EMPIRESET PROPERTIES LIMITED
LOUGHBOROUGH

Hellopages » Leicestershire » Charnwood » LE12 8DX

Company number 03713692
Status Active
Incorporation Date 15 February 1999
Company Type Private Limited Company
Address WESTWOOD HOUSE, 78 LOUGHBOROUGH ROAD QUORN, LOUGHBOROUGH, LEICESTERSHIRE, LE12 8DX
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 seventy events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Director's details changed for Mr Jit Pal on 1 June 2016. The most likely internet sites of EMPIRESET PROPERTIES LIMITED are www.empiresetproperties.co.uk, and www.empireset-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Sileby Rail Station is 2.9 miles; to Syston Rail Station is 5.3 miles; to Leicester Rail Station is 8.2 miles; to East Midlands Parkway Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Empireset Properties Limited is a Private Limited Company. The company registration number is 03713692. Empireset Properties Limited has been working since 15 February 1999. The present status of the company is Active. The registered address of Empireset Properties Limited is Westwood House 78 Loughborough Road Quorn Loughborough Leicestershire Le12 8dx. . KHANDELWAL, Anil is a Secretary of the company. KHANDELWAL, Suraj Bhan is a Director of the company. PAL, Jit is a Director of the company. Secretary KHANDELWAL, Anil has been resigned. Secretary KHANDELWAL, Ashok has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KHANDELWAL, Anil
Appointed Date: 01 July 2003

Director
KHANDELWAL, Suraj Bhan
Appointed Date: 15 February 1999
89 years old

Director
PAL, Jit
Appointed Date: 04 December 2002
69 years old

Resigned Directors

Secretary
KHANDELWAL, Anil
Resigned: 30 June 2000
Appointed Date: 15 February 1999

Secretary
KHANDELWAL, Ashok
Resigned: 01 July 2003
Appointed Date: 30 June 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 February 1999
Appointed Date: 15 February 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 February 1999
Appointed Date: 15 February 1999

Persons With Significant Control

Mr Suraj Bhan Khandelwal
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EMPIRESET PROPERTIES LIMITED Events

27 Feb 2017
Confirmation statement made on 15 February 2017 with updates
21 Sep 2016
Total exemption small company accounts made up to 29 February 2016
16 Jun 2016
Director's details changed for Mr Jit Pal on 1 June 2016
16 Jun 2016
Secretary's details changed for Mr Anil Khandelwal on 1 June 2016
16 Jun 2016
Director's details changed for Mr Suraj Bhan Khandelwal on 1 June 2016
...
... and 60 more events
19 Feb 1999
New secretary appointed
19 Feb 1999
New director appointed
19 Feb 1999
Director resigned
19 Feb 1999
Secretary resigned
15 Feb 1999
Incorporation

EMPIRESET PROPERTIES LIMITED Charges

27 November 2006
Legal charge
Delivered: 13 December 2006
Status: Outstanding
Persons entitled: Bank of Baroda
Description: The property at 328-330 farnham road slough t/n BK382288…
27 November 2006
Legal charge
Delivered: 12 December 2006
Status: Outstanding
Persons entitled: Bank of Baroda
Description: L/H 324-326 farnham road slough t/no bk 380765 together…
27 November 2006
Legal charge
Delivered: 12 December 2006
Status: Outstanding
Persons entitled: Bank of Baroda
Description: 214 green street together with a fixed charge all rental…
8 June 2005
Legal charge
Delivered: 9 June 2005
Status: Satisfied on 9 December 2006
Persons entitled: National Westminster Bank PLC
Description: 214 green street upton park london t/n EGL76248,. By way of…
8 June 2005
Legal charge
Delivered: 9 June 2005
Status: Satisfied on 9 December 2006
Persons entitled: National Westminster Bank PLC
Description: 324/326 and 328/330 farnham road slough berkshire t/n…
14 June 1999
Legal charge
Delivered: 16 June 1999
Status: Satisfied on 23 June 2005
Persons entitled: Habib Bank Ag Zurich
Description: F/H dwelling place k/a 214 green street upton park newham…
14 June 1999
Debenture
Delivered: 16 June 1999
Status: Satisfied on 23 June 2005
Persons entitled: Habib Bank Ag Zurich
Description: .. fixed and floating charges over the undertaking and all…