Background WavePink WaveYellow Wave

URBAN & REGIONAL PROPERTY SERVICES LIMITED (02724434)

URBAN & REGIONAL PROPERTY SERVICES LIMITED (02724434) is an active UK company. incorporated on 19 June 1992. with registered office in Cheltenham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. URBAN & REGIONAL PROPERTY SERVICES LIMITED has been registered for 33 years. Current directors include DUNLEY, Jonathan James Stewart, HITCHINS, Jeremy Charles, Mr., HITCHINS, Jonathan Richard and 1 others.

Company Number
02724434
Status
active
Type
ltd
Incorporated
19 June 1992
Age
33 years
Address
The Manor Boddington Lane, Cheltenham, GL51 0TJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DUNLEY, Jonathan James Stewart, HITCHINS, Jeremy Charles, Mr., HITCHINS, Jonathan Richard, TOTHILL, Simon Jeremy
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBAN & REGIONAL PROPERTY SERVICES LIMITED

URBAN & REGIONAL PROPERTY SERVICES LIMITED is an active company incorporated on 19 June 1992 with the registered office located in Cheltenham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. URBAN & REGIONAL PROPERTY SERVICES LIMITED was registered 33 years ago.(SIC: 68320)

Status

active

Active since 33 years ago

Company No

02724434

LTD Company

Age

33 Years

Incorporated 19 June 1992

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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

WISTERIA (MANAGEMENT) LIMITED
From: 19 June 1992To: 28 November 2001
Contact
Address

The Manor Boddington Lane Boddington Cheltenham, GL51 0TJ,

Previous Addresses

Estate Office the Wheelhouse Bonds Mill Stonehouse Gloucestershire GL10 3RF
From: 19 June 1992To: 2 February 2016
Timeline

12 key events • 1992 - 2021

Funding Officers Ownership
Company Founded
Jun 92
Director Joined
Mar 12
Director Left
May 12
Director Left
May 12
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Apr 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jul 15
Director Left
Jan 19
Loan Secured
Apr 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

DUNLEY, Jonathan James Stewart

Active
Boddington, CheltenhamGL51 0TJ
Secretary
Appointed 11 Jun 2012

DUNLEY, Jonathan James Stewart

Active
Boddington, CheltenhamGL51 0TJ
Born April 1970
Director
Appointed 01 Jan 2013

HITCHINS, Jeremy Charles, Mr.

Active
Boddington Lane, CheltenhamGL51 0TJ
Born February 1954
Director
Appointed 30 Nov 2001

HITCHINS, Jonathan Richard

Active
Boddington Lane, CheltenhamGL51 0TJ
Born June 1950
Director
Appointed 12 Sept 2003

TOTHILL, Simon Jeremy

Active
Boddington, CheltenhamGL51 0TJ
Born April 1965
Director
Appointed 01 Jun 2015

BALCHIN, Anne Catharine

Resigned
13 Lower Meadow, GloucesterGL2 4XN
Secretary
Appointed 19 Jun 1992
Resigned 12 Nov 2001

HAWKE, Helen Margaret

Resigned
GL6
Secretary
Appointed 12 Nov 2001
Resigned 08 Oct 2009

JONES, Michael Desmond

Resigned
Bristol Road, GloucesterGL2 4QW
Secretary
Appointed 16 Dec 2011
Resigned 21 Feb 2012

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate nominee secretary
Appointed 19 Jun 1992
Resigned 18 Jun 1993

BALCHIN, Anne Catharine

Resigned
13 Lower Meadow, GloucesterGL2 4XN
Born October 1948
Director
Appointed 01 Dec 1993
Resigned 12 Nov 2001

CROSBY, Andrew

Resigned
Packers Cottage, QuedgeleyGL2 4QW
Born February 1954
Director
Appointed 19 Jun 1992
Resigned 07 Nov 2001

HASLAM, Christopher John

Resigned
Boddington Lane, CheltenhamGL51 0TJ
Born May 1949
Director
Appointed 07 Nov 2001
Resigned 29 May 2015

JONES, Michael Desmond

Resigned
Bristol Road, GloucesterGL2 4QW
Born December 1956
Director
Appointed 16 Dec 2011
Resigned 21 Feb 2012

KING, Richard James

Resigned
Boddington, CheltenhamGL51 0TJ
Born February 1971
Director
Appointed 03 Feb 2014
Resigned 29 Apr 2018

SUTTON, Trevor Ernest

Resigned
12 Hillview Road, CheltenhamGL52 5AE
Born March 1947
Director
Appointed 19 Jun 1992
Resigned 30 Nov 1993

TOOLEY, Jane Claire

Resigned
Boddington Lane, CheltenhamGL51 0TJ
Born May 1964
Director
Appointed 12 Jul 2007
Resigned 08 Jun 2015

UNDERHILL, Alan

Resigned
Boddington, CheltenhamGL51 0TJ
Born December 1941
Director
Appointed 30 Nov 2001
Resigned 30 Dec 2012

Persons with significant control

1

Boddington, CheltenhamGL51 0TJ

Nature of Control

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

Filing History

120

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 June 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Accounts With Accounts Type Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Accounts With Accounts Type Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Change Sail Address Company
27 June 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
26 June 2013
AD03Change of Location of Company Records
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
3 July 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Termination Secretary Company With Name
9 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Accounts With Accounts Type Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Termination Secretary Company With Name
14 October 2009
TM02Termination of Secretary
Legacy
23 June 2009
363aAnnual Return
Legacy
29 April 2009
395Particulars of Mortgage or Charge
Legacy
11 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 February 2009
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
363aAnnual Return
Accounts With Accounts Type Full
9 February 2007
AAAnnual Accounts
Legacy
27 June 2006
363aAnnual Return
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
6 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
10 January 2005
288cChange of Particulars
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
363sAnnual Return (shuttle)
Resolution
13 March 2003
RESOLUTIONSResolutions
Resolution
13 March 2003
RESOLUTIONSResolutions
Resolution
13 March 2003
RESOLUTIONSResolutions
Accounts With Made Up Date
17 September 2002
AAAnnual Accounts
Legacy
21 July 2002
363sAnnual Return (shuttle)
Legacy
21 July 2002
288bResignation of Director or Secretary
Legacy
28 June 2002
287Change of Registered Office
Accounts With Made Up Date
13 December 2001
AAAnnual Accounts
Memorandum Articles
13 December 2001
MEM/ARTSMEM/ARTS
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 February 2001
AAAnnual Accounts
Legacy
29 November 2000
287Change of Registered Office
Legacy
21 August 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 January 2000
AAAnnual Accounts
Legacy
1 July 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 December 1998
AAAnnual Accounts
Legacy
19 August 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 October 1997
AAAnnual Accounts
Legacy
22 July 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 March 1997
AAAnnual Accounts
Legacy
11 September 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 January 1996
AAAnnual Accounts
Legacy
22 June 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 June 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 February 1994
AAAnnual Accounts
Resolution
27 February 1994
RESOLUTIONSResolutions
Legacy
10 December 1993
288288
Legacy
15 July 1993
287Change of Registered Office
Legacy
8 July 1993
288288
Legacy
24 June 1993
363x363x
Legacy
10 February 1993
224224
Incorporation Company
19 June 1992
NEWINCIncorporation