ENGLER PROPERTIES LIMITED
READING

Hellopages » Berkshire » Reading » RG4 8NU

Company number 05326114
Status Active
Incorporation Date 6 January 2005
Company Type Private Limited Company
Address 26 BERRYLANDS ROAD, CAVERSHAM, READING, RG4 8NU
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 thirty-one events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mrs Louise Shah as a director on 4 January 2016. The most likely internet sites of ENGLER PROPERTIES LIMITED are www.englerproperties.co.uk, and www.engler-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Engler Properties Limited is a Private Limited Company. The company registration number is 05326114. Engler Properties Limited has been working since 06 January 2005. The present status of the company is Active. The registered address of Engler Properties Limited is 26 Berrylands Road Caversham Reading Rg4 8nu. . SHAH, Louise is a Secretary of the company. SHAH, Louise is a Director of the company. SHAH, Sunil Ramji is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SHAH, Louise
Appointed Date: 06 January 2005

Director
SHAH, Louise
Appointed Date: 04 January 2016
70 years old

Director
SHAH, Sunil Ramji
Appointed Date: 06 January 2005
74 years old

Persons With Significant Control

Mr Sunil Ramji Shah
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Louise Shah
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ENGLER PROPERTIES LIMITED Events

04 Dec 2016
Confirmation statement made on 30 November 2016 with updates
01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Jan 2016
Appointment of Mrs Louise Shah as a director on 4 January 2016
02 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2

16 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 21 more events
16 Jan 2006
Return made up to 06/01/06; full list of members
09 Nov 2005
Registered office changed on 09/11/05 from: 245A kenton lane harrow middx HA3 8RP
19 May 2005
Particulars of mortgage/charge
19 May 2005
Particulars of mortgage/charge
06 Jan 2005
Incorporation

ENGLER PROPERTIES LIMITED Charges

12 May 2005
Mortgage
Delivered: 19 May 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being 2 walkers place, reading…
12 May 2005
Mortgage
Delivered: 19 May 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 54 rowe court, reading, berkshire t/no BK317511. Together…