PROPERTY SMART (UK) LTD
EAST HORSLEY 04684109 LTD

Hellopages » Surrey » Guildford » KT24 5RZ

Company number 04684109
Status Active
Incorporation Date 3 March 2003
Company Type Private Limited Company
Address TRESANTON, PARK HORSLEY, EAST HORSLEY, SURREY, KT24 5RZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 2 . The most likely internet sites of PROPERTY SMART (UK) LTD are www.propertysmartuk.co.uk, and www.property-smart-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Byfleet & New Haw Rail Station is 6.6 miles; to Chessington North Rail Station is 8.8 miles; to Tolworth Rail Station is 10 miles; to Surbiton Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Property Smart Uk Ltd is a Private Limited Company. The company registration number is 04684109. Property Smart Uk Ltd has been working since 03 March 2003. The present status of the company is Active. The registered address of Property Smart Uk Ltd is Tresanton Park Horsley East Horsley Surrey Kt24 5rz. . WILSON, Rachel Marie is a Secretary of the company. WILSON, Mark Hamilton is a Director of the company. WILSON, Rachel Marie is a Director of the company. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WILSON, Rachel Marie
Appointed Date: 18 July 2003

Director
WILSON, Mark Hamilton
Appointed Date: 18 July 2003
54 years old

Director
WILSON, Rachel Marie
Appointed Date: 01 February 2005
52 years old

Resigned Directors

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 18 July 2003
Appointed Date: 03 March 2003

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 18 July 2003
Appointed Date: 03 March 2003

Persons With Significant Control

Mr Mark Hamilton Wilson
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rachel Marie Wilson
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROPERTY SMART (UK) LTD Events

19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
03 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2

...
... and 46 more events
18 Jul 2003
Secretary resigned
18 Jul 2003
New secretary appointed
18 Jul 2003
Director resigned
18 Jul 2003
New director appointed
03 Mar 2003
Incorporation

PROPERTY SMART (UK) LTD Charges

13 March 2006
Legal mortgage
Delivered: 15 March 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: The property k/a 29 roman wall, westbridge wharf, bath…
13 March 2006
Legal mortgage
Delivered: 15 March 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 30 roman wall westbridge wharf bath lane leicester and all…
24 February 2006
Legal charge
Delivered: 28 February 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: L/H flat 40 the zenith building 14-38 colton street…
7 April 2005
Mortgage deed
Delivered: 8 April 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 33 middle mill brookbridge bridge street derby fixed charge…
7 April 2005
Mortgage deed
Delivered: 8 April 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Loft 21 wexler building carver streed birmingham fixed…
24 March 2005
Legal charge
Delivered: 1 April 2005
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property k/a 13 the grove, 74 barkby lane, barkby…
29 June 2004
Legal charge
Delivered: 1 July 2004
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Loft 21,the wexler building,carver st,birmingham and car…
11 June 2004
Legal charge
Delivered: 15 June 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 33 middle mill brookbridge derby.