SMK PROPERTIES LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 2LX

Company number 04483004
Status Active
Incorporation Date 11 July 2002
Company Type Private Limited Company
Address DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE, DINGWALL ROAD, CROYDON, CR0 2LX
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 2,000 . The most likely internet sites of SMK PROPERTIES LIMITED are www.smkproperties.co.uk, and www.smk-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Smk Properties Limited is a Private Limited Company. The company registration number is 04483004. Smk Properties Limited has been working since 11 July 2002. The present status of the company is Active. The registered address of Smk Properties Limited is Doshi Accountants Ltd 6th Floor Amp House Dingwall Road Croydon Cr0 2lx. The company`s financial liabilities are £1379.07k. It is £363.8k against last year. The cash in hand is £19.88k. It is £-6.58k against last year. And the total assets are £22.9k, which is £-230.85k against last year. SAHOTA, Kuldeep Singh is a Director of the company. Secretary SAHOTA, Satinder Singh has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SAHOTA, Satinder Singh has been resigned. The company operates in "Construction of commercial buildings".


smk properties Key Finiance

LIABILITIES £1379.07k
+35%
CASH £19.88k
-25%
TOTAL ASSETS £22.9k
-91%
All Financial Figures

Current Directors

Director
SAHOTA, Kuldeep Singh
Appointed Date: 11 July 2002
59 years old

Resigned Directors

Secretary
SAHOTA, Satinder Singh
Resigned: 01 September 2014
Appointed Date: 11 July 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 July 2002
Appointed Date: 11 July 2002

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 July 2002
Appointed Date: 11 July 2002

Director
SAHOTA, Satinder Singh
Resigned: 01 September 2014
Appointed Date: 11 July 2002
49 years old

Persons With Significant Control

Kuldeep Singh Sahota
Notified on: 1 October 2016
59 years old
Nature of control: Ownership of shares – 75% or more

SMK PROPERTIES LIMITED Events

15 Nov 2016
Confirmation statement made on 15 November 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
18 Jan 2016
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2,000

07 Jan 2016
Termination of appointment of Satinder Singh Sahota as a secretary on 1 September 2014
07 Jan 2016
Termination of appointment of Satinder Singh Sahota as a director on 1 September 2014
...
... and 39 more events
23 Jul 2002
Secretary resigned
23 Jul 2002
Director resigned
23 Jul 2002
New director appointed
23 Jul 2002
New secretary appointed;new director appointed
11 Jul 2002
Incorporation

SMK PROPERTIES LIMITED Charges

30 April 2007
Legal charge
Delivered: 5 May 2007
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: 30 & 32 heddington drive blandford forum dorset.
12 April 2007
Legal charge
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: 50A field road ramsey cambridgeshire.
12 April 2007
Legal charge
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: Ivy cross shaftesbury dorset.
19 January 2006
Legal charge
Delivered: 27 January 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 33 keymer road hassocks west sussex.
26 October 2003
A standard security which was presented for registration in scotland on 7 november 2003 and
Delivered: 12 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 244/246 main street bellshill t/no LAN19167.
12 August 2003
Legal charge
Delivered: 16 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 9A, 17 and 19 west street, porchester, t/n…