ALBRIGHTON PROPERTIES LTD
OLDBURY G & J LTD

Hellopages » West Midlands » Sandwell » B69 4EB

Company number 05261520
Status Active
Incorporation Date 15 October 2004
Company Type Private Limited Company
Address 82 BIRMINGHAM STREET, OLDBURY, WEST MIDLANDS, B69 4EB
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 sixty-one events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 15 October 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of ALBRIGHTON PROPERTIES LTD are www.albrightonproperties.co.uk, and www.albrighton-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Albrighton Properties Ltd is a Private Limited Company. The company registration number is 05261520. Albrighton Properties Ltd has been working since 15 October 2004. The present status of the company is Active. The registered address of Albrighton Properties Ltd is 82 Birmingham Street Oldbury West Midlands B69 4eb. . SAHOTA, Daljit Singh is a Secretary of the company. SAHOTA, Satnam Singh is a Director of the company. Secretary O'CONNEL, Gary Mark has been resigned. Secretary SAHOTA, Satnam Singh has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director AULAKH, Sharandip Kaur has been resigned. Director GILL, Kamaldip Kaur has been resigned. Director O'CONNEL, Gary Mark has been resigned. Director O'CONNELL, Jenny has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SAHOTA, Daljit Singh
Appointed Date: 26 December 2007

Director
SAHOTA, Satnam Singh
Appointed Date: 16 October 2005
79 years old

Resigned Directors

Secretary
O'CONNEL, Gary Mark
Resigned: 16 October 2005
Appointed Date: 15 October 2004

Secretary
SAHOTA, Satnam Singh
Resigned: 26 December 2007
Appointed Date: 16 October 2005

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 15 October 2004
Appointed Date: 15 October 2004

Director
AULAKH, Sharandip Kaur
Resigned: 26 December 2007
Appointed Date: 16 October 2005
50 years old

Director
GILL, Kamaldip Kaur
Resigned: 03 December 2007
Appointed Date: 16 October 2005
52 years old

Director
O'CONNEL, Gary Mark
Resigned: 16 October 2005
Appointed Date: 15 October 2004
59 years old

Director
O'CONNELL, Jenny
Resigned: 16 October 2005
Appointed Date: 15 October 2004
59 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 15 October 2004
Appointed Date: 15 October 2004

Persons With Significant Control

Mr Satnam Singh Sahota
Notified on: 1 July 2016
79 years old
Nature of control: Ownership of shares – 75% or more

ALBRIGHTON PROPERTIES LTD Events

14 Jan 2017
Compulsory strike-off action has been discontinued
11 Jan 2017
Confirmation statement made on 15 October 2016 with updates
10 Jan 2017
First Gazette notice for compulsory strike-off
27 Sep 2016
Total exemption small company accounts made up to 31 October 2015
13 Jan 2016
Compulsory strike-off action has been discontinued
...
... and 51 more events
17 May 2005
New director appointed
17 May 2005
New secretary appointed;new director appointed
22 Oct 2004
Secretary resigned
22 Oct 2004
Director resigned
15 Oct 2004
Incorporation

ALBRIGHTON PROPERTIES LTD Charges

23 July 2007
Mortgage debenture
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
23 July 2007
Legal mortgage
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a cedars care home kingswood road…