You are here: bizstats.co.uk > a-z index > 4 list > 40 list

401 Urr Management Limited LONDON


401 Urr Management started in year 2003 as Private Limited Company with registration number 04708229. The 401 Urr Management company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at 6 Roehampton Wick, 401 Upper Richmond Road Flat 6, Roehampton Wick. Postal code: SW15 5QW.

At present there are 5 directors in the the company, namely Gayle N., Jane B. and Chris H. and others. In addition one secretary - Peter K. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Anthony R. who worked with the the company until 30 December 2019.

401 Urr Management Limited Address / Contact

Office Address 6 Roehampton Wick, 401 Upper Richmond Road Flat 6, Roehampton Wick
Office Address2 401 Upper Richmond Road
Town London
Post code SW15 5QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04708229
Date of Incorporation Sun, 23rd Mar 2003
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (387 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Peter K.

Position: Secretary

Appointed: 30 March 2022

Gayle N.

Position: Director

Appointed: 23 October 2014

Jane B.

Position: Director

Appointed: 24 April 2009

Chris H.

Position: Director

Appointed: 29 April 2008

Curt S.

Position: Director

Appointed: 23 March 2003

Raymond C.

Position: Director

Appointed: 23 March 2003

Malcolm H.

Position: Director

Appointed: 17 July 2009

Resigned: 23 October 2014

Alexander K.

Position: Director

Appointed: 29 April 2008

Resigned: 20 July 2018

Howard T.

Position: Nominee Secretary

Appointed: 23 March 2003

Resigned: 23 March 2003

Anthony R.

Position: Secretary

Appointed: 23 March 2003

Resigned: 30 December 2019

James E.

Position: Director

Appointed: 23 March 2003

Resigned: 23 March 2007

Sean M.

Position: Director

Appointed: 23 March 2003

Resigned: 10 April 2009

William T.

Position: Nominee Director

Appointed: 23 March 2003

Resigned: 23 March 2003

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we researched, there is Anthony R. This PSC.

Anthony R.

Notified on 7 April 2016
Ceased on 7 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand2 0982 7445 2467 15610 88113 275 
Current Assets2 3392 9855 4877 39711 12213 80022 561
Debtors241241241241241525 
Net Assets Liabilities4 4286 722   16 60724 493
Other Debtors241241241241241525 
Property Plant Equipment4 0874 0874 0874 0874 0874 087 
Other
Accrued Liabilities Deferred Income1 998350     
Creditors1 9983501 4241 2901 2801 2802 155
Net Current Assets Liabilities3412 6354 0636 1079 84212 52020 406
Number Shares Issued Fully Paid888888 
Par Value Share 11111 
Property Plant Equipment Gross Cost 4 0874 0874 0874 087  
Total Assets Less Current Liabilities4 4286 7228 15010 19413 92916 60724 493
Accrued Liabilities 3501 4241 2901 2801 280 
Fixed Assets     4 0874 087

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to June 30, 2024
filed on: 7th, January 2025
Free Download (7 pages)

Company search