DISTRICT & URBAN MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

DISTRICT & URBAN MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01533611

Incorporation date

10/12/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 Hereford Road, London, W2 5AJCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1980)
dot icon15/12/2025
Termination of appointment of Orna Sawdaye as a director on 2025-12-04
dot icon15/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon03/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon16/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/12/2022
Change of details for Mr David Lionel Graham as a person with significant control on 2022-12-15
dot icon28/12/2022
Director's details changed for Mr David Lionel Graham on 2022-12-15
dot icon15/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon20/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon17/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon15/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon15/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon14/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon20/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon15/12/2017
Notification of David Lionel Graham as a person with significant control on 2017-01-01
dot icon15/12/2017
Cessation of D&U Overseas Holdings Limited as a person with significant control on 2017-07-21
dot icon11/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/08/2017
Notification of D&U Overseas Holdings Limited as a person with significant control on 2017-07-21
dot icon09/08/2017
Notification of D&U Overseas Holdings Limited as a person with significant control on 2017-07-21
dot icon26/07/2017
Satisfaction of charge 015336110005 in full
dot icon28/03/2017
Appointment of Mr Ezra Sawdaye as a director on 2017-03-28
dot icon15/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon23/09/2016
Full accounts made up to 2015-12-31
dot icon19/03/2016
Registration of charge 015336110005, created on 2016-03-16
dot icon15/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon04/09/2015
Full accounts made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon08/07/2014
Accounts for a small company made up to 2013-12-31
dot icon15/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon05/07/2013
Full accounts made up to 2012-12-31
dot icon15/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon11/12/2012
Resolutions
dot icon10/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/07/2012
Full accounts made up to 2011-12-31
dot icon25/04/2012
Miscellaneous
dot icon16/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon06/07/2011
Full accounts made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon22/12/2010
Director's details changed for Mrs Louise Antoinette Graham on 2010-12-22
dot icon22/12/2010
Director's details changed for Mr David Lionel Graham on 2010-12-22
dot icon22/12/2010
Director's details changed for Mr Richard Anthony Graham on 2010-12-22
dot icon22/12/2010
Director's details changed for Mrs Orna Sawdaye on 2010-12-22
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon14/05/2010
Director's details changed for Mrs Louise Antoinette Graham on 2009-12-15
dot icon14/05/2010
Director's details changed for Mrs Orna Sawdaye on 2009-12-15
dot icon10/05/2010
Termination of appointment of Richard Graham as a secretary
dot icon15/12/2009
Annual return made up to 2009-12-15 with full list of shareholders
dot icon23/07/2009
Full accounts made up to 2008-12-31
dot icon16/12/2008
Return made up to 15/12/08; full list of members
dot icon31/07/2008
Full accounts made up to 2007-12-31
dot icon08/01/2008
Return made up to 15/12/07; full list of members
dot icon31/07/2007
Full accounts made up to 2006-12-31
dot icon04/01/2007
Return made up to 15/12/06; full list of members
dot icon25/09/2006
Full accounts made up to 2005-12-31
dot icon17/01/2006
Return made up to 15/12/05; full list of members
dot icon16/08/2005
Full accounts made up to 2004-12-31
dot icon23/12/2004
Return made up to 15/12/04; full list of members
dot icon12/11/2004
Particulars of mortgage/charge
dot icon12/11/2004
Particulars of mortgage/charge
dot icon28/10/2004
Particulars of mortgage/charge
dot icon29/07/2004
Full accounts made up to 2003-12-31
dot icon23/07/2004
Certificate of change of name
dot icon23/12/2003
Return made up to 15/12/03; full list of members
dot icon02/10/2003
Full accounts made up to 2002-12-31
dot icon20/02/2003
Declaration of satisfaction of mortgage/charge
dot icon20/12/2002
Return made up to 15/12/02; full list of members
dot icon31/07/2002
Full accounts made up to 2001-12-31
dot icon27/12/2001
Return made up to 15/12/01; full list of members
dot icon28/09/2001
Full accounts made up to 2000-12-31
dot icon21/12/2000
Return made up to 15/12/00; full list of members
dot icon27/07/2000
Full accounts made up to 1999-12-31
dot icon20/12/1999
Return made up to 15/12/99; full list of members
dot icon06/09/1999
Full accounts made up to 1998-12-31
dot icon23/12/1998
Return made up to 15/12/98; full list of members
dot icon05/10/1998
Full accounts made up to 1997-12-31
dot icon26/01/1998
Return made up to 15/12/97; no change of members
dot icon09/09/1997
Full accounts made up to 1996-12-31
dot icon22/12/1996
Return made up to 15/12/96; no change of members
dot icon01/07/1996
Full accounts made up to 1995-12-31
dot icon05/12/1995
Return made up to 15/12/95; full list of members
dot icon09/08/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Return made up to 15/12/94; no change of members
dot icon21/06/1994
Full accounts made up to 1993-12-31
dot icon16/12/1993
Return made up to 15/12/93; no change of members
dot icon11/06/1993
Accounting reference date extended from 31/07 to 31/12
dot icon26/05/1993
Accounts for a small company made up to 1992-07-31
dot icon26/05/1993
New director appointed
dot icon13/01/1993
Return made up to 15/12/92; full list of members
dot icon05/07/1992
Full accounts made up to 1991-07-31
dot icon09/01/1992
Return made up to 15/12/91; no change of members
dot icon09/12/1991
Director resigned
dot icon10/09/1991
Accounts for a small company made up to 1990-07-31
dot icon25/03/1991
Director resigned
dot icon06/03/1991
Return made up to 14/12/90; no change of members
dot icon01/05/1990
Full accounts made up to 1989-07-31
dot icon26/02/1990
Return made up to 15/12/89; full list of members
dot icon03/07/1989
Full accounts made up to 1988-07-31
dot icon31/01/1989
Return made up to 09/12/88; no change of members
dot icon04/08/1988
Full accounts made up to 1987-07-31
dot icon26/05/1988
Return made up to 03/12/87; no change of members
dot icon02/02/1988
Full accounts made up to 1986-07-31
dot icon12/08/1987
Accounts made up to 1985-03-31
dot icon11/04/1987
Return made up to 24/11/86; full list of members
dot icon12/12/1986
Accounting reference date extended from 31/03 to 31/07
dot icon30/07/1986
Return made up to 20/09/85; full list of members
dot icon10/12/1980
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.14M
-
0.00
184.10K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, Richard Anthony
Director
05/05/1993 - Present
24
Sawdaye, Ezra
Director
28/03/2017 - Present
31

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DISTRICT & URBAN MANAGEMENT LIMITED

DISTRICT & URBAN MANAGEMENT LIMITED is an(a) Active company incorporated on 10/12/1980 with the registered office located at 28 Hereford Road, London, W2 5AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DISTRICT & URBAN MANAGEMENT LIMITED?

toggle

DISTRICT & URBAN MANAGEMENT LIMITED is currently Active. It was registered on 10/12/1980 .

Where is DISTRICT & URBAN MANAGEMENT LIMITED located?

toggle

DISTRICT & URBAN MANAGEMENT LIMITED is registered at 28 Hereford Road, London, W2 5AJ.

What does DISTRICT & URBAN MANAGEMENT LIMITED do?

toggle

DISTRICT & URBAN MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for DISTRICT & URBAN MANAGEMENT LIMITED?

toggle

The latest filing was on 15/12/2025: Termination of appointment of Orna Sawdaye as a director on 2025-12-04.