Background WavePink WaveYellow Wave

URBAN LAND SECURITIES LIMITED (00483505)

URBAN LAND SECURITIES LIMITED (00483505) is an active UK company. incorporated on 19 June 1950. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. URBAN LAND SECURITIES LIMITED has been registered for 75 years. Current directors include OST, Daniel Joshua Alexander, OST, Joseph Arnold, OST, Leah and 1 others.

Company Number
00483505
Status
active
Type
ltd
Incorporated
19 June 1950
Age
75 years
Address
27 Yew Tree Court, London, NW11 0RA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
OST, Daniel Joshua Alexander, OST, Joseph Arnold, OST, Leah, OST, Teresa
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBAN LAND SECURITIES LIMITED

URBAN LAND SECURITIES LIMITED is an active company incorporated on 19 June 1950 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. URBAN LAND SECURITIES LIMITED was registered 75 years ago.(SIC: 68209)

Status

active

Active since 75 years ago

Company No

00483505

LTD Company

Age

75 Years

Incorporated 19 June 1950

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

STO SECURITIES LIMITED
From: 19 June 1950To: 31 December 1979
Contact
Address

27 Yew Tree Court Bridge Lane London, NW11 0RA,

Previous Addresses

19 Green Walk London NW4 2AL
From: 19 June 1950To: 20 January 2010
Timeline

2 key events • 2016 - 2023

Funding Officers Ownership
Director Left
Nov 16
Director Left
Mar 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

OST, Daniel Joshua Alexander

Active
Yew Tree Court, LondonNW11 0RA
Secretary
Appointed N/A

OST, Daniel Joshua Alexander

Active
Yew Tree Court, LondonNW11 0RA
Born February 1945
Director
Appointed N/A

OST, Joseph Arnold

Active
Yew Tree Court, LondonNW11 0RA
Born March 1953
Director
Appointed N/A

OST, Leah

Active
Yew Tree Court, LondonNW11 0RA
Born November 1958
Director
Appointed 18 Nov 1994

OST, Teresa

Active
Yew Tree Court, LondonNW11 0RA
Born April 1950
Director
Appointed 18 Nov 1994

OST, Antschel

Resigned
Yew Tree Court, LondonNW11 0RA
Born April 1914
Director
Appointed N/A
Resigned 13 Jan 2013

OST, Edith

Resigned
Yew Tree Court, LondonNW11 0RA
Born September 1924
Director
Appointed N/A
Resigned 09 Apr 2021

Persons with significant control

2

Mrs Leah Ost

Active
Yew Tree Court, LondonNW11 0RA
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Teresa Ost

Active
Yew Tree Court, LondonNW11 0RA
Born April 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Micro Entity
14 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
7 July 2017
AAAnnual Accounts
Gazette Notice Compulsory
27 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
24 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 June 2014
AAAnnual Accounts
Administrative Restoration Company
5 June 2014
RT01RT01
Gazette Dissolved Compulsary
13 August 2013
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
30 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
20 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Gazette Filings Brought Up To Date
14 November 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
11 November 2009
AAAnnual Accounts
Gazette Notice Compulsary
10 November 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
16 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
21 March 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
20 March 2009
363aAnnual Return
Gazette Notice Compulsary
10 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
12 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2007
AAAnnual Accounts
Legacy
28 March 2007
403aParticulars of Charge Subject to s859A
Legacy
28 March 2007
403aParticulars of Charge Subject to s859A
Legacy
28 March 2007
403aParticulars of Charge Subject to s859A
Legacy
17 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 September 2006
AAAnnual Accounts
Legacy
4 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 June 2005
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 May 2004
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2003
AAAnnual Accounts
Legacy
11 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 March 2002
AAAnnual Accounts
Legacy
28 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2001
AAAnnual Accounts
Legacy
15 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 2000
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 1999
AAAnnual Accounts
Legacy
19 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 1998
AAAnnual Accounts
Legacy
24 November 1997
363sAnnual Return (shuttle)
Legacy
5 July 1997
403aParticulars of Charge Subject to s859A
Legacy
5 July 1997
403aParticulars of Charge Subject to s859A
Legacy
5 July 1997
403aParticulars of Charge Subject to s859A
Legacy
27 June 1997
395Particulars of Mortgage or Charge
Legacy
27 June 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
16 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 1996
AAAnnual Accounts
Legacy
11 December 1995
363sAnnual Return (shuttle)
Legacy
10 March 1995
288288
Legacy
10 March 1995
288288
Accounts With Accounts Type Small
23 February 1995
AAAnnual Accounts
Legacy
21 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 1994
AAAnnual Accounts
Legacy
9 December 1993
363sAnnual Return (shuttle)
Legacy
3 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 1993
AAAnnual Accounts
Accounts With Accounts Type Small
17 June 1992
AAAnnual Accounts
Legacy
5 December 1991
363b363b
Legacy
15 November 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 May 1991
AAAnnual Accounts
Legacy
22 May 1991
363aAnnual Return
Legacy
5 June 1990
363363
Accounts With Accounts Type Small
5 June 1990
AAAnnual Accounts
Legacy
2 May 1990
395Particulars of Mortgage or Charge
Legacy
2 May 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 August 1989
AAAnnual Accounts
Legacy
2 June 1989
363363
Accounts With Accounts Type Small
12 December 1988
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 1988
AAAnnual Accounts
Legacy
2 February 1988
363363
Legacy
17 November 1987
287Change of Registered Office
Legacy
22 June 1987
363363
Legacy
19 June 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
15 September 1986
AAAnnual Accounts
Legacy
15 September 1986
363363