U R J PROPERTIES LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH12 4ZN

Company number 05445601
Status Active
Incorporation Date 6 May 2005
Company Type Private Limited Company
Address 1 THE HOLLIES, HORSHAM, WEST SUSSEX, RH12 4ZN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-08 GBP 1,000 ; Micro company accounts made up to 31 May 2015; Annual return made up to 6 May 2015 with full list of shareholders Statement of capital on 2015-05-11 GBP 1,000 . The most likely internet sites of U R J PROPERTIES LIMITED are www.urjproperties.co.uk, and www.u-r-j-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Christs Hospital Rail Station is 3 miles; to Crawley Rail Station is 5.8 miles; to Three Bridges Rail Station is 7 miles; to Salfords (Surrey) Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.U R J Properties Limited is a Private Limited Company. The company registration number is 05445601. U R J Properties Limited has been working since 06 May 2005. The present status of the company is Active. The registered address of U R J Properties Limited is 1 The Hollies Horsham West Sussex Rh12 4zn. The company`s financial liabilities are £279.37k. It is £-207.6k against last year. The cash in hand is £279.37k. It is £245.35k against last year. And the total assets are £279.37k, which is £245.35k against last year. GC SECRETARIAL SERVICES LTD is a Secretary of the company. HAMPSON, Timothy Charles is a Director of the company. GC NOMINEES LTD is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director CANNELL, Jeremy has been resigned. Director HAMPSON, Ernest John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


u r j properties Key Finiance

LIABILITIES £279.37k
-43%
CASH £279.37k
+721%
TOTAL ASSETS £279.37k
+721%
All Financial Figures

Current Directors

Secretary
GC SECRETARIAL SERVICES LTD
Appointed Date: 06 May 2005

Director
HAMPSON, Timothy Charles
Appointed Date: 01 February 2011
46 years old

Director
GC NOMINEES LTD
Appointed Date: 01 April 2009

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 06 May 2005
Appointed Date: 06 May 2005

Director
CANNELL, Jeremy
Resigned: 10 June 2005
Appointed Date: 06 May 2005
72 years old

Director
HAMPSON, Ernest John
Resigned: 06 May 2011
Appointed Date: 06 May 2005
75 years old

U R J PROPERTIES LIMITED Events

08 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-08
  • GBP 1,000

14 Apr 2016
Micro company accounts made up to 31 May 2015
11 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000

23 Feb 2015
Total exemption small company accounts made up to 31 May 2014
06 May 2014
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000

...
... and 48 more events
15 Jun 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 May 2005
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

16 May 2005
Ad 06/05/05--------- £ si 1@1=1 £ ic 1/2
09 May 2005
Secretary resigned
06 May 2005
Incorporation

U R J PROPERTIES LIMITED Charges

14 February 2007
Deed of charge
Delivered: 16 February 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 19 elmer mews guildford road leatherhead surrey. Fixed…
10 October 2006
Deed of charge
Delivered: 27 October 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 3 kingston square kingston road leatherhead surrey. See the…
10 October 2006
Deed of charge
Delivered: 27 October 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 4 kingston square kingston road leatherhead surrey. See the…
20 October 2005
Deed of charge
Delivered: 22 October 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Plot 4 kingston square kingston road leatherhead. Fixed…
20 October 2005
Deed of charge
Delivered: 22 October 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a plot 3, kingston square, kingston road…
12 July 2005
Deed of charge
Delivered: 13 July 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 21 ashurst close mulberry place leatherhead surrey fixed…
12 July 2005
Deed of charge
Delivered: 13 July 2005
Status: Satisfied on 16 March 2007
Persons entitled: Capital Home Loans Limited
Description: 16 ashurst close mulberry place leatherhead fixed charge…