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
Resigned Directors
Secretary
RADIA, Ramesh
Resigned: 01 February 2003
Appointed Date: 01 September 2001
Director
RADIA, Indira
Resigned: 01 February 2003
Appointed Date: 30 April 1999
68 years old
Persons With Significant Control
PLANCITY PROPERTIES LIMITED Events
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…