OPULENT REALTY LIMITED
BANSTEAD

Hellopages » Surrey » Reigate and Banstead » SM7 1DR

Company number 03905500
Status Active
Incorporation Date 12 January 2000
Company Type Private Limited Company
Address 16 HEIGHTS CLOSE, BANSTEAD, SURREY, SM7 1DR
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Satisfaction of charge 8 in full. The most likely internet sites of OPULENT REALTY LIMITED are www.opulentrealty.co.uk, and www.opulent-realty.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Opulent Realty Limited is a Private Limited Company. The company registration number is 03905500. Opulent Realty Limited has been working since 12 January 2000. The present status of the company is Active. The registered address of Opulent Realty Limited is 16 Heights Close Banstead Surrey Sm7 1dr. . AHMET, Ozcan is a Secretary of the company. AHMET, Ozan Guner is a Director of the company. AHMET, Ozcan is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
AHMET, Ozcan
Appointed Date: 12 January 2000

Director
AHMET, Ozan Guner
Appointed Date: 12 January 2000
50 years old

Director
AHMET, Ozcan
Appointed Date: 12 January 2000
47 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 12 January 2000
Appointed Date: 12 January 2000

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 12 January 2000
Appointed Date: 12 January 2000

Persons With Significant Control

Mr Ozan Guner Ahmet
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

OPULENT REALTY LIMITED Events

09 Feb 2017
Confirmation statement made on 6 February 2017 with updates
25 Nov 2016
Total exemption full accounts made up to 31 March 2016
31 May 2016
Satisfaction of charge 8 in full
28 Apr 2016
Satisfaction of charge 16 in full
28 Apr 2016
Satisfaction of charge 17 in full
...
... and 83 more events
10 Apr 2000
New secretary appointed;new director appointed
19 Jan 2000
Registered office changed on 19/01/00 from: 25 hill road theydon bois epping essex CM16 7LX
19 Jan 2000
Secretary resigned
19 Jan 2000
Director resigned
12 Jan 2000
Incorporation

OPULENT REALTY LIMITED Charges

30 March 2016
Charge code 0390 5500 0026
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: By way of legal mortgage:. 1. the leasehold property known…
30 March 2016
Charge code 0390 5500 0025
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: (1) by way of first legal mortgage all the freehold and…
5 October 2006
Legal and general charge
Delivered: 7 October 2006
Status: Satisfied on 1 May 2014
Persons entitled: Abbey National PLC
Description: 13 bowling green lane farringdon london by way of fixed…
22 August 2006
Legal charge
Delivered: 24 August 2006
Status: Satisfied on 28 April 2016
Persons entitled: Skipton Building Society
Description: Flat 5, 3 godstone road, kenley, surrey.
14 June 2006
Legal charge
Delivered: 24 June 2006
Status: Satisfied on 28 April 2016
Persons entitled: Skipton Building Society
Description: Flat 4, 3 godstone road kenley surrey.
19 December 2005
Legal charge
Delivered: 23 December 2005
Status: Satisfied on 28 April 2016
Persons entitled: Paragon Mortgages Limited
Description: 226 stafford road caterham surrey.
30 September 2005
Legal mortgage
Delivered: 1 October 2005
Status: Satisfied on 28 April 2016
Persons entitled: Hsbc Bank PLC
Description: The property at 226 stafford road caterham. With the…
31 January 2005
Legal mortgage
Delivered: 11 February 2005
Status: Satisfied on 19 June 2006
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 89 sussex road south croydon surrey…
8 December 2004
Legal charge
Delivered: 17 December 2004
Status: Satisfied on 28 April 2016
Persons entitled: Paragon Mortgages Limited
Description: Flat 6 3 godstone road kenley surrey the rental income by…
23 September 2004
Legal charge
Delivered: 25 September 2004
Status: Satisfied on 28 April 2016
Persons entitled: Paragon Mortgages Limited
Description: The property being 268 parchmore road thornton heath surrey…
30 April 2004
Legal mortgage
Delivered: 6 May 2004
Status: Satisfied on 28 April 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 268 parchmore road thornton heath surrey,…
13 April 2004
Legal mortgage
Delivered: 16 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property known as flat 5, 3 godstone road kenley…
19 February 2004
Legal charge
Delivered: 24 February 2004
Status: Satisfied on 28 April 2016
Persons entitled: Paragon Mortgages Limited
Description: 4 kinnerton court 47 station road coulsdon the rental…
19 February 2004
Legal charge
Delivered: 24 February 2004
Status: Satisfied on 28 April 2016
Persons entitled: Paragon Mortgages Limited
Description: 197 reedham court aveling close purley surrey the rental…
19 February 2004
Legal charge
Delivered: 24 February 2004
Status: Satisfied on 28 April 2016
Persons entitled: Paragon Mortgages Limited
Description: 40 fairbairn close purley surrey the rental income by way…
19 February 2004
Legal charge
Delivered: 24 February 2004
Status: Satisfied on 28 April 2016
Persons entitled: Paragon Mortgages Limited
Description: Flat 3, 3 godstone road kenley surrey the rental income by…
19 February 2004
Legal charge
Delivered: 24 February 2004
Status: Satisfied on 28 April 2016
Persons entitled: Paragon Mortgages Limited
Description: Flat 2, 3 godstone road kenley surrey the rental income by…
29 May 2003
Legal mortgage
Delivered: 14 June 2003
Status: Satisfied on 10 November 2004
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a flat 2, 3 godstone road kenley. With the…
9 September 2002
Legal mortgage
Delivered: 11 September 2002
Status: Satisfied on 31 May 2016
Persons entitled: Hsbc Bank PLC
Description: The leasehold property known as flat 3 3 godstone road…
2 August 2002
Legal mortgage
Delivered: 6 August 2002
Status: Satisfied on 28 April 2016
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a 197 reedham court, aveling close…
23 July 2002
Legal mortgage
Delivered: 24 July 2002
Status: Satisfied on 10 November 2004
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a 40 fairburn close, reedham, purley…
23 July 2002
Legal mortgage
Delivered: 24 July 2002
Status: Satisfied on 28 April 2016
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a 4 kinnerton court, 47 station…
28 June 2002
Legal mortgage
Delivered: 6 July 2002
Status: Satisfied on 10 November 2004
Persons entitled: Hsbc Bank PLC
Description: The property at flat 3,3 godstone road kewley surrey. With…
16 May 2000
Legal mortgage
Delivered: 24 May 2000
Status: Satisfied on 10 November 2004
Persons entitled: Hsbc Bank PLC
Description: L/H 197 aveling close reedham drive purley surrey.
16 May 2000
Legal mortgage
Delivered: 24 May 2000
Status: Satisfied on 10 November 2004
Persons entitled: Hsbc Bank PLC
Description: 4 kinnerton court,47 station approach,coulsdon,surrey. With…
20 April 2000
Legal mortgage
Delivered: 26 April 2000
Status: Satisfied on 10 November 2004
Persons entitled: Hsbc Bank PLC
Description: L/H 40 fairbarn close purley surrey. With the benefit of…