JULIES PROPERTIES LTD
LEICESTER

Hellopages » Leicestershire » Leicester » LE5 0AN

Company number 04734895
Status Active
Incorporation Date 15 April 2003
Company Type Private Limited Company
Address 4 WIDFORD CLOSE, LEICESTER, LEICESTERSHIRE, LE5 0AN
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of JULIES PROPERTIES LTD are www.juliesproperties.co.uk, and www.julies-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Julies Properties Ltd is a Private Limited Company. The company registration number is 04734895. Julies Properties Ltd has been working since 15 April 2003. The present status of the company is Active. The registered address of Julies Properties Ltd is 4 Widford Close Leicester Leicestershire Le5 0an. . GHUMRAN, Abdul Razak is a Director of the company. Secretary CHAKA, Farook Ahmed has been resigned. Secretary ZAVERI, Idris has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
GHUMRAN, Abdul Razak
Appointed Date: 15 April 2003
64 years old

Resigned Directors

Secretary
CHAKA, Farook Ahmed
Resigned: 01 October 2009
Appointed Date: 03 December 2004

Secretary
ZAVERI, Idris
Resigned: 03 December 2004
Appointed Date: 15 April 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 22 April 2003
Appointed Date: 15 April 2003

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 22 April 2003
Appointed Date: 15 April 2003

JULIES PROPERTIES LTD Events

31 Aug 2016
Total exemption small company accounts made up to 30 April 2016
18 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100

28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
21 Apr 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100

08 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 59 more events
12 May 2003
Registered office changed on 12/05/03 from: kingston house 177-179 evington rd leicester LE2 1QN
12 May 2003
Ad 15/04/03--------- £ si 99@1=99 £ ic 1/100
22 Apr 2003
Secretary resigned
22 Apr 2003
Director resigned
15 Apr 2003
Incorporation

JULIES PROPERTIES LTD Charges

17 October 2006
Mortgage
Delivered: 21 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC Lloyds Tsb Bank PLC
Description: The f/h property k/a 5 south street palfrey walsall west…
17 May 2006
Mortgage deed
Delivered: 30 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 36 berners street and 2 keythorpe street leicester t/n…
17 May 2006
Mortgage deed
Delivered: 30 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 236 martin street leicester t/n LT278010. Together with…
17 May 2006
Mortgage deed
Delivered: 30 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 61 st barnabas road leicester t/n LT47178. Together…
17 May 2006
Mortgage deed
Delivered: 30 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 182 king street fenton stoke-on-trent staffordshire t/n…