Background WavePink WaveYellow Wave

URBAN PROPERTY SOLUTIONS LTD (NI041156)

URBAN PROPERTY SOLUTIONS LTD (NI041156) is an active UK company. incorporated on 7 July 2001. with registered office in Donaghadee. The company operates in the Construction sector, engaged in development of building projects. URBAN PROPERTY SOLUTIONS LTD has been registered for 24 years. Current directors include DUNLOP, Alan Michael, DUNLOP, Stephen John, JOHNSTON, Richard William and 1 others.

Company Number
NI041156
Status
active
Type
ltd
Incorporated
7 July 2001
Age
24 years
Address
Donaghadee, BT21 0QD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DUNLOP, Alan Michael, DUNLOP, Stephen John, JOHNSTON, Richard William, YEOH, Choo San
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBAN PROPERTY SOLUTIONS LTD

URBAN PROPERTY SOLUTIONS LTD is an active company incorporated on 7 July 2001 with the registered office located in Donaghadee. The company operates in the Construction sector, specifically engaged in development of building projects. URBAN PROPERTY SOLUTIONS LTD was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

NI041156

LTD Company

Age

24 Years

Incorporated 7 July 2001

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 18 September 2025 (7 months 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

11 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

DEWEY INVESTMENTS LIMITED
From: 7 July 2001To: 3 January 2002
Contact
Address

19 Alexandra Road Donaghadee, BT21 0QD,

Timeline

14 key events • 2013 - 2020

Funding Officers Ownership
Loan Secured
Oct 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Director Joined
Aug 14
Director Joined
Aug 14
Loan Secured
Jan 16
Loan Secured
Jun 17
Loan Secured
Nov 18
Loan Secured
Apr 19
Loan Secured
Dec 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

DUNLOP, Alan Michael

Active
19 Alexandra Road, DonaghadeeBT21 0QD
Secretary
Appointed 07 Jul 2001

DUNLOP, Alan Michael

Active
19 Alexandra Road, DonaghadeeBT21 0QD
Born May 1955
Director
Appointed 02 Jan 2002

DUNLOP, Stephen John

Active
70 Ballyholme Road, Co DownBT20 5LA
Born August 1958
Director
Appointed 02 Jan 2002

JOHNSTON, Richard William

Active
18 Pak Pat Shan Road (Palm Drive), Hong Kong
Born April 1960
Director
Appointed 01 Sept 2013

YEOH, Choo San

Active
18 Pak Pat Shan Road (Palm Drive), Hong Kong
Born September 1959
Director
Appointed 01 Sept 2013

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 07 Jul 2001
Resigned 02 Jan 2002

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Born May 1936
Director
Appointed 07 Jul 2001
Resigned 02 Jan 2002

Persons with significant control

3

2 Active
1 Ceased

Mr Richard William Johnston

Active
18 Pak Pat Shan Road (Palm Drive), The Redhill Peninsula
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 May 2017

Mrs Choo San Yeoh

Active
18 Pak Pat Shan Road, Hong Kong
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 May 2017
Road Town, Tortola

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 18 Jul 2016
Ceased 19 May 2017
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
3 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Legacy
30 August 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Legacy
9 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Secretary Company With Change Date
16 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Sail Address Company
16 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 November 2009
AAAnnual Accounts
Legacy
26 July 2009
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
4 February 2009
402(NI)402(NI)
Legacy
6 November 2008
AC(NI)AC(NI)
Legacy
6 August 2008
371S(NI)371S(NI)
Legacy
6 December 2007
411A(NI)411A(NI)
Legacy
15 November 2007
AC(NI)AC(NI)
Legacy
20 July 2007
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
1 February 2007
402R(NI)402R(NI)
Legacy
9 November 2006
AC(NI)AC(NI)
Legacy
16 September 2006
371S(NI)371S(NI)
Legacy
25 October 2005
AC(NI)AC(NI)
Legacy
1 August 2005
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
1 February 2005
402(NI)402(NI)
Legacy
3 August 2004
371S(NI)371S(NI)
Legacy
16 June 2004
AC(NI)AC(NI)
Legacy
9 July 2003
371S(NI)371S(NI)
Legacy
9 May 2003
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
4 April 2003
402(NI)402(NI)
Legacy
30 December 2002
233(NI)233(NI)
Legacy
30 December 2002
G98-2(NI)G98-2(NI)
Legacy
4 August 2002
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
24 January 2002
402(NI)402(NI)
Legacy
21 January 2002
295(NI)295(NI)
Legacy
21 January 2002
UDM+A(NI)UDM+A(NI)
Legacy
21 January 2002
296(NI)296(NI)
Legacy
21 January 2002
296(NI)296(NI)
Legacy
21 January 2002
296(NI)296(NI)
Resolution
21 January 2002
RESOLUTIONSResolutions
Legacy
3 January 2002
CNRES(NI)CNRES(NI)
Legacy
7 July 2001
MEM(NI)MEM(NI)
Legacy
7 July 2001
ARTS(NI)ARTS(NI)
Legacy
7 July 2001
G23(NI)G23(NI)
Legacy
7 July 2001
G21(NI)G21(NI)