Company number 00737110
Status Active
Incorporation Date 5 October 1962
Company Type Private Limited Company
Address HEATON HOUSE, 148 BURY OLD ROAD, MANCHESTER, M7 4SE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 December 2016 with updates; Previous accounting period shortened from 6 April 2016 to 5 April 2016. The most likely internet sites of URBAN & RURAL ESTATES (MANCHESTER) LIMITED are www.urbanruralestatesmanchester.co.uk, and www.urban-rural-estates-manchester.co.uk. The predicted number of employees is 20 to 30. The company’s age is sixty-three years and five months. The distance to to Belle Vue Rail Station is 4.7 miles; to Burnage Rail Station is 6.8 miles; to Chassen Road Rail Station is 6.9 miles; to Flixton Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Urban Rural Estates Manchester Limited is a Private Limited Company.
The company registration number is 00737110. Urban Rural Estates Manchester Limited has been working since 05 October 1962.
The present status of the company is Active. The registered address of Urban Rural Estates Manchester Limited is Heaton House 148 Bury Old Road Manchester M7 4se. The company`s financial liabilities are £221.55k. It is £7.08k against last year. The cash in hand is £229.01k. It is £7.91k against last year. And the total assets are £634.5k, which is £-69.51k against last year. RABINOWITZ, Rivka is a Director of the company. WEISS, Hyman is a Director of the company. WEISS, Yocheved is a Director of the company. WEISS, Zissel is a Director of the company. Secretary WEISS, Mina has been resigned. Director WEISS, Bernardin has been resigned. Director WEISS, Mina has been resigned. The company operates in "Management of real estate on a fee or contract basis".
urban & rural estates (manchester) Key Finiance
LIABILITIES
£221.55k
+3%
CASH
£229.01k
+3%
TOTAL ASSETS
£634.5k
-10%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Bernardin Weiss
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Mina Weiss
Notified on: 6 April 2016
94 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
URBAN & RURAL ESTATES (MANCHESTER) LIMITED Events
30 July 1984
Legal charge
Delivered: 9 August 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 4,7,31,19 & 24 boswell avenue,73 brendon drive…
24 August 1982
Legal charge
Delivered: 27 August 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold property known as 41 highfield avenue, leeds title…
23 August 1982
Legal charge
Delivered: 27 August 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Nos 22 strathmore view & 9 brownhill avenue, leeds title no…
6 February 1979
Legal charge
Delivered: 13 February 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments & premises 42-46 (even nos)…
6 February 1979
Legal charge
Delivered: 13 February 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments & premises 50 grosvenor road…
6 February 1979
Legal charge
Delivered: 13 February 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments & premises 47 & 53 moss lane…
7 February 1977
Mortgage
Delivered: 11 February 1977
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands & premises 18 & 20 ashton rd leeds 11, brown hill…
30 January 1976
Legal charge
Delivered: 5 February 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 48, 48A & 48B, abbey street, accrington lancashire.
20 September 1974
Legal charge
Delivered: 30 September 1974
Status: Satisfied
on 10 February 1998
Persons entitled: Barclays Bank PLC
Description: 8, school road, hale, cheshire.
17 January 1973
Mortgage
Delivered: 31 January 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8, morley road, southport, lancashire. Floating charge over…
3 October 1972
Mortgage
Delivered: 6 October 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 12 lansdowne rd, crumpsall, manchester together with all…
1 November 1971
Legal charge
Delivered: 17 November 1971
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 wellington street west, salford, lancs.
26 January 1970
Legal charge
Delivered: 13 February 1970
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 44 vine street, kersal, salford 7 lancs title no la 24747.
18 September 1968
Charge
Delivered: 9 October 1968
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12, lansdown road crumpsall manchester lancs.
10 September 1968
Instr. Of charge
Delivered: 19 September 1968
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 70 clyde road off barlow moor road didsbury manchester…
10 September 1968
Instr. Of charge
Delivered: 19 September 1968
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 382, stockport road, longsight, manchester, lancs. Title…
24 June 1968
Legal charge
Delivered: 9 July 1968
Status: Satisfied
Persons entitled: A J Prais
B Prais
S J Prais
H Prais
Description: 17 properties in liverpool see doc 27-full details.
24 June 1968
Charge
Delivered: 2 July 1968
Status: Outstanding
Persons entitled: Acceptance Company LTD
Description: Various properites in lancashire (see doc 36).
2 February 1968
Charge
Delivered: 20 February 1968
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 270, great clowes street salford-lancs.
15 May 1967
Legal charge
Delivered: 26 May 1967
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 270, great clowes street, higher broughton salford, lancs.
31 March 1967
Instrument of charge.
Delivered: 17 April 1967
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3, st. Mary's road manchester lancs title no la 82394.
31 March 1967
Instrument of charge
Delivered: 17 April 1967
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1, st. Mary's road, crumpsall, manchester, lancs. Title no…
7 September 1966
Mortgage
Delivered: 16 September 1966
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 1, st. Mary's rd crumpsall manchester, -together with all…
22 August 1966
Mortgage
Delivered: 26 August 1966
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 3 st. Mary's rd manchester together with all fixtures.
24 October 1964
Charge
Delivered: 4 November 1964
Status: Outstanding
Persons entitled: Westminister Bank Limited
Description: Land & property at 226 bury new rd, salford, lancs.
24 September 1964
Charge
Delivered: 30 September 1964
Status: Outstanding
Persons entitled: Wetminsiter Bank Limited
Description: 3,5,7,9,11 jean street levenshulme, manchester.
14 August 1964
Charge
Delivered: 21 August 1964
Status: Outstanding
Persons entitled: Westminister Bank Limited
Description: 43,49,51 & 55 clyde st cheetham manchester.
14 August 1964
Charge
Delivered: 21 August 1964
Status: Outstanding
Persons entitled: Westminister Bank Limitd
Description: 57,59,61,65 clyde st, cheetham, manchester.
13 August 1963
Legal mortgage
Delivered: 14 August 1963
Status: Outstanding
Persons entitled: Westminister Bank Limited
Description: 16 woodlands rd, cheetham, manchester.
7 June 1963
Equipt mortgage
Delivered: 12 June 1963
Status: Outstanding
Persons entitled: Westminister Bank Limited
Description: 42, piccadilly road, burnley, lancashire.