UKBizDB.co.uk

UTILEC PROPERTIES LIMITED

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

This company is commonly known as Utilec Properties Limited. The company was founded 27 years ago and was given the registration number 03293722. The firm's registered office is in BRIGHTON. You can find them at Patcham Place London Road, Patcham, Brighton, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:UTILEC PROPERTIES LIMITED
Company Number:03293722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1996
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Patcham Place London Road, Patcham, Brighton, BN1 8YD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Badgers Walk, Ovingdean Road, Ovingdean, Brighton, BN2 7BB

Secretary01 January 2003Active
Maltings Farm, Malthouse Lane, Hurstpierpoint, BN6 9JZ

Director31 October 1997Active
Badgers Walk, Ovingdean Road, Ovingdean, Brighton, BN2 7BB

Director18 December 1996Active
Little Down Farm, Holmbush Lane, Fulking, Henfield, England, BN5 9TJ

Director21 October 1997Active
59 Crabtree Avenue, Brighton, BN1 8DH

Secretary18 December 1996Active
18 The Steyne, Bognor Regis, PO21 1TP

Nominee Secretary17 December 1996Active
47 Jersey Street, Brighton, BN2 2NH

Director18 December 1996Active
189 Goldstone Crescent, Hove, BN3 6BD

Director18 December 1996Active
18 The Steyne, Bognor Regis, PO21 1TP

Nominee Director17 December 1996Active
47 Jersey Street, Brighton, BN2 2NU

Director10 April 1997Active

People with Significant Control

Mr Peter Fleming Jackson Mcdonnell
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:Patcham Place, Patcham, Brighton, United Kingdom, BN1 8YD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Patrick Owen Gargan
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:Patcham Place, Patcham, Brighton, United Kingdom, BN1 8YD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Anthony Ratcliffe
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:United Kingdom
Address:Patcham Place, Patcham, Brighton, United Kingdom, BN1 8YD
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2024-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-17Mortgage

Mortgage satisfy charge full.

Download
2024-01-17Mortgage

Mortgage satisfy charge full.

Download
2024-01-15Mortgage

Mortgage satisfy charge full.

Download
2024-01-04Mortgage

Mortgage satisfy charge full.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-21Gazette

Gazette filings brought up to date.

Download
2021-08-20Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Mortgage

Mortgage charge whole release with charge number.

Download
2020-02-25Accounts

Change account reference date company previous shortened.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.