PROPERTY LINK RECLAMATIONS LTD
BIRMINGHAM PROPERTY LINK SURVEYS LIMITED TRADE & FREIGHT LIMITED PROPERTY LINK SURVEYS LIMITED PROPERTY LINK SELF STORAGE LIMITED XL INVESTMENTS LIMITED PROPERTY LINK INVESTMENTS LTD

Hellopages » West Midlands » Birmingham » B19 3NL

Company number 03253193
Status Active
Incorporation Date 23 September 1996
Company Type Private Limited Company
Address 88 LOWER TOWER STREET, OFF NEWTOWN ROW, BIRMINGHAM, B19 3NL
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of PROPERTY LINK RECLAMATIONS LTD are www.propertylinkreclamations.co.uk, and www.property-link-reclamations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Property Link Reclamations Ltd is a Private Limited Company. The company registration number is 03253193. Property Link Reclamations Ltd has been working since 23 September 1996. The present status of the company is Active. The registered address of Property Link Reclamations Ltd is 88 Lower Tower Street Off Newtown Row Birmingham B19 3nl. . SHAREEF, Mohammed is a Secretary of the company. SHAREEF, Azher Mohammed is a Director of the company. Secretary SHAREEF, Azuher Mohammed has been resigned. Secretary SHAREEF, Farzanah has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CHAUDHARY, Tahir Javid has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
SHAREEF, Mohammed
Appointed Date: 31 May 1999

Director
SHAREEF, Azher Mohammed
Appointed Date: 26 September 1996
56 years old

Resigned Directors

Secretary
SHAREEF, Azuher Mohammed
Resigned: 31 May 1999
Appointed Date: 01 November 1997

Secretary
SHAREEF, Farzanah
Resigned: 01 November 1997
Appointed Date: 26 September 1996

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 26 September 1996
Appointed Date: 23 September 1996

Director
CHAUDHARY, Tahir Javid
Resigned: 31 May 1999
Appointed Date: 01 November 1997
77 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 26 September 1996
Appointed Date: 23 September 1996

Persons With Significant Control

Mr Azher Mohammed Shareef
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

PROPERTY LINK RECLAMATIONS LTD Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
07 Oct 2016
Confirmation statement made on 23 September 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
16 Dec 2015
Compulsory strike-off action has been discontinued
15 Dec 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100

...
... and 76 more events
28 Oct 1996
Accounting reference date shortened from 30/09/97 to 31/03/97
28 Oct 1996
Registered office changed on 28/10/96 from: 450 bordesley green birmingham B9 5NS
11 Oct 1996
Director resigned
11 Oct 1996
Secretary resigned
23 Sep 1996
Incorporation

PROPERTY LINK RECLAMATIONS LTD Charges

2 September 2010
Mortgage
Delivered: 15 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 405 bordesley green bordesley green…
8 October 2004
Mortgage deed
Delivered: 13 October 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Flat 2 flaxley close 263 flaxley rd stechford birmingham…
1 May 2003
Mortgage deed
Delivered: 20 May 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 405 bordesley green, birmingham B9…
31 January 2003
Mortgage deed
Delivered: 5 February 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 30 birmingham street, oldbury, west midlands…
10 December 2002
Mortgage deed
Delivered: 12 December 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 30 birmingham street oldsbury west…
4 October 2002
Mortgage deed
Delivered: 7 October 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/Hold property known as 8 harden keep,millpool…
25 September 2002
Mortgage deed
Delivered: 11 October 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 15 preston road birmingham. Together with…
25 September 2002
Mortgage deed
Delivered: 7 October 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 9 trafalgar grove birmingham; wm 712252. together with all…
6 September 2002
Mortgage deed
Delivered: 21 September 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 90 blake lane, bordesley green…
16 July 2001
Mortgage deed
Delivered: 17 July 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/Hold property known as 1302 trident house,granville…
26 January 2001
Mortgage deed
Delivered: 8 February 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property 907 trident house granville square birmingham…
31 August 2000
Mortgage deed
Delivered: 6 September 2000
Status: Satisfied on 14 November 2000
Persons entitled: Lloyds Tsb Bank PLC
Description: 393 yardley road yardley birmingham. Together with all…