Background WavePink WaveYellow Wave

URBANLINK PROPERTY MANAGEMENT LIMITED (02099969)

URBANLINK PROPERTY MANAGEMENT LIMITED (02099969) is an active UK company. incorporated on 16 February 1987. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. URBANLINK PROPERTY MANAGEMENT LIMITED has been registered for 39 years. Current directors include BARKER, Elizabeth Ann, Dr, ROBERTS, David Huw.

Company Number
02099969
Status
active
Type
ltd
Incorporated
16 February 1987
Age
39 years
Address
Flat 2 81 Conway Road, Cardiff, CF11 9NW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARKER, Elizabeth Ann, Dr, ROBERTS, David Huw
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBANLINK PROPERTY MANAGEMENT LIMITED

URBANLINK PROPERTY MANAGEMENT LIMITED is an active company incorporated on 16 February 1987 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. URBANLINK PROPERTY MANAGEMENT LIMITED was registered 39 years ago.(SIC: 68209)

Status

active

Active since 39 years ago

Company No

02099969

LTD Company

Age

39 Years

Incorporated 16 February 1987

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 19 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

Flat 2 81 Conway Road Cardiff, CF11 9NW,

Previous Addresses

Flat 2 Conway Road Cardiff CF11 9NW
From: 24 March 2014To: 15 April 2015
Flat 1 81 Conway Road Cardiff CF1 9NW
From: 16 February 1987To: 24 March 2014
Timeline

15 key events • 1987 - 2017

Funding Officers Ownership
Company Founded
Feb 87
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Dec 15
Director Left
Feb 16
Director Left
Feb 16
Director Left
Aug 16
Owner Exit
Oct 17
Director Left
Oct 17
New Owner
Oct 17
Director Joined
Oct 17
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

ROBERTS, David Huw

Active
Flat 2, CardiffCF1 9NW
Secretary
Appointed N/A

BARKER, Elizabeth Ann, Dr

Active
81, Conway Road, CardiffCF11 9NW
Born December 1984
Director
Appointed 22 Sept 2017

ROBERTS, David Huw

Active
Flat 2, CardiffCF1 9NW
Born August 1960
Director
Appointed N/A

GRIFFITHS, Alison Jane

Resigned
Flat 2 79 Conway Road, CardiffCF11 9NW
Born April 1981
Director
Appointed 16 Feb 2006
Resigned 25 Nov 2013

HOLMAN, Michael John

Resigned
Flat 2, CardiffCF1 9NW
Born June 1963
Director
Appointed N/A
Resigned 14 May 1997

IRONS, Helen Louise

Resigned
Flat 1 79 Conway, CardiffCF11 9NW
Born August 1981
Director
Appointed 16 Feb 2006
Resigned 06 Dec 2010

JENKINS, Rowena Eleri

Resigned
79 Conway Road, CardiffCF11 9NW
Born February 1982
Director
Appointed 26 Nov 2013
Resigned 12 Dec 2015

JENKINS, Rowena Eleri

Resigned
Flat 2, CardiffCF11 9NW
Born July 1982
Director
Appointed 26 Nov 2013
Resigned 21 Aug 2015

LOVELUCK-EDWARDS, Graham Matthew

Resigned
81 Conway Road, CardiffCF11 9NW
Born April 1966
Director
Appointed 16 Jun 2014
Resigned 22 Sept 2017

LOVELUCK-EDWARDS, Jeanne Bernadette, M/S

Resigned
Flat 1, CardiffCF1 9NW
Born October 1938
Director
Appointed N/A
Resigned 15 Jun 2014

MATHESON, Jean Olwyn Grace

Resigned
79 Conway Road, CardiffCF1 9NW
Born August 1931
Director
Appointed N/A
Resigned 06 Jul 1992

MCGREGOR, Julie Lynne

Resigned
Flat 1, CardiffCF1 9NW
Born December 1964
Director
Appointed N/A
Resigned 16 Feb 2006

POWELL, Michael David

Resigned
Flat 2 79 Conway Road, CardiffCF1 9NW
Born November 1962
Director
Appointed 15 May 1997
Resigned 16 Feb 2006

RICHARDS, Siwan Angharad

Resigned
79 Conway Road, CardiffCF1 9NW
Born September 1973
Director
Appointed 07 Dec 2010
Resigned 19 Aug 2016

Persons with significant control

3

2 Active
1 Ceased

Dr Elizabeth Ann Barker

Active
81 Conway Road, CardiffCF11 9NW
Born December 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Sept 2017

Mr Graham Matthew Loveluck Edwards

Ceased
81 Conway Road, CardiffCF11 9NW
Born April 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 19 Aug 2016
Ceased 22 Sept 2017

Mr David Huw Roberts

Active
81 Conway Road, CardiffCF11 9NW
Born August 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 19 Aug 2016
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
5 October 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
19 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Legacy
31 December 2015
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Change Person Director Company With Change Date
27 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Dormant
12 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2014
CH01Change of Director Details
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
30 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Dormant
1 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2012
AR01AR01
Accounts With Accounts Type Dormant
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Termination Director Company With Name
19 February 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 January 2010
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
31 December 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Accounts With Made Up Date
18 December 2007
AAAnnual Accounts
Legacy
1 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 November 2006
AAAnnual Accounts
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
363sAnnual Return (shuttle)
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 November 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 January 2005
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2004
AAAnnual Accounts
Legacy
24 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 January 2003
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 January 2002
AAAnnual Accounts
Legacy
21 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 2001
AAAnnual Accounts
Legacy
22 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2000
AAAnnual Accounts
Legacy
25 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1999
AAAnnual Accounts
Legacy
28 January 1999
288bResignation of Director or Secretary
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
24 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1998
AAAnnual Accounts
Legacy
6 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 1997
AAAnnual Accounts
Legacy
29 February 1996
363x363x
Accounts With Accounts Type Dormant
31 January 1996
AAAnnual Accounts
Resolution
31 January 1996
RESOLUTIONSResolutions
Legacy
24 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1993
AAAnnual Accounts
Legacy
18 April 1993
288288
Legacy
18 April 1993
363x363x
Legacy
20 July 1992
288288
Accounts With Accounts Type Full
19 June 1992
AAAnnual Accounts
Legacy
14 May 1992
363x363x
Legacy
19 February 1992
363x363x
Legacy
14 February 1992
363x363x
Legacy
11 February 1992
288288
Accounts With Accounts Type Full
7 February 1992
AAAnnual Accounts
Legacy
5 February 1992
288288
Legacy
22 January 1992
288288
Accounts With Accounts Type Full
10 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 1991
AAAnnual Accounts
Legacy
1 July 1991
363363
Legacy
1 July 1991
363363
Legacy
18 February 1991
88(2)R88(2)R
Legacy
1 February 1991
288288
Legacy
1 February 1991
288288
Legacy
1 February 1991
288288
Legacy
1 February 1991
288288
Legacy
1 February 1991
287Change of Registered Office
Legacy
11 December 1989
288288
Legacy
11 December 1989
288288
Legacy
12 May 1987
287Change of Registered Office
Legacy
12 May 1987
288288
Certificate Incorporation
16 February 1987
CERTINCCertificate of Incorporation
Incorporation Company
16 February 1987
NEWINCIncorporation