MILAN LAND AND PROPERTIES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B17 9BP

Company number 03598057
Status Active
Incorporation Date 15 July 1998
Company Type Private Limited Company
Address 179 LORD WOOD ROAD, HARBOURNE, BIRMINGHAM, WEST MIDLANDS, B17 9BP
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 eighty-six events have happened. The last three records are Micro company accounts made up to 31 December 2015; Confirmation statement made on 16 July 2016 with updates; Registration of charge 035980570017, created on 4 May 2016. The most likely internet sites of MILAN LAND AND PROPERTIES LIMITED are www.milanlandandproperties.co.uk, and www.milan-land-and-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Milan Land and Properties Limited is a Private Limited Company. The company registration number is 03598057. Milan Land and Properties Limited has been working since 15 July 1998. The present status of the company is Active. The registered address of Milan Land and Properties Limited is 179 Lord Wood Road Harbourne Birmingham West Midlands B17 9bp. . NAGRA, Harjinder Kaur is a Secretary of the company. NAGRA, Gurjeet Singh is a Director of the company. NAGRA, Surjit Singh is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. Director MAHAL, Harvinderpal Singh has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
NAGRA, Harjinder Kaur
Appointed Date: 15 July 1998

Director
NAGRA, Gurjeet Singh
Appointed Date: 15 July 1998
62 years old

Director
NAGRA, Surjit Singh
Appointed Date: 07 December 1999
59 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 15 July 1998
Appointed Date: 15 July 1998

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 15 July 1998
Appointed Date: 15 July 1998

Director
MAHAL, Harvinderpal Singh
Resigned: 20 May 2002
Appointed Date: 15 July 1998
54 years old

Persons With Significant Control

Mr Surjit Singh Nagra
Notified on: 15 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MILAN LAND AND PROPERTIES LIMITED Events

26 Sep 2016
Micro company accounts made up to 31 December 2015
19 Sep 2016
Confirmation statement made on 16 July 2016 with updates
07 May 2016
Registration of charge 035980570017, created on 4 May 2016
18 Jan 2016
Satisfaction of charge 12 in full
18 Jan 2016
Satisfaction of charge 2 in full
...
... and 76 more events
27 Jul 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Jul 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Jul 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Jul 1998
Registered office changed on 27/07/98 from: 83 clerkenwell road london EC1R 5AR
15 Jul 1998
Incorporation

MILAN LAND AND PROPERTIES LIMITED Charges

4 May 2016
Charge code 0359 8057 0017
Delivered: 7 May 2016
Status: Outstanding
Persons entitled: Landbay Partners LTD
Description: 26 selbourne road handsworth birmingham.
30 July 2007
Mortgage
Delivered: 1 August 2007
Status: Outstanding
Persons entitled: Keystone Buy to Let Mortgages Limited
Description: F/H 14 mellish road walsall west midlands.
30 July 2007
Mortgage
Delivered: 1 August 2007
Status: Outstanding
Persons entitled: Keystone Buy to Let Mortgages Limited
Description: All that f/h property situate in and k/a 132 poplar avenue…
28 July 2004
Legal charge
Delivered: 30 July 2004
Status: Satisfied on 18 January 2016
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 13 anderson road smethwick west midlands…
24 September 2003
Legal charge
Delivered: 1 October 2003
Status: Satisfied on 18 January 2016
Persons entitled: Paragon Mortgages Limited
Description: 132 poplar avenue edgbaston birmingham B17 8ER.
17 April 2003
Legal charge
Delivered: 19 April 2003
Status: Satisfied on 18 January 2016
Persons entitled: Paragon Mortgages Limited
Description: 14 mellish road walsall west midlands WS4 2ED.
28 March 2003
Legal charge
Delivered: 29 March 2003
Status: Satisfied on 18 January 2016
Persons entitled: Paragon Mortgages Limited
Description: 26 selbourne road handsworth birmingham B20 2DW.
12 June 2002
Mortgage deed
Delivered: 14 June 2002
Status: Satisfied on 18 January 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of legal mortgage the f/h property known as or being…
28 November 2001
Mortgage deed
Delivered: 1 December 2001
Status: Satisfied on 18 January 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The leasehold property known as or being 3 trafalgar court…
20 November 2000
Mortgage
Delivered: 21 November 2000
Status: Satisfied on 18 January 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flat 4 warley court moat road oldbury west…
3 November 2000
Mortgage
Delivered: 9 November 2000
Status: Satisfied on 18 January 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 26 selborne road handsworth birmingham B20 2DW…
3 November 2000
Mortgage deed
Delivered: 9 November 2000
Status: Satisfied on 18 January 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: 60 trafalgar court tividale t/no: WM114108. Together with…
1 November 2000
Mortgage
Delivered: 18 November 2000
Status: Satisfied on 18 January 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a 8 st michael's mews charlotte close…
26 October 2000
Mortgage deed
Delivered: 2 November 2000
Status: Satisfied on 18 January 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/Hold property known as 48 trafalgar…
26 October 2000
Mortgage deed
Delivered: 2 November 2000
Status: Satisfied on 18 January 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/Hold property known as 5 gadds drive,rowley…
16 October 2000
Mortgage deed
Delivered: 2 November 2000
Status: Satisfied on 18 January 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/Hold property known as 15 trafalgar…
1 December 1999
Mortgage
Delivered: 4 December 1999
Status: Satisfied on 18 January 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: 14 mellish road walsall west midlands t/n SF16241. Together…