Background WavePink WaveYellow Wave

URBAN SALES AND LETTINGS LIMITED (06601872)

URBAN SALES AND LETTINGS LIMITED (06601872) is an active UK company. incorporated on 23 May 2008. with registered office in Teddington. The company operates in the Real Estate Activities sector, engaged in real estate agencies. URBAN SALES AND LETTINGS LIMITED has been registered for 17 years.

Company Number
06601872
Status
active
Type
ltd
Incorporated
23 May 2008
Age
17 years
Address
3 Park Road, Teddington, TW11 0AP
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBAN SALES AND LETTINGS LIMITED

URBAN SALES AND LETTINGS LIMITED is an active company incorporated on 23 May 2008 with the registered office located in Teddington. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. URBAN SALES AND LETTINGS LIMITED was registered 17 years ago.(SIC: 68310)

Status

active

Active since 17 years ago

Company No

06601872

LTD Company

Age

17 Years

Incorporated 23 May 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

URBAN CAR SHARE LIMITED
From: 23 May 2008To: 27 November 2008
Contact
Address

3 Park Road Teddington, TW11 0AP,

Previous Addresses

2 Park House, Station Square Coventry CV1 2FL England
From: 5 August 2021To: 31 March 2022
27-33 Bethnal Green Road Shoreditch London E1 6LA England
From: 13 September 2019To: 5 August 2021
19 Church Road Hove East Sussex BN3 2FA England
From: 25 January 2019To: 13 September 2019
Copenhagen House 5-10 Bury Street London EC3A 5AT England
From: 18 October 2018To: 25 January 2019
Fourth Floor Copenhagen House 5-10 Bury Street London EC3A 5AT England
From: 20 June 2018To: 18 October 2018
19 Church Road Hove East Sussex BN3 2FA
From: 23 May 2008To: 20 June 2018
Timeline

32 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
May 08
Funding Round
Aug 11
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Oct 13
Director Left
Jun 14
Funding Round
Jul 15
Funding Round
Jul 15
Share Issue
Jul 15
Funding Round
Jul 15
Funding Round
Jan 17
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jan 19
Director Left
Jan 19
New Owner
Jul 19
New Owner
Jul 19
Owner Exit
Jul 19
Director Joined
Sept 19
Director Left
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
6
Funding
17
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 August 2020
AP03Appointment of Secretary
Change To A Person With Significant Control
18 June 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Memorandum Articles
10 January 2020
MAMA
Change Registered Office Address Company With Date Old Address New Address
13 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Notification Of A Person With Significant Control
6 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Total Exemption Full
13 May 2019
AAMDAAMD
Gazette Filings Brought Up To Date
9 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Gazette Notice Compulsory
2 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
25 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 June 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 June 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Capital Allotment Shares
3 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Capital Allotment Shares
30 July 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 July 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
30 July 2015
SH01Allotment of Shares
Resolution
30 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Capital Allotment Shares
23 July 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
25 June 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
25 June 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
25 June 2015
CC04CC04
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Change Person Director Company With Change Date
13 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Capital Allotment Shares
11 August 2011
SH01Allotment of Shares
Resolution
29 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date
2 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Certificate Change Of Name Company
26 November 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 May 2008
NEWINCIncorporation