IDEALURBAN RESIDENTS MANAGEMENT LIMITED

Suite 3 Brearley House 278 Lymington Road Suite 3 Brearley House 278 Lymington Road, Christchurch, BH23 5ET, Dorset, England
StatusACTIVE
Company No.02297981
CategoryPrivate Limited Company
Incorporated20 Sep 1988
Age35 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

IDEALURBAN RESIDENTS MANAGEMENT LIMITED is an active private limited company with number 02297981. It was incorporated 35 years, 7 months, 26 days ago, on 20 September 1988. The company address is Suite 3 Brearley House 278 Lymington Road Suite 3 Brearley House 278 Lymington Road, Christchurch, BH23 5ET, Dorset, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2023

Action Date: 15 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-15

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2023

Action Date: 21 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-21

Officer name: Mr Naceur Fejjari

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Naceur Fejjari

Appointment date: 2023-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-24

Officer name: Dennis Harris

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2022

Action Date: 15 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-29

Officer name: Mrs Sheila Maskell

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2021

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2020

Action Date: 24 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dennis Harris

Change date: 2020-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 May 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-05-17

Officer name: Hpm South Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2017

Action Date: 18 May 2017

Category: Address

Type: AD01

New address: Suite 3 Brearley House 278 Lymington Road Highcliffe Christchurch Dorset BH23 5ET

Change date: 2017-05-18

Old address: 283a Lymington Road Christchurch Dorset BH23 5EB

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 May 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jwt (South) Limited

Termination date: 2017-05-17

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Jwt (South) Limited

Appointment date: 2015-10-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Robert Jenkins

Termination date: 2015-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 18 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-18

Documents

View document PDF

Change account reference date company current extended

Date: 11 Apr 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-01

New date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2013

Action Date: 01 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2012

Action Date: 18 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-18

Documents

View document PDF

Change person secretary company with change date

Date: 07 Nov 2012

Action Date: 06 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-11-06

Officer name: David Robert Jenkins

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2012

Action Date: 06 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-06

Officer name: Dennis Harris

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jul 2012

Action Date: 27 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-27

Old address: 37/39 Station Road New Milton Hampshire BH25 6HR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2012

Action Date: 01 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2011

Action Date: 18 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-18

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Robert Jenkins

Documents

View document PDF

Termination secretary company with name

Date: 20 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kenneth Henderson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 01 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-01

Documents

View document PDF

Annual return company with made up date

Date: 09 Nov 2010

Action Date: 18 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2010

Action Date: 01 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2009

Action Date: 18 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2008

Action Date: 01 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-01

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2008

Action Date: 01 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-01

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2007

Action Date: 01 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-01

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2006

Action Date: 01 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-01

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2005

Action Date: 01 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-01

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2004

Action Date: 01 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-01

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2003

Action Date: 01 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-01

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/02; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2002

Action Date: 01 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-01

Documents

View document PDF

Legacy

Date: 27 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2001

Action Date: 01 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-01

Documents

View document PDF

Legacy

Date: 29 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/00; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2000

Category: Address

Type: 287

Description: Registered office changed on 14/03/00 from: nat west bank chambers 59 station road new milton hants BH25 6JB

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 1999

Action Date: 01 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-01

Documents

View document PDF

Legacy

Date: 01 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 1999

Action Date: 01 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-01

Documents

View document PDF

Legacy

Date: 31 Oct 1998

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 1998

Action Date: 01 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-01

Documents

View document PDF

Legacy

Date: 27 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 1997

Action Date: 01 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-01

Documents

View document PDF

Legacy

Date: 15 Nov 1996

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/96; no change of members

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Oct 1996

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 1996

Action Date: 01 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 1996

Action Date: 01 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 1996

Action Date: 01 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 1996

Action Date: 01 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-01

Documents

View document PDF

Legacy

Date: 30 Sep 1996

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/95; no change of members

Documents

View document PDF

Legacy

Date: 30 Sep 1996

Category: Address

Type: 287

Description: Registered office changed on 30/09/96 from: 6 parham close chatsworth way new milton hants BH25 5BX

Documents

View document PDF

Legacy

Date: 30 Sep 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Sep 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Sep 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Gazette notice compulsary

Date: 27 Aug 1996

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 31 Oct 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Oct 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/94; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 1993

Category: Annual-return

Type: 363b

Description: Return made up to 20/09/93; no change of members

Documents

View document PDF

Legacy

Date: 21 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/92; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 1992

Action Date: 01 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 1992

Action Date: 01 Sep 1990

Category: Accounts

Type: AA

Made up date: 1990-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 1992

Action Date: 01 Sep 1989

Category: Accounts

Type: AA

Made up date: 1989-09-01

Documents

View document PDF

Resolution

Date: 17 Mar 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Feb 1992

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/91; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 1990

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 01/09

Documents

View document PDF

Resolution

Date: 21 Sep 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ASPIRE FOOD LTD

193 TRING ROAD,AYLESBURY,HP20 1JH

Number:11133549
Status:ACTIVE
Category:Private Limited Company

CHELSEA GARDENER LIMITED(THE)

THE ESTATE OFFICE PALMERS FARM,MARKS TEY, COLCHESTER,CO6 1EP

Number:01943299
Status:ACTIVE
Category:Private Limited Company

HALPERN TECH SERVICES LIMITED

C/O ELLIOT WOOLFE & ROSE,EDGWARE,HA8 7TT

Number:10244777
Status:ACTIVE
Category:Private Limited Company

HATFIELDS GARAGE (ASCOT) LIMITED

MONEYS FARM,HOOK,RG27 8LJ

Number:08798415
Status:ACTIVE
Category:Private Limited Company

HEALTH TECH STRATEGIES LTD

SAXON HALL,LONDON,W2 4JA

Number:11131707
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MALGEN GLOBAL SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10679888
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source