PARAS PROPERTIES LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN3 2DJ

Company number 04909190
Status Active
Incorporation Date 23 September 2003
Company Type Private Limited Company
Address CORNELIUS HOUSE, 178-180 CHURCH, ROAD, HOVE, EAST SUSSEX, BN3 2DJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 23 September 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 6 . The most likely internet sites of PARAS PROPERTIES LIMITED are www.parasproperties.co.uk, and www.paras-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Paras Properties Limited is a Private Limited Company. The company registration number is 04909190. Paras Properties Limited has been working since 23 September 2003. The present status of the company is Active. The registered address of Paras Properties Limited is Cornelius House 178 180 Church Road Hove East Sussex Bn3 2dj. The company`s financial liabilities are £906.76k. It is £-90.45k against last year. The cash in hand is £6.77k. It is £4.14k against last year. . PP SECRETARIES LIMITED is a Secretary of the company. PATEL, Rameshchandra Chandubhai is a Director of the company. PATEL, Sanjiv Rameshchandra is a Director of the company. Secretary PATEL, Rameshchandra Chandubhai has been resigned. Secretary PATEL, Rameshchandra Chandubhai has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Secretary PP SECRETARIES LIMITED has been resigned. Secretary PP SECRETARIES LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Management of real estate on a fee or contract basis".


paras properties Key Finiance

LIABILITIES £906.76k
-10%
CASH £6.77k
+157%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PP SECRETARIES LIMITED
Appointed Date: 15 March 2005

Director
PATEL, Rameshchandra Chandubhai
Appointed Date: 23 September 2003
87 years old

Director
PATEL, Sanjiv Rameshchandra
Appointed Date: 23 September 2003
58 years old

Resigned Directors

Secretary
PATEL, Rameshchandra Chandubhai
Resigned: 15 March 2005
Appointed Date: 01 July 2004

Secretary
PATEL, Rameshchandra Chandubhai
Resigned: 16 February 2004
Appointed Date: 23 October 2003

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 29 September 2003
Appointed Date: 23 September 2003

Secretary
PP SECRETARIES LIMITED
Resigned: 01 July 2004
Appointed Date: 16 February 2004

Secretary
PP SECRETARIES LIMITED
Resigned: 23 October 2003
Appointed Date: 23 September 2003

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 29 September 2003
Appointed Date: 23 September 2003

PARAS PROPERTIES LIMITED Events

03 Oct 2016
Confirmation statement made on 23 September 2016 with updates
17 Jun 2016
Total exemption small company accounts made up to 30 September 2015
13 Oct 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 6

13 Oct 2015
Director's details changed for Sanjiv Rameshchandra Patel on 23 September 2015
13 Oct 2015
Director's details changed for Rameshchandra Chandubhai Patel on 23 September 2015
...
... and 50 more events
19 Oct 2003
New secretary appointed
19 Oct 2003
New director appointed
29 Sep 2003
Secretary resigned
29 Sep 2003
Director resigned
23 Sep 2003
Incorporation

PARAS PROPERTIES LIMITED Charges

3 October 2006
Legal charge
Delivered: 5 October 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H property k/a 98 philbeach gardens london t/n BGL26789…
16 August 2004
Mortgage deed
Delivered: 19 August 2004
Status: Satisfied on 26 October 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: 98 philbeach gardens earls court london t/no BGL26789…
10 April 2004
Debenture deed
Delivered: 22 April 2004
Status: Satisfied on 26 October 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 November 2003
Legal charge
Delivered: 20 November 2003
Status: Satisfied on 26 October 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 98 philbeach gardens, london SW5 9ET, t/n…
30 October 2003
Debenture
Delivered: 5 November 2003
Status: Satisfied on 26 October 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…