Background WavePink WaveYellow Wave

URBAN PROPERTY MANAGEMENT (NORTH WEST) LIMITED (06279608)

URBAN PROPERTY MANAGEMENT (NORTH WEST) LIMITED (06279608) is an active UK company. incorporated on 14 June 2007. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in real estate agencies. URBAN PROPERTY MANAGEMENT (NORTH WEST) LIMITED has been registered for 18 years. Current directors include FARRAR, Shaun David.

Company Number
06279608
Status
active
Type
ltd
Incorporated
14 June 2007
Age
18 years
Address
15-17 West Derby Village, Liverpool, L12 5HJ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
FARRAR, Shaun David
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBAN PROPERTY MANAGEMENT (NORTH WEST) LIMITED

URBAN PROPERTY MANAGEMENT (NORTH WEST) LIMITED is an active company incorporated on 14 June 2007 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. URBAN PROPERTY MANAGEMENT (NORTH WEST) LIMITED was registered 18 years ago.(SIC: 68310)

Status

active

Active since 18 years ago

Company No

06279608

LTD Company

Age

18 Years

Incorporated 14 June 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

15-17 West Derby Village Liverpool, L12 5HJ,

Previous Addresses

507 West Derby Road Tuebrook Liverpool Merseyside L6 4BW
From: 14 June 2007To: 1 April 2025
Timeline

15 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Funding Round
Nov 11
Loan Secured
Mar 17
Loan Secured
May 17
Loan Secured
Oct 19
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Secured
Jan 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

FARRAR, Shaun David

Active
West Derby Village, LiverpoolL12 5HJ
Born July 1979
Director
Appointed 31 Mar 2025

LAMB, Anita

Resigned
15 Melling Lane, LiverpoolL31 3DG
Secretary
Appointed 14 Jun 2007
Resigned 31 Mar 2025

53 RODNEY STREET (LIVERPOOL) LTD

Resigned
Rodney Street, LiverpoolL1 9ER
Corporate secretary
Appointed 14 Jun 2007
Resigned 14 Jun 2007

LAMB, Ian Michael

Resigned
15 Melling Lane, LiverpoolL31 3DG
Born March 1969
Director
Appointed 14 Jun 2007
Resigned 31 Mar 2025

THE COMPANY SPECIALISTS LTD

Resigned
53 Rodney Street, LiverpoolL1 9ER
Corporate director
Appointed 14 Jun 2007
Resigned 14 Jun 2007

Persons with significant control

3

1 Active
2 Ceased
West Derby Village, LiverpoolL12 5HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2025

Mrs Anita Lamb

Ceased
West Derby Road, LiverpoolL6 4BW
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jun 2017
Ceased 31 Mar 2025

Mr Ian Michael Lamb

Ceased
West Derby Road, LiverpoolL6 4BW
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jun 2017
Ceased 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
25 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Capital Allotment Shares
8 November 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Change Person Secretary Company With Change Date
2 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Legacy
11 April 2008
287Change of Registered Office
Legacy
5 March 2008
395Particulars of Mortgage or Charge
Legacy
28 February 2008
395Particulars of Mortgage or Charge
Legacy
18 September 2007
225Change of Accounting Reference Date
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
288bResignation of Director or Secretary
Incorporation Company
14 June 2007
NEWINCIncorporation