UNIVENT PROPERTY DEVELOPMENT LIMITED
TADWORTH

Hellopages » Surrey » Reigate and Banstead » KT20 6LE

Company number 04660433
Status Active
Incorporation Date 10 February 2003
Company Type Private Limited Company
Address BEECH HURST WATERHOUSE LANE, KINGSWOOD, TADWORTH, SURREY, ENGLAND, KT20 6LE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 100 . The most likely internet sites of UNIVENT PROPERTY DEVELOPMENT LIMITED are www.univentpropertydevelopment.co.uk, and www.univent-property-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Chessington North Rail Station is 5.7 miles; to East Croydon Rail Station is 8.5 miles; to Kingston Rail Station is 8.8 miles; to Fulwell Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Univent Property Development Limited is a Private Limited Company. The company registration number is 04660433. Univent Property Development Limited has been working since 10 February 2003. The present status of the company is Active. The registered address of Univent Property Development Limited is Beech Hurst Waterhouse Lane Kingswood Tadworth Surrey England Kt20 6le. The company`s financial liabilities are £87.04k. It is £-0.39k against last year. The cash in hand is £36.37k. It is £-0.39k against last year. And the total assets are £87.04k, which is £-0.39k against last year. BOYLAN, Paul Desmond is a Secretary of the company. BOYLAN, Paul Desmond is a Director of the company. LEONG-SON, Alain Jean is a Director of the company. LEONG-SON, Guillaume is a Director of the company. Secretary PILLAY, Malen has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


univent property development Key Finiance

LIABILITIES £87.04k
-1%
CASH £36.37k
-2%
TOTAL ASSETS £87.04k
-1%
All Financial Figures

Current Directors

Secretary
BOYLAN, Paul Desmond
Appointed Date: 13 August 2013

Director
BOYLAN, Paul Desmond
Appointed Date: 13 August 2013
85 years old

Director
LEONG-SON, Alain Jean
Appointed Date: 11 February 2003
79 years old

Director
LEONG-SON, Guillaume
Appointed Date: 13 August 2013
77 years old

Resigned Directors

Secretary
PILLAY, Malen
Resigned: 13 August 2013
Appointed Date: 11 February 2003

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 10 February 2003
Appointed Date: 10 February 2003

Nominee Director
QA NOMINEES LIMITED
Resigned: 10 February 2003
Appointed Date: 10 February 2003

Persons With Significant Control

Mr Alain Jean Leong-Son
Notified on: 23 October 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UNIVENT PROPERTY DEVELOPMENT LIMITED Events

23 Feb 2017
Confirmation statement made on 10 February 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 30 September 2015
15 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100

15 Feb 2016
Director's details changed for Mr Guillaume Leong-Son on 1 December 2015
15 Feb 2016
Director's details changed for Mr Alain Jean Leong-Son on 1 December 2015
...
... and 51 more events
26 Feb 2003
Registered office changed on 26/02/03 from: c/o univent PLC dunraven house 1 weighton road penge london SE20 8SX
19 Feb 2003
Secretary resigned
19 Feb 2003
Director resigned
19 Feb 2003
Registered office changed on 19/02/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
10 Feb 2003
Incorporation

UNIVENT PROPERTY DEVELOPMENT LIMITED Charges

6 September 2004
Security assignment
Delivered: 7 September 2004
Status: Satisfied on 19 March 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: An agreement dated 4TH feb 2003 between comapny and pinders…
23 August 2004
Legal charge
Delivered: 27 August 2004
Status: Satisfied on 19 March 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land adjoining the north east side of summer lane…
23 August 2004
Debenture
Delivered: 27 August 2004
Status: Satisfied on 19 March 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
6 January 2004
Legal mortgage
Delivered: 7 January 2004
Status: Satisfied on 27 October 2005
Persons entitled: Hsbc Bank PLC
Description: F/H land at the corner of summer lane and diamond batch…
31 March 2003
Debenture
Delivered: 2 April 2003
Status: Satisfied on 27 October 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…