SATNAM PROPERTIES LIMITED
GLOUCESTERSHIRE

Hellopages » Gloucestershire » Cheltenham » GL50 1QZ
Company number 03083208
Status Active
Incorporation Date 24 July 1995
Company Type Private Limited Company
Address 17 IMPERIAL SQUARE, CHELTENHAM, GLOUCESTERSHIRE, GL50 1QZ
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 sixty-six events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 24 July 2016 with updates; Accounts for a small company made up to 30 June 2015. The most likely internet sites of SATNAM PROPERTIES LIMITED are www.satnamproperties.co.uk, and www.satnam-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to 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.Satnam Properties Limited is a Private Limited Company. The company registration number is 03083208. Satnam Properties Limited has been working since 24 July 1995. The present status of the company is Active. The registered address of Satnam Properties Limited is 17 Imperial Square Cheltenham Gloucestershire Gl50 1qz. . STAITE, John Frederick is a Secretary of the company. DHILLON, Satnam Singh is a Director of the company. STAITE, John Frederick is a Director of the company. VALLANCE, Sanjit Kaur is a Director of the company. Secretary STRICKLAND, Anthony William Bryen has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DHILLON, Jacqueline has been resigned. Director DHILLON, Kuldip Singh has been resigned. Director STRICKLAND, Anthony William Bryen has been resigned. Director STRICKLAND, Anthony William Bryen has been resigned. Director WHITTAKER, Ian Robert 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
STAITE, John Frederick
Appointed Date: 06 July 2005

Director
DHILLON, Satnam Singh
Appointed Date: 04 May 2007
48 years old

Director
STAITE, John Frederick
Appointed Date: 06 July 2005
77 years old

Director
VALLANCE, Sanjit Kaur
Appointed Date: 14 April 2004
54 years old

Resigned Directors

Secretary
STRICKLAND, Anthony William Bryen
Resigned: 06 July 2005
Appointed Date: 24 July 1995

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 July 1995
Appointed Date: 24 July 1995

Director
DHILLON, Jacqueline
Resigned: 14 April 2004
Appointed Date: 03 March 1997
75 years old

Director
DHILLON, Kuldip Singh
Resigned: 03 March 1997
Appointed Date: 24 July 1995
85 years old

Director
STRICKLAND, Anthony William Bryen
Resigned: 06 July 2005
Appointed Date: 03 March 1997
85 years old

Director
STRICKLAND, Anthony William Bryen
Resigned: 22 April 1996
Appointed Date: 24 July 1995
85 years old

Director
WHITTAKER, Ian Robert
Resigned: 03 March 1997
Appointed Date: 24 July 1995
63 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 July 1995
Appointed Date: 24 July 1995

Persons With Significant Control

Core Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SATNAM PROPERTIES LIMITED Events

07 Apr 2017
Accounts for a small company made up to 30 June 2016
27 Jul 2016
Confirmation statement made on 24 July 2016 with updates
11 Apr 2016
Accounts for a small company made up to 30 June 2015
27 Jul 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100

15 Apr 2015
Accounts for a small company made up to 30 June 2014
...
... and 56 more events
26 Jul 1995
Director resigned
26 Jul 1995
New secretary appointed;new director appointed
26 Jul 1995
New director appointed
26 Jul 1995
New director appointed
24 Jul 1995
Incorporation

SATNAM PROPERTIES LIMITED Charges

12 August 1997
Legal charge
Delivered: 1 September 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land on the south west side of great…