Company number 05840231
Status Active
Incorporation Date 7 June 2006
Company Type Private Limited Company
Address CROMWELL HOUSE, 68 WEST GATE, MANSFIELD, NOTTINGHAMSHIRE, NG18 1RR
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 forty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registration of charge 058402310014, created on 21 November 2016; Registration of charge 058402310011, created on 20 October 2016. The most likely internet sites of TOOR'S PROPERTIES LIMITED are www.toorsproperties.co.uk, and www.toor-s-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Kirkby in Ashfield Rail Station is 3.9 miles; to Hucknall Rail Station is 7.5 miles; to Bulwell Rail Station is 10.2 miles; to Langley Mill Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Toor S Properties Limited is a Private Limited Company.
The company registration number is 05840231. Toor S Properties Limited has been working since 07 June 2006.
The present status of the company is Active. The registered address of Toor S Properties Limited is Cromwell House 68 West Gate Mansfield Nottinghamshire Ng18 1rr. The company`s financial liabilities are £266.91k. It is £187.66k against last year. The cash in hand is £1.95k. It is £0.59k against last year. And the total assets are £4k, which is £0.54k against last year. TOOR, Sukhdev Singh is a Secretary of the company. TOOR, Sunita, Dr is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".
toor's properties Key Finiance
LIABILITIES
£266.91k
+236%
CASH
£1.95k
+43%
TOTAL ASSETS
£4k
+15%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 01 June 2007
Appointed Date: 07 June 2006
Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 01 June 2007
Appointed Date: 07 June 2006
TOOR'S PROPERTIES LIMITED Events
27 Mar 2017
Total exemption small company accounts made up to 30 June 2016
24 Nov 2016
Registration of charge 058402310014, created on 21 November 2016
21 Oct 2016
Registration of charge 058402310011, created on 20 October 2016
17 Oct 2016
Registration of charge 058402310010, created on 10 October 2016
15 Oct 2016
Registration of charge 058402310012, created on 6 October 2016
...
... and 38 more events
20 Jul 2006
Particulars of mortgage/charge
20 Jul 2006
Particulars of mortgage/charge
22 Jun 2006
New director appointed
22 Jun 2006
New secretary appointed
07 Jun 2006
Incorporation
21 November 2016
Charge code 0584 0231 0014
Delivered: 24 November 2016
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) LTD and Paragon Bank PLC
Description: Contains floating charge…
20 October 2016
Charge code 0584 0231 0011
Delivered: 21 October 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 119 sutton road, mansfield…
10 October 2016
Charge code 0584 0231 0010
Delivered: 17 October 2016
Status: Outstanding
Persons entitled: Paragon Bank PLC
Description: 6 lincoln house, redcliffe rd, nottingham, NG3 5AT…
6 October 2016
Charge code 0584 0231 0013
Delivered: 15 October 2016
Status: Outstanding
Persons entitled: Cambridge and Counties Bank Limited
Description: 9 douglas road sutton in ashfield…
6 October 2016
Charge code 0584 0231 0012
Delivered: 15 October 2016
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: 4 edward street flats sheffield…
7 December 2011
Legal mortgage
Delivered: 9 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 4 edward street flats sheffield t/no SYK489767 with the…
19 November 2007
Legal mortgage
Delivered: 20 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 148 stoneyford road sutton-in-ashfield…
3 October 2007
Legal mortgage
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - 9 douglas road sutton in ashfield nottinghamshire…
3 September 2007
Debenture
Delivered: 5 September 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 July 2006
Legal mortgage
Delivered: 20 July 2006
Status: Satisfied
on 30 March 2011
Persons entitled: Hsbc Bank PLC
Description: F/H flat 4 edward street flats sheffield. With the benefit…
13 July 2006
Legal mortgage
Delivered: 20 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 6 lincoln house redcliffe gardens mapperley park…
13 July 2006
Legal mortgage
Delivered: 20 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H sutton road news 119 sutton road mansfield…
13 July 2006
Legal mortgage
Delivered: 20 July 2006
Status: Satisfied
on 30 March 2011
Persons entitled: Hsbc Bank PLC
Description: F/H land at waverley house kirkby-in-ashfield…
13 July 2006
Legal mortgage
Delivered: 20 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land adjoining waverley house the hill…