S & S PROPERTIES (SOUTH YORKSHIRE) LIMITED
PINNER

Hellopages » Greater London » Harrow » HA5 5QA

Company number 08201050
Status Active
Incorporation Date 4 September 2012
Company Type Private Limited Company
Address ELTHORNE GATE, 64 HIGH STREET, PINNER, MIDDLESEX, ENGLAND, HA5 5QA
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 seventeen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 300 ; Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE to Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on 7 October 2015. The most likely internet sites of S & S PROPERTIES (SOUTH YORKSHIRE) LIMITED are www.sspropertiessouthyorkshire.co.uk, and www.s-s-properties-south-yorkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. S S Properties South Yorkshire Limited is a Private Limited Company. The company registration number is 08201050. S S Properties South Yorkshire Limited has been working since 04 September 2012. The present status of the company is Active. The registered address of S S Properties South Yorkshire Limited is Elthorne Gate 64 High Street Pinner Middlesex England Ha5 5qa. . BAINS, Sukhvir Kaur is a Director of the company. BAINS, Sukhwant Singh is a Director of the company. BAINS, Varinder Singh is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BAINS, Sukhvir Kaur
Appointed Date: 04 September 2012
70 years old

Director
BAINS, Sukhwant Singh
Appointed Date: 04 September 2012
59 years old

Director
BAINS, Varinder Singh
Appointed Date: 04 September 2012
46 years old

S & S PROPERTIES (SOUTH YORKSHIRE) LIMITED Events

21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 300

07 Oct 2015
Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE to Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on 7 October 2015
24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
23 Jun 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 300

...
... and 7 more events
09 Oct 2013
Registration of charge 082010500004
15 Aug 2013
Registration of charge 082010500003
07 Dec 2012
Particulars of a mortgage or charge / charge no: 2
07 Dec 2012
Particulars of a mortgage or charge / charge no: 1
04 Sep 2012
Incorporation

S & S PROPERTIES (SOUTH YORKSHIRE) LIMITED Charges

22 January 2014
Charge code 0820 1050 0005
Delivered: 25 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property: 64 monkwood road rawmarsh rotherham SYK487315…
1 October 2013
Charge code 0820 1050 0004
Delivered: 9 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 33/33A brinsworth lane rotherham. Notification of addition…
13 August 2013
Charge code 0820 1050 0003
Delivered: 15 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
3 December 2012
Mortgage deed
Delivered: 7 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 16 arthur street rotherham t/n SYK392005…
3 December 2012
Mortgage deed
Delivered: 7 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 97 main street raw marsh rotherham t/n…