UMS PROPERTY LIMITED
WOKING

Hellopages » Surrey » Woking » GU21 7SE

Company number 02706161
Status Active
Incorporation Date 13 April 1992
Company Type Private Limited Company
Address 14 ST. JOHNS ROAD, WOKING, SURREY, GU21 7SE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Unaudited abridged accounts made up to 31 December 2016; Confirmation statement made on 26 March 2017 with updates; Unaudited abridged accounts made up to 31 December 2015. The most likely internet sites of UMS PROPERTY LIMITED are www.umsproperty.co.uk, and www.ums-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. The distance to to Byfleet & New Haw Rail Station is 5.6 miles; to Ash Vale Rail Station is 6.1 miles; to Camberley Rail Station is 6.6 miles; to Ash Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ums Property Limited is a Private Limited Company. The company registration number is 02706161. Ums Property Limited has been working since 13 April 1992. The present status of the company is Active. The registered address of Ums Property Limited is 14 St Johns Road Woking Surrey Gu21 7se. . MEW, Richard is a Secretary of the company. GHOSH, Sushovan is a Director of the company. GHOSH, Susmita is a Director of the company. Secretary SGI ENTERPRISES LIMITED has been resigned. Secretary SMITH, Geoffrey Philip has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director MILLMAN LIMITED has been resigned. Director SGI ENTERPRISES LIMITED has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MEW, Richard
Appointed Date: 21 April 2008

Director
GHOSH, Sushovan
Appointed Date: 28 April 1994
68 years old

Director
GHOSH, Susmita
Appointed Date: 01 February 2012
62 years old

Resigned Directors

Secretary
SGI ENTERPRISES LIMITED
Resigned: 28 February 1994
Appointed Date: 27 April 1992

Secretary
SMITH, Geoffrey Philip
Resigned: 21 April 2008
Appointed Date: 28 April 1994

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 27 April 1992
Appointed Date: 13 April 1992

Director
MILLMAN LIMITED
Resigned: 28 February 1994
Appointed Date: 27 April 1992
34 years old

Director
SGI ENTERPRISES LIMITED
Resigned: 28 February 1994
Appointed Date: 27 April 1992
34 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 27 April 1992
Appointed Date: 13 April 1992

Persons With Significant Control

Mr Sushovan Ghosh
Notified on: 6 April 2016
68 years old
Nature of control: Right to appoint and remove directors

UMS PROPERTY LIMITED Events

13 Apr 2017
Unaudited abridged accounts made up to 31 December 2016
04 Apr 2017
Confirmation statement made on 26 March 2017 with updates
25 Apr 2016
Unaudited abridged accounts made up to 31 December 2015
15 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100

11 Feb 2016
Satisfaction of charge 027061610011 in full
...
... and 87 more events
16 Oct 1992
Registered office changed on 16/10/92 from: whitewater house heathside crescent woking surrey GU22 7AQ

01 May 1992
Registered office changed on 01/05/92 from: suite 5255 72 new bond street london W1Y 9DD

01 May 1992
Director resigned;new director appointed

01 May 1992
New secretary appointed;director resigned;new director appointed

13 Apr 1992
Incorporation

UMS PROPERTY LIMITED Charges

5 December 2013
Charge code 0270 6161 0012
Delivered: 10 December 2013
Status: Satisfied on 11 February 2016
Persons entitled: Santander UK PLC
Description: Property known as rolly stone cottage, golf club road…
5 December 2013
Charge code 0270 6161 0011
Delivered: 10 December 2013
Status: Satisfied on 11 February 2016
Persons entitled: Santander UK PLC
Description: Property known as stowford, golf club road, working…
7 August 2009
Debenture
Delivered: 14 August 2009
Status: Satisfied on 20 April 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 July 2009
Debenture
Delivered: 22 July 2009
Status: Satisfied on 16 September 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 June 2009
Legal mortgage
Delivered: 18 June 2009
Status: Satisfied on 20 April 2014
Persons entitled: Hsbc Bank PLC
Description: F/H - stowford golf club road, woking, surrey t/no SY112798…
17 June 2009
Legal mortgage
Delivered: 18 June 2009
Status: Satisfied on 20 April 2014
Persons entitled: Hsbc Bank PLC
Description: F/H - roleystone cottage golf club road hook heath woking…
18 February 2008
Legal charge
Delivered: 23 February 2008
Status: Satisfied on 13 January 2010
Persons entitled: Fortis Bank Sa-Nv, UK Branch
Description: Stowford, golf club road, woking t/no SY112798 and all…
8 November 2006
Legal charge
Delivered: 15 November 2006
Status: Satisfied on 13 January 2010
Persons entitled: Fortis Bank Sa-Nv
Description: Roleystone cottage golf club road hook heath woking surrey…
1 February 2006
Legal mortgage
Delivered: 8 February 2006
Status: Satisfied on 15 November 2006
Persons entitled: Hsbc Bank PLC
Description: F/H property - roleystone cottage, golf club road, woking…
23 September 2005
Rent deposit deed
Delivered: 6 October 2005
Status: Satisfied on 20 April 2014
Persons entitled: Hann Tucker Associates Limited
Description: The rent deposit.
27 November 2000
Rent deposit deed
Delivered: 8 December 2000
Status: Satisfied on 20 April 2014
Persons entitled: Hann Tucker Associates Limited
Description: Security deposit of £8,677.
4 December 1997
Rent deposit deed
Delivered: 18 December 1997
Status: Satisfied on 20 April 2014
Persons entitled: Hann Tucker Associates Limited
Description: £8,677 in the terms of the rent deposit deed dated 27…