KHALSA PROPERTIES LIMITED
HAVANT

Hellopages » Hampshire » Havant » PO9 1QU

Company number 03398856
Status Active
Incorporation Date 4 July 1997
Company Type Private Limited Company
Address STATION HOUSE, NORTH STREET, HAVANT, HAMPSHIRE, PO9 1QU
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 eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KHALSA PROPERTIES LIMITED are www.khalsaproperties.co.uk, and www.khalsa-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and four months. Khalsa Properties Limited is a Private Limited Company. The company registration number is 03398856. Khalsa Properties Limited has been working since 04 July 1997. The present status of the company is Active. The registered address of Khalsa Properties Limited is Station House North Street Havant Hampshire Po9 1qu. The company`s financial liabilities are £261.13k. It is £-34.6k against last year. The cash in hand is £3.39k. It is £-2.87k against last year. And the total assets are £577.4k, which is £-0.14k against last year. BANDALI, Jamil is a Secretary of the company. HOODA, Naushik is a Director of the company. HOODA, Neela is a Director of the company. HOODA, Rohan is a Director of the company. Secretary FULBROOK, Simon has been resigned. Secretary SINGH-DIGPAL, Amreek has been resigned. Secretary MC SECRETARIES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GARDNER, Duncan Michael has been resigned. Director SAGE, Terence Patrick has been resigned. Director SINGH-DIGPAL, Amreek has been resigned. Director SINGH-DIGPAL, Surinder has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


khalsa properties Key Finiance

LIABILITIES £261.13k
-12%
CASH £3.39k
-46%
TOTAL ASSETS £577.4k
-1%
All Financial Figures

Current Directors

Secretary
BANDALI, Jamil
Appointed Date: 22 March 2010

Director
HOODA, Naushik
Appointed Date: 07 August 2002
65 years old

Director
HOODA, Neela
Appointed Date: 02 January 2007
67 years old

Director
HOODA, Rohan
Appointed Date: 12 September 2008
36 years old

Resigned Directors

Secretary
FULBROOK, Simon
Resigned: 10 January 2003
Appointed Date: 10 October 2000

Secretary
SINGH-DIGPAL, Amreek
Resigned: 10 December 2000
Appointed Date: 04 July 1997

Secretary
MC SECRETARIES LIMITED
Resigned: 22 March 2010
Appointed Date: 10 January 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 July 1997
Appointed Date: 04 July 1997

Director
GARDNER, Duncan Michael
Resigned: 10 January 2003
Appointed Date: 04 October 2002
63 years old

Director
SAGE, Terence Patrick
Resigned: 28 February 2006
Appointed Date: 10 October 2000
77 years old

Director
SINGH-DIGPAL, Amreek
Resigned: 10 October 2000
Appointed Date: 04 July 1997
69 years old

Director
SINGH-DIGPAL, Surinder
Resigned: 10 October 2000
Appointed Date: 04 July 1997
49 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 July 1997
Appointed Date: 04 July 1997

Persons With Significant Control

Tillisent Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KHALSA PROPERTIES LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Jul 2016
Confirmation statement made on 4 July 2016 with updates
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2

24 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 71 more events
11 Jul 1997
Director resigned
11 Jul 1997
Secretary resigned
11 Jul 1997
New director appointed
11 Jul 1997
New secretary appointed;new director appointed
04 Jul 1997
Incorporation

KHALSA PROPERTIES LIMITED Charges

20 March 2008
Legal charge
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 126A_128 albert road southsea hampshire by way of fixed…
30 August 2002
Legal mortgage
Delivered: 10 September 2002
Status: Satisfied on 12 July 2012
Persons entitled: Hsbc Bank PLC
Description: 126A, 128A and 128B albert road, southsea, portsmouth…
23 August 2001
Mortgage
Delivered: 31 August 2001
Status: Satisfied on 12 July 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: 91 st ronans rd,southsea portsmouth with all fixtures,fixed…
23 August 2001
Mortgage
Delivered: 31 August 2001
Status: Satisfied on 12 July 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: 93 st ronans rd,southsea portsmouth; t/no hp 449973 with…
14 August 2001
Legal mortgage
Delivered: 4 September 2001
Status: Satisfied on 12 July 2012
Persons entitled: Hsbc Bank PLC
Description: The property at 39 wheatstone road, southsea, portsmouth…
14 August 2001
Legal mortgage
Delivered: 4 September 2001
Status: Satisfied on 12 July 2012
Persons entitled: Hsbc Bank PLC
Description: The property at 126-128 albert road, southsea, portsmouth…
14 August 2001
Legal mortgage
Delivered: 4 September 2001
Status: Satisfied on 12 July 2012
Persons entitled: Hsbc Bank PLC
Description: The property at 27 elphinstone road, southsea, portsmouth…