About

Registered Number: 04909190
Date of Incorporation: 23/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Cornelius House, 178-180 Church, Road, Hove, East Sussex, BN3 2DJ

 

Paras Properties Ltd was registered on 23 September 2003 with its registered office in East Sussex, it has a status of "Active". We do not know the number of employees at Paras Properties Ltd. There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Sanjiv Rameshchandra 23 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Rameshchandra Chandubhai 23 October 2003 16 February 2004 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 23 June 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 13 October 2015
CH01 - Change of particulars for director 13 October 2015
CH01 - Change of particulars for director 13 October 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 03 October 2014
CH01 - Change of particulars for director 03 October 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 14 October 2010
CH04 - Change of particulars for corporate secretary 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 18 October 2007
AA - Annual Accounts 03 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2006
363a - Annual Return 10 October 2006
395 - Particulars of a mortgage or charge 05 October 2006
AA - Annual Accounts 30 June 2006
363a - Annual Return 26 September 2005
AA - Annual Accounts 26 July 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
363s - Annual Return 01 November 2004
395 - Particulars of a mortgage or charge 19 August 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
395 - Particulars of a mortgage or charge 22 April 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
395 - Particulars of a mortgage or charge 20 November 2003
395 - Particulars of a mortgage or charge 05 November 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
RESOLUTIONS - N/A 22 October 2003
RESOLUTIONS - N/A 19 October 2003
RESOLUTIONS - N/A 19 October 2003
RESOLUTIONS - N/A 19 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2003
288a - Notice of appointment of directors or secretaries 19 October 2003
288a - Notice of appointment of directors or secretaries 19 October 2003
288a - Notice of appointment of directors or secretaries 19 October 2003
288b - Notice of resignation of directors or secretaries 29 September 2003
288b - Notice of resignation of directors or secretaries 29 September 2003
NEWINC - New incorporation documents 23 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 October 2006 Outstanding

N/A

Mortgage deed 16 August 2004 Fully Satisfied

N/A

Debenture deed 10 April 2004 Fully Satisfied

N/A

Legal charge 18 November 2003 Fully Satisfied

N/A

Debenture 30 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.