URBAN APARTMENTS LIMITED
POOL IN WHARFEDALE

Hellopages » West Yorkshire » Leeds » LS21 1EJ

Company number 03253252
Status Active
Incorporation Date 23 September 1996
Company Type Private Limited Company
Address POOL HALL, OFF OLD POOL BANK, POOL IN WHARFEDALE, WEST YORKSHIRE, LS21 1EJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 10 September 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 2 . The most likely internet sites of URBAN APARTMENTS LIMITED are www.urbanapartments.co.uk, and www.urban-apartments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Burley-in-Wharfedale Rail Station is 5.2 miles; to Leeds Rail Station is 7.9 miles; to Bradford Forster Square Rail Station is 8.7 miles; to Bradford Interchange Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Urban Apartments Limited is a Private Limited Company. The company registration number is 03253252. Urban Apartments Limited has been working since 23 September 1996. The present status of the company is Active. The registered address of Urban Apartments Limited is Pool Hall Off Old Pool Bank Pool in Wharfedale West Yorkshire Ls21 1ej. The company`s financial liabilities are £171.94k. It is £-3.59k against last year. . COYLE, Martin is a Secretary of the company. MACLEAN, Pauline Theresa is a Director of the company. Secretary MACLEAN, Pauline Theresa has been resigned. Secretary WATSON, Christopher has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director MACLEAN, Dennis has been resigned. Director WATSON, Christopher has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Development of building projects".


urban apartments Key Finiance

LIABILITIES £171.94k
-3%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
COYLE, Martin
Appointed Date: 15 April 2005

Director
MACLEAN, Pauline Theresa
Appointed Date: 01 September 1997
65 years old

Resigned Directors

Secretary
MACLEAN, Pauline Theresa
Resigned: 15 April 2005
Appointed Date: 01 September 1997

Secretary
WATSON, Christopher
Resigned: 01 September 1997
Appointed Date: 07 October 1996

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 07 October 1996
Appointed Date: 23 September 1996

Director
MACLEAN, Dennis
Resigned: 24 November 2004
Appointed Date: 07 October 1996
73 years old

Director
WATSON, Christopher
Resigned: 01 September 1997
Appointed Date: 07 October 1996
65 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 07 October 1996
Appointed Date: 23 September 1996

Persons With Significant Control

Mrs Pauline Theresa Maclean
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – 75% or more

URBAN APARTMENTS LIMITED Events

16 Sep 2016
Confirmation statement made on 10 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Oct 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2

20 Jul 2015
Registration of charge 032532520004, created on 17 July 2015
24 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 48 more events
11 Oct 1996
Director resigned
11 Oct 1996
New director appointed
11 Oct 1996
New secretary appointed;new director appointed
11 Oct 1996
Registered office changed on 11/10/96 from: 43 lawrence road hove east sussex BN3 5QE
23 Sep 1996
Incorporation

URBAN APARTMENTS LIMITED Charges

17 July 2015
Charge code 0325 3252 0004
Delivered: 20 July 2015
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: 83A otley road, headingly, leeds LS6 3PS…
6 April 2010
Deed of rental assignment
Delivered: 23 April 2010
Status: Outstanding
Persons entitled: Leeds Building Society
Description: The rents meaning all rights, title, benefit and interest…
19 December 2007
Debenture
Delivered: 4 January 2008
Status: Outstanding
Persons entitled: Leeds Building Society
Description: F/H land and buildings k/a 83A otley road headingley t/no…
19 December 2007
Charge deed
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: Leeds Building Society
Description: F/H property k/a 83 otley road headingley t/no WYK492736…