SENGHERA PROPERTIES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B6 4DA

Company number 01536346
Status Active - Proposal to Strike off
Incorporation Date 29 December 1980
Company Type Private Limited Company
Address B C K LTD, 73 - 75 ASTON ROAD NORTH, BIRMINGHAM, WEST MIDLANDS, B6 4DA
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Satisfaction of charge 2 in full; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 100 . The most likely internet sites of SENGHERA PROPERTIES LIMITED are www.sengheraproperties.co.uk, and www.senghera-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. The distance to to Birmingham New Street Rail Station is 1.5 miles; to Blake Street Rail Station is 7.6 miles; to Bloxwich Rail Station is 9.9 miles; to Bloxwich North Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Senghera Properties Limited is a Private Limited Company. The company registration number is 01536346. Senghera Properties Limited has been working since 29 December 1980. The present status of the company is Active - Proposal to Strike off. The registered address of Senghera Properties Limited is B C K Ltd 73 75 Aston Road North Birmingham West Midlands B6 4da. . SENGHERA, Kuldip Singh is a Secretary of the company. SENGHERA, Ravinder Singh is a Director of the company. Secretary SENGHERA, Kanwal Jit has been resigned. Secretary SENGHERA, Kanwal Jit has been resigned. Secretary SENGHERA, Kuldip Singh has been resigned. Secretary SENGHERA, Raman Deep has been resigned. Director SENGHERA, Anil has been resigned. Director SENGHERA, Kanwal Jit has been resigned. Director SENGHERA, Kuldip Singh has been resigned. Director SENGHERA, Manjeet has been resigned. Director SENGHERA, Raman Deep has been resigned. Director SENGHERA, Sandeep Singh has been resigned. Director SENGHERA, Sandeep Singh has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
SENGHERA, Kuldip Singh
Appointed Date: 22 July 2012

Director

Resigned Directors

Secretary
SENGHERA, Kanwal Jit
Resigned: 02 January 1995
Appointed Date: 16 November 1992

Secretary
SENGHERA, Kanwal Jit
Resigned: 16 November 1992

Secretary
SENGHERA, Kuldip Singh
Resigned: 24 May 2006
Appointed Date: 01 April 1996

Secretary
SENGHERA, Raman Deep
Resigned: 22 July 2012
Appointed Date: 02 January 1995

Director
SENGHERA, Anil
Resigned: 21 July 2012
Appointed Date: 24 May 2006
48 years old

Director
SENGHERA, Kanwal Jit
Resigned: 22 July 2012
82 years old

Director
SENGHERA, Kuldip Singh
Resigned: 22 July 2012
Appointed Date: 01 April 1996
79 years old

Director
SENGHERA, Manjeet
Resigned: 15 August 2006
76 years old

Director
SENGHERA, Raman Deep
Resigned: 01 April 1996
Appointed Date: 02 January 1995
54 years old

Director
SENGHERA, Sandeep Singh
Resigned: 22 July 2012
Appointed Date: 06 April 2010
48 years old

Director
SENGHERA, Sandeep Singh
Resigned: 24 May 2006
Appointed Date: 06 October 2004
48 years old

SENGHERA PROPERTIES LIMITED Events

06 Mar 2017
Satisfaction of charge 2 in full
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100

06 Aug 2015
Total exemption small company accounts made up to 31 December 2014
29 Apr 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100

...
... and 84 more events
02 Jun 1988
Return made up to 08/04/88; full list of members

01 Apr 1987
Full accounts made up to 31 December 1986

01 Apr 1987
Return made up to 30/03/87; full list of members

30 Jan 1986
Company name changed\certificate issued on 30/01/86
29 Dec 1980
Incorporation

SENGHERA PROPERTIES LIMITED Charges

2 August 2007
Legal charge
Delivered: 3 August 2007
Status: Satisfied on 22 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Caldoni house, kingfield road, coventry, west midlands t/no…
1 August 2006
Legal charge
Delivered: 10 August 2006
Status: Satisfied on 6 March 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 1, 3 crondal road bayton road industrial estate exhall…
10 November 1981
Legal charge
Delivered: 11 November 1981
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: F/H land to the west of kingfield road, coventry. Title…