Urbanslot Property Management Limited BURY ST. EDMUNDS


Founded in 1987, Urbanslot Property Management, classified under reg no. 02204517 is an active company. Currently registered at Unit 7 Old Stowmarket Road IP30 9QS, Bury St. Edmunds the company has been in the business for 37 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 3 directors in the the firm, namely Charlotte M., Timothy N. and Melissa S.. In addition one secretary - Timothy N. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Urbanslot Property Management Limited Address / Contact

Office Address Unit 7 Old Stowmarket Road
Office Address2 Woolpit
Town Bury St. Edmunds
Post code IP30 9QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02204517
Date of Incorporation Thu, 10th Dec 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Charlotte M.

Position: Director

Appointed: 28 February 2023

Timothy N.

Position: Secretary

Appointed: 28 February 2023

Timothy N.

Position: Director

Appointed: 18 February 1999

Melissa S.

Position: Director

Appointed: 20 February 1995

Elvina G.

Position: Director

Appointed: 16 August 2012

Resigned: 16 June 2022

Anthony G.

Position: Secretary

Appointed: 16 February 2001

Resigned: 28 February 2023

Anthony G.

Position: Director

Appointed: 16 February 2001

Resigned: 28 February 2023

Anthony G.

Position: Secretary

Appointed: 28 January 2000

Resigned: 16 February 2001

Anthony G.

Position: Director

Appointed: 28 January 2000

Resigned: 12 March 2001

Robert C.

Position: Director

Appointed: 20 February 1995

Resigned: 14 January 2000

William K.

Position: Director

Appointed: 20 February 1995

Resigned: 17 December 1998

Robert C.

Position: Secretary

Appointed: 20 February 1995

Resigned: 14 January 2000

Martin C.

Position: Director

Appointed: 20 February 1995

Resigned: 30 November 2001

Frances C.

Position: Director

Appointed: 16 June 1991

Resigned: 20 February 1995

John C.

Position: Director

Appointed: 16 June 1991

Resigned: 20 February 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand6328896721 0451 6222 275 
Current Assets     2 2752 621
Other
Average Number Employees During Period444444 
Creditors530568556607724868837
Net Current Assets Liabilities1023211164388981 4071 784
Number Shares Issued Fully Paid 44444 
Other Creditors530556556580616640 
Other Taxation Social Security Payable 12 27108228 
Par Value Share 11111 
Total Assets Less Current Liabilities1023211164388981 4071 784

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 28th, December 2023
Free Download (4 pages)

Company search