ASPECTS REAL ESTATE LTD
BIRMINGHAM STYLEWIND PROPERTIES LIMITED

Hellopages » West Midlands » Birmingham » B30 3EJ

Company number 04120722
Status Active
Incorporation Date 7 December 2000
Company Type Private Limited Company
Address 32 PERSHORE ROAD SOUTH, COTTERIDGE, BIRMINGHAM, B30 3EJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 100 . The most likely internet sites of ASPECTS REAL ESTATE LTD are www.aspectsrealestate.co.uk, and www.aspects-real-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Aspects Real Estate Ltd is a Private Limited Company. The company registration number is 04120722. Aspects Real Estate Ltd has been working since 07 December 2000. The present status of the company is Active. The registered address of Aspects Real Estate Ltd is 32 Pershore Road South Cotteridge Birmingham B30 3ej. . KHAN, Raja Nadim Raza is a Secretary of the company. KHAN, Raja Nadim is a Director of the company. Secretary BHATTI, Perdeep Kumar has been resigned. Secretary DHALIWAL, Amerjit Singh has been resigned. Secretary KHAN, Raja Nadim has been resigned. Secretary RAKHI, Allah has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BHATTI, Perdeep Kumar has been resigned. Director DHALIWAL, Amerjit Singh has been resigned. Director KHAN, Raja Nadim has been resigned. Director RAKHI, Allah has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
KHAN, Raja Nadim Raza
Appointed Date: 24 June 2014

Director
KHAN, Raja Nadim
Appointed Date: 24 June 2014
56 years old

Resigned Directors

Secretary
BHATTI, Perdeep Kumar
Resigned: 23 May 2011
Appointed Date: 28 February 2003

Secretary
DHALIWAL, Amerjit Singh
Resigned: 28 February 2003
Appointed Date: 12 December 2000

Secretary
KHAN, Raja Nadim
Resigned: 01 May 2013
Appointed Date: 23 May 2011

Secretary
RAKHI, Allah
Resigned: 24 June 2014
Appointed Date: 01 May 2013

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 December 2000
Appointed Date: 07 December 2000

Director
BHATTI, Perdeep Kumar
Resigned: 23 May 2011
Appointed Date: 12 December 2000
51 years old

Director
DHALIWAL, Amerjit Singh
Resigned: 28 February 2003
Appointed Date: 12 December 2000
60 years old

Director
KHAN, Raja Nadim
Resigned: 01 May 2013
Appointed Date: 12 December 2000
56 years old

Director
RAKHI, Allah
Resigned: 24 June 2014
Appointed Date: 01 May 2013
52 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 December 2000
Appointed Date: 07 December 2000

Persons With Significant Control

Mr Raja Nadim Khan
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

ASPECTS REAL ESTATE LTD Events

15 Dec 2016
Confirmation statement made on 7 December 2016 with updates
21 Nov 2016
Total exemption small company accounts made up to 28 February 2016
07 Jan 2016
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

25 Aug 2015
Total exemption small company accounts made up to 28 February 2015
10 Dec 2014
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100

...
... and 60 more events
28 Jan 2001
New director appointed
28 Jan 2001
New secretary appointed;new director appointed
28 Jan 2001
New director appointed
19 Dec 2000
Registered office changed on 19/12/00 from: 788-790 finchley road london NW11 7TJ
07 Dec 2000
Incorporation

ASPECTS REAL ESTATE LTD Charges

13 February 2013
Legal mortgage
Delivered: 26 February 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 308 rookery road, handsworth, birmingham t/no WM806551 with…
15 March 2012
Debenture
Delivered: 16 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 June 2007
Legal charge
Delivered: 23 June 2007
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: 83 milton street brierley hill west midlands.
7 June 2005
Debenture
Delivered: 11 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 June 2005
Legal mortgage
Delivered: 25 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 133 oxhill road handsworth birmingham all the property and…