ASHA PROPERTIES (UK) LTD
UXBRIDGE

Hellopages » Greater London » Hillingdon » UB10 0NE

Company number 05690309
Status Active
Incorporation Date 27 January 2006
Company Type Private Limited Company
Address CRIMSON COURT, 1390 UXBRIDGE ROAD, UXBRIDGE, MIDDLESEX, UB10 0NE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Termination of appointment of Inderpal Kaur Makkar as a director on 1 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ASHA PROPERTIES (UK) LTD are www.ashapropertiesuk.co.uk, and www.asha-properties-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Brentford Rail Station is 6.4 miles; to Fulwell Rail Station is 7.6 miles; to Bushey Rail Station is 8.5 miles; to Kingston Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Asha Properties Uk Ltd is a Private Limited Company. The company registration number is 05690309. Asha Properties Uk Ltd has been working since 27 January 2006. The present status of the company is Active. The registered address of Asha Properties Uk Ltd is Crimson Court 1390 Uxbridge Road Uxbridge Middlesex Ub10 0ne. . MAKKAR, Rajinder Singh is a Secretary of the company. ANAND, Harbachan is a Director of the company. Secretary MAKKAR, Inderpal Kaur has been resigned. Director MAKKAR, Inderpal Kaur has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MAKKAR, Rajinder Singh
Appointed Date: 02 March 2006

Director
ANAND, Harbachan
Appointed Date: 27 January 2006
73 years old

Resigned Directors

Secretary
MAKKAR, Inderpal Kaur
Resigned: 03 March 2006
Appointed Date: 27 January 2006

Director
MAKKAR, Inderpal Kaur
Resigned: 01 February 2017
Appointed Date: 27 January 2006
58 years old

Persons With Significant Control

Mr Harbachan Anand
Notified on: 1 June 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Asha Rani Anand
Notified on: 1 June 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASHA PROPERTIES (UK) LTD Events

08 Feb 2017
Confirmation statement made on 1 February 2017 with updates
08 Feb 2017
Termination of appointment of Inderpal Kaur Makkar as a director on 1 February 2017
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 35 more events
29 Jun 2006
Particulars of mortgage/charge
29 Jun 2006
Particulars of mortgage/charge
15 Mar 2006
Secretary resigned
15 Mar 2006
New secretary appointed
27 Jan 2006
Incorporation

ASHA PROPERTIES (UK) LTD Charges

4 August 2015
Charge code 0569 0309 0015
Delivered: 11 August 2015
Status: Outstanding
Persons entitled: Yorkshire Building Society T/a Norwich and Peterborough Building Society
Description: Rents receivable under the leases of the whole or any part…
4 August 2015
Charge code 0569 0309 0014
Delivered: 11 August 2015
Status: Outstanding
Persons entitled: Yorkshire Building Society T/a Norwich and Peterborough Building Society
Description: The freehold and leasehold properties known as iceland…
20 December 2007
Charge
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 102 east avenue hayes middx. Fixed charge over all rental…
8 January 2007
Legal charge
Delivered: 15 January 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 9 stert street abingdon oxfordshire t/n…
24 November 2006
Legal charge
Delivered: 6 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 40 chaucer avenue hayes t/no mx 35535. see the mortgage…
25 September 2006
Legal charge
Delivered: 11 October 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 32 orchard road hayes t/no AGL53860 or in the proceeds of…
17 August 2006
Standard security which was presented for registration in scotland on 25 august 2006 and
Delivered: 13 September 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 75 keppochhill drive, glasgow t/no. GLA130911.
14 August 2006
Legal charge
Delivered: 17 August 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property k/a ground floor shop 186 tooting high street…
8 August 2006
Legal charge
Delivered: 11 August 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 1ST and 2ND floor flat 1A station road hayes middlesex to…
8 August 2006
Legal charge
Delivered: 11 August 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 84 warwick crescent hayes middlesex t/no MX354135. Assigns…
8 August 2006
Legal charge
Delivered: 11 August 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings on the south west side of southwell road…
22 June 2006
Debenture
Delivered: 29 June 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
22 June 2006
Legal charge
Delivered: 29 June 2006
Status: Satisfied on 1 August 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: All properties in t/nos agl 64467, ngl 226985, ngl 382654…
22 June 2006
Legal charge
Delivered: 29 June 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land and buildings on the north side of farnburn avenue…
22 June 2006
Legal charge
Delivered: 29 June 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H 109/111 high street and 1/1A lurke street bedford. See…