PROPERTY PLUS LAND & COMMERCIAL LIMITED
KINGSTON UPON THAMES PERRY KANG LIMITED

Hellopages » Greater London » Kingston upon Thames » KT1 1JP

Company number 03082864
Status Active
Incorporation Date 24 July 1995
Company Type Private Limited Company
Address 20 MARKET PLACE, KINGSTON UPON THAMES, SURREY, KT1 1JP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 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 one hundred and five events have happened. The last three records are Previous accounting period shortened from 30 June 2016 to 29 June 2016; Confirmation statement made on 23 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PROPERTY PLUS LAND & COMMERCIAL LIMITED are www.propertypluslandcommercial.co.uk, and www.property-plus-land-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Property Plus Land Commercial Limited is a Private Limited Company. The company registration number is 03082864. Property Plus Land Commercial Limited has been working since 24 July 1995. The present status of the company is Active. The registered address of Property Plus Land Commercial Limited is 20 Market Place Kingston Upon Thames Surrey Kt1 1jp. The company`s financial liabilities are £6.26k. It is £0k against last year. And the total assets are £6.26k, which is £0k against last year. KANG, Perminder Singh is a Secretary of the company. KANG, Perminder Singh is a Director of the company. Secretary KANG, Jaswinder Kaur has been resigned. Secretary KANG, Kulvindar has been resigned. Nominee Secretary LOCATION MATTERS LIMITED has been resigned. Secretary MAHERS, Andrew John has been resigned. Director KANG, Purdeep has been resigned. Nominee Director PROPERTY HOLDINGS LIMITED has been resigned. The company operates in "Development of building projects".


property plus land & commercial Key Finiance

LIABILITIES £6.26k
CASH n/a
TOTAL ASSETS £6.26k
All Financial Figures

Current Directors

Secretary
KANG, Perminder Singh
Appointed Date: 19 May 2003

Director
KANG, Perminder Singh
Appointed Date: 24 July 1995
71 years old

Resigned Directors

Secretary
KANG, Jaswinder Kaur
Resigned: 28 February 1997
Appointed Date: 24 July 1995

Secretary
KANG, Kulvindar
Resigned: 19 May 2003
Appointed Date: 17 June 1997

Nominee Secretary
LOCATION MATTERS LIMITED
Resigned: 29 July 1995
Appointed Date: 24 July 1995

Secretary
MAHERS, Andrew John
Resigned: 31 July 1997
Appointed Date: 28 February 1997

Director
KANG, Purdeep
Resigned: 30 June 2014
Appointed Date: 19 May 2003
44 years old

Nominee Director
PROPERTY HOLDINGS LIMITED
Resigned: 24 July 1995
Appointed Date: 24 July 1995
36 years old

Persons With Significant Control

Mr Perry Kang
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – 75% or more

PROPERTY PLUS LAND & COMMERCIAL LIMITED Events

29 Mar 2017
Previous accounting period shortened from 30 June 2016 to 29 June 2016
27 Jul 2016
Confirmation statement made on 23 July 2016 with updates
19 Feb 2016
Total exemption small company accounts made up to 30 June 2015
14 Aug 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100

26 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 95 more events
27 Oct 1995
Particulars of mortgage/charge
03 Aug 1995
Registered office changed on 03/08/95 from: 100 white lion street london N1 9PF

03 Aug 1995
Director resigned;new director appointed

03 Aug 1995
Secretary resigned;new secretary appointed

24 Jul 1995
Incorporation

PROPERTY PLUS LAND & COMMERCIAL LIMITED Charges

18 May 1999
Legal mortgage
Delivered: 21 May 1999
Status: Satisfied on 1 May 2013
Persons entitled: Midland Bank PLC
Description: The property at 150 upland road london SE22 (leasehold).…
18 May 1999
Legal mortgage
Delivered: 21 May 1999
Status: Satisfied on 1 May 2013
Persons entitled: Midland Bank PLC
Description: The property AT44 jasper road london SE19 (leasehold).…
18 May 1999
Legal mortgage
Delivered: 21 May 1999
Status: Satisfied on 1 May 2013
Persons entitled: Midland Bank PLC
Description: The property at 42 jasper road london SE19 (leasehold).…
16 March 1999
Legal mortgage
Delivered: 23 March 1999
Status: Satisfied on 1 May 2013
Persons entitled: Midland Bank PLC
Description: Freehold property k/a 55 lambert road london SW2. With the…
23 November 1998
Legal mortgage
Delivered: 25 November 1998
Status: Satisfied on 1 May 2013
Persons entitled: Midland Bank PLC
Description: F/H property k/a 105 eastcombe avenue london SE7. With the…
23 November 1998
Legal mortgage
Delivered: 28 November 1998
Status: Satisfied on 1 May 2013
Persons entitled: Midland Bank PLC
Description: F/H property k/a 153 dulwich road london SE24. With the…
1 September 1998
Legal mortgage
Delivered: 2 September 1998
Status: Satisfied on 1 May 2013
Persons entitled: Midland Bank PLC
Description: The f/h property k/a 257 shakespear road london. With the…
14 August 1998
Legal mortgage
Delivered: 29 August 1998
Status: Satisfied on 1 May 2013
Persons entitled: Midland Bank PLC
Description: The property at 74 branksome road london.. With the benefit…
6 January 1998
Legal mortgage
Delivered: 7 January 1998
Status: Satisfied on 1 May 2013
Persons entitled: Midland Bank PLC
Description: 85 paulet road camberwell london (freehold).. With the…
4 December 1997
Legal mortgage
Delivered: 6 December 1997
Status: Satisfied on 1 May 2013
Persons entitled: Midland Bank PLC
Description: F/H property k/a 38 aldenburgh street london. With the…
25 November 1997
Legal mortgage
Delivered: 29 November 1997
Status: Satisfied on 1 May 2013
Persons entitled: Midland Bank PLC
Description: 83 paulet road camberwell london SE5 (freehold).. With the…
11 August 1997
Legal mortgage registered pursuant to an order of court dated 30TH october 1997
Delivered: 8 November 1997
Status: Satisfied on 1 May 2013
Persons entitled: Midland Bank PLC
Description: 43 pavlet road camberwell london SE5 (f/h). With the…
7 July 1997
Legal mortgage
Delivered: 15 July 1997
Status: Satisfied on 1 May 2013
Persons entitled: Midland Bank PLC
Description: 7 hornpark lane london. With the benefit of all rights…
4 March 1997
Legal mortgage
Delivered: 5 March 1997
Status: Satisfied on 1 May 2013
Persons entitled: Midland Bank PLC
Description: The f/h property k/a 11 plumstead road london with the…
8 January 1997
Legal mortgage
Delivered: 9 January 1997
Status: Satisfied on 1 May 2013
Persons entitled: Midland Bank PLC
Description: (Freehold) 31 paulet road camberwell london SE5 the benefit…
24 June 1996
Legal mortgage
Delivered: 28 June 1996
Status: Satisfied on 1 May 2013
Persons entitled: Midland Bank PLC
Description: Property at 215 norwood road london with the benefit of all…
21 February 1996
Legal charge
Delivered: 24 February 1996
Status: Satisfied on 1 May 2013
Persons entitled: Midland Bank PLC
Description: The property k/a 59 gubyon avenue london SE5 benefit of all…
16 October 1995
Legal charge
Delivered: 2 November 1995
Status: Satisfied on 1 May 2013
Persons entitled: Midland Bank PLC
Description: F/H property k/a 53 comerford road london SE4. Together…
16 October 1995
Fixed and floating charge
Delivered: 27 October 1995
Status: Satisfied on 1 May 2013
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…