher 26 April 2010 - 1
CHADWICK, Anne 16 July 2008 26 April 2010 1
QA REGISTRARS LIMITED 16 July 2008 01 September 2008 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 29 December 2018
AA01 - Change of accounting reference date 31 August 2018
CS01 - N/A 11 July 2018
CH03 - Change of particulars for secretary 11 July 2018
PSC04 - N/A 11 July 2018
AD01 - Change of registered office address 11 July 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 25 July 2017
MR01 - N/A 09 May 2017
AA - Annual Accounts 31 March 2017
AA01 - Change of accounting reference date 31 December 2016
AA - Annual Accounts 29 July 2016
CS01 - N/A 21 July 2016
AA01 - Change of accounting reference date 30 April 2016
CH03 - Change of particulars for secretary 02 December 2015
CH01 - Change of particulars for director 27 November 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 05 July 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 17 August 2013
CH01 - Change of particulars for director 17 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 28 April 2011
DISS40 - Notice of striking-off action discontinued 13 November 2010
AR01 - Annual Return 12 November 2010
CH01 - Change of particulars for director 12 November 2010
GAZ1 - First notification of strike-off action in London Gazette 09 November 2010
AA - Annual Accounts 14 May 2010
AP03 - Appointment of secretary 26 April 2010
TM02 - Termination of appointment of secretary 26 April 2010
363a - Annual Return 11 August 2009
287 - Change in situation or address of Registered Office 25 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
287 - Change in situation or address of Registered Office 03 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
NEWINC - New incorporation documents 16 July 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 May 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.