RURAL PROPERTIES UK LIMITED
KENT

Hellopages » Kent » Shepway » CT19 5LW
Company number 03394353
Status Active
Incorporation Date 27 June 1997
Company Type Private Limited Company
Address 6 LINKSWAY, FOLKESTONE, KENT, CT19 5LW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of RURAL PROPERTIES UK LIMITED are www.ruralpropertiesuk.co.uk, and www.rural-properties-uk.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and eight months. The distance to to Folkestone Central Rail Station is 0.8 miles; to Sandling Rail Station is 4.1 miles; to Dover Priory Rail Station is 6.7 miles; to Shepherds Well Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rural Properties Uk Limited is a Private Limited Company. The company registration number is 03394353. Rural Properties Uk Limited has been working since 27 June 1997. The present status of the company is Active. The registered address of Rural Properties Uk Limited is 6 Linksway Folkestone Kent Ct19 5lw. The company`s financial liabilities are £76.16k. It is £76.16k against last year. The cash in hand is £11.22k. It is £11.22k against last year. And the total assets are £551.31k, which is £551.31k against last year. SAMUELS, Coleen Jessica is a Secretary of the company. BERGIN, John is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director SAMUELS, Coleen Jessica has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Development of building projects".


rural properties uk Key Finiance

LIABILITIES £76.16k
CASH £11.22k
TOTAL ASSETS £551.31k
All Financial Figures

Current Directors

Secretary
SAMUELS, Coleen Jessica
Appointed Date: 27 June 1997

Director
BERGIN, John
Appointed Date: 27 June 1997
81 years old

Resigned Directors

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 27 June 1997
Appointed Date: 27 June 1997

Director
SAMUELS, Coleen Jessica
Resigned: 22 April 2013
Appointed Date: 27 June 1997
94 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 27 June 1997
Appointed Date: 27 June 1997

RURAL PROPERTIES UK LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 30 June 2016
27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2

20 Feb 2016
Total exemption small company accounts made up to 30 June 2015
01 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2

28 Aug 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 49 more events
25 Jul 1997
New director appointed
24 Jul 1997
Director resigned
24 Jul 1997
Secretary resigned
24 Jul 1997
Registered office changed on 24/07/97 from: 372 old street london EC1V 9LT
27 Jun 1997
Incorporation

RURAL PROPERTIES UK LIMITED Charges

19 February 2010
Standard security executed on 19 febuary 2010
Delivered: 13 March 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Ground at mansegate, dunscore, dumfries.
19 February 2010
Standard security executed on 19 febuary 2010
Delivered: 13 March 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The cottage, dunscore, dumfries.
15 June 2006
Standard security which was presented for registration in scotland on 20 july 2006 and
Delivered: 3 August 2006
Status: Satisfied on 23 September 2011
Persons entitled: Aib Group (UK) PLC
Description: Hastings hall, moniaive, dumfries.
8 December 2004
Standard security which was presented for registration in scotland on the 1 february 2005 and
Delivered: 12 February 2005
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Hardthorn house hardthorn road dumfries.
8 December 2004
Standard security which was presented for registration in scotland on the 1 february 2005 and
Delivered: 12 February 2005
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: 168 hardthorn road dumfries.
11 June 2004
A standard security which was presented for registration in scotland on 14 june 2004 and
Delivered: 24 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 1 roundstonefoot moffat t/no DMF5609.
5 March 2004
Mortgage debenture
Delivered: 9 March 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 2003
A standard security which was presented for registration in scotland on the 14 may 2003 and
Delivered: 17 May 2003
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: All and whole the subjects k/a the cottage, throughgate…