Background WavePink WaveYellow Wave

URBANEAGER LIMITED (02075845)

URBANEAGER LIMITED (02075845) is an active UK company. incorporated on 20 November 1986. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. URBANEAGER LIMITED has been registered for 39 years. Current directors include HALLAK, Amal.

Company Number
02075845
Status
active
Type
ltd
Incorporated
20 November 1986
Age
39 years
Address
Westbourne Block Management 6th Floor, 2 Kingdom Street, London, W2 6BD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HALLAK, Amal
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBANEAGER LIMITED

URBANEAGER LIMITED is an active company incorporated on 20 November 1986 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. URBANEAGER LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02075845

LTD Company

Age

39 Years

Incorporated 20 November 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

Westbourne Block Management 6th Floor, 2 Kingdom Street Paddington London, W2 6BD,

Previous Addresses

Westbourne Block Management 9 Spring Street London W2 3RA England
From: 25 January 2021To: 18 October 2025
19 Westbourne Block Management Eastbourne Terrace London W2 6LG England
From: 19 December 2017To: 25 January 2021
Power Road Studios 114 Power Road London W4 5PY
From: 25 June 2015To: 19 December 2017
4 Challoner Crescent London W14 9LE
From: 12 June 2013To: 25 June 2015
C/O Tlt Solicitors 20 Gresham Street London EC2V 7JE United Kingdom
From: 1 June 2010To: 12 June 2013
, Sea Containers House, 10Th Floor, 20 Upper Ground, Blackfriars Bridge, London, SE1 9QT
From: 20 November 1986To: 1 June 2010
Timeline

2 key events • 1986 - 2011

Funding Officers Ownership
Company Founded
Nov 86
Director Left
Nov 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

WESTBOURNE BLOCK MANAGEMENT LIMITED

Active
2 Kingdom Street, LondonW2 6BD
Corporate secretary
Appointed 11 Dec 2017

HALLAK, Amal

Active
Flat 1-3 Holland Park, LondonW11
Born December 1947
Director
Appointed 01 Oct 1994

NEWELL, Craig

Resigned
114 Power Road, LondonW4 5PY
Secretary
Appointed 17 Jun 2013
Resigned 11 Dec 2017

WILSON, Richard Thomas Henry

Resigned
Challoner Crescent, LondonW14 9LE
Secretary
Appointed N/A
Resigned 17 Jun 2013

SHAW YANNE, Julia

Resigned
Flat 4, LondonW11 3TA
Born April 1939
Director
Appointed 03 Jun 1995
Resigned 16 Nov 2005

TODD, Kenneth

Resigned
1424 North Doheny Drive, Los Angeles90069
Born July 1945
Director
Appointed 28 Oct 1991
Resigned 28 Sept 1994

TODD, Warren Bradley

Resigned
21 Holland Park Avenue, LondonW11 3RW
Born April 1966
Director
Appointed 23 Jun 1992
Resigned 28 Sept 1994

VANDERPUMP, Lisa Jane

Resigned
1424 N Osheny Drive, Los AngelesFOREIGN
Born September 1960
Director
Appointed 23 Jun 1992
Resigned 28 Sept 1994

LINMURE HOLDINGS CORPORATION

Resigned
80 Broad Street, Monrovia
Corporate director
Appointed N/A
Resigned 06 Dec 2010

MCDONALDS PROPERTY COMPANY LIMITED

Resigned
11-59 High Road, LondonN2 8AW
Corporate director
Appointed N/A
Resigned 03 Aug 1994

Persons with significant control

1

Mrs Amal Hallak

Active
6th Floor, 2 Kingdom Street, LondonW2 6BD
Born December 1947

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

135

Change Corporate Secretary Company With Change Date
23 October 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 June 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
9 March 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
18 December 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 December 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Appoint Person Secretary Company With Name
17 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
17 June 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Change Person Secretary Company With Change Date
23 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
1 September 2011
RP04RP04
Accounts With Accounts Type Total Exemption Small
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Change Corporate Director Company With Change Date
21 October 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Resolution
9 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 June 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Resolution
10 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 May 2008
AAAnnual Accounts
Legacy
24 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 June 2007
AAAnnual Accounts
Resolution
18 June 2007
RESOLUTIONSResolutions
Legacy
27 October 2006
363sAnnual Return (shuttle)
Resolution
28 July 2006
RESOLUTIONSResolutions
Resolution
28 July 2006
RESOLUTIONSResolutions
Resolution
28 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 July 2006
AAAnnual Accounts
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
28 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 August 2005
AAAnnual Accounts
Resolution
28 July 2005
RESOLUTIONSResolutions
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 August 2004
AAAnnual Accounts
Resolution
6 August 2004
RESOLUTIONSResolutions
Resolution
6 August 2004
RESOLUTIONSResolutions
Legacy
21 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 September 2003
AAAnnual Accounts
Resolution
19 September 2003
RESOLUTIONSResolutions
Legacy
15 October 2002
363sAnnual Return (shuttle)
Resolution
8 October 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 October 2002
AAAnnual Accounts
Legacy
18 October 2001
363sAnnual Return (shuttle)
Resolution
23 August 2001
RESOLUTIONSResolutions
Resolution
23 August 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 August 2001
AAAnnual Accounts
Resolution
16 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
1 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
21 October 1999
363sAnnual Return (shuttle)
Legacy
6 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1998
AAAnnual Accounts
Legacy
17 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1997
AAAnnual Accounts
Legacy
6 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 1996
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
31 October 1995
363sAnnual Return (shuttle)
Legacy
23 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
288288
Legacy
16 November 1994
288288
Legacy
16 November 1994
288288
Accounts With Accounts Type Small
19 October 1994
AAAnnual Accounts
Legacy
19 October 1994
363sAnnual Return (shuttle)
Legacy
11 August 1994
288288
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Legacy
3 November 1993
363sAnnual Return (shuttle)
Legacy
24 November 1992
288288
Accounts With Accounts Type Full
11 November 1992
AAAnnual Accounts
Legacy
6 November 1992
288288
Legacy
6 November 1992
363sAnnual Return (shuttle)
Legacy
29 September 1992
288288
Legacy
29 September 1992
288288
Accounts With Accounts Type Full
9 September 1992
AAAnnual Accounts
Legacy
4 November 1991
288288
Legacy
4 November 1991
363b363b
Legacy
27 March 1991
288288
Legacy
23 January 1991
287Change of Registered Office
Legacy
22 January 1991
288288
Legacy
22 January 1991
288288
Legacy
12 December 1990
363363
Legacy
28 November 1990
88(2)R88(2)R
Accounts With Accounts Type Full
5 November 1990
AAAnnual Accounts
Legacy
27 October 1989
363363
Accounts With Accounts Type Full
19 October 1989
AAAnnual Accounts
Legacy
4 October 1989
288288
Legacy
4 October 1989
288288
Legacy
8 November 1988
225(1)225(1)
Accounts With Accounts Type Full
30 August 1988
AAAnnual Accounts
Legacy
28 June 1988
363363
Legacy
14 April 1988
288288
Resolution
19 June 1987
RESOLUTIONSResolutions
Legacy
9 February 1987
288288
Legacy
9 February 1987
287Change of Registered Office
Legacy
6 February 1987
GAZ(U)GAZ(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
20 November 1986
NEWINCIncorporation
Certificate Incorporation
20 November 1986
CERTINCCertificate of Incorporation