PADLEY AND JOSHI LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL51 7AY

Company number 06146399
Status Active
Incorporation Date 8 March 2007
Company Type Private Limited Company
Address BRENT HOUSE, 382 GLOUCESTER ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL51 7AY
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 100 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of PADLEY AND JOSHI LIMITED are www.padleyandjoshi.co.uk, and www.padley-and-joshi.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Gloucester Rail Station is 6 miles; to Ashchurch for Tewkesbury Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Padley and Joshi Limited is a Private Limited Company. The company registration number is 06146399. Padley and Joshi Limited has been working since 08 March 2007. The present status of the company is Active. The registered address of Padley and Joshi Limited is Brent House 382 Gloucester Road Cheltenham Gloucestershire Gl51 7ay. The company`s financial liabilities are £43.66k. It is £-46.22k against last year. And the total assets are £58.97k, which is £1.63k against last year. PADLEY, Dale is a Director of the company. Secretary JOSHI, Heenay has been resigned. Director JOSHI, Heenay has been resigned. The company operates in "Real estate agencies".


padley and joshi Key Finiance

LIABILITIES £43.66k
-52%
CASH n/a
TOTAL ASSETS £58.97k
+2%
All Financial Figures

Current Directors

Director
PADLEY, Dale
Appointed Date: 08 March 2007
64 years old

Resigned Directors

Secretary
JOSHI, Heenay
Resigned: 11 April 2013
Appointed Date: 08 March 2007

Director
JOSHI, Heenay
Resigned: 11 April 2013
Appointed Date: 08 March 2007
46 years old

Persons With Significant Control

Mr Dale Padley
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

PADLEY AND JOSHI LIMITED Events

23 Mar 2017
Confirmation statement made on 8 March 2017 with updates
04 Apr 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

01 Apr 2016
Total exemption small company accounts made up to 31 December 2015
14 Apr 2015
Total exemption small company accounts made up to 31 December 2014
01 Apr 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100

...
... and 19 more events
08 Apr 2008
Total exemption small company accounts made up to 31 December 2007
04 Jul 2007
Particulars of mortgage/charge
16 May 2007
Accounting reference date shortened from 31/03/08 to 31/12/07
08 May 2007
Registered office changed on 08/05/07 from: 84 friar lane nottingham nottinghamshire NG1 6ED
08 Mar 2007
Incorporation

PADLEY AND JOSHI LIMITED Charges

14 June 2007
Debenture
Delivered: 4 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…