MANGAL ESTATES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B21 0LT

Company number 05383922
Status Active
Incorporation Date 7 March 2005
Company Type Private Limited Company
Address HARPAL HOUSE, 14 HOLYHEAD ROAD HANDSWORTH, BIRMINGHAM, WEST MIDLANDS, B21 0LT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Registration of charge 053839220009, created on 28 February 2017; Registration of charge 053839220008, created on 20 February 2017. The most likely internet sites of MANGAL ESTATES LIMITED are www.mangalestates.co.uk, and www.mangal-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Mangal Estates Limited is a Private Limited Company. The company registration number is 05383922. Mangal Estates Limited has been working since 07 March 2005. The present status of the company is Active. The registered address of Mangal Estates Limited is Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0lt. . MANGAL, Anuj is a Director of the company. Secretary MANGAL, Madhu Bala has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MANGAL, Anuj
Appointed Date: 07 March 2005
41 years old

Resigned Directors

Secretary
MANGAL, Madhu Bala
Resigned: 05 August 2016
Appointed Date: 07 March 2005

Nominee Secretary
SCOTT, Stephen John
Resigned: 07 March 2005
Appointed Date: 07 March 2005

Nominee Director
SCOTT, Jacqueline
Resigned: 07 March 2005
Appointed Date: 07 March 2005
74 years old

Persons With Significant Control

Mr Anuj Mangal
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – 75% or more

MANGAL ESTATES LIMITED Events

21 Mar 2017
Confirmation statement made on 7 March 2017 with updates
10 Mar 2017
Registration of charge 053839220009, created on 28 February 2017
01 Mar 2017
Registration of charge 053839220008, created on 20 February 2017
04 Jan 2017
Registration of charge 053839220006, created on 16 December 2016
04 Jan 2017
Registration of charge 053839220007, created on 16 December 2016
...
... and 33 more events
21 Mar 2005
New secretary appointed
21 Mar 2005
Registered office changed on 21/03/05 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
14 Mar 2005
Director resigned
14 Mar 2005
Secretary resigned
07 Mar 2005
Incorporation

MANGAL ESTATES LIMITED Charges

28 February 2017
Charge code 0538 3922 0009
Delivered: 10 March 2017
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: By way of a first fixed and floating charge on the property…
20 February 2017
Charge code 0538 3922 0008
Delivered: 1 March 2017
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: By way of a first fixed and floating charge on the property…
16 December 2016
Charge code 0538 3922 0007
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: By way of a first fixed and floating charge on the property…
16 December 2016
Charge code 0538 3922 0006
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 2.1 the company with full title guarantee and as a…
26 November 2010
Mortgage
Delivered: 30 November 2010
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H 318 and 320 canterbury street, gillingham, kent and 65…
9 May 2007
Legal charge
Delivered: 24 May 2007
Status: Satisfied on 23 December 2010
Persons entitled: National Westminster Bank PLC
Description: 65 byrant road strood kent. By way of fixed charge the…
14 June 2006
Deed of charge
Delivered: 27 June 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 29 gravesend road rochester kent. Fixed charge over all…
31 May 2006
Legal charge
Delivered: 14 June 2006
Status: Satisfied on 23 December 2010
Persons entitled: National Westminster Bank PLC
Description: 318 canterbury street gillingham kent,. By way of fixed…
5 April 2005
Legal charge
Delivered: 15 April 2005
Status: Satisfied on 23 December 2010
Persons entitled: National Westminster Bank PLC
Description: 320 canterbury street gillingham. By way of fixed charge…