CAPITAL PROPERTIES SOLUTIONS LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE4 7JN

Company number 05105346
Status Active
Incorporation Date 19 April 2004
Company Type Private Limited Company
Address 53 GEORGE STREET, NEWCASTLE UPON TYNE, ENGLAND, NE4 7JN
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 seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registration of charge 051053460023, created on 18 November 2016; Registration of charge 051053460020, created on 18 November 2016. The most likely internet sites of CAPITAL PROPERTIES SOLUTIONS LIMITED are www.capitalpropertiessolutions.co.uk, and www.capital-properties-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Capital Properties Solutions Limited is a Private Limited Company. The company registration number is 05105346. Capital Properties Solutions Limited has been working since 19 April 2004. The present status of the company is Active. The registered address of Capital Properties Solutions Limited is 53 George Street Newcastle Upon Tyne England Ne4 7jn. . HAKIM, Sarwar is a Secretary of the company. HAKIM, Saleem is a Director of the company. HAKIM, Sarwar is a Director of the company. Secretary HAKIM, Farhan has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director HAKIM, Farhan has been resigned. Director HAKIM, Fiaz Sarwar has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HAKIM, Sarwar
Appointed Date: 30 September 2010

Director
HAKIM, Saleem
Appointed Date: 25 February 2016
58 years old

Director
HAKIM, Sarwar
Appointed Date: 20 June 2004
70 years old

Resigned Directors

Secretary
HAKIM, Farhan
Resigned: 30 September 2010
Appointed Date: 19 April 2004

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 19 April 2004
Appointed Date: 19 April 2004

Director
HAKIM, Farhan
Resigned: 30 September 2010
Appointed Date: 19 April 2004
46 years old

Director
HAKIM, Fiaz Sarwar
Resigned: 01 May 2010
Appointed Date: 19 April 2004
44 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 19 April 2004
Appointed Date: 19 April 2004

Persons With Significant Control

Mr Sarwar Hakim
Notified on: 30 September 2016
70 years old
Nature of control: Ownership of shares – 75% or more

CAPITAL PROPERTIES SOLUTIONS LIMITED Events

13 Jan 2017
Total exemption small company accounts made up to 30 April 2016
07 Dec 2016
Registration of charge 051053460023, created on 18 November 2016
02 Dec 2016
Registration of charge 051053460020, created on 18 November 2016
02 Dec 2016
Registration of charge 051053460022, created on 18 November 2016
02 Dec 2016
Registration of charge 051053460021, created on 18 November 2016
...
... and 68 more events
23 Apr 2004
Director resigned
23 Apr 2004
New secretary appointed;new director appointed
23 Apr 2004
New director appointed
23 Apr 2004
Registered office changed on 23/04/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
19 Apr 2004
Incorporation

CAPITAL PROPERTIES SOLUTIONS LIMITED Charges

18 November 2016
Charge code 0510 5346 0023
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiary Undertakings within the Meaning of Section 1162 of the Companies Act 2006
Description: With full title guarantee a fixed charge by way of legal…
18 November 2016
Charge code 0510 5346 0022
Delivered: 2 December 2016
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiary Undertakings within the Meaning of Section 1162 of the Companies Act 2006
Description: With full title guarantee a fixed charge by way of legal…
18 November 2016
Charge code 0510 5346 0021
Delivered: 2 December 2016
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiary Undertakings within the Meaning of Section 1162 of the Companies Act 2006
Description: With full title guarantee a fixed charge by way of legal…
18 November 2016
Charge code 0510 5346 0020
Delivered: 2 December 2016
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiary Undertakings within the Meaning of Section 1162 of the Companies Act 2006
Description: With full title guarantee a fixed charge by way of legal…
18 November 2016
Charge code 0510 5346 0019
Delivered: 28 November 2016
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiary Undertakings within the Meaning of Section 1162 of the Companies Act 2006
Description: With full title guarantee a fixed charge by way of legal…
18 November 2016
Charge code 0510 5346 0018
Delivered: 28 November 2016
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiary Undertakings within the Meaning of Section 1162 of the Companies Act 2006
Description: Capital properties solutions limited (crn 05105346)…
26 May 2011
Debenture
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
26 May 2011
Legal charge
Delivered: 9 June 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Land and buildings on the south west side of park road…
26 May 2011
Legal charge
Delivered: 4 June 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 27-31 (odd) frederick street south shields.
26 May 2011
Legal charge
Delivered: 4 June 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 64/66 frederick street and 45/47 walpole street south…
26 May 2011
Legal charge
Delivered: 4 June 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Land and buildings on the south side of westgate road…
26 May 2011
Legal charge
Delivered: 4 June 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 132 hull road hessle.
1 October 2008
Mortgage
Delivered: 3 October 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 76-80 condercum road newcastle-upon-tyne fixed charge all…
13 June 2008
Legal mortgage
Delivered: 14 June 2008
Status: Satisfied on 20 April 2016
Persons entitled: Clydesdale Bank PLC
Description: 34/36 axbridge gardens, benwell t/no TY256385 assigns the…
4 April 2008
Mortgage deed
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 11 claremont avenue, reynoldson street, hull fixed charge…
28 September 2007
Legal mortgage
Delivered: 5 October 2007
Status: Satisfied on 7 August 2012
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a 44 dipton avenue & 53 clifton road…
30 July 2007
Mortgage
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 38 and 40 axbridge gardens fenham newcastle upon tyne…
21 July 2007
Legal mortgage
Delivered: 8 August 2007
Status: Satisfied on 2 August 2011
Persons entitled: Clydesdale Bank PLC
Description: 132 hull road hessle. Assigns the goodwill of all…
12 January 2007
Legal mortgage
Delivered: 13 January 2007
Status: Satisfied on 2 August 2011
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a 64/66 frederick street and 45-47 walpole…
8 March 2006
Legal mortgage
Delivered: 10 March 2006
Status: Satisfied on 2 August 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: Newcastle bowl westgate road newcastle upon tyne tyne &…
14 February 2006
Debenture
Delivered: 16 February 2006
Status: Satisfied on 5 August 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
7 February 2006
Legal mortgage
Delivered: 15 February 2006
Status: Satisfied on 13 July 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: 27-31 (odd) frederick street south shields tyne and wear…
2 September 2005
Mortgage
Delivered: 7 September 2005
Status: Satisfied on 30 June 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: 132 hull road hessle hull.