ULTRAVIEW PROPERTIES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B15 2LD

Company number 04239633
Status Active
Incorporation Date 22 June 2001
Company Type Private Limited Company
Address APOLLO HOUSE, 3 WHEELEYS ROAD, BIRMINGHAM, B15 2LD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68320 - Management of real estate on a fee or contract basis, 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ULTRAVIEW PROPERTIES LIMITED are www.ultraviewproperties.co.uk, and www.ultraview-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Ultraview Properties Limited is a Private Limited Company. The company registration number is 04239633. Ultraview Properties Limited has been working since 22 June 2001. The present status of the company is Active. The registered address of Ultraview Properties Limited is Apollo House 3 Wheeleys Road Birmingham B15 2ld. The company`s financial liabilities are £24.08k. It is £0k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £159.43k, which is £0k against last year. REDPATH, Alan is a Secretary of the company. CONSTANTINE, Savvas is a Director of the company. REDPATH, Alan is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Development of building projects".


ultraview properties Key Finiance

LIABILITIES £24.08k
CASH £0k
TOTAL ASSETS £159.43k
All Financial Figures

Current Directors

Secretary
REDPATH, Alan
Appointed Date: 01 August 2001

Director
CONSTANTINE, Savvas
Appointed Date: 01 August 2001
86 years old

Director
REDPATH, Alan
Appointed Date: 01 August 2001
69 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 22 June 2001
Appointed Date: 22 June 2001

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 22 June 2001
Appointed Date: 22 June 2001

ULTRAVIEW PROPERTIES LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2

04 Mar 2016
Total exemption small company accounts made up to 30 June 2015
22 Jun 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2

09 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 35 more events
28 Aug 2001
Director resigned
28 Aug 2001
Registered office changed on 28/08/01 from: 76 whitchurch road, cardiff, CF14 3LX
28 Aug 2001
New director appointed
28 Aug 2001
New secretary appointed;new director appointed
22 Jun 2001
Incorporation

ULTRAVIEW PROPERTIES LIMITED Charges

23 July 2004
Legal mortgage
Delivered: 3 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land fronting banbury road gaydon warwickshire t/no…
10 September 2001
Debenture
Delivered: 22 September 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…