PLANCITY PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W3 7DA
Company number 02463574
Status Active
Incorporation Date 26 January 1990
Company Type Private Limited Company
Address 88A OLD OAK COMMON LANE, ACTON, LONDON, W3 7DA
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 92,002 . The most likely internet sites of PLANCITY PROPERTIES LIMITED are www.plancityproperties.co.uk, and www.plancity-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. The distance to to Barnes Bridge Rail Station is 3 miles; to Brentford Rail Station is 3.2 miles; to Battersea Park Rail Station is 5 miles; to Balham Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Plancity Properties Limited is a Private Limited Company. The company registration number is 02463574. Plancity Properties Limited has been working since 26 January 1990. The present status of the company is Active. The registered address of Plancity Properties Limited is 88a Old Oak Common Lane Acton London W3 7da. . RANDHAWA, Paramjit Singh is a Secretary of the company. RANDHAWA, Paramjit Singh is a Director of the company. SAGOO, Satvinder Singh is a Director of the company. Secretary RADIA, Ramesh has been resigned. Secretary RUPANI, Bhavesh has been resigned. Secretary SANGHRAJKA, Heena Jayant has been resigned. Secretary SANGHRAJKA, Jayant has been resigned. Director RADIA, Indira has been resigned. Director RAYRELLA, Maya has been resigned. Director SANGHRAJKA, Jayant has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
RANDHAWA, Paramjit Singh
Appointed Date: 01 February 2003

Director
RANDHAWA, Paramjit Singh
Appointed Date: 01 February 2003
70 years old

Director
SAGOO, Satvinder Singh
Appointed Date: 01 February 2003
72 years old

Resigned Directors

Secretary
RADIA, Ramesh
Resigned: 01 February 2003
Appointed Date: 01 September 2001

Secretary
RUPANI, Bhavesh
Resigned: 15 March 1994

Secretary
SANGHRAJKA, Heena Jayant
Resigned: 01 July 2001
Appointed Date: 15 March 1994

Secretary
SANGHRAJKA, Jayant
Resigned: 01 September 2001
Appointed Date: 01 July 2001

Director
RADIA, Indira
Resigned: 01 February 2003
Appointed Date: 30 April 1999
68 years old

Director
RAYRELLA, Maya
Resigned: 01 February 2003
73 years old

Director
SANGHRAJKA, Jayant
Resigned: 01 May 1999
70 years old

Persons With Significant Control

Mr Paramjit Singh Randhawa
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

PLANCITY PROPERTIES LIMITED Events

27 Mar 2017
Confirmation statement made on 26 January 2017 with updates
08 Sep 2016
Total exemption small company accounts made up to 30 November 2015
24 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 92,002

04 Sep 2015
Total exemption small company accounts made up to 30 November 2014
17 Feb 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 92,002

...
... and 89 more events
18 Apr 1990
Accounting reference date notified as 31/12

09 Apr 1990
Secretary resigned;director resigned;new director appointed

22 Mar 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Mar 1990
Registered office changed on 22/03/90 from: 197-199 city road london EC1V 1JN

26 Jan 1990
Incorporation

PLANCITY PROPERTIES LIMITED Charges

27 June 2005
Mortgage
Delivered: 16 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property being 72 chapter road willesden green london…
27 June 2005
Mortgage
Delivered: 16 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property being 72 greenways parade church road northolt…
27 June 2005
Mortgage
Delivered: 16 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 84 greenways parade church road northolt middlesex t/no…
6 June 2005
An omnibus guarantee and set-off agreement
Delivered: 17 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
6 June 2005
Debenture deed
Delivered: 17 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 January 2005
Legal charge
Delivered: 11 February 2005
Status: Satisfied on 14 June 2006
Persons entitled: Paragon Mortgages Limited
Description: The l/h property k/a lower maisonette, 70A chapter road…
25 January 2005
Legal charge
Delivered: 3 February 2005
Status: Satisfied on 14 June 2006
Persons entitled: Paragon Mortgages Limited
Description: The l/h property known as upper maisonnette 70B chapter…
16 January 2004
Debenture
Delivered: 3 February 2004
Status: Satisfied on 14 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H properties k/a 72 greenways parade, church road…
20 March 2003
Debenture
Delivered: 15 May 2003
Status: Satisfied on 14 June 2006
Persons entitled: Ramesh Radia
Description: 72 & 84 greenways parade church road northolt middx t/no…
20 March 2003
Legal charge
Delivered: 8 April 2003
Status: Satisfied on 14 June 2006
Persons entitled: Ramesh Radia
Description: 72 chapter road willesden london NW10. With the benefit of…
20 March 2003
Legal charge
Delivered: 8 April 2003
Status: Satisfied on 14 June 2006
Persons entitled: Ramesh Radia
Description: 84 greenways parade church road northolt middlesex t/n agl…
20 March 2003
Legal charge
Delivered: 8 April 2003
Status: Satisfied on 14 June 2006
Persons entitled: Ramesh Radia
Description: 72 greenways parade church road northolt middlesex t/n agl…
5 November 1999
Legal charge
Delivered: 9 November 1999
Status: Satisfied on 14 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 84 church road greenways parade northolt…
5 November 1999
Legal charge
Delivered: 9 November 1999
Status: Satisfied on 14 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 72 church road greenways parade northolt…