CITY PROPERTIES (LEICESTER) LTD

Hellopages » Leicestershire » Leicester » LE1 4JJ

Company number 03646530
Status Active
Incorporation Date 8 October 1998
Company Type Private Limited Company
Address 150 ST NICHOLAS CIRCLE, LEICESTER, LE1 4JJ
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 sixty-four events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Registration of charge 036465300008, created on 1 July 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of CITY PROPERTIES (LEICESTER) LTD are www.citypropertiesleicester.co.uk, and www.city-properties-leicester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. City Properties Leicester Ltd is a Private Limited Company. The company registration number is 03646530. City Properties Leicester Ltd has been working since 08 October 1998. The present status of the company is Active. The registered address of City Properties Leicester Ltd is 150 St Nicholas Circle Leicester Le1 4jj. The company`s financial liabilities are £69.26k. It is £-701.54k against last year. And the total assets are £261.92k, which is £-698.05k against last year. KAUR, Kashmir is a Secretary of the company. DHADWAR, Parminder is a Director of the company. SINGH, Makhan is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


city properties (leicester) Key Finiance

LIABILITIES £69.26k
-92%
CASH n/a
TOTAL ASSETS £261.92k
-73%
All Financial Figures

Current Directors

Secretary
KAUR, Kashmir
Appointed Date: 08 October 1998

Director
DHADWAR, Parminder
Appointed Date: 08 October 1998
48 years old

Director
SINGH, Makhan
Appointed Date: 01 November 2000
69 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 08 October 1998
Appointed Date: 08 October 1998

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 08 October 1998
Appointed Date: 08 October 1998

Persons With Significant Control

Mr Makhan Singh
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

CITY PROPERTIES (LEICESTER) LTD Events

21 Oct 2016
Confirmation statement made on 8 October 2016 with updates
15 Jul 2016
Registration of charge 036465300008, created on 1 July 2016
01 Jun 2016
Total exemption small company accounts made up to 31 October 2015
08 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100

17 Mar 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 54 more events
01 Sep 1999
New director appointed
01 Sep 1999
Ad 08/10/98--------- £ si 2@1=2 £ ic 1/3
16 Oct 1998
Secretary resigned
16 Oct 1998
Director resigned
08 Oct 1998
Incorporation

CITY PROPERTIES (LEICESTER) LTD Charges

1 July 2016
Charge code 0364 6530 0008
Delivered: 15 July 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 25 morris road leicester. Land on the northwest side of…
5 September 2013
Charge code 0364 6530 0007
Delivered: 17 September 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 128 hurst road coseley wolverhampton…
1 July 2013
Charge code 0364 6530 0006
Delivered: 4 July 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
6 February 2013
Legal charge
Delivered: 8 February 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H land and buildings being the convenience store and flat…
24 August 2010
Legal charge
Delivered: 26 August 2010
Status: Satisfied on 23 November 2012
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed charge on the property known as land on the south…
28 August 2003
Deed of rental assignment
Delivered: 30 August 2003
Status: Satisfied on 23 November 2012
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
28 August 2003
Mortgage deed
Delivered: 30 August 2003
Status: Satisfied on 23 November 2012
Persons entitled: Bristol & West PLC
Description: 1 capital quay trafford road salford part t/n GM882234…
12 September 2001
Mortgage
Delivered: 15 September 2001
Status: Satisfied on 23 November 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Lancastria works and 14 french road, leicester t/no…