NETLINK PROPERTY SERVICES LIMITED
UXBRIDGE

Hellopages » Greater London » Hillingdon » UB10 0NX

Company number 03611823
Status Active
Incorporation Date 7 August 1998
Company Type Private Limited Company
Address 1 AGINCOURT VILLAS, UXBRIDGE ROAD, UXBRIDGE, MIDDLESEX, UB10 0NX
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-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 7 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of NETLINK PROPERTY SERVICES LIMITED are www.netlinkpropertyservices.co.uk, and www.netlink-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Brentford Rail Station is 6.5 miles; to Fulwell Rail Station is 7.8 miles; to Bushey Rail Station is 8.5 miles; to Kingston Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Netlink Property Services Limited is a Private Limited Company. The company registration number is 03611823. Netlink Property Services Limited has been working since 07 August 1998. The present status of the company is Active. The registered address of Netlink Property Services Limited is 1 Agincourt Villas Uxbridge Road Uxbridge Middlesex Ub10 0nx. . GILL, Jaswinder Kaur is a Secretary of the company. GILL, Jaswinder Kaur is a Director of the company. GILL, Partap Singh is a Director of the company. Secretary GILL, Nachter Singh has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GILL, Partap Singh has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GILL, Jaswinder Kaur
Appointed Date: 01 October 2003

Director
GILL, Jaswinder Kaur
Appointed Date: 10 March 2003
51 years old

Director
GILL, Partap Singh
Appointed Date: 01 October 2003
62 years old

Resigned Directors

Secretary
GILL, Nachter Singh
Resigned: 01 October 2003
Appointed Date: 08 September 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 September 1998
Appointed Date: 07 August 1998

Director
GILL, Partap Singh
Resigned: 10 March 2003
Appointed Date: 08 September 1998
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 September 1998
Appointed Date: 07 August 1998

Persons With Significant Control

Mr Partap Singh Gill
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Jaswinder Kaur Gill
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NETLINK PROPERTY SERVICES LIMITED Events

24 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Aug 2016
Confirmation statement made on 7 August 2016 with updates
06 Apr 2016
Total exemption small company accounts made up to 31 December 2014
26 Mar 2016
Compulsory strike-off action has been discontinued
05 Jan 2016
First Gazette notice for compulsory strike-off
...
... and 72 more events
01 Oct 1998
Secretary resigned
01 Oct 1998
Director resigned
01 Oct 1998
New secretary appointed
11 Sep 1998
Registered office changed on 11/09/98 from: 788-790 finchley road london NW11 7UR
07 Aug 1998
Incorporation

NETLINK PROPERTY SERVICES LIMITED Charges

22 April 2005
Legal charge
Delivered: 4 May 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: The l/h property k/a 66 balfour road southall middlesex.
22 April 2005
Legal charge
Delivered: 5 May 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: F/H property k/a 35 inverness road soutrhall middlesex.
16 March 2005
Legal charge
Delivered: 26 March 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: L/H property k/a 57 wallis road, southall, middlesex.
22 July 2004
Charge of deposit
Delivered: 10 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
16 July 2004
Legal charge
Delivered: 24 June 2010
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 65 endsleigh road, southall, middlesex t/no NGL172484 and…
16 July 2004
Legal charge
Delivered: 24 June 2010
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 169 mead avenue, angley, berks t/no BK223655 and any other…
16 July 2004
Legal charge
Delivered: 24 June 2010
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 80 woodlands road, southall, middlesex t/no MX322067 and…
4 July 2002
Legal charge
Delivered: 10 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 169 mead avenue langley slough. By way of…
27 June 2002
Legal charge
Delivered: 4 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 83 western road, southall…
17 May 2002
Legal charge
Delivered: 31 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal charge 57 wallis road, southall, middlesex…
19 April 2002
Legal charge
Delivered: 27 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a 80 woodlands road southall middlesex UB1 1BE…
11 April 2002
Legal charge
Delivered: 24 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 65 endsleigh road,southall,midd'x UB2 5QN. By way of fixed…
21 March 2002
Legal charge
Delivered: 9 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 7 cheddar waye hayes middx. By way of…
21 March 2002
Legal charge
Delivered: 9 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 82 woodlands road southall middx. By…
18 March 2002
Debenture
Delivered: 20 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…