URBAN AND RURAL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

URBAN AND RURAL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00609960

Incorporation date

20/08/1958

Size

Full

Contacts

Registered address

Registered address

Ambassador House, Paradise Road, Richmond Upon Thames, Surrey TW9 1SQCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1986)
dot icon11/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon21/09/2010
First Gazette notice for voluntary strike-off
dot icon10/09/2010
Application to strike the company off the register
dot icon27/05/2010
Appointment of Mr John Henry Cugley as a secretary
dot icon27/05/2010
Termination of appointment of Barry Blackburn as a secretary
dot icon19/04/2010
Full accounts made up to 2009-12-31
dot icon23/09/2009
Director's Change of Particulars / nicholas cooper / 22/09/2009 / Title was: , now: mr; Middle Name/s was: , now: george; HouseName/Number was: 33, now: 8; Street was: gilston road, now: drax avenue; Post Code was: SW10 9SJ, now: SW20 0EH; Country was: , now: uk
dot icon10/08/2009
Return made up to 06/08/09; full list of members
dot icon23/06/2009
Full accounts made up to 2008-12-31
dot icon06/08/2008
Return made up to 06/08/08; full list of members
dot icon18/06/2008
Director appointed mr john giles blundell
dot icon16/06/2008
Appointment Terminated Director mahomed gelu
dot icon16/06/2008
Appointment Terminated Director colin russell
dot icon03/06/2008
Director's Change of Particulars / nicholas cooper / 03/06/2008 / Middle Name/s was: , now: george; HouseName/Number was: , now: 33; Street was: 8 drax avenue, now: gilston road; Area was: wimbledon common, now: ; Post Code was: SW20 0EH, now: SW10 9SJ; Country was: , now: uk
dot icon05/04/2008
Full accounts made up to 2007-12-31
dot icon05/09/2007
Return made up to 06/08/07; no change of members
dot icon05/09/2007
Director's particulars changed
dot icon24/07/2007
Director resigned
dot icon20/04/2007
Full accounts made up to 2006-12-31
dot icon17/08/2006
Return made up to 06/08/06; full list of members
dot icon12/07/2006
Full accounts made up to 2005-12-31
dot icon15/08/2005
Return made up to 06/08/05; full list of members
dot icon20/07/2005
Full accounts made up to 2004-12-31
dot icon21/04/2005
Return made up to 06/08/04; full list of members
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon01/04/2004
Registered office changed on 01/04/04 from: whittaker house 2 whittaker avenue richmond upon thames surrey TW9 1EH
dot icon06/01/2004
Secretary resigned
dot icon06/01/2004
New secretary appointed
dot icon23/09/2003
Return made up to 06/08/03; full list of members
dot icon28/05/2003
New director appointed
dot icon28/05/2003
New director appointed
dot icon30/04/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon29/04/2003
Secretary resigned
dot icon29/04/2003
New director appointed
dot icon29/04/2003
Registered office changed on 29/04/03 from: 22 melton street london NW1 2BW
dot icon29/04/2003
Director resigned
dot icon29/04/2003
New director appointed
dot icon29/04/2003
New secretary appointed
dot icon13/04/2003
Total exemption full accounts made up to 2003-03-31
dot icon07/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon08/08/2002
Return made up to 06/08/02; full list of members
dot icon07/09/2001
Return made up to 06/08/01; full list of members
dot icon07/09/2001
Location of register of members address changed
dot icon07/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon17/11/2000
Full accounts made up to 2000-03-31
dot icon14/08/2000
Return made up to 06/08/00; full list of members
dot icon07/01/2000
Full accounts made up to 1999-03-31
dot icon16/08/1999
Return made up to 06/08/99; full list of members
dot icon23/10/1998
Full accounts made up to 1998-03-31
dot icon21/08/1998
Director's particulars changed
dot icon21/08/1998
Return made up to 06/08/98; full list of members
dot icon21/10/1997
Full accounts made up to 1997-03-31
dot icon16/09/1997
Return made up to 06/08/97; full list of members
dot icon01/02/1997
Full accounts made up to 1996-03-31
dot icon17/10/1996
Return made up to 06/08/96; full list of members
dot icon01/05/1996
Full accounts made up to 1995-03-31
dot icon22/12/1995
Return made up to 06/08/95; full list of members
dot icon22/12/1995
Location of register of members address changed
dot icon22/12/1995
Secretary's particulars changed
dot icon26/04/1995
Certificate of re-registration from Unlimited to Limited
dot icon26/04/1995
Resolutions
dot icon26/04/1995
Resolutions
dot icon25/04/1995
Re-registration of Memorandum and Articles
dot icon25/04/1995
Application for reregistration from UNLTD to LTD
dot icon04/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/08/1994
Return made up to 06/08/94; full list of members
dot icon07/07/1994
Registered office changed on 07/07/94 from: 401 st john st london EC1V 4LH
dot icon30/06/1994
Full accounts made up to 1993-03-31
dot icon20/10/1993
Return made up to 06/08/93; full list of members
dot icon31/01/1993
Full accounts made up to 1992-03-31
dot icon31/01/1993
Director resigned;new director appointed
dot icon25/08/1992
Return made up to 06/08/92; full list of members
dot icon06/03/1992
Full accounts made up to 1991-03-31
dot icon23/08/1991
Return made up to 06/08/91; full list of members
dot icon08/08/1990
Full accounts made up to 1990-03-31
dot icon08/08/1990
Return made up to 06/08/90; full list of members
dot icon08/08/1990
Full accounts made up to 1989-03-31
dot icon08/08/1990
Return made up to 14/07/89; full list of members
dot icon07/08/1990
Registered office changed on 07/08/90 from: 1,verulam buildings grays inn london WC1R 5LQ
dot icon12/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/09/1988
Return made up to 01/09/88; full list of members
dot icon05/11/1987
Return made up to 30/09/87; full list of members
dot icon31/10/1987
Registered office changed on 31/10/87 from: 1 verulam buildings grays inn london wcir 5LJ
dot icon30/10/1987
Registered office changed on 30/10/87 from: 3 field court grays inn london WC1
dot icon06/08/1986
Return made up to 21/07/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frye, Clarence Hugo
Director
01/11/1992 - 08/04/2003
-
Cooper, Nicholas George
Director
09/04/2003 - Present
32
Dufton, Peter Anthony Howes
Director
09/04/2003 - 01/07/2007
10
Gelu, Mahomed Iqbal
Director
08/04/2003 - 23/05/2008
10
Simmons, Timothy Kerry
Secretary
08/04/2003 - 02/12/2003
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About URBAN AND RURAL PROPERTIES LIMITED

URBAN AND RURAL PROPERTIES LIMITED is an(a) Dissolved company incorporated on 20/08/1958 with the registered office located at Ambassador House, Paradise Road, Richmond Upon Thames, Surrey TW9 1SQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of URBAN AND RURAL PROPERTIES LIMITED?

toggle

URBAN AND RURAL PROPERTIES LIMITED is currently Dissolved. It was registered on 20/08/1958 and dissolved on 11/01/2011.

Where is URBAN AND RURAL PROPERTIES LIMITED located?

toggle

URBAN AND RURAL PROPERTIES LIMITED is registered at Ambassador House, Paradise Road, Richmond Upon Thames, Surrey TW9 1SQ.

What does URBAN AND RURAL PROPERTIES LIMITED do?

toggle

URBAN AND RURAL PROPERTIES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for URBAN AND RURAL PROPERTIES LIMITED?

toggle

The latest filing was on 11/01/2011: Final Gazette dissolved via voluntary strike-off.