Background WavePink WaveYellow Wave

URBAN LAND MANAGEMENT LIMITED (05543894)

URBAN LAND MANAGEMENT LIMITED (05543894) is an active UK company. incorporated on 23 August 2005. 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. URBAN LAND MANAGEMENT LIMITED has been registered for 20 years. Current directors include CARR, Kevin Raymond, LALJI, Alim, THEODOROU, Loucas Demetriou.

Company Number
05543894
Status
active
Type
ltd
Incorporated
23 August 2005
Age
20 years
Address
Urban House, London, N14 5BP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CARR, Kevin Raymond, LALJI, Alim, THEODOROU, Loucas Demetriou
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBAN LAND MANAGEMENT LIMITED

URBAN LAND MANAGEMENT LIMITED is an active company incorporated on 23 August 2005 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. URBAN LAND MANAGEMENT LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05543894

LTD Company

Age

20 Years

Incorporated 23 August 2005

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 29 March 2026 (1 month 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

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

Urban House Rear Of 43 Chase Side London, N14 5BP,

Previous Addresses

C/O Urban Land Group Urban House 1st Floor 43 Chase Side London N14 5BP
From: 23 August 2005To: 1 February 2024
Timeline

2 key events • 2005 - 2016

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Jan 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

THEODOROU, Loucas Demetriou

Active
Rear Of 43 Chase Side, LondonN14 5BP
Secretary
Appointed 27 Feb 2007

CARR, Kevin Raymond

Active
Rear Of 43 Chase Side, LondonN14 5BP
Born September 1955
Director
Appointed 21 Apr 2006

LALJI, Alim

Active
Rear Of 43 Chase Side, LondonN14 5BP
Born March 1980
Director
Appointed 01 Apr 2015

THEODOROU, Loucas Demetriou

Active
Rear Of 43 Chase Side, LondonN14 5BP
Born May 1967
Director
Appointed 21 Apr 2006

PATEL, Chirag Rajendraprasad

Resigned
28 Rathbone Place, LondonW1T 1JF
Secretary
Appointed 27 Sept 2006
Resigned 27 Feb 2007

SHEPHERD, Robert Thomas

Resigned
4 Meadway, HoddesdonEN11 8AP
Secretary
Appointed 21 Oct 2005
Resigned 02 May 2006

THEODOROU, Loucas

Resigned
5 Cotswold Way, EnfieldEN2 7HD
Secretary
Appointed 21 Apr 2006
Resigned 27 Sept 2006

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 23 Aug 2005
Resigned 23 Aug 2005

ADAMS, Amanda Caroline

Resigned
4 Meadway, HoddesdonEN11 8AP
Born February 1972
Director
Appointed 21 Oct 2005
Resigned 02 May 2006

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 23 Aug 2005
Resigned 23 Aug 2005

Persons with significant control

2

Mr Loucas Theodorou

Active
Rear Of 43 Chase Side, LondonN14 5BP
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Aug 2016

Mr Kevin Carr

Active
Rear Of 43 Chase Side, LondonN14 5BP
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Aug 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
29 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
19 September 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
29 March 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Change Person Director Company With Change Date
17 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 September 2015
CH03Change of Secretary Details
Accounts Amended With Accounts Type Total Exemption Small
19 April 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Change Account Reference Date Company Previous Extended
16 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Legacy
10 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 August 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
9 September 2008
288cChange of Particulars
Legacy
9 September 2008
288cChange of Particulars
Accounts With Accounts Type Small
1 August 2008
AAAnnual Accounts
Legacy
10 October 2007
363aAnnual Return
Accounts With Accounts Type Small
21 April 2007
AAAnnual Accounts
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
19 October 2006
363sAnnual Return (shuttle)
Legacy
11 October 2006
225Change of Accounting Reference Date
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
287Change of Registered Office
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
287Change of Registered Office
Legacy
26 August 2005
287Change of Registered Office
Legacy
26 August 2005
288bResignation of Director or Secretary
Legacy
26 August 2005
288bResignation of Director or Secretary
Incorporation Company
23 August 2005
NEWINCIncorporation