SEEDAT PROPERTIES LIMITED
ESSEX ESSEX PROPERTY SERVICES LIMITED

Hellopages » Greater London » Redbridge » IG1 3LG

Company number 02925705
Status Active
Incorporation Date 5 May 1994
Company Type Private Limited Company
Address 111 BELGRAVE ROAD, ILFORD, ESSEX, IG1 3LG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SEEDAT PROPERTIES LIMITED are www.seedatproperties.co.uk, and www.seedat-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Seedat Properties Limited is a Private Limited Company. The company registration number is 02925705. Seedat Properties Limited has been working since 05 May 1994. The present status of the company is Active. The registered address of Seedat Properties Limited is 111 Belgrave Road Ilford Essex Ig1 3lg. . SEEDAT, Yasmin is a Secretary of the company. SEEDAT, Mohamed Salim is a Director of the company. Secretary SHWE, Terri-Ann has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director SHWE, Ayshea has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SEEDAT, Yasmin
Appointed Date: 06 June 1994

Director
SEEDAT, Mohamed Salim
Appointed Date: 06 June 1994
67 years old

Resigned Directors

Secretary
SHWE, Terri-Ann
Resigned: 21 January 1998
Appointed Date: 10 March 1996

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 06 June 1994
Appointed Date: 05 May 1994

Director
SHWE, Ayshea
Resigned: 21 January 1998
Appointed Date: 10 March 1996
54 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 06 June 1994
Appointed Date: 05 May 1994

SEEDAT PROPERTIES LIMITED Events

16 Jan 2017
Total exemption small company accounts made up to 30 April 2016
30 Mar 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100

22 Jan 2016
Total exemption small company accounts made up to 30 April 2015
30 Mar 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100

03 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 56 more events
12 Jan 1995
Accounting reference date notified as 30/04

17 Jun 1994
Secretary resigned;new secretary appointed

17 Jun 1994
Director resigned;new director appointed

17 Jun 1994
Registered office changed on 17/06/94 from: 43 lawrence road hove east sussex BN3 5QE

05 May 1994
Incorporation

SEEDAT PROPERTIES LIMITED Charges

29 January 2001
Mortgage deed
Delivered: 30 January 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being 111 belgrave road…
25 July 1997
Legal mortgage
Delivered: 15 August 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 111 belgrave road ilford essex t/n…
25 July 1997
Legal mortgage
Delivered: 15 August 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 111A belgrave road ilford essex t/n…