Urban & Rural Estates (manchester) Limited MANCHESTER


Urban & Rural Estates (manchester) started in year 1962 as Private Limited Company with registration number 00737110. The Urban & Rural Estates (manchester) company has been functioning successfully for sixty two years now and its status is active. The firm's office is based in Manchester at Heaton House. Postal code: M7 4SE.

The firm has 2 directors, namely Philip W., Hyman W.. Of them, Hyman W. has been with the company the longest, being appointed on 30 December 1991 and Philip W. has been with the company for the least time - from 11 January 2023. As of 15 May 2024, there were 5 ex directors - Zissel W., Rivka R. and others listed below. There were no ex secretaries.

Urban & Rural Estates (manchester) Limited Address / Contact

Office Address Heaton House
Office Address2 148 Bury Old Road
Town Manchester
Post code M7 4SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00737110
Date of Incorporation Fri, 5th Oct 1962
Industry Management of real estate on a fee or contract basis
End of financial Year 2nd April
Company age 62 years old
Account next due date Tue, 2nd Jan 2024 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Philip W.

Position: Director

Appointed: 11 January 2023

Hyman W.

Position: Director

Appointed: 30 December 1991

Zissel W.

Position: Director

Resigned: 10 January 2023

Rivka R.

Position: Director

Appointed: 13 July 2015

Resigned: 15 August 2018

Yocheved W.

Position: Director

Appointed: 09 January 1996

Resigned: 10 January 2023

Mina W.

Position: Director

Appointed: 30 December 1991

Resigned: 13 July 2015

Bernardin W.

Position: Director

Appointed: 30 December 1991

Resigned: 13 July 2015

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As we found, there is Philip W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Hyman W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mina W., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Philip W.

Notified on 26 January 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Hyman W.

Notified on 26 January 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mina W.

Notified on 6 April 2016
Ceased on 25 January 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Bernardin W.

Notified on 6 April 2016
Ceased on 29 October 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth216 330216 429223 217       
Balance Sheet
Current Assets657 822704 011634 500731 133784 715479 274476 124385 956383 985369 430
Net Assets Liabilities  223 217224 135228 082214 927226 154223 905221 973221 034
Cash Bank In Hand148 680221 103229 014       
Debtors509 142482 908405 486       
Tangible Fixed Assets2 3101 9601 670       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve216 230216 329223 117       
Shareholder Funds216 330216 429223 217       
Other
Average Number Employees During Period    22    
Creditors  412 953508 524558 543265 373250 841162 791162 641148 931
Fixed Assets  1 6701 4201 2071 026871740629535
Net Current Assets Liabilities214 020214 469221 547222 715226 875213 901225 283223 165221 344220 499
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 188106703     
Total Assets Less Current Liabilities216 330216 429223 217224 135228 082214 927226 154223 905221 973221 034
Creditors Due Within One Year443 802489 542412 953       
Number Shares Allotted 100100       
Par Value Share 11       
Share Capital Allotted Called Up Paid100100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 8th, March 2024
Free Download (3 pages)

Company search

Advertisements