Company NameTown And Rural Properties Limited
DirectorsCarole Anne Cowan and Stanley Cowan
Company StatusActive
Company Number00822112
CategoryPrivate Limited Company
Incorporation Date7 October 1964(59 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Carole Anne Cowan
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1991(26 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 West Heath Place
1b Hodford Road
London
NW11 8NL
Director NameMr Stanley Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1991(26 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 West Heath Place
1b, Hodford Road
London
NW11 8NL
Secretary NameMrs Carole Anne Cowan
NationalityBritish
StatusResigned
Appointed26 June 1991(26 years, 8 months after company formation)
Appointment Duration22 years, 4 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 West Heath Place
1b, Hodford Road
London
NW11 8NL
Director NameMrs Ingrid Marilyn Berman
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(49 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2017)
RoleAssistant
Country of ResidenceEngland
Correspondence Address6 Culverlands Close
Stanmore
Middlesex
HA7 3AG
Secretary NameMiss Natalie Miriam Berman
StatusResigned
Appointed01 November 2013(49 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2017)
RoleCompany Director
Correspondence Address52 Priory Field Drive
Edgware
Middlesex
HA8 9PU

Location

Registered Address23 West Heath Place, 1b Hodford Road
London
NW11 8NL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Financials

Year2012
Net Worth£68,034
Current Liabilities£112

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Charges

8 May 1980Delivered on: 20 May 1980
Satisfied on: 17 November 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 1 and 2 st. John place, oxford road, banbury.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

6 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
2 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
27 June 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
8 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
27 June 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
8 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
20 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
1 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
11 February 2019Registered office address changed from 201 Great Portland Street London W1W 5AB to 23 West Heath Place, 1B Hodford Road London NW11 8NL on 11 February 2019 (1 page)
8 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
3 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 July 2017Termination of appointment of Natalie Miriam Berman as a secretary on 30 June 2017 (1 page)
25 July 2017Termination of appointment of Natalie Miriam Berman as a secretary on 30 June 2017 (1 page)
25 July 2017Termination of appointment of Ingrid Marilyn Berman as a director on 30 June 2017 (1 page)
25 July 2017Termination of appointment of Ingrid Marilyn Berman as a director on 30 June 2017 (1 page)
10 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
6 July 2017Notification of Carole Anne Cowan as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Carole Anne Cowan as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Carole Anne Cowan as a person with significant control on 6 April 2016 (2 pages)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(6 pages)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(6 pages)
24 March 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
24 March 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
15 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(6 pages)
15 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(6 pages)
14 May 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
14 May 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
3 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(6 pages)
3 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(6 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 May 2014Termination of appointment of Carole Cowan as a secretary (1 page)
21 May 2014Appointment of Miss Natalie Miriam Berman as a secretary (2 pages)
21 May 2014Appointment of Miss Natalie Miriam Berman as a secretary (2 pages)
21 May 2014Termination of appointment of Carole Cowan as a secretary (1 page)
21 May 2014Appointment of Mrs Ingrid Marilyn Berman as a director (2 pages)
21 May 2014Appointment of Mrs Ingrid Marilyn Berman as a director (2 pages)
10 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
13 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
3 July 2012Secretary's details changed for Mrs Carole Anne Cowan on 1 May 2012 (2 pages)
3 July 2012Director's details changed for Mrs Carole Anne Cowan on 1 May 2012 (2 pages)
3 July 2012Director's details changed for Mr Stanley Cowan on 1 May 2012 (2 pages)
3 July 2012Director's details changed for Mr Stanley Cowan on 1 May 2012 (2 pages)
3 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
3 July 2012Director's details changed for Mr Stanley Cowan on 1 May 2012 (2 pages)
3 July 2012Director's details changed for Mrs Carole Anne Cowan on 1 May 2012 (2 pages)
3 July 2012Secretary's details changed for Mrs Carole Anne Cowan on 1 May 2012 (2 pages)
3 July 2012Secretary's details changed for Mrs Carole Anne Cowan on 1 May 2012 (2 pages)
3 July 2012Director's details changed for Mrs Carole Anne Cowan on 1 May 2012 (2 pages)
5 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
11 March 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
11 March 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
29 June 2010Director's details changed for Mrs Carole Anne Cowan on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Mrs Carole Anne Cowan on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Mrs Carole Anne Cowan on 1 October 2009 (2 pages)
15 March 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
15 March 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
6 July 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
6 July 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
30 June 2009Return made up to 26/06/09; full list of members (4 pages)
30 June 2009Return made up to 26/06/09; full list of members (4 pages)
22 May 2009Registered office changed on 22/05/2009 from 5-9 wigmore street london W1U 1HY (1 page)
22 May 2009Registered office changed on 22/05/2009 from 5-9 wigmore street london W1U 1HY (1 page)
30 June 2008Return made up to 26/06/08; full list of members (4 pages)
30 June 2008Return made up to 26/06/08; full list of members (4 pages)
13 May 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
13 May 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
4 July 2007Return made up to 26/06/07; full list of members (2 pages)
4 July 2007Return made up to 26/06/07; full list of members (2 pages)
11 April 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
11 April 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
17 July 2006Return made up to 26/06/06; full list of members (2 pages)
17 July 2006Return made up to 26/06/06; full list of members (2 pages)
10 March 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
10 March 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
13 July 2005Return made up to 26/06/05; full list of members (2 pages)
13 July 2005Return made up to 26/06/05; full list of members (2 pages)
2 March 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
2 March 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
12 July 2004Return made up to 26/06/04; full list of members (7 pages)
12 July 2004Return made up to 26/06/04; full list of members (7 pages)
7 May 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
7 May 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
26 July 2003Return made up to 26/06/03; full list of members (7 pages)
26 July 2003Return made up to 26/06/03; full list of members (7 pages)
9 May 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
9 May 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
2 July 2002Return made up to 26/06/02; full list of members (7 pages)
2 July 2002Return made up to 26/06/02; full list of members (7 pages)
24 April 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
24 April 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
11 July 2001Return made up to 26/06/01; full list of members
  • 363(287) ‐ Registered office changed on 11/07/01
(6 pages)
11 July 2001Return made up to 26/06/01; full list of members
  • 363(287) ‐ Registered office changed on 11/07/01
(6 pages)
14 June 2001Full accounts made up to 31 December 2000 (6 pages)
14 June 2001Full accounts made up to 31 December 2000 (6 pages)
4 July 2000Return made up to 26/06/00; full list of members (6 pages)
4 July 2000Return made up to 26/06/00; full list of members (6 pages)
14 April 2000Full accounts made up to 31 December 1999 (6 pages)
14 April 2000Full accounts made up to 31 December 1999 (6 pages)
25 August 1999Return made up to 26/06/99; full list of members (6 pages)
25 August 1999Return made up to 26/06/99; full list of members (6 pages)
9 June 1999Full accounts made up to 31 December 1998 (6 pages)
9 June 1999Full accounts made up to 31 December 1998 (6 pages)
8 April 1998Full accounts made up to 31 December 1997 (6 pages)
8 April 1998Full accounts made up to 31 December 1997 (6 pages)
16 July 1997Return made up to 26/06/97; no change of members (4 pages)
16 July 1997Return made up to 26/06/97; no change of members (4 pages)
15 May 1997Full accounts made up to 31 December 1996 (6 pages)
15 May 1997Full accounts made up to 31 December 1996 (6 pages)
5 July 1996Return made up to 26/06/96; full list of members (6 pages)
5 July 1996Return made up to 26/06/96; full list of members (6 pages)
21 March 1996Full accounts made up to 31 December 1995 (6 pages)
21 March 1996Full accounts made up to 31 December 1995 (6 pages)
29 June 1995Return made up to 26/06/95; no change of members (4 pages)
29 June 1995Return made up to 26/06/95; no change of members (4 pages)
20 June 1995Full accounts made up to 31 December 1994 (6 pages)
20 June 1995Full accounts made up to 31 December 1994 (6 pages)