MALHOTRA PROPERTY LIMITED
NEWCASTLE UPON TYNE MALHOTRA PROPERTY DEVELOPMENTS LIMITED UGC HOLDINGS LIMITED

Hellopages » Northumberland » Northumberland » NE20 9HE

Company number 02568219
Status Active
Incorporation Date 13 December 1990
Company Type Private Limited Company
Address 1 RUNNYMEDE ROAD, PONTELAND, NEWCASTLE UPON TYNE, ENGLAND, NE20 9HE
Home Country United Kingdom
Nature of Business 55900 - Other accommodation, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Full accounts made up to 31 March 2016; Registered office address changed from "Bawi",1 Runnymede Road Darras Hall Ponteland Northumberland NE90 9HE to 1 Runnymede Road Ponteland Newcastle upon Tyne NE20 9HE on 9 September 2016. The most likely internet sites of MALHOTRA PROPERTY LIMITED are www.malhotraproperty.co.uk, and www.malhotra-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. The distance to to Blaydon Rail Station is 5.8 miles; to Prudhoe Rail Station is 7.3 miles; to Newcastle Rail Station is 7.6 miles; to Dunston Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Malhotra Property Limited is a Private Limited Company. The company registration number is 02568219. Malhotra Property Limited has been working since 13 December 1990. The present status of the company is Active. The registered address of Malhotra Property Limited is 1 Runnymede Road Ponteland Newcastle Upon Tyne England Ne20 9he. . MALHOTRA, Manju is a Secretary of the company. MALHOTRA, Jagmohan is a Director of the company. MALHOTRA, Manju is a Director of the company. Director MALHOTRA, Atull has been resigned. Director MALHOTRA, Devinder has been resigned. Director THAPAR, Hira Lal has been resigned. Director THAPAR, Rita has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary

Director
MALHOTRA, Jagmohan

67 years old

Director
MALHOTRA, Manju

63 years old

Resigned Directors

Director
MALHOTRA, Atull
Resigned: 15 February 2010
Appointed Date: 19 November 2009
44 years old

Director
MALHOTRA, Devinder
Resigned: 10 June 1999
Appointed Date: 08 February 1999
58 years old

Director
THAPAR, Hira Lal
Resigned: 08 February 1999
71 years old

Director
THAPAR, Rita
Resigned: 08 February 1999
68 years old

Persons With Significant Control

Mr Jagmohan Malhotra
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

MALHOTRA PROPERTY LIMITED Events

22 Dec 2016
Confirmation statement made on 13 December 2016 with updates
18 Oct 2016
Full accounts made up to 31 March 2016
09 Sep 2016
Registered office address changed from "Bawi",1 Runnymede Road Darras Hall Ponteland Northumberland NE90 9HE to 1 Runnymede Road Ponteland Newcastle upon Tyne NE20 9HE on 9 September 2016
23 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 150,000

18 Dec 2015
Full accounts made up to 31 March 2015
...
... and 118 more events
10 May 1991
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

10 May 1991
£ nc 1000/1000000 09/04/91

09 May 1991
Company name changed chancemerge LIMITED\certificate issued on 10/05/91
11 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Dec 1990
Incorporation

MALHOTRA PROPERTY LIMITED Charges

9 March 2010
Legal charge
Delivered: 24 March 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 11/13 grey street, newcastle upon tyne t/n TY262550.
9 March 2010
Legal charge
Delivered: 13 March 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: 106 high street stockton on tees t/no CE70864 a floating…
9 March 2010
Legal charge
Delivered: 13 March 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: Alternative amusements (formerly 6-10 (even) raby street…
4 June 2009
Legal mortgage
Delivered: 19 June 2009
Status: Satisfied on 4 September 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The old post office 19-21 west street gatesheadand each and…
4 June 2009
Legal mortgage
Delivered: 18 June 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property at unit 1 lee gate bolton and each and every part…
4 June 2009
Deed of legal mortgage
Delivered: 18 June 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 107-108 high street stockton-on-tees and each and every…
4 June 2009
Deed of legal mortgage
Delivered: 18 June 2009
Status: Satisfied on 4 September 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Units 5-6, 51 acklam road middlesborough and each and every…
31 January 2007
Legal mortgage
Delivered: 6 February 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 136-170 (even) shields road, 1 to 11 (odd) brinkburn…
24 April 2006
Legal charge
Delivered: 6 May 2006
Status: Satisfied on 21 August 2008
Persons entitled: Skipton Building Society
Description: F/H property k/a 4-6 main street, ponteland, newcastle upon…
28 June 2004
Omnibus guarantee and set-off agreement
Delivered: 3 July 2004
Status: Satisfied on 28 April 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
30 May 2003
Legal charge
Delivered: 3 June 2003
Status: Satisfied on 21 August 2008
Persons entitled: Skipton Building Society
Description: The property k/a 136 to 170 (even) shields road , 1 to 11…
31 October 2001
Charge
Delivered: 16 November 2001
Status: Satisfied on 21 August 2008
Persons entitled: Skipton Building Society
Description: All that freehold property known as (I) 106 high street…
17 August 2001
Guarantee and debenture by the company and bawi homes limited
Delivered: 7 September 2001
Status: Satisfied on 7 June 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 November 2000
Debenture
Delivered: 23 November 2000
Status: Satisfied on 7 June 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 1996
Mortgage deed
Delivered: 18 April 1996
Status: Satisfied on 28 April 2006
Persons entitled: West Bromwich Building Society
Description: All that f/h land and property k/a 6-10 (even) raby street…
29 March 1996
Floating charge
Delivered: 12 April 1996
Status: Satisfied on 28 April 2006
Persons entitled: West Bromwich Building Society
Description: Floating charge over. Undertaking and all property and…
29 March 1996
Legal mortgage
Delivered: 12 April 1996
Status: Satisfied on 7 June 2003
Persons entitled: West Bromwich Building Society
Description: All that f/h property k/a 136-170 (even) shields road 1 to…
21 February 1995
Legal charge
Delivered: 2 March 1995
Status: Satisfied on 9 April 1999
Persons entitled: Barclays Bank PLC
Description: 136 to 170 (even) shields road, 1 to 11 (odd) brinkburn…
9 February 1995
Legal charge
Delivered: 20 February 1995
Status: Satisfied on 9 April 1999
Persons entitled: Barclays Bank PLC
Description: 6 to 10 (even) raby street and 49 to 57 (odd) corbridge…
9 February 1995
Legal charge
Delivered: 14 February 1995
Status: Satisfied on 9 April 1999
Persons entitled: Barclays Bank PLC
Description: 136 to 170 (even) shields road, 1 to 11 (odd) brinkburn…
10 August 1993
Agreement
Delivered: 19 August 1993
Status: Satisfied on 9 April 1999
Persons entitled: Close Brothers Limited
Description: All right title interest in and to all sums due under the…
18 October 1991
Legal charge
Delivered: 4 November 1991
Status: Satisfied on 9 April 1999
Persons entitled: Ucb Bank PLC
Description: F/H 136-170 (evens) shields rd byker newcastle on tyne t/n…