SHN PROPERTIES LIMITED
HORNCHURCH

Hellopages » Greater London » Havering » RM11 3AT

Company number 05659970
Status Active
Incorporation Date 21 December 2005
Company Type Private Limited Company
Address FIRST FLOOR, 81 WINGLETYE LANE, HORNCHURCH, ESSEX, RM11 3AT
Home Country United Kingdom
Nature of Business 7012 - Buying & sell own real estate, 7020 - Letting of own property
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Appointment of receiver or manager; Notice of appointment of receiver or manager; Annual return made up to 21 December 2009 with full list of shareholders Statement of capital on 2010-01-06 GBP 100 . The most likely internet sites of SHN PROPERTIES LIMITED are www.shnproperties.co.uk, and www.shn-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Brentwood Rail Station is 4.4 miles; to Chadwell Heath Rail Station is 4.5 miles; to Grays Rail Station is 7.2 miles; to Bexleyheath Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shn Properties Limited is a Private Limited Company. The company registration number is 05659970. Shn Properties Limited has been working since 21 December 2005. The present status of the company is Active. The registered address of Shn Properties Limited is First Floor 81 Wingletye Lane Hornchurch Essex Rm11 3at. . SUMBAL, Harjinder Pal Singh is a Secretary of the company. SUMBAL, Balbir is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying & sell own real estate".


Current Directors

Secretary
SUMBAL, Harjinder Pal Singh
Appointed Date: 21 December 2005

Director
SUMBAL, Balbir
Appointed Date: 21 December 2005
49 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 December 2005
Appointed Date: 21 December 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 December 2005
Appointed Date: 21 December 2005

SHN PROPERTIES LIMITED Events

22 Feb 2016
Appointment of receiver or manager
05 Mar 2010
Notice of appointment of receiver or manager
06 Jan 2010
Annual return made up to 21 December 2009 with full list of shareholders
Statement of capital on 2010-01-06
  • GBP 100

06 Jan 2010
Director's details changed for Mrs Balbir Sumbal on 5 January 2010
23 Feb 2009
Accounts for a dormant company made up to 31 December 2006
...
... and 19 more events
10 Mar 2006
New secretary appointed
10 Mar 2006
New director appointed
10 Mar 2006
Director resigned
10 Mar 2006
Secretary resigned
21 Dec 2005
Incorporation

SHN PROPERTIES LIMITED Charges

22 August 2007
Mortgage
Delivered: 24 August 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 5 crofters close hythe, fixed charge all fixtures fittings…
13 August 2007
Mortgage
Delivered: 16 August 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 31 spalding avenue york north yorkshire fixed charge all…
3 August 2007
Mortgage
Delivered: 9 August 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 46 warren road reigate surrey fixed charge all fixtures…
2 August 2007
Mortgage
Delivered: 4 August 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 26 castlecombe road eltham london fixed charge all fixtures…
20 July 2007
Mortgage
Delivered: 23 July 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 127 malvern road, billingham, cleveland fixed charge all…
12 July 2007
Mortgage deed
Delivered: 17 July 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 6 palm bay court 11 palm bay avenue, margate, kent…
19 June 2007
Legal charge
Delivered: 21 June 2007
Status: Outstanding
Persons entitled: The First County Trust Limited
Description: F/H property k/a 5 crofters close hythe t/no K218043.
22 May 2007
Legal charge
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: The First County Trust Limited
Description: The f/h property k/a 31 spalding avenue york, north…
15 May 2007
Legal charge
Delivered: 24 May 2007
Status: Outstanding
Persons entitled: The Firtst County Trust Limited
Description: All that l/h property situate at and k/a 26 castlecombe…
10 May 2007
Legal charge
Delivered: 12 May 2007
Status: Outstanding
Persons entitled: The First County Trust Limited
Description: L/H property k/a flat 1, 46 warren road reigate surrey t/n…
3 May 2007
Legal charge
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: The First County Trust Limited
Description: F/H 127 malvern road billingham stockton on tees t/n…
5 April 2007
Legal charge
Delivered: 19 April 2007
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Bracken
Description: L/H flat 6 palmbay court 11 palmbay avenue margate t/no…
28 July 2006
Mortgage debenture
Delivered: 2 August 2006
Status: Satisfied on 18 November 2006
Persons entitled: Affirmative Finance Limited
Description: Land and buildings situate at and k/a 18 springwell lane…