KIRMA PROPERTIES LIMITED
STOCKTON-ON-TEES

Hellopages » County Durham » Darlington » TS21 1HN

Company number 03487289
Status Active
Incorporation Date 30 December 1997
Company Type Private Limited Company
Address MAPLE LODGE, LITTLE STAINTON, STOCKTON-ON-TEES, CLEVELAND, TS21 1HN
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-seven events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2015-12-30 GBP 1,000 . The most likely internet sites of KIRMA PROPERTIES LIMITED are www.kirmaproperties.co.uk, and www.kirma-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Heighington Rail Station is 5 miles; to Darlington Rail Station is 5.1 miles; to Stockton Rail Station is 5.8 miles; to Yarm Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kirma Properties Limited is a Private Limited Company. The company registration number is 03487289. Kirma Properties Limited has been working since 30 December 1997. The present status of the company is Active. The registered address of Kirma Properties Limited is Maple Lodge Little Stainton Stockton On Tees Cleveland Ts21 1hn. . SANDHU, Amrik Singh is a Secretary of the company. SANDHU, Amrik Singh is a Director of the company. SANDHU, Balbeer Singh is a Director of the company. SANDHU, Naveen Amar Singh is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SANDHU, Amrik Singh
Appointed Date: 30 December 1997

Director
SANDHU, Amrik Singh
Appointed Date: 30 December 1997
73 years old

Director
SANDHU, Balbeer Singh
Appointed Date: 30 December 1997
73 years old

Director
SANDHU, Naveen Amar Singh
Appointed Date: 30 December 1997
51 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 30 December 1997
Appointed Date: 30 December 1997

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 30 December 1997
Appointed Date: 30 December 1997

Persons With Significant Control

Mr Amrik Singh Sandhu
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

KIRMA PROPERTIES LIMITED Events

03 Feb 2017
Confirmation statement made on 30 December 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Dec 2015
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,000

09 Dec 2015
Secretary's details changed for Amrik Singh Sandhu on 9 December 2015
09 Dec 2015
Director's details changed for Amrik Singh Sandhu on 9 December 2015
...
... and 57 more events
07 Jan 1998
New director appointed
07 Jan 1998
Director resigned
07 Jan 1998
Secretary resigned
07 Jan 1998
Registered office changed on 07/01/98 from: bridge house 181 queen victoria street, london EC4V 4DD
30 Dec 1997
Incorporation

KIRMA PROPERTIES LIMITED Charges

16 March 2007
Deed of charge
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited (The Chargeholder)
Description: See the mortgage charge document for full details. Fixed…
16 March 2007
Deed of charge
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited (The Chargeholder)
Description: 90 brunton street darlington county durh. See the mortgage…
19 August 2005
Legal mortgage
Delivered: 2 September 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H 71 norton road stockton on tees cleveland t/no CE91313…
9 August 2002
Legal charge
Delivered: 17 August 2002
Status: Satisfied on 28 March 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 97 park lane darlington co…
7 April 2000
Legal charge
Delivered: 21 April 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 34 montrose street darlington co.durham DL1 1JU. By way of…
7 April 2000
Legal charge
Delivered: 21 April 2000
Status: Satisfied on 28 March 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 90 brunton street darlington co. Durham DL1 4EL. By way of…
7 April 2000
Legal charge
Delivered: 21 April 2000
Status: Satisfied on 9 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 dundee street darlington co. Durham DL1 1JX. By way of…
11 December 1998
Legal charge
Delivered: 18 December 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Dwellinghouse 41 selbourne terrace,darlington,co.durham DL3…
27 February 1998
Legal charge
Delivered: 6 March 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 27 hetton road houghton le spring. By way of fixed charge…
25 February 1998
Legal charge
Delivered: 6 March 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 front street and 4/6 richard street hetton le hole. By…