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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Crowe Clark Whitehill, Carrick House, Lypiatt Road, Cheltenham, GL50 2QJ | Director | 31 July 2019 | Active |
C/O Crowe Clark Whitehill, Carrick House, Lypiatt Road, Cheltenham, GL50 2QJ | Director | 31 July 2019 | Active |
Brockhurst, The Green, Chiddingfold, GU8 4TU | Secretary | 27 October 2003 | Active |
8 Brickyard Close, Balsall Common, CV7 7EN | Secretary | 03 November 2004 | Active |
2nd Floor, 7 Leonard Street, London, EC2A 4AQ | Corporate Nominee Secretary | 27 October 2003 | Active |
131 Donnybrook Manor, Donnybrook, Ireland, | Director | 03 November 2004 | Active |
Brockhurst, The Green, Chiddingfold, GU8 4TU | Director | 27 October 2003 | Active |
Holywell Cottage, St Finian's Road, Sutton, Ireland, | Director | 12 September 2011 | Active |
4 Cedar Walk, Raheny, Ireland, | Director | 12 September 2011 | Active |
89 Vicarage Hill, Benfleet, SS7 1PD | Director | 27 October 2003 | Active |
Third Floor Marine House, Clanwilliam Place, Dublin 2, Ireland, D02F Y24 | Director | 31 January 2018 | Active |
1 Foxes Covert, Mount Juliet Estate, Thomastown, Ireland, | Director | 03 November 2004 | Active |
Knockmark, Drumree, Ireland, | Director | 12 September 2011 | Active |
1 Foxes Covert, Mount Juliet Estate, Thomastown, Ireland, | Director | 03 November 2004 | Active |
2nd Floor, 7 Leonard Street, London, EC2A 4AQ | Corporate Nominee Director | 27 October 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-14 | Gazette | Gazette filings brought up to date. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
2020-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-26 | Officers | Appoint person director company with name date. | Download |
2019-09-26 | Officers | Appoint person director company with name date. | Download |
2019-09-26 | Officers | Termination director company with name termination date. | Download |
2019-09-26 | Officers | Termination director company with name termination date. | Download |
2019-09-26 | Officers | Termination director company with name termination date. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-15 | Officers | Appoint person director company with name date. | Download |
2018-04-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.