RELIANCE PROPERTY SERVICES LIMITED
MIDDLESEX SMART CHOICE TRAVEL LIMITED

Hellopages » Greater London » Brent » HA9 8HP

Company number 04456095
Status Active
Incorporation Date 6 June 2002
Company Type Private Limited Company
Address 114 WEMBLEY PARK DRIVE, WEMBLEY, MIDDLESEX, HA9 8HP
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of RELIANCE PROPERTY SERVICES LIMITED are www.reliancepropertyservices.co.uk, and www.reliance-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Reliance Property Services Limited is a Private Limited Company. The company registration number is 04456095. Reliance Property Services Limited has been working since 06 June 2002. The present status of the company is Active. The registered address of Reliance Property Services Limited is 114 Wembley Park Drive Wembley Middlesex Ha9 8hp. The company`s financial liabilities are £37.71k. It is £9.91k against last year. The cash in hand is £2.26k. It is £-1.04k against last year. And the total assets are £5.06k, which is £-1.04k against last year. RAMENDRA, Nadarajah is a Secretary of the company. RAMENDRA, Nadarajah is a Director of the company. Secretary GANESHASHARMA, Sivadas has been resigned. Secretary GANESHASHARMA, Sivadas has been resigned. Secretary KARUNAKARAN, Louise has been resigned. Secretary MURALEETHARAN, Amirthalingam has been resigned. Secretary RAMENDRA, Nadarajah has been resigned. Nominee Secretary MARGARETTA CORPORATE SECRETARIES LIMITED has been resigned. Director GANESHASHARMA, Sivadas has been resigned. Director KARUNAKARAN, Louise has been resigned. Director MURALEETHARAN, Amirthalingam has been resigned. Director RAMENDRA, Nadarajah has been resigned. Director RAMENDRA, Shiyamala Yamini has been resigned. Nominee Director MARGARETTA NOMINEES LIMITED has been resigned. The company operates in "Real estate agencies".


reliance property services Key Finiance

LIABILITIES £37.71k
+35%
CASH £2.26k
-32%
TOTAL ASSETS £5.06k
-18%
All Financial Figures

Current Directors

Secretary
RAMENDRA, Nadarajah
Appointed Date: 17 March 2010

Director
RAMENDRA, Nadarajah
Appointed Date: 30 October 2010
55 years old

Resigned Directors

Secretary
GANESHASHARMA, Sivadas
Resigned: 19 April 2012
Appointed Date: 25 April 2008

Secretary
GANESHASHARMA, Sivadas
Resigned: 25 April 2008
Appointed Date: 13 August 2003

Secretary
KARUNAKARAN, Louise
Resigned: 09 September 2002
Appointed Date: 06 June 2002

Secretary
MURALEETHARAN, Amirthalingam
Resigned: 13 August 2003
Appointed Date: 09 September 2002

Secretary
RAMENDRA, Nadarajah
Resigned: 25 April 2008
Appointed Date: 25 April 2008

Nominee Secretary
MARGARETTA CORPORATE SECRETARIES LIMITED
Resigned: 06 June 2002
Appointed Date: 06 June 2002

Director
GANESHASHARMA, Sivadas
Resigned: 01 January 2012
Appointed Date: 13 August 2003
55 years old

Director
KARUNAKARAN, Louise
Resigned: 09 September 2002
Appointed Date: 06 June 2002
51 years old

Director
MURALEETHARAN, Amirthalingam
Resigned: 13 August 2003
Appointed Date: 09 September 2002
57 years old

Director
RAMENDRA, Nadarajah
Resigned: 14 March 2008
Appointed Date: 06 June 2002
55 years old

Director
RAMENDRA, Shiyamala Yamini
Resigned: 30 October 2010
Appointed Date: 14 March 2008
50 years old

Nominee Director
MARGARETTA NOMINEES LIMITED
Resigned: 06 June 2002
Appointed Date: 06 June 2002

RELIANCE PROPERTY SERVICES LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
05 Jul 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2

21 Mar 2016
Total exemption small company accounts made up to 30 June 2015
11 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2

20 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 44 more events
26 Jun 2002
New director appointed
16 Jun 2002
Registered office changed on 16/06/02 from: 665 finchley road london NW2 2HN
16 Jun 2002
Secretary resigned
16 Jun 2002
Director resigned
06 Jun 2002
Incorporation