UNIVERSAL ESTATES (UK) LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L15 6YF

Company number 03293490
Status Active
Incorporation Date 17 December 1996
Company Type Private Limited Company
Address 214 QUEENS DRIVE, WAVERTREE, LIVERPOOL, MERSEYSIDE, L15 6YF
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 sixty events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2016-01-03 GBP 100 . The most likely internet sites of UNIVERSAL ESTATES (UK) LIMITED are www.universalestatesuk.co.uk, and www.universal-estates-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Universal Estates Uk Limited is a Private Limited Company. The company registration number is 03293490. Universal Estates Uk Limited has been working since 17 December 1996. The present status of the company is Active. The registered address of Universal Estates Uk Limited is 214 Queens Drive Wavertree Liverpool Merseyside L15 6yf. . NAGUS, Ruth Norma is a Secretary of the company. NAGUS, Clive Lawrence is a Director of the company. NAGUS, Ruth Norma is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NAGUS, Ruth Norma
Appointed Date: 17 December 1996

Director
NAGUS, Clive Lawrence
Appointed Date: 17 December 1996
75 years old

Director
NAGUS, Ruth Norma
Appointed Date: 17 December 1996
69 years old

Resigned Directors

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 17 December 1996
Appointed Date: 17 December 1996

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 17 December 1996
Appointed Date: 17 December 1996

Persons With Significant Control

Mr Clive Lawrence Nagus
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

UNIVERSAL ESTATES (UK) LIMITED Events

01 Jan 2017
Confirmation statement made on 17 December 2016 with updates
11 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 100

04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
02 Jan 2015
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100

...
... and 50 more events
31 Dec 1996
Registered office changed on 31/12/96 from: king nagus bakerman accountants knb house 7 rodney street liverpool L1 9HZ
24 Dec 1996
Registered office changed on 24/12/96 from: imperial house 1 harley place bristol BS8 3JT
24 Dec 1996
Secretary resigned
24 Dec 1996
Director resigned
17 Dec 1996
Incorporation

UNIVERSAL ESTATES (UK) LIMITED Charges

16 April 1997
Legal charge
Delivered: 29 April 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 43 lidderdale road merseyside liverpool the present and…
16 April 1997
Legal charge
Delivered: 22 April 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 60 langton road liverpool the present and…
16 April 1997
Legal charge
Delivered: 22 April 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 18 brackendale avenue liverpool the present…
16 April 1997
Legal charge
Delivered: 22 April 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 8 gresford avenue liverpool the present and…
21 February 1997
Legal charge
Delivered: 27 February 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 gresford avenue liverpool 17 the present and future…
21 February 1997
Legal charge
Delivered: 26 February 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 111 garmoyle road liverpool and goodwill of any business…
11 February 1997
Debenture
Delivered: 18 February 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…