Company NameUrban & Rural Investments Limited
DirectorRalph Congreve
Company StatusActive
Company Number03357680
CategoryPrivate Limited Company
Incorporation Date22 April 1997(27 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ralph Congreve
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1998(1 year, 4 months after company formation)
Appointment Duration25 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressEast Hall
Middleton Tyas
Richmond
North Yorkshire
DL10 6RB
Secretary NameMr Daniel Alexander Eaton
NationalityBritish
StatusCurrent
Appointed29 April 2006(9 years after company formation)
Appointment Duration17 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLamb Lodge
Pobgreen, Uppermill
Oldham
OL3 6LN
Secretary NameMr Ralph Congreve
StatusCurrent
Appointed01 May 2023(26 years after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Correspondence AddressEast Hall Middleton Tyas
Richmond
DL10 6RB
Director NameJohn Michael Hurst
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(same day as company formation)
RoleManaging Director
Correspondence AddressIsle Cottage The Butts
Ilminster
Somerset
TA19 0AY
Secretary NameMr Nigel Gordon Cox
NationalityBritish
StatusResigned
Appointed22 April 1997(same day as company formation)
RoleSolicitor
Correspondence AddressSunnyside Yarley Hill
Yarley
Wells
Somerset
BA5 1PA
Director NameBourse Securities Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered AddressMurkey Hill Farm Cow Lane
Middleton Tyas
Richmond
North Yorkshire
DL10 6RW
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishMiddleton Tyas
WardMiddleton Tyas
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,410
Cash£8,283
Current Liabilities£14,386

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return22 April 2023 (12 months ago)
Next Return Due6 May 2024 (2 weeks, 1 day from now)

Charges

6 April 2022Delivered on: 6 April 2022
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: 5 & 5A high street, rye, east sussex, TN31 7JE.
Outstanding
16 April 2021Delivered on: 22 April 2021
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 2, 3 & 4 wellplace cottages, workhouse lane, icklesham rye TN36 4NL registered under title number esx 229949 and. Leasehold property known as flat 3, 5/6 high street rye registered under title number ESX144652.
Outstanding
29 July 2011Delivered on: 17 August 2011
Persons entitled: Weatherbys Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 5,5A and 6 high street rye t/no's ESX61909 and ESX19850.
Outstanding
28 April 2005Delivered on: 12 May 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 2,3,4 and 5 well place cottages, icklesham, t/no esx 229949. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
24 November 2000Delivered on: 28 November 2000
Satisfied on: 7 May 2013
Persons entitled: Close Brothers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 2, 3, 4 and 5 well place cottages icklesham east sussex title number EXS229949 all fixtures fittings plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 July 1998Delivered on: 21 July 1998
Satisfied on: 7 May 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2,3,4 and 5 well place cottages icklesham east sussex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
17 July 1998Delivered on: 21 July 1998
Satisfied on: 24 May 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 broad street cottages icklesham east sussex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
17 July 1998Delivered on: 21 July 1998
Satisfied on: 7 May 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 broad street cottages icklesham east sussex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

5 July 2023Micro company accounts made up to 30 April 2022 (4 pages)
11 May 2023Compulsory strike-off action has been discontinued (1 page)
11 May 2023Compulsory strike-off action has been suspended (1 page)
10 May 2023Appointment of Mr Ralph Congreve as a secretary on 1 May 2023 (2 pages)
10 May 2023Confirmation statement made on 22 April 2023 with updates (4 pages)
18 April 2023First Gazette notice for compulsory strike-off (1 page)
7 June 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
4 May 2022Satisfaction of charge 6 in full (4 pages)
3 May 2022Micro company accounts made up to 30 April 2021 (4 pages)
6 April 2022Registration of charge 033576800008, created on 6 April 2022 (37 pages)
13 December 2021Satisfaction of charge 5 in full (1 page)
4 May 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
22 April 2021Registration of charge 033576800007, created on 16 April 2021 (39 pages)
8 April 2021Total exemption full accounts made up to 30 April 2020 (4 pages)
26 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
11 April 2020Compulsory strike-off action has been discontinued (1 page)
9 April 2020Micro company accounts made up to 30 April 2019 (4 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
1 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
7 February 2019Micro company accounts made up to 30 April 2018 (4 pages)
24 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
27 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
3 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
6 July 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 July 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
13 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
13 May 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 May 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
24 May 2013Satisfaction of charge 2 in full (3 pages)
24 May 2013Satisfaction of charge 2 in full (3 pages)
7 May 2013Satisfaction of charge 4 in full (3 pages)
7 May 2013Satisfaction of charge 1 in full (3 pages)
7 May 2013Satisfaction of charge 3 in full (3 pages)
7 May 2013Satisfaction of charge 1 in full (3 pages)
7 May 2013Satisfaction of charge 4 in full (3 pages)
7 May 2013Satisfaction of charge 3 in full (3 pages)
2 May 2013Registered office address changed from Lamb Lodge Barn, Pobgreen Uppermill Oldham Lancashire OL3 6LN on 2 May 2013 (1 page)
2 May 2013Registered office address changed from Lamb Lodge Barn, Pobgreen Uppermill Oldham Lancashire OL3 6LN on 2 May 2013 (1 page)
2 May 2013Registered office address changed from Lamb Lodge Barn, Pobgreen Uppermill Oldham Lancashire OL3 6LN on 2 May 2013 (1 page)
29 April 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
29 April 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
29 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
29 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
27 April 2009Return made up to 22/04/09; full list of members (4 pages)
27 April 2009Return made up to 22/04/09; full list of members (4 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
15 May 2008Return made up to 22/04/08; full list of members (4 pages)
15 May 2008Return made up to 22/04/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 June 2007Return made up to 22/04/07; full list of members (3 pages)
4 June 2007Return made up to 22/04/07; full list of members (3 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
25 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
12 May 2006New secretary appointed (1 page)
12 May 2006Return made up to 22/04/06; full list of members (3 pages)
12 May 2006Director's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
12 May 2006Registered office changed on 12/05/06 from: argyll house bath street frome somerset BA11 1DP (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006New secretary appointed (1 page)
12 May 2006Return made up to 22/04/06; full list of members (3 pages)
12 May 2006Registered office changed on 12/05/06 from: argyll house bath street frome somerset BA11 1DP (1 page)
12 May 2006Secretary resigned (1 page)
23 May 2005Return made up to 22/04/05; full list of members (7 pages)
23 May 2005Return made up to 22/04/05; full list of members (7 pages)
12 May 2005Particulars of mortgage/charge (4 pages)
12 May 2005Particulars of mortgage/charge (4 pages)
26 April 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
26 April 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
12 August 2004Registered office changed on 12/08/04 from: 2 gay street bath somerset BA1 2PH (1 page)
12 August 2004Registered office changed on 12/08/04 from: 2 gay street bath somerset BA1 2PH (1 page)
19 April 2004Return made up to 22/04/04; full list of members (7 pages)
19 April 2004Return made up to 22/04/04; full list of members (7 pages)
28 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
28 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
28 April 2003Return made up to 22/04/03; full list of members (7 pages)
28 April 2003Return made up to 22/04/03; full list of members (7 pages)
23 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
23 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
16 December 2002Registered office changed on 16/12/02 from: 35 brock street bath BA1 2LN (1 page)
16 December 2002Registered office changed on 16/12/02 from: 35 brock street bath BA1 2LN (1 page)
16 May 2002Return made up to 22/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2002Return made up to 22/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
12 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
28 June 2001Return made up to 22/04/01; full list of members (7 pages)
28 June 2001Return made up to 22/04/01; full list of members (7 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
28 November 2000Particulars of mortgage/charge (3 pages)
28 November 2000Particulars of mortgage/charge (3 pages)
30 May 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
15 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
14 May 1999Return made up to 22/04/99; full list of members (6 pages)
14 May 1999Return made up to 22/04/99; full list of members (6 pages)
19 February 1999Accounts for a small company made up to 30 April 1998 (3 pages)
19 February 1999Accounts for a small company made up to 30 April 1998 (3 pages)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998New director appointed (3 pages)
29 September 1998New director appointed (3 pages)
21 July 1998Particulars of mortgage/charge (4 pages)
21 July 1998Particulars of mortgage/charge (4 pages)
21 July 1998Particulars of mortgage/charge (4 pages)
21 July 1998Particulars of mortgage/charge (4 pages)
21 July 1998Particulars of mortgage/charge (4 pages)
21 July 1998Particulars of mortgage/charge (4 pages)
20 May 1997Director resigned (1 page)
20 May 1997Secretary resigned (1 page)
20 May 1997Secretary resigned (1 page)
20 May 1997Director resigned (1 page)
7 May 1997New secretary appointed (2 pages)
7 May 1997Registered office changed on 07/05/97 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997New secretary appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997Registered office changed on 07/05/97 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
22 April 1997Incorporation (18 pages)
22 April 1997Incorporation (18 pages)