SIENNA REAL ESTATE LTD
BRENTFORD

Hellopages » Greater London » Hounslow » TW8 9DW

Company number 08266936
Status Active
Incorporation Date 24 October 2012
Company Type Private Limited Company
Address 11TH FLOOR, THE MILLE, 1000 GREAT WEST ROAD, BRENTFORD, ENGLAND, TW8 9DW
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 twenty-five events have happened. The last three records are Director's details changed for Mr Vinod Zada Kakkar on 10 January 2017; Registered office address changed from 11th Floor the Mille 1000 Great West Road Brentford TW8 9HH to 11th Floor, the Mille 1000 Great West Road Brentford TW8 9DW on 10 January 2017; Confirmation statement made on 24 October 2016 with updates. The most likely internet sites of SIENNA REAL ESTATE LTD are www.siennarealestate.co.uk, and www.sienna-real-estate.co.uk. The predicted number of employees is 130 to 140. The company’s age is twelve years and eleven months. Sienna Real Estate Ltd is a Private Limited Company. The company registration number is 08266936. Sienna Real Estate Ltd has been working since 24 October 2012. The present status of the company is Active. The registered address of Sienna Real Estate Ltd is 11th Floor The Mille 1000 Great West Road Brentford England Tw8 9dw. The company`s financial liabilities are £1525.81k. It is £265.7k against last year. The cash in hand is £1205.77k. It is £1199.69k against last year. And the total assets are £4036.12k, which is £1220.33k against last year. KAKKAR, Vinod Zada is a Director of the company. Director ZADA, Sahil Gulwant has been resigned. The company operates in "Buying and selling of own real estate".


sienna real estate Key Finiance

LIABILITIES £1525.81k
+21%
CASH £1205.77k
+19722%
TOTAL ASSETS £4036.12k
+43%
All Financial Figures

Current Directors

Director
KAKKAR, Vinod Zada
Appointed Date: 24 October 2012
41 years old

Resigned Directors

Director
ZADA, Sahil Gulwant
Resigned: 13 November 2013
Appointed Date: 24 October 2012
38 years old

Persons With Significant Control

Citycom Technologies Group Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

SIENNA REAL ESTATE LTD Events

10 Jan 2017
Director's details changed for Mr Vinod Zada Kakkar on 10 January 2017
10 Jan 2017
Registered office address changed from 11th Floor the Mille 1000 Great West Road Brentford TW8 9HH to 11th Floor, the Mille 1000 Great West Road Brentford TW8 9DW on 10 January 2017
26 Oct 2016
Confirmation statement made on 24 October 2016 with updates
07 Jun 2016
Total exemption small company accounts made up to 31 October 2015
17 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100

...
... and 15 more events
13 Jan 2014
Registered office address changed from 1000 Great West Road Brentford Middlesex TW8 9DW on 13 January 2014
23 Dec 2013
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100

20 Nov 2013
Termination of appointment of Sahil Zada as a director
07 Feb 2013
Director's details changed for Mr Vinod Gulwant Zada on 24 October 2012
24 Oct 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

SIENNA REAL ESTATE LTD Charges

8 October 2015
Charge code 0826 6936 0008
Delivered: 16 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
2 October 2015
Charge code 0826 6936 0007
Delivered: 7 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 216 london road twickenham t/no SGL515971…
2 December 2014
Charge code 0826 6936 0006
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flat 1 384 london road isleworth…
2 December 2014
Charge code 0826 6936 0005
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 117 wood lane isleworth…
2 December 2014
Charge code 0826 6936 0004
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flat 3, 384 london road isleworth…
28 November 2014
Charge code 0826 6936 0003
Delivered: 2 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
17 June 2014
Charge code 0826 6936 0002
Delivered: 19 June 2014
Status: Satisfied on 10 December 2014
Persons entitled: Bridgeco Limited
Description: All that f/h property situate and known as 117 wood lane…
17 June 2014
Charge code 0826 6936 0001
Delivered: 19 June 2014
Status: Satisfied on 10 December 2014
Persons entitled: Bridgeco Limited
Description: All that f/h property situate and known as 117 wood lane…