Company NameMichael Sehgal Property Company Limited
Company StatusActive
Company Number03598921
CategoryPrivate Limited Company
Incorporation Date16 July 1998(25 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jai Deip Sehgal
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1998(same day as company formation)
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence Address28-40 Scotswood Road
Newcastle Upon Tyne
NE4 7JB
Director NameMr Robin Sehgal
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1998(same day as company formation)
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence Address28-40 Scotswood Road
Newcastle Upon Tyne
NE4 7JB
Secretary NameMr Robin Sehgal
NationalityBritish
StatusCurrent
Appointed16 July 1998(same day as company formation)
RoleDraper
Country of ResidenceUnited Kingdom
Correspondence Address28-40 Scotswood Road
Newcastle Upon Tyne
NE4 7JB
Director NameMrs Purnima Sehgal
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2010(11 years, 6 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28-40 Scotswood Road
Newcastle Upon Tyne
NE4 7JB
Director NameMrs Kiran Sehgal
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2018(19 years, 8 months after company formation)
Appointment Duration6 years
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address28-40 Scotswood Road
Newcastle Upon Tyne
NE4 7JB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed16 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websitemichaelsehgal.co.uk
Telephone0191 2302320
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address17 Unit 17 Airport Industrial Estate
Kingston Park
Newcastle Upon Tyne
NE3 2EF
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

250 at £1Jai Deip Sehgal
25.00%
Ordinary
250 at £1Kiran Sehgal
25.00%
Ordinary
250 at £1Purnima Sehgal
25.00%
Ordinary
250 at £1Robin Sehgal
25.00%
Ordinary

Financials

Year2014
Net Worth£2,006,466
Cash£401,017
Current Liabilities£8,692,993

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

31 July 2009Delivered on: 5 January 2011
Satisfied on: 16 December 2013
Persons entitled: Manhohar Lal Sehgal, Veena Sehgal, Kiran Sehgal, Robin Sehgal, Purnima Sehgal, Michael Sehgal & Sons Limited, Suntrust Limited Sts Department Axa

Classification: A first legal charge
Secured details: £600,000.00 due or to become due from the company to the chargee.
Particulars: 3 to 5 (inclusive) and 6 portland terrace jesmond newcastle upon tyne.
Fully Satisfied
21 November 2008Delivered on: 22 November 2008
Satisfied on: 16 December 2013
Persons entitled: Michael Sehgal and Sons LTD Pension Fund

Classification: Legal charge
Secured details: £450,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a 2 osbourne terrace jesmond newcastle upon tyne t/no TY06091.
Fully Satisfied
25 February 1999Delivered on: 5 March 1999
Satisfied on: 3 September 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 101 & 103 jesmond road jesmond newcastle upon tyne, tyne & wear t/n-TY7881.
Fully Satisfied
21 December 2010Delivered on: 22 December 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 to 5 (inclusive) and N0 6 portland terrace jesmond newcastle upon tyne all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
14 December 2010Delivered on: 17 December 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 osborne terrace jesmond newcastle upon tyne all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
12 June 2009Delivered on: 17 June 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 osborne terrace, newcastle upon tyne and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
9 August 2004Delivered on: 10 August 2004
Persons entitled: Svenska Handelsbanken Ab

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and buildings known as 18 tankerville terrace,jesmond,newcastle upon tyne NE2 3AJ; t/no TY27223;all buildings,erections,structures,fixed plant and mchinery thereon and the benefit of all leases,underleases,tenancies,etc;fixed charge over all rents and licence fees,rights,title and interest in and to the proceeds of any insurances; floating charge over all assets,property and rights; see form 395 for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 September 2003Delivered on: 2 September 2003
Persons entitled: Svenska Handelsbanken Ab,

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land together with the buildings erected thereon k/a 101 and 103 jesmond road, jesmond, newcastle upon tyne, NE2 1NH,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
1 September 2003Delivered on: 2 September 2003
Persons entitled: Svenska Handelsbanken Ab,

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land together with the buildings erected thereon and k/a 101 and 103 jesmond road, jesmond, newcastle upon tyne, NE2 1NH, and all buildings, erections and structures, fixtures and fittings, fixed plant and machinery, all improvements and additions thereto, with the benefit of all existing and future leases, underleases, tenancies, agreements for lease, rights, covenants, undertakings, warranties, guarantees, indemnities and conditions from time to time affecting the same;. See the mortgage charge document for full details.
Outstanding
1 March 2022Delivered on: 2 March 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as 5-7 back audley road south gosforth newcastle upon tyne NE3 1QH registered at hm land registry with the title number TY25123. For full details please refer to instrument.
Outstanding
23 March 2017Delivered on: 27 March 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All that freehold property known as regent house, 11-12 portland terrace, newcastle upon tyne NE2 1QQ and registered at the land registry under title number TY337342 together with the benefit of all rights and rents relating thereto. For further details please refer to the instrument.
Outstanding
23 March 2017Delivered on: 27 March 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All that freehold property known as 95 great north road, gosforth, newcastle upon tyne NE3 2DQ and registered at the land registry under title number TY78683 together with the benefit of all rights and rents relating thereto. For full details please refer to the instrument.
Outstanding
23 March 2017Delivered on: 27 March 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All that leasehold property known as 57 sandringham road, gosforth, newcastle upon tyne NE3 1QB and registered at the land registry under title number TY502949 together with the benefit of all rights and rents relating thereto. For full details please refer to the instrument.
Outstanding
23 March 2017Delivered on: 27 March 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All that freehold and leasehold property known as 60 wolseley gardens, jesmond, newcastle upon tyne NE2 1HR and registered at the land registry under title numbers TY517950 and TY517949 together with the benefit of all rights and rents relating thereto. For full details please refer to the instrument.
Outstanding
23 March 2017Delivered on: 27 March 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All that freehold and leasehold property known as 58 wolseley gardens, jesmond, newcastle upon tyne NE2 1HR and registered at the land registry under title numbers TY517951 and TY515147 together with the benefit of all rights and rents relating thereto. For full details please refer to the instrument.
Outstanding
23 March 2017Delivered on: 27 March 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All that freehold and leasehold property known as 24 wolseley gardens, jesmond, newcastle upon tyne NE2 1HR and registered at the land registry under title numbers TY517954 and TY517953 together with the benefit of all rights and rents relating thereto. For full details please refer to the instrument.
Outstanding
23 March 2017Delivered on: 27 March 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All that freehold and leasehold property known as 22 wolseley gardens, jesmond, newcastle upon tyne, NE2 1HR and registered at the land registry under title numbers TY517955 and TY515149 together with the benefit of all rights and rents relating thereto. For full details please refer to the instrument.
Outstanding
14 November 2013Delivered on: 29 November 2013
Persons entitled:
Veen Sehgal
Jai Deip Sehgal
Robin Sehgal
Suntrust Limited

Classification: A registered charge
Particulars: F/H 11 and 12 portland terrace, sandyford, newcastle upon tyne t/no TY337342. Notification of addition to or amendment of charge.
Outstanding
3 November 2011Delivered on: 4 November 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10, 11 and 12 framlington place newcastle upon tyne all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding

Filing History

18 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
27 March 2017Registration of charge 035989210015, created on 23 March 2017 (16 pages)
27 March 2017Registration of charge 035989210018, created on 23 March 2017 (16 pages)
27 March 2017Registration of charge 035989210013, created on 23 March 2017 (16 pages)
27 March 2017Registration of charge 035989210012, created on 23 March 2017 (16 pages)
27 March 2017Registration of charge 035989210017, created on 23 March 2017 (15 pages)
27 March 2017Registration of charge 035989210016, created on 23 March 2017 (15 pages)
27 March 2017Registration of charge 035989210014, created on 23 March 2017 (16 pages)
23 March 2017Satisfaction of charge 035989210011 in full (1 page)
9 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(4 pages)
16 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
20 May 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(5 pages)
4 March 2015Appointment of Mrs Purnima Sehgal as a director on 31 January 2010 (2 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(5 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(4 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
16 December 2013Satisfaction of charge 9 in full (4 pages)
16 December 2013Satisfaction of charge 5 in full (4 pages)
29 November 2013Registration of charge 035989210011 (18 pages)
19 March 2013Accounts for a small company made up to 31 August 2012 (7 pages)
16 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
15 January 2013Register inspection address has been changed (1 page)
30 January 2012Accounts for a small company made up to 31 August 2011 (7 pages)
20 December 2011Secretary's details changed for Mr Robin Sehgal on 20 December 2011 (1 page)
20 December 2011Director's details changed for Mr Robin Sehgal on 20 December 2011 (2 pages)
20 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
20 December 2011Director's details changed for Mr Jai Deip Sehgal on 20 December 2011 (2 pages)
8 November 2011Previous accounting period extended from 28 February 2011 to 31 August 2011 (3 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
5 January 2011Particulars of a charge subject to which a property has been acquired / charge no: 9 (9 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
20 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
22 November 2010Accounts for a small company made up to 28 February 2010 (8 pages)
30 December 2009Accounts for a small company made up to 28 February 2009 (8 pages)
21 December 2009Director's details changed for Mr Jai Deip Sehgal on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Robin Sehgal on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
22 December 2008Return made up to 19/12/08; full list of members (4 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
21 November 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
19 December 2007Return made up to 19/12/07; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
19 December 2006Return made up to 19/12/06; full list of members (3 pages)
30 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
16 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
30 August 2005Return made up to 30/08/05; full list of members (3 pages)
4 January 2005Total exemption small company accounts made up to 28 February 2004 (7 pages)
18 August 2004Return made up to 16/07/04; full list of members
  • 363(287) ‐ Registered office changed on 18/08/04
(7 pages)
10 August 2004Particulars of mortgage/charge (11 pages)
20 November 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
3 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Particulars of mortgage/charge (11 pages)
2 September 2003Particulars of mortgage/charge (11 pages)
30 July 2003Return made up to 16/07/03; full list of members
  • 363(287) ‐ Registered office changed on 30/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 August 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 July 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
11 July 2002Return made up to 16/07/02; full list of members (8 pages)
12 July 2001Return made up to 16/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2001Accounts for a small company made up to 28 February 2001 (6 pages)
6 December 2000Accounts for a small company made up to 28 February 2000 (6 pages)
3 August 2000Return made up to 16/07/00; full list of members (6 pages)
21 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
15 September 1999Return made up to 16/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 April 1999Accounting reference date shortened from 31/07/99 to 28/02/99 (1 page)
5 March 1999Particulars of mortgage/charge (3 pages)
4 November 1998Ad 30/09/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998Director resigned (1 page)
10 August 1998Secretary resigned (1 page)
10 August 1998New secretary appointed;new director appointed (2 pages)
10 August 1998Registered office changed on 10/08/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
16 July 1998Incorporation (18 pages)