Company NameAMAN Estates & Property Ltd
DirectorNeville Dalwinder Singh
Company StatusActive
Company Number06527683
CategoryPrivate Limited Company
Incorporation Date7 March 2008(16 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameNeville Dalwinder Singh
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2008(1 month, 1 week after company formation)
Appointment Duration16 years
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address56 The Ladle
Ladgate Lane
Marton
Middlesbrough
TS4 3SL
Director NameNeville Dolwinder Singh
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleBusinessman
Correspondence Address57 The Ladle
Ladgate Lane
Middlesbrough
Teeside
TS4 3SL
Director NameNigel Kulwinder Singh
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleBusinessman
Correspondence Address57 The Ladle
Ladgate Lane
Middlesbrough
Teeside
TS4 3SL
Secretary NameGian Kaur Singh
NationalityBritish
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address57 The Ladle
Ladgate Lane
Middlesbrough
Teeside
TS4 3SL
Director NameNigel Kulwinder Singh
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2008(1 month, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 31 May 2017)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address56 The Ladle
Ladgate Lane
Marton
Cleveland
TS4 3SL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 March 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 March 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Location

Registered AddressAlmega Almega House
Letch Lane
Stockton On Tees
TS21 1EG
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardHardwick and Salters Lane
Built Up AreaTeesside

Shareholders

100 at £1Gian Kaur Singh
33.33%
Ordinary
100 at £1Neville Dalwinder Singh
33.33%
Ordinary
100 at £1Nigel Kulwinder Singh
33.33%
Ordinary

Financials

Year2014
Net Worth£24,828
Cash£6,951
Current Liabilities£98,059

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Charges

12 January 2011Delivered on: 21 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 July 2008Delivered on: 19 July 2008
Persons entitled: National Westminster 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: 108 ayrsome street middlesborough by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
23 May 2008Delivered on: 24 May 2008
Persons entitled: National Westminster 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: 66 leven road stockton on tees cleveland by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

23 November 2020Confirmation statement made on 23 November 2020 with updates (4 pages)
11 May 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 May 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 August 2018Termination of appointment of Gian Kaur Singh as a secretary on 6 August 2018 (1 page)
22 May 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 May 2017Termination of appointment of Nigel Kulwinder Singh as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Nigel Kulwinder Singh as a director on 31 May 2017 (1 page)
2 May 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 300
(5 pages)
23 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 300
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 300
(5 pages)
19 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 300
(5 pages)
19 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 300
(5 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 300
(5 pages)
24 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 300
(5 pages)
24 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 300
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 June 2010Director's details changed for Neville Dalwinder Singh on 7 March 2010 (2 pages)
3 June 2010Director's details changed for Nigel Kulwinder Singh on 7 March 2010 (2 pages)
3 June 2010Director's details changed for Nigel Kulwinder Singh on 7 March 2010 (2 pages)
3 June 2010Director's details changed for Neville Dalwinder Singh on 7 March 2010 (2 pages)
3 June 2010Director's details changed for Neville Dalwinder Singh on 7 March 2010 (2 pages)
3 June 2010Director's details changed for Nigel Kulwinder Singh on 7 March 2010 (2 pages)
3 June 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Neville Dalwinder Singh on 7 March 2010 (2 pages)
3 June 2010Director's details changed for Nigel Kulwinder Singh on 7 March 2010 (2 pages)
3 June 2010Director's details changed for Neville Dalwinder Singh on 7 March 2010 (2 pages)
3 June 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Neville Dalwinder Singh on 7 March 2010 (2 pages)
3 June 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Nigel Kulwinder Singh on 7 March 2010 (2 pages)
3 June 2010Director's details changed for Nigel Kulwinder Singh on 7 March 2010 (2 pages)
24 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
24 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 July 2009Return made up to 07/03/09; full list of members (4 pages)
2 July 2009Appointment terminated director nigel kulwinder singh (1 page)
2 July 2009Appointment terminated director neville dolwinder singh (1 page)
2 July 2009Appointment terminated director nigel kulwinder singh (1 page)
2 July 2009Appointment terminated director neville dolwinder singh (1 page)
2 July 2009Return made up to 07/03/09; full list of members (4 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 June 2008Director appointed nigel kulwinder singh (1 page)
12 June 2008Director appointed neville dalwinder singh (1 page)
12 June 2008Director appointed neville dalwinder singh (1 page)
12 June 2008Director appointed nigel kulwinder singh (1 page)
24 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 March 2008Director appointed nigel kulwinder singh (2 pages)
12 March 2008Secretary appointed gian kaur singh (2 pages)
12 March 2008Director appointed neville dolwinder singh (2 pages)
12 March 2008Director appointed nigel kulwinder singh (2 pages)
12 March 2008Director appointed neville dolwinder singh (2 pages)
12 March 2008Secretary appointed gian kaur singh (2 pages)
7 March 2008Incorporation (17 pages)
7 March 2008Appointment terminated director instant companies LIMITED (1 page)
7 March 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
7 March 2008Appointment terminated director instant companies LIMITED (1 page)
7 March 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
7 March 2008Incorporation (17 pages)