LIMANEX PROPERTIES LIMITED

UNITEC HOUSE, 2 ALBERT PLACE, LONDON  N3 1QB
  • Active
  • Private Limited Company
  • Company No. 02123185
  • Last Updated: 01 Mar 2024

Company Profile

LIMANEX PROPERTIES LIMITED was incorporated on Tuesday, April 14, 1987 as a Private Limited Company with registered address in LONDON. LIMANEX PROPERTIES LIMITED has the status: Active and it's listed in the following category: Development of building projects. This Private Limited Company has been operating for 37 years 5 months and 8 days.

Name LIMANEX PROPERTIES LIMITED
Company number 02123185
Company type Private Limited Company
Incorporation date 14 Apr 1987
Status Active
Industry (SIC 2007)

Address

Registered Address UNITEC HOUSE
2 ALBERT PLACE
LONDON
N3 1QB
Country Of Origin UNITED KINGDOM

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Dr Andreas Ignaz Schurti Nationality: Liechtenstein Citizen Dates: Friday, June 26, 2020 - present
ownership of shares 25 to 50 percent as trust
voting rights 25 to 50 percent as trust
Sandra Kuzmanovic Nationality: Swiss Dates: Friday, June 26, 2020 - present
ownership of shares 25 to 50 percent as trust
voting rights 25 to 50 percent as trust
Fredy Eckstein Nationality: Swiss Dates: Tuesday, February 11, 2020 - Friday, June 26, 2020
ownership of shares 25 to 50 percent as trust
voting rights 25 to 50 percent as trust
Verena Rohrer Jäggi Nationality: Swiss Dates: Tuesday, February 11, 2020 - Friday, June 26, 2020
ownership of shares 25 to 50 percent as trust
voting rights 25 to 50 percent as trust
Beamat Holdings Limited 2 Albert Place, N3 1QB Dates: Monday, October 2, 2017 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Beamat Investment Corportion Calle Aquilino De La Guardia No. 8, Igra Building PO BOX 0823-02435 Dates: Friday, April 28, 2017 - Tuesday, August 1, 2017
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Universal Finance And Development Limited 31 Pier Road, St Helier, JE4 8PW Dates: Friday, April 28, 2017 - Tuesday, August 1, 2017
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Krishen Chandaria Nationality: British Dates: Tuesday, April 25, 2017 - Monday, October 2, 2017
right to appoint and remove directors
Beejal Chandaria Nationality: British Dates: Wednesday, April 6, 2016 - Monday, October 2, 2017
right to appoint and remove directors
Limanex Holding Corporation Calle Aquilino De La Guardia No 8 Dates: Wednesday, April 6, 2016 - Friday, April 28, 2017
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 31 December
Next annual accounts due 30 September 2024, (7 days left)
Latest accounts 31 December 2022
Next confirmation statement due 13 August 2016
Last confirmation statement dated 16 July 2015

Mortgages

Total of Mortgages 3
Mortgages Outstanding 1
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 2

Previous Names

Name Change Date
LIMANEX PROPERTIES LIMITED 14 Apr 1987