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.
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 | : |
|
Registered Address | : | Patcham Place London Road, Patcham, Brighton, BN1 8YD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Badgers Walk, Ovingdean Road, Ovingdean, Brighton, BN2 7BB | Secretary | 01 January 2003 | Active |
Maltings Farm, Malthouse Lane, Hurstpierpoint, BN6 9JZ | Director | 31 October 1997 | Active |
Badgers Walk, Ovingdean Road, Ovingdean, Brighton, BN2 7BB | Director | 18 December 1996 | Active |
Little Down Farm, Holmbush Lane, Fulking, Henfield, England, BN5 9TJ | Director | 21 October 1997 | Active |
59 Crabtree Avenue, Brighton, BN1 8DH | Secretary | 18 December 1996 | Active |
18 The Steyne, Bognor Regis, PO21 1TP | Nominee Secretary | 17 December 1996 | Active |
47 Jersey Street, Brighton, BN2 2NH | Director | 18 December 1996 | Active |
189 Goldstone Crescent, Hove, BN3 6BD | Director | 18 December 1996 | Active |
18 The Steyne, Bognor Regis, PO21 1TP | Nominee Director | 17 December 1996 | Active |
47 Jersey Street, Brighton, BN2 2NU | Director | 10 April 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-15 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-21 | Gazette | Gazette filings brought up to date. | Download |
2021-08-20 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-08-10 | Gazette | Gazette notice compulsory. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-22 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-02-25 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.