Seaham
County Durham
SR7 7AX
Director Name | Mr Ranjeet Singh Gill |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Boulmer Lea Seaham SR7 7WL |
Director Name | Mrs Pardeep Kaur Gill |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Keats Road Woodley Reading RG5 3RJ |
Director Name | Mr Baldev Singh Kahlon |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penthouse Cedar Crescent, Murton Seaham Co Durham SR7 9JJ |
Registered Address | Unit 3 21 North Terrace Seaham SR7 7EU |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Seaham |
Ward | Dawdon |
Built Up Area | Seaham |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Gursharan Singh Kahlon 50.00% Ordinary |
---|---|
50 at £1 | Ranjeet Singh Gill 50.00% Ordinary |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
19 March 2021 | Delivered on: 24 March 2021 Persons entitled: North East Property LP Acting by Its General Partner North East Property (Gp) Limited, Acting by Fw Capital Limited Classification: A registered charge Particulars: The freehold property known as 2- 6 castlereagh road seaham county durham comprised in title number DU158384. Outstanding |
---|---|
19 March 2021 | Delivered on: 22 March 2021 Persons entitled: North East Property LP Acting by Its General Partner North East Property (Gp) Limited Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;. Outstanding |
8 March 2019 | Delivered on: 13 March 2019 Persons entitled: Vernon Building Society Classification: A registered charge Particulars: 1 elms west. Sunderland. SR2 7BY. Outstanding |
21 December 2018 | Delivered on: 4 January 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: St cutherbert's hall, mowbray road, sunderland SR2 8YH and land on the south side of st cuthbert's hall, mowbray road, sunderland SR2 8HY (freehold - TY556319 & TY553762). Outstanding |
15 May 2018 | Delivered on: 22 May 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Centenary building. Ashbrooke. Sunderland. SR2 8HX. Outstanding |
21 April 2017 | Delivered on: 26 April 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 6A north terrace seaham county durham. Outstanding |
10 December 2015 | Delivered on: 11 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 21 north terrace seaham sunderland. Outstanding |
26 July 2011 | Delivered on: 27 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 6-10 north terrace seaham t/no DU172329, DU18142, DU69122 and DU15623 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
5 December 2022 | Delivered on: 6 December 2022 Persons entitled: North East Property LP North East Property (Gp) Limited Fw Capital Limited Classification: A registered charge Particulars: All that freehold land known as 7 carlton terrace, mowbray road, sunderland,. SR2 8HX being the whole of the land registered at hm land registry under title. Number TY343333. All that freehold land known as 1 carlton terrace, mowbray road, sunderland,. SR2 8HX being the whole of the land registered at hm land registry under title. Number TY585661. All that freehold land known as 3 carlton terrace, mowbray road, sunderland,. SR2 8HX being the whole of the land registered at hm land registry under title. Number TY585665. All that freehold land known as 5 carlton terrace, mowbray road, sunderland,. SR2 8HX being the whole of the land registered at hm land registry under title. Number TY585666. Outstanding |
25 November 2021 | Delivered on: 26 November 2021 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: The freehold land known as 10-11 marlborough seaham sunderland SR7 7SA registered at hm land registry under title number DU177355. Outstanding |
4 July 2011 | Delivered on: 9 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 April 2024 | Registration of charge 075956120012, created on 28 March 2024 (38 pages) |
---|---|
11 March 2024 | Total exemption full accounts made up to 31 July 2023 (11 pages) |
6 March 2024 | Confirmation statement made on 4 March 2024 with no updates (3 pages) |
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
8 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
6 December 2022 | Registration of charge 075956120011, created on 5 December 2022 (21 pages) |
30 November 2022 | Amended total exemption full accounts made up to 31 July 2021 (9 pages) |
18 October 2022 | Notification of Gursharan Singh Kahlon as a person with significant control on 16 April 2019 (2 pages) |
18 October 2022 | Cessation of Ranjeet Singh Gill as a person with significant control on 16 April 2019 (1 page) |
3 May 2022 | Satisfaction of charge 075956120009 in full (1 page) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (12 pages) |
10 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
26 November 2021 | Registration of charge 075956120010, created on 25 November 2021 (28 pages) |
28 September 2021 | Satisfaction of charge 075956120006 in full (1 page) |
16 June 2021 | Current accounting period extended from 30 April 2021 to 31 July 2021 (1 page) |
24 March 2021 | Registration of charge 075956120009, created on 19 March 2021 (21 pages) |
22 March 2021 | Registration of charge 075956120008, created on 19 March 2021 (21 pages) |
4 March 2021 | Confirmation statement made on 4 March 2021 with updates (3 pages) |
23 October 2020 | Amended total exemption full accounts made up to 30 April 2019 (7 pages) |
16 October 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
6 May 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
13 December 2019 | Satisfaction of charge 075956120007 in full (1 page) |
16 April 2019 | Confirmation statement made on 16 April 2019 with updates (4 pages) |
14 March 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
13 March 2019 | Registration of charge 075956120007, created on 8 March 2019 (5 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
4 January 2019 | Registration of charge 075956120006, created on 21 December 2018 (39 pages) |
21 November 2018 | Amended total exemption full accounts made up to 30 April 2017 (8 pages) |
1 August 2018 | Satisfaction of charge 075956120005 in full (1 page) |
22 May 2018 | Registration of charge 075956120005, created on 15 May 2018 (38 pages) |
1 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
15 February 2018 | Registered office address changed from 7 Boulmer Lea Seaham County Durham SR7 7WL England to Unit 3 21 North Terrace Seaham SR7 7EU on 15 February 2018 (1 page) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
26 April 2017 | Registration of charge 075956120004, created on 21 April 2017 (40 pages) |
26 April 2017 | Registration of charge 075956120004, created on 21 April 2017 (40 pages) |
3 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
29 September 2016 | Director's details changed for Mr Ranjeet Singh Gill on 15 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Mr Ranjeet Singh Gill on 15 September 2016 (2 pages) |
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
10 February 2016 | Director's details changed for Gursharan Singh Kahlon on 1 February 2016 (2 pages) |
10 February 2016 | Director's details changed for Gursharan Singh Kahlon on 1 February 2016 (2 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
11 December 2015 | Registration of charge 075956120003, created on 10 December 2015 (40 pages) |
11 December 2015 | Registered office address changed from 11 Maythorne Drive South Hetton Durham DH6 2SF to 7 Boulmer Lea Seaham County Durham SR7 7WL on 11 December 2015 (1 page) |
11 December 2015 | Registration of charge 075956120003, created on 10 December 2015 (40 pages) |
11 December 2015 | Registered office address changed from 11 Maythorne Drive South Hetton Durham DH6 2SF to 7 Boulmer Lea Seaham County Durham SR7 7WL on 11 December 2015 (1 page) |
9 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
28 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
28 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
27 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
28 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
28 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
18 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Termination of appointment of Baldev Kahlon as a director (1 page) |
18 February 2013 | Termination of appointment of Baldev Kahlon as a director (1 page) |
18 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
9 May 2012 | Termination of appointment of Pardeep Gill as a director (1 page) |
9 May 2012 | Registered office address changed from 12 Boulmer Lea Seaham County Durham SR7 7WL United Kingdom on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from 12 Boulmer Lea Seaham County Durham SR7 7WL United Kingdom on 9 May 2012 (1 page) |
9 May 2012 | Termination of appointment of Pardeep Gill as a director (1 page) |
9 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Registered office address changed from 12 Boulmer Lea Seaham County Durham SR7 7WL United Kingdom on 9 May 2012 (1 page) |
9 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Registered office address changed from 5 Keats Road Woodley Reading RG5 3RJ United Kingdom on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from 5 Keats Road Woodley Reading RG5 3RJ United Kingdom on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from 5 Keats Road Woodley Reading RG5 3RJ United Kingdom on 3 May 2012 (1 page) |
26 October 2011 | Company name changed gill & kahlon property management LTD\certificate issued on 26/10/11
|
26 October 2011 | Company name changed gill & kahlon property management LTD\certificate issued on 26/10/11
|
27 July 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
7 April 2011 | Incorporation (47 pages) |
7 April 2011 | Incorporation (47 pages) |