UKBizDB.co.uk

UNDERDOWN INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Underdown Investments Limited. The company was founded 20 years ago and was given the registration number 04944645. The firm's registered office is in CHELTENHAM. You can find them at C/o Crowe Clark Whitehill Carrick House, Lypiatt Road, Cheltenham, Gloucestershire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:UNDERDOWN INVESTMENTS LIMITED
Company Number:04944645
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Crowe Clark Whitehill Carrick House, Lypiatt Road, Cheltenham, Gloucestershire, GL50 2QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Crowe Clark Whitehill, Carrick House, Lypiatt Road, Cheltenham, GL50 2QJ

Director31 July 2019Active
C/O Crowe Clark Whitehill, Carrick House, Lypiatt Road, Cheltenham, GL50 2QJ

Director31 July 2019Active
Brockhurst, The Green, Chiddingfold, GU8 4TU

Secretary27 October 2003Active
8 Brickyard Close, Balsall Common, CV7 7EN

Secretary03 November 2004Active
2nd Floor, 7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary27 October 2003Active
131 Donnybrook Manor, Donnybrook, Ireland,

Director03 November 2004Active
Brockhurst, The Green, Chiddingfold, GU8 4TU

Director27 October 2003Active
Holywell Cottage, St Finian's Road, Sutton, Ireland,

Director12 September 2011Active
4 Cedar Walk, Raheny, Ireland,

Director12 September 2011Active
89 Vicarage Hill, Benfleet, SS7 1PD

Director27 October 2003Active
Third Floor Marine House, Clanwilliam Place, Dublin 2, Ireland, D02F Y24

Director31 January 2018Active
1 Foxes Covert, Mount Juliet Estate, Thomastown, Ireland,

Director03 November 2004Active
Knockmark, Drumree, Ireland,

Director12 September 2011Active
1 Foxes Covert, Mount Juliet Estate, Thomastown, Ireland,

Director03 November 2004Active
2nd Floor, 7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Director27 October 2003Active

People with Significant Control

M & F Finance Ireland Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Ireland
Address:Marine House, Clanwilliam Court, Dublin 2, Marine House, Dublin, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-04Mortgage

Mortgage satisfy charge full.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-14Gazette

Gazette filings brought up to date.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-26Officers

Appoint person director company with name date.

Download
2019-09-26Officers

Appoint person director company with name date.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-29Mortgage

Mortgage satisfy charge full.

Download
2018-06-29Mortgage

Mortgage satisfy charge full.

Download
2018-05-15Officers

Appoint person director company with name date.

Download
2018-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.