MS PADDA PROPERTIES LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV6 4AD

Company number 04176072
Status Active
Incorporation Date 8 March 2001
Company Type Private Limited Company
Address DESAI & CO ACCOUNTANTS, DESAI HOUSE, 9-13 HOLBROOK LANE, COVENTRY, CV6 4AD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 99 . The most likely internet sites of MS PADDA PROPERTIES LIMITED are www.mspaddaproperties.co.uk, and www.ms-padda-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Ms Padda Properties Limited is a Private Limited Company. The company registration number is 04176072. Ms Padda Properties Limited has been working since 08 March 2001. The present status of the company is Active. The registered address of Ms Padda Properties Limited is Desai Co Accountants Desai House 9 13 Holbrook Lane Coventry Cv6 4ad. The company`s financial liabilities are £59.01k. It is £46.27k against last year. The cash in hand is £77.43k. It is £76.28k against last year. . PADDA, Harjit Singh is a Secretary of the company. PADDA, Harjit Singh is a Director of the company. SINGH, Makhan is a Director of the company. Secretary DYAL, Robert John has been resigned. Secretary PADDA, Makhan Singh has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director DYAL, Robert John has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


ms padda properties Key Finiance

LIABILITIES £59.01k
+363%
CASH £77.43k
+6615%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PADDA, Harjit Singh
Appointed Date: 03 October 2007

Director
PADDA, Harjit Singh
Appointed Date: 08 March 2001
53 years old

Director
SINGH, Makhan
Appointed Date: 03 October 2007
75 years old

Resigned Directors

Secretary
DYAL, Robert John
Resigned: 23 May 2007
Appointed Date: 09 October 2001

Secretary
PADDA, Makhan Singh
Resigned: 09 October 2001
Appointed Date: 08 March 2001

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 08 March 2001
Appointed Date: 08 March 2001

Director
DYAL, Robert John
Resigned: 23 May 2007
Appointed Date: 08 March 2001
74 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 08 March 2001
Appointed Date: 08 March 2001

Persons With Significant Control

Mr Harjit Singh Padda
Notified on: 5 February 2017
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MS PADDA PROPERTIES LIMITED Events

06 Feb 2017
Confirmation statement made on 5 February 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 99

24 Jan 2016
Total exemption small company accounts made up to 31 March 2015
23 Jan 2016
Registration of charge 041760720009, created on 8 January 2016
...
... and 51 more events
23 Mar 2001
New secretary appointed;new director appointed
23 Mar 2001
New director appointed
15 Mar 2001
Secretary resigned
15 Mar 2001
Director resigned
08 Mar 2001
Incorporation

MS PADDA PROPERTIES LIMITED Charges

8 January 2016
Charge code 0417 6072 0009
Delivered: 23 January 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Park view hotel waterside evesham and 14A waterside evesham…
3 June 2011
Mortgage
Delivered: 15 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 30 acres of land at honeybourne road, bretforton…
20 July 2010
Mortgage
Delivered: 27 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land at little swires 23.91 acres of land…
20 July 2010
Mortgage deed
Delivered: 23 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 31.28 acres of land at bretforton road…
25 March 2010
Legal charge
Delivered: 7 April 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 spring gardens dudley t/n WM853734 any other interests in…
23 November 2009
Legal charge
Delivered: 27 November 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 720 hagley road west oldbury t/no. WM274395 by…
19 November 2007
Mortgage
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Cherry stores bretforton evesham worcs t/no WR112557…
31 March 2004
Mortgage deed
Delivered: 6 April 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 44 grosvenor street…
30 April 2003
Mortgage deed
Delivered: 15 May 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 23 acres of land adjacent to…