S & D INVESTMENT PROPERTY LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B21 9SU

Company number 04972306
Status Active
Incorporation Date 21 November 2003
Company Type Private Limited Company
Address 169-171 SOHO ROAD, HANDSWORTH, BIRMINGHAM, WEST MIDLANDS, B21 9SU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 30,000 . The most likely internet sites of S & D INVESTMENT PROPERTY LIMITED are www.sdinvestmentproperty.co.uk, and www.s-d-investment-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. S D Investment Property Limited is a Private Limited Company. The company registration number is 04972306. S D Investment Property Limited has been working since 21 November 2003. The present status of the company is Active. The registered address of S D Investment Property Limited is 169 171 Soho Road Handsworth Birmingham West Midlands B21 9su. . DHILLON, Balvinder Singh is a Secretary of the company. DHILLON, Balvinder Singh is a Director of the company. DHILLON, Bikar Singh is a Director of the company. DHILLON, Santokh Singh is a Director of the company. SANDHU, Sarjit Singh is a Director of the company. Secretary DHILLON, Bikar Singh has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary SANDHU, Sarjit Singh has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DHILLON, Balvinder Singh
Appointed Date: 23 June 2010

Director
DHILLON, Balvinder Singh
Appointed Date: 21 November 2003
73 years old

Director
DHILLON, Bikar Singh
Appointed Date: 21 November 2003
81 years old

Director
DHILLON, Santokh Singh
Appointed Date: 21 November 2003
71 years old

Director
SANDHU, Sarjit Singh
Appointed Date: 21 November 2003
81 years old

Resigned Directors

Secretary
DHILLON, Bikar Singh
Resigned: 23 June 2010
Appointed Date: 22 June 2010

Nominee Secretary
GRAEME, Dorothy May
Resigned: 21 November 2003
Appointed Date: 21 November 2003

Secretary
SANDHU, Sarjit Singh
Resigned: 22 June 2010
Appointed Date: 21 November 2003

Nominee Director
GRAEME, Lesley Joyce
Resigned: 21 November 2003
Appointed Date: 21 November 2003
71 years old

Persons With Significant Control

Mr Balvinder Singh Dhillon
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Santokh Singh Dhillon
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Bikar Singh Dhillon
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S & D INVESTMENT PROPERTY LIMITED Events

26 Nov 2016
Confirmation statement made on 21 November 2016 with updates
07 Sep 2016
Total exemption small company accounts made up to 31 March 2016
10 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 30,000

16 Jun 2015
Total exemption small company accounts made up to 31 March 2015
08 Dec 2014
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 30,000

...
... and 33 more events
29 Nov 2003
New director appointed
29 Nov 2003
New director appointed
29 Nov 2003
New secretary appointed;new director appointed
29 Nov 2003
Registered office changed on 29/11/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
21 Nov 2003
Incorporation

S & D INVESTMENT PROPERTY LIMITED Charges

25 October 1996
Charge
Delivered: 14 May 2004
Status: Outstanding
Persons entitled: Bradford & Bingley PLC
Description: 133 bristol road gloucester t/no: GR41491. See the mortgage…
15 October 1996
Charge deed
Delivered: 8 May 2004
Status: Outstanding
23 August 1996
Charge deed
Delivered: 14 May 2004
Status: Outstanding
Persons entitled: Bradford & Bingley PLC
Description: 180/182 main road gidea park romford essex T.no: P13480…