UKBizDB.co.uk

URBAN & RURAL ESTATES (MANCHESTER) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Urban & Rural Estates (manchester) Limited. The company was founded 61 years ago and was given the registration number 00737110. The firm's registered office is in MANCHESTER. You can find them at Heaton House, 148 Bury Old Road, Manchester, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:URBAN & RURAL ESTATES (MANCHESTER) LIMITED
Company Number:00737110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1962
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Heaton House, 148 Bury Old Road, Manchester, M7 4SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44 Waterpark Road, Salford, M7 4ET

Director-Active
Heaton House, 148 Bury Old Road, Manchester, M7 4SE

Director11 January 2023Active
10 Cubley Road, Salford, M7 4GN

Secretary-Active
Heaton House, 148 Bury Old Road, Manchester, M7 4SE

Director13 July 2015Active
10, Cubley Road, Salford, Manchester, M7 4SE

Director-Active
10 Cubley Road, Salford, M7 4GN

Director-Active
31 Stanley Road, Salford, M7 4FR

Director09 January 1996Active
44 Waterpark Road, Salford, Manchester, M7 4ET

Director-Active

People with Significant Control

Mr Hyman Weiss
Notified on:26 January 2023
Status:Active
Date of birth:October 1960
Nationality:British
Address:Heaton House, Manchester, M7 4SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Philip Weiss
Notified on:26 January 2023
Status:Active
Date of birth:August 1962
Nationality:British
Address:Heaton House, Manchester, M7 4SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Mina Weiss
Notified on:06 April 2016
Status:Active
Date of birth:October 1931
Nationality:British
Address:Heaton House, Manchester, M7 4SE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Bernardin Weiss
Notified on:06 April 2016
Status:Active
Date of birth:May 1930
Nationality:British
Address:Heaton House, Manchester, M7 4SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Accounts with accounts type micro entity.

Download
2024-01-10Confirmation statement

Confirmation statement with updates.

Download
2024-01-10Persons with significant control

Notification of a person with significant control.

Download
2024-01-10Persons with significant control

Notification of a person with significant control.

Download
2024-01-10Persons with significant control

Cessation of a person with significant control.

Download
2023-12-29Accounts

Change account reference date company previous shortened.

Download
2023-03-22Accounts

Accounts with accounts type micro entity.

Download
2023-01-12Persons with significant control

Change to a person with significant control.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-01-11Persons with significant control

Change to a person with significant control.

Download
2023-01-11Persons with significant control

Cessation of a person with significant control.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2023-01-02Accounts

Change account reference date company previous shortened.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Change account reference date company previous shortened.

Download
2021-03-25Accounts

Accounts with accounts type micro entity.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Officers

Change person director company with change date.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type micro entity.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.