TRANSEUR PROPERTIES LIMITED
BUSHEY HEATH CARDFAST LIMITED

Hellopages » Hertfordshire » Hertsmere » WD23 1GG

Company number 04381193
Status Active
Incorporation Date 25 February 2002
Company Type Private Limited Company
Address OVERSEAS HOUSE, 66-68 HIGH ROAD, BUSHEY HEATH, HERTS, UNITED KINGDOM, WD23 1GG
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Registered office address changed from Security House Unit 4 Lismirrane Industrial Park Elstree Road Elstree Hertfordshire WD6 3EE to Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG on 3 April 2017; Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of TRANSEUR PROPERTIES LIMITED are www.transeurproperties.co.uk, and www.transeur-properties.co.uk. The predicted number of employees is 90 to 100. The company’s age is twenty-three years and eight months. The distance to to Brondesbury Park Rail Station is 8.8 miles; to Brentford Rail Station is 10.4 miles; to Gunnersbury Rail Station is 10.4 miles; to Kensington Olympia Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Transeur Properties Limited is a Private Limited Company. The company registration number is 04381193. Transeur Properties Limited has been working since 25 February 2002. The present status of the company is Active. The registered address of Transeur Properties Limited is Overseas House 66 68 High Road Bushey Heath Herts United Kingdom Wd23 1gg. The company`s financial liabilities are £6995.12k. It is £1446.51k against last year. The cash in hand is £896.64k. It is £-1820.18k against last year. And the total assets are £2984.12k, which is £-1245.83k against last year. NANDWANI, Philip is a Secretary of the company. NANDWANI, Gobind Hemandas is a Director of the company. NANDWANI, Philip is a Director of the company. The company operates in "Renting and operating of Housing Association real estate".


transeur properties Key Finiance

LIABILITIES £6995.12k
+26%
CASH £896.64k
-67%
TOTAL ASSETS £2984.12k
-30%
All Financial Figures

Current Directors

Secretary
NANDWANI, Philip
Appointed Date: 25 February 2002

Director
NANDWANI, Gobind Hemandas
Appointed Date: 25 February 2002
94 years old

Director
NANDWANI, Philip
Appointed Date: 25 February 2002
62 years old

Persons With Significant Control

Philip Nandwani
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

TRANSEUR PROPERTIES LIMITED Events

03 Apr 2017
Registered office address changed from Security House Unit 4 Lismirrane Industrial Park Elstree Road Elstree Hertfordshire WD6 3EE to Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG on 3 April 2017
27 Feb 2017
Confirmation statement made on 25 February 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 39 more events
23 Feb 2004
Ad 09/02/04--------- £ si 998@1=998 £ ic 2/1000
23 Jan 2004
Company name changed cardfast LIMITED\certificate issued on 23/01/04
31 Jul 2003
Accounts for a dormant company made up to 28 February 2003
21 Mar 2003
Return made up to 25/02/03; full list of members
25 Feb 2002
Incorporation

TRANSEUR PROPERTIES LIMITED Charges

16 June 2014
Charge code 0438 1193 0004
Delivered: 18 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 34-38 eversholt street and 42-44 doric way euston london…
22 May 2013
Charge code 0438 1193 0003
Delivered: 25 May 2013
Status: Outstanding
Persons entitled: Bank Insinger De Beaufort N.V. (UK Branch) Trading as Bnp Paribas Wealth Management
Description: Notification of addition to or amendment of charge…
14 January 2008
Legal mortgage
Delivered: 23 January 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H unit 6 lismarrine industrial park elstree road. With…
14 May 2004
Legal mortgage
Delivered: 18 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at unit 4 lismirrane park elstree…