Background WavePink WaveYellow Wave

URSELL PROPERTY LTD (11056504)

URSELL PROPERTY LTD (11056504) is an active UK company. incorporated on 9 November 2017. with registered office in Leighterton. The company operates in the Construction sector, engaged in development of building projects. URSELL PROPERTY LTD has been registered for 8 years. Current directors include URSELL, Jennifer Kay, URSELL, Simon James Seward.

Company Number
11056504
Status
active
Type
ltd
Incorporated
9 November 2017
Age
8 years
Address
Carpenters House, Leighterton, GL8 8UN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
URSELL, Jennifer Kay, URSELL, Simon James Seward
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URSELL PROPERTY LTD

URSELL PROPERTY LTD is an active company incorporated on 9 November 2017 with the registered office located in Leighterton. The company operates in the Construction sector, specifically engaged in development of building projects. URSELL PROPERTY LTD was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11056504

LTD Company

Age

8 Years

Incorporated 9 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 21 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

Carpenters House 24 The Street Leighterton, GL8 8UN,

Timeline

12 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Mar 18
Loan Secured
Jun 20
Loan Secured
Jun 20
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Loan Cleared
Dec 24
Funding Round
Jan 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
5
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

URSELL, Jennifer Kay

Active
24 The Street, LeightertonGL8 8UN
Born September 1971
Director
Appointed 09 Nov 2017

URSELL, Simon James Seward

Active
24 The Street, LeightertonGL8 8UN
Born May 1971
Director
Appointed 09 Nov 2017

Persons with significant control

2

Mr Simon James Seward Ursell

Active
24 The Street, LeightertonGL8 8UN
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2017

Mrs Jennifer Kay Ursell

Active
24 The Street, LeightertonGL8 8UN
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2017
Fundings
Financials
Latest Activities

Filing History

31

Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 August 2025
AAAnnual Accounts
Memorandum Articles
23 January 2025
MAMA
Resolution
23 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
22 January 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
20 December 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Capital Allotment Shares
15 July 2021
SH01Allotment of Shares
Capital Allotment Shares
15 July 2021
SH01Allotment of Shares
Capital Allotment Shares
15 July 2021
SH01Allotment of Shares
Capital Allotment Shares
15 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
8 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
8 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
25 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2018
MR01Registration of a Charge
Incorporation Company
9 November 2017
NEWINCIncorporation