Background WavePink WaveYellow Wave

URBANPOINT PROPERTY MANAGEMENT LIMITED (02451588)

URBANPOINT PROPERTY MANAGEMENT LIMITED (02451588) is an active UK company. incorporated on 12 December 1989. 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 and 1 other business activities. URBANPOINT PROPERTY MANAGEMENT LIMITED has been registered for 36 years. Current directors include SYED, Nasir Adnan.

Company Number
02451588
Status
active
Type
ltd
Incorporated
12 December 1989
Age
36 years
Address
45 C/O Hillier Hopkings Llp, London, SW1Y 5JG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SYED, Nasir Adnan
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBANPOINT PROPERTY MANAGEMENT LIMITED

URBANPOINT PROPERTY MANAGEMENT LIMITED is an active company incorporated on 12 December 1989 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 and 1 other business activity. URBANPOINT PROPERTY MANAGEMENT LIMITED was registered 36 years ago.(SIC: 68209, 68320)

Status

active

Active since 36 years ago

Company No

02451588

LTD Company

Age

36 Years

Incorporated 12 December 1989

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

45 C/O Hillier Hopkings Llp Pall Mall London, SW1Y 5JG,

Previous Addresses

60 Kingston Road New Malden Surrey KT3 3JG England
From: 13 May 2016To: 15 January 2026
Oriel House, Ground Floor 52-54 Coombe Road New Malden Surrey KT3 4QF
From: 12 December 1989To: 13 May 2016
Timeline

4 key events • 1989 - 2019

Funding Officers Ownership
Company Founded
Dec 89
Director Joined
Aug 19
Owner Exit
Sept 19
Director Left
Sept 19
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JEYAKARA, Nadarajah

Active
Kingston Road, New MaldenKT3 3JG
Secretary
Appointed 22 Dec 2003

SYED, Nasir Adnan

Active
Kingston Road, New MaldenKT3 3JG
Born April 1971
Director
Appointed 30 Aug 2019

GOSSAIN, Sukhdeep Raj, Dr

Resigned
9 Acacia Grove, New MaldenKT3 3BJ
Secretary
Appointed N/A
Resigned 22 Dec 2003

GOSSAIN, Sukhdeep Raj

Resigned
Kingston Road, New MaldenKT3 3JG
Born June 1959
Director
Appointed 22 Dec 2003
Resigned 09 Sept 2019

KOUROUBETSIS, Christos

Resigned
9 Acacia Grove, New MaldenKT3
Born November 1957
Director
Appointed N/A
Resigned 22 Dec 2003

Persons with significant control

2

1 Active
1 Ceased

Dr Sukhdeep Raj Gossain

Ceased
Kingston Road, New MaldenKT3 3JG
Born June 1959

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Sept 2019
Pall Mall, LondonSW1Y 5JG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Change To A Person With Significant Control
15 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
6 November 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 May 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Resolution
17 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Small
6 January 2012
AAAnnual Accounts
Accounts With Accounts Type Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Accounts With Accounts Type Small
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Sail Address Company
20 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
20 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
28 January 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Small
28 January 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Legacy
9 November 2007
287Change of Registered Office
Accounts With Accounts Type Small
5 February 2007
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Accounts With Accounts Type Small
13 February 2006
AAAnnual Accounts
Legacy
10 January 2006
363aAnnual Return
Accounts With Accounts Type Small
4 February 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
22 May 2001
287Change of Registered Office
Legacy
23 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Legacy
24 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1999
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
25 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1997
AAAnnual Accounts
Legacy
22 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Legacy
17 February 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 February 1995
AAAnnual Accounts
Resolution
26 January 1995
RESOLUTIONSResolutions
Legacy
26 January 1995
123Notice of Increase in Nominal Capital
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 December 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
15 February 1994
AUDAUD
Accounts With Accounts Type Full
11 February 1994
AAAnnual Accounts
Legacy
28 January 1994
363sAnnual Return (shuttle)
Legacy
29 September 1993
287Change of Registered Office
Accounts With Accounts Type Full
29 September 1993
AAAnnual Accounts
Legacy
1 March 1993
363b363b
Accounts With Accounts Type Full
29 January 1993
AAAnnual Accounts
Legacy
10 June 1992
88(2)R88(2)R
Legacy
10 June 1992
288288
Legacy
10 June 1992
287Change of Registered Office
Legacy
10 June 1992
363b363b
Legacy
10 June 1992
363(287)363(287)
Legacy
10 June 1992
363b363b
Legacy
25 April 1990
288288
Legacy
22 February 1990
287Change of Registered Office
Legacy
22 February 1990
288288
Legacy
22 February 1990
288288
Memorandum Articles
15 February 1990
MEM/ARTSMEM/ARTS
Incorporation Company
12 December 1989
NEWINCIncorporation