Background WavePink WaveYellow Wave

URN MANAGEMENT LIMITED (10559019)

URN MANAGEMENT LIMITED (10559019) is an active UK company. incorporated on 11 January 2017. with registered office in Durham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. URN MANAGEMENT LIMITED has been registered for 9 years. Current directors include WARD, Andrew John.

Company Number
10559019
Status
active
Type
ltd
Incorporated
11 January 2017
Age
9 years
Address
Durham Workspace Abbey Road, Durham, DH1 5JZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WARD, Andrew John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URN MANAGEMENT LIMITED

URN MANAGEMENT LIMITED is an active company incorporated on 11 January 2017 with the registered office located in Durham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. URN MANAGEMENT LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10559019

LTD Company

Age

9 Years

Incorporated 11 January 2017

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

Durham Workspace Abbey Road Pity Me Durham, DH1 5JZ,

Previous Addresses

Observatory House Potters Bank Durham DH1 3RR England
From: 21 October 2021To: 26 October 2022
C/O C/O Workwear Express Limited Units 8-11 Cathedral Park Belmont Industrial Estate Durham DH1 1TN England
From: 11 January 2017To: 21 October 2021
Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Loan Secured
Feb 17
Loan Cleared
Jan 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

WARD, Andrew John

Active
Abbey Road, DurhamDH1 5JZ
Born November 1972
Director
Appointed 11 Jan 2017

Persons with significant control

1

Mr Andrew John Ward

Active
Abbey Road, DurhamDH1 5JZ
Born November 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jan 2017
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 April 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2017
MR01Registration of a Charge
Incorporation Company
11 January 2017
NEWINCIncorporation