URBAN & RURAL INVESTMENTS LIMITED
RICHMOND

Hellopages » North Yorkshire » Richmondshire » DL10 6RW

Company number 03357680
Status Active
Incorporation Date 22 April 1997
Company Type Private Limited Company
Address MURKEY HILL FARM COW LANE, MIDDLETON TYAS, RICHMOND, NORTH YORKSHIRE, DL10 6RW
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 sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 2 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of URBAN & RURAL INVESTMENTS LIMITED are www.urbanruralinvestments.co.uk, and www.urban-rural-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to North Road Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Urban Rural Investments Limited is a Private Limited Company. The company registration number is 03357680. Urban Rural Investments Limited has been working since 22 April 1997. The present status of the company is Active. The registered address of Urban Rural Investments Limited is Murkey Hill Farm Cow Lane Middleton Tyas Richmond North Yorkshire Dl10 6rw. . EATON, Daniel Alexander is a Secretary of the company. CONGREVE, Ralph is a Director of the company. Secretary COX, Nigel Gordon has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. Director HURST, John Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
EATON, Daniel Alexander
Appointed Date: 29 April 2006

Director
CONGREVE, Ralph
Appointed Date: 01 September 1998
72 years old

Resigned Directors

Secretary
COX, Nigel Gordon
Resigned: 29 April 2006
Appointed Date: 22 April 1997

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 22 April 1997
Appointed Date: 22 April 1997

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 22 April 1997
Appointed Date: 22 April 1997

Director
HURST, John Michael
Resigned: 01 September 1998
Appointed Date: 22 April 1997
68 years old

URBAN & RURAL INVESTMENTS LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
03 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2

26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
06 Jul 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2

28 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 53 more events
20 May 1997
Director resigned
07 May 1997
New secretary appointed
07 May 1997
Registered office changed on 07/05/97 from: pembroke house 7 brunswick square bristol BS2 8PE
07 May 1997
New director appointed
22 Apr 1997
Incorporation

URBAN & RURAL INVESTMENTS LIMITED Charges

29 July 2011
Legal charge
Delivered: 17 August 2011
Status: Outstanding
Persons entitled: Weatherbys Bank Limited
Description: F/H property k/a 5,5A and 6 high street rye t/no's ESX61909…
28 April 2005
Legal charge
Delivered: 12 May 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 2,3,4 and 5 well place cottages…
24 November 2000
Legal charge
Delivered: 28 November 2000
Status: Satisfied on 7 May 2013
Persons entitled: Close Brothers Limited
Description: The freehold property known as 2, 3, 4 and 5 well place…
17 July 1998
Mortgage
Delivered: 21 July 1998
Status: Satisfied on 7 May 2013
Persons entitled: Lloyds Bank PLC
Description: 2,3,4 and 5 well place cottages icklesham east sussex…
17 July 1998
Mortgage
Delivered: 21 July 1998
Status: Satisfied on 24 May 2013
Persons entitled: Lloyds Bank PLC
Description: 2 broad street cottages icklesham east sussex. Together…
17 July 1998
Mortgage
Delivered: 21 July 1998
Status: Satisfied on 7 May 2013
Persons entitled: Lloyds Bank PLC
Description: 4 broad street cottages icklesham east sussex. Together…