UK PROPERTIES LIMITED
ESHER

Hellopages » Surrey » Elmbridge » KT10 0LU

Company number 01920971
Status Active
Incorporation Date 10 June 1985
Company Type Private Limited Company
Address 33 FOLEY ROAD, CLAYGATE, ESHER, SURREY, KT10 0LU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Termination of appointment of Richard Gwyer Lloyd as a director on 20 September 2016; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 2 . The most likely internet sites of UK PROPERTIES LIMITED are www.ukproperties.co.uk, and www.uk-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. The distance to to Byfleet & New Haw Rail Station is 6 miles; to Feltham Rail Station is 7 miles; to Barnes Bridge Rail Station is 8.9 miles; to Brentford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Uk Properties Limited is a Private Limited Company. The company registration number is 01920971. Uk Properties Limited has been working since 10 June 1985. The present status of the company is Active. The registered address of Uk Properties Limited is 33 Foley Road Claygate Esher Surrey Kt10 0lu. The company`s financial liabilities are £15.58k. It is £-35.04k against last year. The cash in hand is £28.04k. It is £-32.92k against last year. And the total assets are £31.83k, which is £-32.12k against last year. STEDMAN, Julian Frank is a Secretary of the company. LLOYD, Christopher Michael James is a Director of the company. LLOYD, Simon Charles Gwyer is a Director of the company. Secretary SIMPSON, Christopher Neil has been resigned. Director LLOYD, Richard Gwyer has been resigned. The company operates in "Buying and selling of own real estate".


uk properties Key Finiance

LIABILITIES £15.58k
-70%
CASH £28.04k
-55%
TOTAL ASSETS £31.83k
-51%
All Financial Figures

Current Directors

Secretary
STEDMAN, Julian Frank
Appointed Date: 10 January 2013

Director
LLOYD, Christopher Michael James
Appointed Date: 03 July 2013
47 years old

Director

Resigned Directors

Secretary
SIMPSON, Christopher Neil
Resigned: 28 April 2009

Director
LLOYD, Richard Gwyer
Resigned: 20 September 2016
87 years old

UK PROPERTIES LIMITED Events

20 Sep 2016
Termination of appointment of Richard Gwyer Lloyd as a director on 20 September 2016
24 Jun 2016
Total exemption small company accounts made up to 31 October 2015
25 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2

01 Jul 2015
Total exemption small company accounts made up to 31 October 2014
30 Mar 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2

...
... and 71 more events
12 Oct 1987
01/01/00 amend

30 Dec 1986
Accounting reference date shortened from 31/07 to 31/10

18 Sep 1986
Particulars of mortgage/charge

03 Sep 1986
Particulars of mortgage/charge

31 Jul 1986
Accounting reference date shortened from 31/03 to 31/07

UK PROPERTIES LIMITED Charges

31 December 1992
Legal charge
Delivered: 19 January 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land and premises k/a 69 netherwood road l/b of…
23 September 1988
Legal charge
Delivered: 13 October 1988
Status: Satisfied on 26 August 1994
Persons entitled: Westpac Banking Corporation
Description: 69. netherwood road, london W14 together with all buildings…
20 November 1987
Legal charge
Delivered: 30 November 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being 14 enfield road…
19 November 1987
Legal charge
Delivered: 8 December 1987
Status: Outstanding
Persons entitled: Westpac Banking Corporation
Description: F/H property situated at 62 chiswick lane london W4 title…
16 September 1986
Legal charge
Delivered: 18 September 1986
Status: Outstanding
Persons entitled: Westpac Banking Corporation
Description: F/H property known as 130. dalling road london. W6. title…
26 August 1986
Legal charge
Delivered: 3 September 1986
Status: Outstanding
Persons entitled: Westpac Banking Corporation
Description: F/H property k/a 132 dalling road, london W6. Title no ngl…
24 February 1986
Legal charge
Delivered: 26 February 1986
Status: Outstanding
Persons entitled: Westpac Banking Corporation
Description: 9 and 9A bollo lane acton l/b of ealing title no ngl 84096.
31 January 1986
Legal charge
Delivered: 11 February 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 9/9A bollo lane, chiswick london W.4.
27 December 1985
Legal charge
Delivered: 4 January 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 71 barrowgate road, chiswick green, london W4.