Underwater Properties Limited BRIGHTON


Underwater Properties started in year 1988 as Private Limited Company with registration number 02246999. The Underwater Properties company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Brighton at 4th Floor, Park Gate. Postal code: BN1 6AF.

Currently there are 3 directors in the the firm, namely Khilan S., Priya S. and Mahendra G.. In addition one secretary - Kalavanti G. - is with the company. As of 21 May 2024, our data shows no information about any ex officers on these positions.

Underwater Properties Limited Address / Contact

Office Address 4th Floor, Park Gate
Office Address2 161-163 Preston Road
Town Brighton
Post code BN1 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02246999
Date of Incorporation Fri, 22nd Apr 1988
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (224 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Khilan S.

Position: Director

Appointed: 27 November 2014

Priya S.

Position: Director

Appointed: 27 November 2014

Kalavanti G.

Position: Secretary

Appointed: 09 July 1991

Mahendra G.

Position: Director

Appointed: 09 July 1991

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is Arzi Investment Co. Ltd from Jersey, Jersey. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Arzi Investment Co. Ltd

Standard Bank House La Motte Street, St. Helier, Jersey, JE2 4SZ, Jersey

Legal authority Jersey Company Law
Legal form Limited Company
Country registered Jersey
Place registered Jersey
Registration number 41212
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand250 738400 759326 223536 749572 167556 035549 196
Current Assets427 128564 174441 258565 958625 886665 585631 396
Debtors176 390163 415115 03529 20953 719109 55082 200
Net Assets Liabilities3 056 6933 233 9502 931 1493 010 2773 085 5753 135 7263 099 441
Other Debtors123 973130 14290 96814 30143 59551 92479 853
Other
Average Number Employees During Period  441  
Corporation Tax Payable42 77142 6006 47518 56117 66211 7642 513
Creditors158 893134 22497 109142 681127 311116 859131 955
Dividends Paid55 00020 000115 000   60 000
Investment Property2 900 0002 900 0002 600 0002 600 0002 600 0002 600 0002 600 000
Investment Property Fair Value Model  2 600 0002 600 0002 600 0002 600 000 
Net Current Assets Liabilities268 235429 950344 149423 277498 575548 726499 441
Number Shares Issued Fully Paid 1 000     
Other Creditors116 12291 62490 634124 120109 649105 095129 442
Par Value Share 1     
Profit Loss171 085197 257-187 80179 128 50 15123 715
Provisions For Liabilities Balance Sheet Subtotal111 54296 00013 00013 00013 00013 000 
Taxation Including Deferred Taxation Balance Sheet Subtotal111 54296 00013 00013 00013 00013 000 
Total Assets Less Current Liabilities3 168 2353 329 9502 944 1493 023 2773 098 5753 148 7263 099 441
Trade Debtors Trade Receivables52 41733 27324 06714 90810 12457 6262 347
Transfers To From Retained Earnings Increase Decrease In Equity      85 545

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 1st, August 2023
Free Download (10 pages)

Company search

Advertisements