FOUR EDGES REAL ESTATE LTD
BIRMINGHAM SURELOCK HOMES LIMITED

Hellopages » West Midlands » Birmingham » B25 8AD

Company number 03614335
Status Active
Incorporation Date 12 August 1998
Company Type Private Limited Company
Address KHALID RASHID/ SURELOCK, EQUIPOINT EQUIPOINT, COVENTRY ROAD, YARDLEY, BIRMINGHAM, ENGLAND, B25 8AD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Registration of charge 036143350008, created on 30 December 2016; Registration of charge 036143350009, created on 30 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of FOUR EDGES REAL ESTATE LTD are www.fouredgesrealestate.co.uk, and www.four-edges-real-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Four Edges Real Estate Ltd is a Private Limited Company. The company registration number is 03614335. Four Edges Real Estate Ltd has been working since 12 August 1998. The present status of the company is Active. The registered address of Four Edges Real Estate Ltd is Khalid Rashid Surelock Equipoint Equipoint Coventry Road Yardley Birmingham England B25 8ad. . RASHID, Azizun Nisa is a Secretary of the company. RASHID, Khalid is a Director of the company. Secretary RASHID, Farrakh has been resigned. Secretary GROSVENOR COMPANY SECRETARIATS & NOMINEES LIMITED has been resigned. Director RICHARDS, Janet has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
RASHID, Azizun Nisa
Appointed Date: 08 October 2008

Director
RASHID, Khalid
Appointed Date: 12 August 1998
60 years old

Resigned Directors

Secretary
RASHID, Farrakh
Resigned: 08 October 2008
Appointed Date: 12 August 1998

Secretary
GROSVENOR COMPANY SECRETARIATS & NOMINEES LIMITED
Resigned: 12 August 1998
Appointed Date: 12 August 1998

Director
RICHARDS, Janet
Resigned: 12 August 1998
Appointed Date: 12 August 1998
73 years old

Persons With Significant Control

Mr Khalid Rashid Mba
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

FOUR EDGES REAL ESTATE LTD Events

09 Jan 2017
Registration of charge 036143350008, created on 30 December 2016
09 Jan 2017
Registration of charge 036143350009, created on 30 December 2016
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Sep 2016
Registered office address changed from 526 Coventry Road Small Heath Birmingham West Midlands B10 0UN to C/O Khalid Rashid/ Surelock Equipoint Equipoint, Coventry Road Yardley Birmingham B25 8AD on 5 September 2016
05 Sep 2016
Register(s) moved to registered inspection location Equipoint Equipoint, Coventry Road Yardley Birmingham B25 8AD
...
... and 51 more events
02 Mar 2000
New director appointed
02 Mar 2000
Registered office changed on 02/03/00 from: 18 seymour place london W1H 5WH
02 Mar 2000
Director resigned
22 Feb 2000
First Gazette notice for compulsory strike-off
12 Aug 1998
Incorporation

FOUR EDGES REAL ESTATE LTD Charges

30 December 2016
Charge code 0361 4335 0009
Delivered: 9 January 2017
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 2.1 the company with full title guarantee and as a…
30 December 2016
Charge code 0361 4335 0008
Delivered: 9 January 2017
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: By way of a first fixed and floating charge on the…
7 March 2013
Mortgage deed
Delivered: 8 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 22 wolverhampton road, bloxwich walsall…
25 July 2012
Mortgage deed
Delivered: 7 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 47 marlborough road rugby t/no.WK266187 together with…
1 December 2006
Deed of charge
Delivered: 7 December 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 221 slade road erdington birmingham. Fixed charge over all…
17 September 2004
Mortgage
Delivered: 23 September 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited.
Description: 389 gravelly lane erdington birmingham west midlands fixed…
3 September 2004
Mortgage
Delivered: 7 September 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 92 kings road, erdington birmingham west midlands fixed…
2 August 2004
Deed of charge
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 243 slade road erdington birmingham, fixed charge over all…
8 June 2004
Legal charge
Delivered: 11 June 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 28 cecil road, erdington, birmingham.by way of fixed charge…