INDIGO PROPERTIES UK LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN2 5WB

Company number 04955223
Status Active
Incorporation Date 6 November 2003
Company Type Private Limited Company
Address SUITE 9 THE OCTAGON OFFICES, BRIGHTON MARINA VILLAGE, BRIGHTON, ENGLAND, BN2 5WB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 November 2016 with updates; Registration of charge 049552230015, created on 21 October 2016. The most likely internet sites of INDIGO PROPERTIES UK LIMITED are www.indigopropertiesuk.co.uk, and www.indigo-properties-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Indigo Properties Uk Limited is a Private Limited Company. The company registration number is 04955223. Indigo Properties Uk Limited has been working since 06 November 2003. The present status of the company is Active. The registered address of Indigo Properties Uk Limited is Suite 9 The Octagon Offices Brighton Marina Village Brighton England Bn2 5wb. . PHILLIPS, Faye Ann is a Secretary of the company. LAWSON, Ian Peter is a Director of the company. Secretary HOOLE, John Edward has been resigned. Director HOOLE, John Edward has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PHILLIPS, Faye Ann
Appointed Date: 01 January 2005

Director
LAWSON, Ian Peter
Appointed Date: 06 November 2003
56 years old

Resigned Directors

Secretary
HOOLE, John Edward
Resigned: 01 January 2005
Appointed Date: 06 November 2003

Director
HOOLE, John Edward
Resigned: 01 January 2005
Appointed Date: 06 November 2003
56 years old

Persons With Significant Control

Mr Ian Peter Lawson
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

INDIGO PROPERTIES UK LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Nov 2016
Confirmation statement made on 23 November 2016 with updates
25 Oct 2016
Registration of charge 049552230015, created on 21 October 2016
21 Aug 2016
Registered office address changed from Sheridan House 112-116 Western Road Hove East Sussex BN3 1DD to Suite 9 the Octagon Offices Brighton Marina Village Brighton BN2 5WB on 21 August 2016
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 45 more events
11 Nov 2004
Return made up to 06/11/04; full list of members
02 Sep 2004
Accounting reference date extended from 30/11/04 to 31/03/05
19 Aug 2004
Particulars of mortgage/charge
22 May 2004
Particulars of mortgage/charge
06 Nov 2003
Incorporation

INDIGO PROPERTIES UK LIMITED Charges

21 October 2016
Charge code 0495 5223 0015
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: One Savings Bank PLC
Description: Legal charge of 56 hillside road, saltash PL12 6EY…
11 December 2014
Charge code 0495 5223 0014
Delivered: 12 December 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold properties known as 20 & 37 elms avenue…
6 December 2007
Mortgage
Delivered: 11 December 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 64 wolverhampton road essington…
1 September 2006
Legal charge
Delivered: 7 September 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 1 balfour road brighton. The rental income by way of first…
1 September 2006
Mortgage
Delivered: 7 September 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 13 brighton road newhaven east sussex.
21 June 2006
Legal charge
Delivered: 29 June 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 90 richmond road, brighton, the rental income…
6 June 2006
Mortgage
Delivered: 20 June 2006
Status: Satisfied on 18 September 2014
Persons entitled: Mortgage Express
Description: 12 speedewell close huntington chester sheshire t/no…
6 June 2006
Mortgage
Delivered: 15 June 2006
Status: Satisfied on 18 September 2014
Persons entitled: Mortgage Express
Description: The property k/a 32 greenway saughall chester cheshire t/no…
21 April 2006
Legal mortgage
Delivered: 27 April 2006
Status: Satisfied on 18 September 2014
Persons entitled: Aib Group (UK) PLC
Description: F/H 13 brighton road new haven. By way of specific charge…
2 February 2006
Legal mortgage
Delivered: 17 February 2006
Status: Satisfied on 18 September 2014
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H rivendell the street bramber west sussex t/n wsx…
25 November 2005
Legal mortgage
Delivered: 1 December 2005
Status: Satisfied on 18 September 2014
Persons entitled: Aib Group (UK) PLC
Description: F/H k/a 90 richmond road,brighton.t/n sx 120766. by way of…
31 May 2005
Legal mortgage
Delivered: 14 June 2005
Status: Satisfied on 18 September 2014
Persons entitled: Aib Group (UK) PLC
Description: 1 balfour road brighton east sussex t/no esx 207943. by way…
31 May 2005
Mortgage debenture
Delivered: 7 June 2005
Status: Satisfied on 18 September 2014
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
9 August 2004
Legal charge
Delivered: 19 August 2004
Status: Satisfied on 18 September 2014
Persons entitled: National Westminster Bank PLC
Description: 1 balfour road brighton t/no ESX207943. By way of fixed…
7 May 2004
Legal charge
Delivered: 22 May 2004
Status: Satisfied on 5 May 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 2 upper wellington road brighton t/no esx…