UNDERWATER PROPERTIES LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 6AF

Company number 02246999
Status Active
Incorporation Date 22 April 1988
Company Type Private Limited Company
Address 4TH FLOOR, PARK GATE, 161-163 PRESTON ROAD, BRIGHTON, BN1 6AF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of UNDERWATER PROPERTIES LIMITED are www.underwaterproperties.co.uk, and www.underwater-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Underwater Properties Limited is a Private Limited Company. The company registration number is 02246999. Underwater Properties Limited has been working since 22 April 1988. The present status of the company is Active. The registered address of Underwater Properties Limited is 4th Floor Park Gate 161 163 Preston Road Brighton Bn1 6af. . GUDKA, Kalavanti is a Secretary of the company. GUDKA, Mahendra Mulchand is a Director of the company. SHAH, Khilan Dhirajlal is a Director of the company. SHAH, Priya Dhirajlal is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director
SHAH, Khilan Dhirajlal
Appointed Date: 27 November 2014
44 years old

Director
SHAH, Priya Dhirajlal
Appointed Date: 27 November 2014
42 years old

UNDERWATER PROPERTIES LIMITED Events

13 Sep 2016
Total exemption small company accounts made up to 31 March 2016
24 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000

28 Aug 2015
Total exemption small company accounts made up to 31 March 2015
01 Jul 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000

17 Apr 2015
Registered office address changed from 9 Albert Mews, Third Avenue Hove East Sussex BN3 2PP to 4Th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AF on 17 April 2015
...
... and 63 more events
05 Aug 1988
Particulars of mortgage/charge

14 Jul 1988
New director appointed

16 Jun 1988
Registered office changed on 16/06/88 from: 124-128 city road london EC1V 2NJ

16 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Apr 1988
Incorporation

UNDERWATER PROPERTIES LIMITED Charges

25 November 1988
Legal mortgage
Delivered: 6 December 1988
Status: Satisfied on 17 November 2009
Persons entitled: National Westminster Bank PLC
Description: Unit 2 serck buildings crossley street gorton manchester…
28 October 1988
Legal mortgage
Delivered: 10 November 1988
Status: Satisfied on 17 November 2009
Persons entitled: National Westminster Bank PLC
Description: Lichfield road/salters road walsall wood shopping centre…
28 October 1988
Legal mortgage
Delivered: 7 November 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 201/203 and 205 streatfield road kenton london borough of…
22 July 1988
Legal charge
Delivered: 5 August 1988
Status: Satisfied on 16 December 1988
Persons entitled: Meghraj Bank Limited
Description: Shopping centre at corner of lichfield road and salters…