Background WavePink WaveYellow Wave

URANG PROPERTY MANAGEMENT LIMITED (06541973)

URANG PROPERTY MANAGEMENT LIMITED (06541973) is an active UK company. incorporated on 22 March 2008. 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. URANG PROPERTY MANAGEMENT LIMITED has been registered for 18 years. Current directors include CLEAVER, Paul Anthony, HOWGEGO, James Alfred Lloyd, MUNDAY, Joe.

Company Number
06541973
Status
active
Type
ltd
Incorporated
22 March 2008
Age
18 years
Address
196 New Kings Road, London, SW6 4NF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CLEAVER, Paul Anthony, HOWGEGO, James Alfred Lloyd, MUNDAY, Joe
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URANG PROPERTY MANAGEMENT LIMITED

URANG PROPERTY MANAGEMENT LIMITED is an active company incorporated on 22 March 2008 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. URANG PROPERTY MANAGEMENT LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06541973

LTD Company

Age

18 Years

Incorporated 22 March 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

HOWPER 656 LIMITED
From: 22 March 2008To: 18 November 2008
Contact
Address

196 New Kings Road London, SW6 4NF,

Timeline

8 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
New Owner
May 20
Loan Secured
Oct 20
Owner Exit
Jan 24
Director Joined
Oct 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Director Joined
Feb 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

CLEAVER, Imogen

Active
New Kings Road, LondonSW6 4NF
Secretary
Appointed 31 Oct 2024

CLEAVER, Paul Anthony

Active
New Kings Road, LondonSW6 4NF
Secretary
Appointed 14 Jul 2008

CLEAVER, Paul Anthony

Active
New Kings Road, LondonSW6 4NF
Born August 1972
Director
Appointed 14 Jul 2008

HOWGEGO, James Alfred Lloyd

Active
New Kings Road, LondonSW6 4NF
Born August 1968
Director
Appointed 09 Feb 2026

MUNDAY, Joe

Active
New Kings Road, LondonSW6 4NF
Born June 1987
Director
Appointed 13 Oct 2025

HP SECRETARIAL SERVICES LIMITED

Resigned
Cliftonville, NorthamptonNN1 5PN
Corporate secretary
Appointed 22 Mar 2008
Resigned 14 Jul 2008

BUSHELL, Stephen Hallowes

Resigned
The Old School House, Baughurst TadleyRG26 5LP
Born July 1970
Director
Appointed 27 Mar 2008
Resigned 10 Feb 2009

HP DIRECTORS LIMITED

Resigned
Cliftonville, NorthamptonNN1 5PN
Corporate director
Appointed 22 Mar 2008
Resigned 14 Jul 2008

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Anthony Cleaver

Ceased
New Kings Road, LondonSW6 4NF
Born August 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Jan 2024
New Kings Road, LondonSW6 4NF

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

61

Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
29 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
29 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 November 2024
AP03Appointment of Secretary
Accounts With Accounts Type Unaudited Abridged
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
30 January 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 May 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 April 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Unaudited Abridged
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 October 2010
AAAnnual Accounts
Legacy
21 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Secretary Company With Change Date
22 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 December 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2009
AA01Change of Accounting Reference Date
Legacy
25 March 2009
363aAnnual Return
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
287Change of Registered Office
Incorporation Company
22 March 2008
NEWINCIncorporation