SHIV PROPERTY MANAGEMENT LIMITED
KEIGHLEY GWECO 239 LIMITED

Hellopages » West Yorkshire » Bradford » BD21 2AJ

Company number 05244280
Status Active
Incorporation Date 27 September 2004
Company Type Private Limited Company
Address EDEN CHAPEL BUILDING, CHAPEL LANE, KEIGHLEY, WEST YORKSHIRE, ENGLAND, BD21 2AJ
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-eight events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Registration of charge 052442800004, created on 18 July 2016. The most likely internet sites of SHIV PROPERTY MANAGEMENT LIMITED are www.shivpropertymanagement.co.uk, and www.shiv-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Crossflatts Rail Station is 2.7 miles; to Bingley Rail Station is 3.3 miles; to Ben Rhydding Rail Station is 6.2 miles; to Skipton Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shiv Property Management Limited is a Private Limited Company. The company registration number is 05244280. Shiv Property Management Limited has been working since 27 September 2004. The present status of the company is Active. The registered address of Shiv Property Management Limited is Eden Chapel Building Chapel Lane Keighley West Yorkshire England Bd21 2aj. . ABROL, Ramith is a Director of the company. Secretary ABROL, Ram has been resigned. Secretary GWECO SECRETARIES LIMITED has been resigned. Director ABROL, Ram has been resigned. Director ABROL, Sunita has been resigned. Director GWECO DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ABROL, Ramith
Appointed Date: 10 July 2015
34 years old

Resigned Directors

Secretary
ABROL, Ram
Resigned: 11 September 2013
Appointed Date: 27 October 2004

Secretary
GWECO SECRETARIES LIMITED
Resigned: 27 October 2004
Appointed Date: 27 September 2004

Director
ABROL, Ram
Resigned: 10 July 2015
Appointed Date: 27 October 2004
64 years old

Director
ABROL, Sunita
Resigned: 10 July 2015
Appointed Date: 27 October 2004
65 years old

Director
GWECO DIRECTORS LIMITED
Resigned: 27 October 2004
Appointed Date: 27 September 2004

Persons With Significant Control

Mr Ramith Abrol
Notified on: 6 April 2016
34 years old
Nature of control: Ownership of shares – 75% or more

SHIV PROPERTY MANAGEMENT LIMITED Events

01 Dec 2016
Confirmation statement made on 27 September 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 30 November 2015
18 Jul 2016
Registration of charge 052442800004, created on 18 July 2016
18 Jul 2016
Registration of charge 052442800005, created on 18 July 2016
18 Nov 2015
Registration of charge 052442800003, created on 13 November 2015
...
... and 38 more events
03 Nov 2004
New director appointed
03 Nov 2004
Director resigned
03 Nov 2004
Secretary resigned
12 Oct 2004
Company name changed gweco 239 LIMITED\certificate issued on 12/10/04
27 Sep 2004
Incorporation

SHIV PROPERTY MANAGEMENT LIMITED Charges

18 July 2016
Charge code 0524 4280 0005
Delivered: 18 July 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation LTD.
Description: Contains fixed charge…
18 July 2016
Charge code 0524 4280 0004
Delivered: 18 July 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation LTD
Description: 25 temple street, keighley, BD21 2AD…
13 November 2015
Charge code 0524 4280 0003
Delivered: 18 November 2015
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 25 temple street. Keighely. West yorkshire. BD21 2AD…
13 November 2015
Charge code 0524 4280 0002
Delivered: 17 November 2015
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 25 temple street keighley west yorkshire BD21 2AD…
6 January 2005
Legal charge
Delivered: 11 January 2005
Status: Satisfied on 30 July 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 25 temple street, keighley, west yorkshire.