Background WavePink WaveYellow Wave

URBANLEASE PROPERTY MANAGEMENT LIMITED (02222343)

URBANLEASE PROPERTY MANAGEMENT LIMITED (02222343) is an active UK company. incorporated on 17 February 1988. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. URBANLEASE PROPERTY MANAGEMENT LIMITED has been registered for 38 years. Current directors include FARUQUI, Maleeha.

Company Number
02222343
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 February 1988
Age
38 years
Address
1 St James's Market, London, SW1Y 4AH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FARUQUI, Maleeha
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBANLEASE PROPERTY MANAGEMENT LIMITED

URBANLEASE PROPERTY MANAGEMENT LIMITED is an active company incorporated on 17 February 1988 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. URBANLEASE PROPERTY MANAGEMENT LIMITED was registered 38 years ago.(SIC: 68320)

Status

active

Active since 38 years ago

Company No

02222343

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 17 February 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (5 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

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

1 St James's Market London, SW1Y 4AH,

Previous Addresses

16 New Burlington Place London W1S 2HX
From: 17 February 1988To: 21 June 2017
Timeline

6 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Feb 88
Owner Exit
Oct 22
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

CORNHILL SECRETARIES LIMITED

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Corporate secretary
Appointed 21 Apr 2016

FARUQUI, Maleeha

Active
St James's Market, LondonSW1Y 4AH
Born August 1979
Director
Appointed 04 Nov 2025

BAPTIST, Jane Elizabeth

Resigned
5 Cloonmore Avenue, OrpingtonBR6 9LE
Secretary
Appointed 09 Sept 1996
Resigned 15 Mar 2005

BARRACLOUGH, Christopher Hutton

Resigned
26 Abercorn Place, LondonNW8 9XP
Secretary
Appointed 09 Jul 1996
Resigned 09 Sept 1996

DAWSON, Elizabeth Sarah

Resigned
16 New Burlington PlaceW1S 2HX
Secretary
Appointed 15 Mar 2005
Resigned 21 Apr 2016

MARSH, Rupert Dorian

Resigned
43 Ursula Street, LondonSW11 3DW
Secretary
Appointed 06 Nov 1992
Resigned 21 Mar 1995

MILSTEAD, Kay Diane

Resigned
32 Botwell Lane, HayesUB3 2AE
Secretary
Appointed 21 Mar 1995
Resigned 09 Jul 1996

SHEARMUR, Peter Goddard

Resigned
45 Fenwick Close, WokingGU21 3BZ
Secretary
Appointed N/A
Resigned 06 Nov 1992

HART, Jeffrey Darrell

Resigned
St James's Market, LondonSW1Y 4AH
Born October 1968
Director
Appointed 02 Mar 2006
Resigned 12 Dec 2023

HUDSON, James Andrew David

Resigned
St James's Market, LondonSW1Y 4AH
Born April 1976
Director
Appointed 07 Dec 2023
Resigned 05 Nov 2025

MARCUS, John Frank

Resigned
15 Ringwood Avenue, LondonN2 9NT
Born March 1950
Director
Appointed 21 Mar 1995
Resigned 03 Dec 2004

MILLER, Elspeth Jean

Resigned
87 Florence Road, LondonSW19 8TH
Born April 1965
Director
Appointed 03 Dec 2004
Resigned 02 Mar 2006

SHEARMUR, Peter Goddard

Resigned
45 Fenwick Close, WokingGU21 3BZ
Born March 1948
Director
Appointed N/A
Resigned 06 Nov 1992

TREE, Michael

Resigned
48 Sinclair Road, LondonW14 0NH
Born November 1945
Director
Appointed N/A
Resigned 21 Mar 1995

Persons with significant control

2

1 Active
1 Ceased

The Crown Estate Commissioners On Behalf Of The King's Most Excellent Majesty Acting In Exercise Of The Powers Of The Crown Estate Act 1961

Active
St Jame's Market, LondonSW1Y 4AH

Nature of Control

Voting rights 75 to 100 percent
Notified 08 Sept 2022

The Crown Estate Commissioners On Behalf Of The Queen's Most Excellent Majesty Acting In Exercise Of The Powers Of The Crown Estate Act 1961

Ceased
St James's Market, LondonSW1Y 4AH

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Sept 2022
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2022
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2018
PSC03Notification of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
27 February 2018
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
21 June 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 June 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
3 August 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
4 May 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
28 April 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
25 February 2016
AR01AR01
Accounts With Accounts Type Dormant
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2015
AR01AR01
Change Person Director Company With Change Date
29 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2014
AR01AR01
Change Person Secretary Company With Change Date
17 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2013
AR01AR01
Accounts With Accounts Type Dormant
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2012
AR01AR01
Accounts With Accounts Type Dormant
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2011
AR01AR01
Accounts With Accounts Type Dormant
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2010
AR01AR01
Accounts With Accounts Type Dormant
13 April 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 April 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 June 2007
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Legacy
27 February 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
9 August 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 August 2006
AAAnnual Accounts
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
363aAnnual Return
Legacy
23 March 2006
287Change of Registered Office
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
4 April 2005
363sAnnual Return (shuttle)
Legacy
4 April 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 February 2005
AAAnnual Accounts
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 2004
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 December 2002
AAAnnual Accounts
Legacy
7 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 December 2001
AAAnnual Accounts
Legacy
21 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 March 2000
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Legacy
1 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 January 1999
AAAnnual Accounts
Legacy
23 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 December 1997
AAAnnual Accounts
Legacy
26 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 September 1996
AAAnnual Accounts
Legacy
11 September 1996
288288
Legacy
11 September 1996
288288
Legacy
25 July 1996
288288
Legacy
25 July 1996
288288
Legacy
23 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 July 1995
AAAnnual Accounts
Legacy
24 April 1995
288288
Legacy
24 April 1995
288288
Legacy
27 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
15 September 1994
AAAnnual Accounts
Legacy
28 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 January 1994
AAAnnual Accounts
Legacy
10 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 1993
AAAnnual Accounts
Legacy
24 November 1992
288288
Accounts With Accounts Type Dormant
22 May 1992
AAAnnual Accounts
Legacy
22 May 1992
363sAnnual Return (shuttle)
Legacy
19 June 1991
363aAnnual Return
Legacy
27 March 1991
363aAnnual Return
Memorandum Articles
31 January 1991
MEM/ARTSMEM/ARTS
Resolution
31 January 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 October 1990
AAAnnual Accounts
Legacy
26 October 1990
363363
Resolution
26 July 1990
RESOLUTIONSResolutions
Resolution
7 February 1989
RESOLUTIONSResolutions
Resolution
16 September 1988
RESOLUTIONSResolutions
Legacy
1 July 1988
288288
Legacy
1 July 1988
288288
Legacy
1 July 1988
287Change of Registered Office
Incorporation Company
17 February 1988
NEWINCIncorporation