SEHGAL COMMERCIAL PROPERTIES LIMITED
NEWCASTLE UPONTYNE SEHGAL FASHIONS LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE6 5LP

Company number 01185752
Status Active
Incorporation Date 1 October 1974
Company Type Private Limited Company
Address 234A CHILLINGHAM ROAD, HEATON, NEWCASTLE UPONTYNE, UNITED KINGDOM, NE6 5LP
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 ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-08-11 GBP 1,000 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of SEHGAL COMMERCIAL PROPERTIES LIMITED are www.sehgalcommercialproperties.co.uk, and www.sehgal-commercial-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and twelve months. Sehgal Commercial Properties Limited is a Private Limited Company. The company registration number is 01185752. Sehgal Commercial Properties Limited has been working since 01 October 1974. The present status of the company is Active. The registered address of Sehgal Commercial Properties Limited is 234a Chillingham Road Heaton Newcastle Upontyne United Kingdom Ne6 5lp. . SEHGAL, Micky is a Secretary of the company. SEHGAL, Micky is a Director of the company. SEHGAL, Sushill Kumar Steven is a Director of the company. Secretary SEHGAL, Phulla has been resigned. Secretary SEHGAL, Promila has been resigned. Director SEHGAL, Phulla has been resigned. Director SEHGAL, Sardari Lal has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SEHGAL, Micky
Appointed Date: 13 August 1993

Director
SEHGAL, Micky
Appointed Date: 13 August 1993
66 years old

Director

Resigned Directors

Secretary
SEHGAL, Phulla
Resigned: 13 August 1993

Secretary
SEHGAL, Promila
Resigned: 01 December 1976

Director
SEHGAL, Phulla
Resigned: 13 August 1993

Director
SEHGAL, Sardari Lal
Resigned: 13 August 1993
101 years old

SEHGAL COMMERCIAL PROPERTIES LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
11 Aug 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
  • GBP 1,000

10 Aug 2015
Total exemption small company accounts made up to 31 January 2015
30 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000

03 Nov 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 85 more events
20 Sep 1986
Registered office changed on 20/09/86 from: 21-33 george street newcastle-upon-tyne

15 Sep 1986
Return made up to 14/07/86; full list of members

01 Aug 1986
Accounts for a small company made up to 31 March 1986

01 Oct 1974
Incorporation
01 Oct 1974
Incorporation

SEHGAL COMMERCIAL PROPERTIES LIMITED Charges

26 March 2010
Legal mortgage
Delivered: 30 March 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 225 and 227 chillingham road heaton newcastle upon tyne…
5 January 2007
Legal mortgage
Delivered: 9 January 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H property at unit 8 neptune court orion business park…
6 August 2004
Debenture
Delivered: 11 August 2004
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking property and…
6 August 2004
Legal charge
Delivered: 11 August 2004
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 186 whitley road whitley bay tyne & wear.
4 August 2004
A standard security which was presented for registration in scotland on the 16TH august 2004 and
Delivered: 27 August 2004
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 58-60 high street dumfries t/no dmf 12916.
4 August 2004
Assignation of rents
Delivered: 23 August 2004
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Rent due under a lease.
19 April 1993
Legal charge
Delivered: 23 April 1993
Status: Satisfied on 5 August 2004
Persons entitled: Midland Bank PLC
Description: First legal mortgage over 186/188 whitley road tyne & wear…
2 September 1983
Mortgage debenture
Delivered: 8 September 1983
Status: Satisfied on 5 August 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys estate of…
3 November 1982
Legal mortgage
Delivered: 9 November 1982
Status: Satisfied on 5 August 2004
Persons entitled: National Westminster Bank PLC
Description: 186-188 whitley road, whitley bay, tyne & wear tn: ty…
23 September 1981
Legal mortgage
Delivered: 5 October 1981
Status: Satisfied
Persons entitled: Bank of Credit & Commerce International Societeanonyme Licensed Deposit Taker
Description: Fixed & floating charge on undertaking and all property and…
23 September 1981
Legal mortgage
Delivered: 26 September 1981
Status: Satisfied
Persons entitled: Bank of Credit & Commerce International Societeanonyme Licensed Deposit Taker
Description: 186/188 whitley rd, whitley bay, north tyneside T.no. Ty…