Company NamePremier Estate Properties Ltd
Company StatusActive
Company Number08392501
CategoryPrivate Limited Company
Incorporation Date7 February 2013(11 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Surinder Singh Galsinh
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2013(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressEuro House Earlsway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0RQ
Director NameMr Satbachan Singh Pannu
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuro House Earlsway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0RQ
Secretary NameMr Surinder Singh Galsinh
StatusCurrent
Appointed07 February 2013(same day as company formation)
RoleCompany Director
Correspondence AddressEuro House Earlsway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0RQ
Director NameTaranvir Singh Galsinh
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2016(3 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence Address5 Sunningdale Drive
Washington
Tyne And Wear
NE37 2LL
Director NameNisha Postletwaite
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2016(3 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence Address11 Well Lane
Ulverston
Cumbria
LA12 9BP

Contact

Telephone0191 4871100
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address5 Buckland Close
North Biddick
Washington
NE38 7HG
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington Central
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Amrik Singh Pannu
10.00%
Ordinary
10 at £1Harpreet Kaur Dhillon
10.00%
Ordinary
10 at £1Kamla Pannu
10.00%
Ordinary
10 at £1Nisha Pannu
10.00%
Ordinary
10 at £1Priya Pannu
10.00%
Ordinary
10 at £1Rano Galsinh
10.00%
Ordinary
10 at £1Sandeep Singh Galsinh
10.00%
Ordinary
10 at £1Satbachan Singh Pannu
10.00%
Ordinary
10 at £1Surinder Singh Galsinh
10.00%
Ordinary
10 at £1Taranvir Singh Galsinh
10.00%
Ordinary

Financials

Year2014
Net Worth-£8,524
Cash£117,571
Current Liabilities£312,464

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return2 February 2024 (2 months, 2 weeks ago)
Next Return Due16 February 2025 (10 months from now)

Charges

17 July 2015Delivered on: 25 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a the falcon hilda park estate south pelaw chester le street t/no DU236257.
Outstanding
17 July 2015Delivered on: 25 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a development site 86-96 castle view castletown sunderland tyne & wear t/no's TY495700 & TY246190.
Outstanding
17 July 2015Delivered on: 25 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a the shoes plasworth road sacriston county durham t/no DU179329.
Outstanding
3 October 2014Delivered on: 8 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 December 2020Micro company accounts made up to 28 February 2020 (5 pages)
10 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
9 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
22 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
22 March 2016Appointment of Nisha Postletwaite as a director on 22 March 2016 (2 pages)
22 March 2016Appointment of Taranvir Singh Galsinh as a director on 22 March 2016 (2 pages)
22 March 2016Appointment of Taranvir Singh Galsinh as a director on 22 March 2016 (2 pages)
22 March 2016Appointment of Nisha Postletwaite as a director on 22 March 2016 (2 pages)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(6 pages)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
25 July 2015Registration of charge 083925010003, created on 17 July 2015 (40 pages)
25 July 2015Registration of charge 083925010004, created on 17 July 2015 (40 pages)
25 July 2015Registration of charge 083925010002, created on 17 July 2015 (38 pages)
25 July 2015Registration of charge 083925010002, created on 17 July 2015 (38 pages)
25 July 2015Registration of charge 083925010003, created on 17 July 2015 (40 pages)
25 July 2015Registration of charge 083925010004, created on 17 July 2015 (40 pages)
26 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(6 pages)
26 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(6 pages)
26 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(6 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
8 October 2014Registration of charge 083925010001, created on 3 October 2014 (44 pages)
8 October 2014Registration of charge 083925010001, created on 3 October 2014 (44 pages)
8 October 2014Registration of charge 083925010001, created on 3 October 2014 (44 pages)
7 March 2014Annual return made up to 7 February 2014 with a full list of shareholders (6 pages)
7 March 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 100
(3 pages)
7 March 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 100
(3 pages)
7 March 2014Annual return made up to 7 February 2014 with a full list of shareholders (6 pages)
7 March 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 100
(3 pages)
7 March 2014Annual return made up to 7 February 2014 with a full list of shareholders (6 pages)
7 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
7 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)