Company number 05544704
Status Active
Incorporation Date 24 August 2005
Company Type Private Limited Company
Address BROOK HOUSE, MOSS GROVE, KINGSWINFORD, WEST MIDLANDS, DY6 9HS
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 thirty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 24 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of PROPERTY CENTRAL LIMITED are www.propertycentral.co.uk, and www.property-central.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Property Central Limited is a Private Limited Company.
The company registration number is 05544704. Property Central Limited has been working since 24 August 2005.
The present status of the company is Active. The registered address of Property Central Limited is Brook House Moss Grove Kingswinford West Midlands Dy6 9hs. . BHANDAL, Amrik Singh is a Secretary of the company. BHANDAL, Amrik Singh is a Director of the company. BHANDAL, Balbir Singh is a Director of the company. BHANDAL, Baljit Singh is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Persons With Significant Control
Amrik Singh Bhandal
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control
Mr Balbir Singh Bhandal
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control
Baljit Singh Bhandal
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control
PROPERTY CENTRAL LIMITED Events
11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
05 Sep 2016
Confirmation statement made on 24 August 2016 with updates
06 Oct 2015
Total exemption small company accounts made up to 31 December 2014
21 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
25 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 23 more events
28 Mar 2006
Particulars of mortgage/charge
08 Feb 2006
Particulars of mortgage/charge
04 Jan 2006
Particulars of mortgage/charge
28 Dec 2005
Accounting reference date extended from 31/08/06 to 31/12/06
24 Aug 2005
Incorporation
22 March 2006
Mortgage
Delivered: 28 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 68-73 birmingham road old hill warley black heath t/no…
6 February 2006
Mortgage
Delivered: 8 February 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as waterfront point dudley road…
30 December 2005
Debenture
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…