HALLAMGATE PROPERTIES LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S10 2SR

Company number 04909773
Status Active
Incorporation Date 24 September 2003
Company Type Private Limited Company
Address 136 WHITHAM ROAD, BROOMHILL, SHEFFIELD, SOUTH YORKSHIRE, S10 2SR
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Termination of appointment of Rapinder Kaur Dhami as a director on 1 October 2016; Confirmation statement made on 17 September 2016 with updates; Appointment of Mr Charanjit Singh Choker as a director on 23 June 2016. The most likely internet sites of HALLAMGATE PROPERTIES LIMITED are www.hallamgateproperties.co.uk, and www.hallamgate-properties.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-one years and twelve months. Hallamgate Properties Limited is a Private Limited Company. The company registration number is 04909773. Hallamgate Properties Limited has been working since 24 September 2003. The present status of the company is Active. The registered address of Hallamgate Properties Limited is 136 Whitham Road Broomhill Sheffield South Yorkshire S10 2sr. The company`s financial liabilities are £218.97k. It is £82.92k against last year. The cash in hand is £83.43k. It is £-25.68k against last year. And the total assets are £2366.91k, which is £1303.98k against last year. CHOKER, Satnam Singh is a Secretary of the company. CHOKER, Charanjit Singh is a Director of the company. CHOKER, Satnam Singh is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director CHOKER, Satnam Singh has been resigned. Director DHAMI, Rapinder Kaur has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Other accommodation".


hallamgate properties Key Finiance

LIABILITIES £218.97k
+60%
CASH £83.43k
-24%
TOTAL ASSETS £2366.91k
+122%
All Financial Figures

Current Directors

Secretary
CHOKER, Satnam Singh
Appointed Date: 24 September 2003

Director
CHOKER, Charanjit Singh
Appointed Date: 23 June 2016
46 years old

Director
CHOKER, Satnam Singh
Appointed Date: 19 October 2007
70 years old

Resigned Directors

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 24 September 2003
Appointed Date: 24 September 2003

Director
CHOKER, Satnam Singh
Resigned: 16 October 2006
Appointed Date: 24 September 2003
70 years old

Director
DHAMI, Rapinder Kaur
Resigned: 01 October 2016
Appointed Date: 24 September 2003
44 years old

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 24 September 2003
Appointed Date: 24 September 2003

Persons With Significant Control

Mr Satnam Singh Choker
Notified on: 17 September 2016
70 years old
Nature of control: Has significant influence or control

HALLAMGATE PROPERTIES LIMITED Events

21 Dec 2016
Termination of appointment of Rapinder Kaur Dhami as a director on 1 October 2016
30 Sep 2016
Confirmation statement made on 17 September 2016 with updates
23 Jun 2016
Appointment of Mr Charanjit Singh Choker as a director on 23 June 2016
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
26 Jan 2016
Statement of capital following an allotment of shares on 18 September 2015
  • GBP 200

...
... and 59 more events
13 Oct 2003
New secretary appointed;new director appointed
13 Oct 2003
Registered office changed on 13/10/03 from: 51 clarkegrove road, sheffield, S10 2NH
24 Sep 2003
Secretary resigned
24 Sep 2003
Director resigned
24 Sep 2003
Incorporation

HALLAMGATE PROPERTIES LIMITED Charges

4 December 2015
Charge code 0490 9773 0018
Delivered: 11 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 27 & 27A redcar road sheffield t/nos SYK333439 & SYK415894…
19 October 2011
Mortgage
Delivered: 21 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 62 wilkinson street, sheffield, south…
27 July 2011
Mortgage
Delivered: 29 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 60 wilkinson street sheffield part t/n's SYK382247 &…
28 April 2008
Deed of charge
Delivered: 29 April 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property 555 crookesmoor road, sheffield fixed charge…
16 May 2006
Legal charge
Delivered: 20 May 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 29 clementson road sheffield. The rental income by way of…
10 October 2005
Legal charge
Delivered: 12 October 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 24 rosa road walkley sheffield the rental income by way of…
27 September 2005
Legal charge
Delivered: 30 September 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 65 crookes road, sheffield and all rental income and…
23 September 2005
Legal charge
Delivered: 28 September 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 20 roebuck road sheffield the rental income by way of first…
5 August 2005
Legal charge
Delivered: 6 August 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 65 roebuck road sheffield the rental income by way of first…
5 August 2005
Legal charge
Delivered: 6 August 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: By way of legal mortgage the property being 233 crookesmoor…
8 July 2005
Legal charge
Delivered: 13 July 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 37 clementson road sheffield the rental income…
30 June 2005
Legal charge
Delivered: 5 July 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property known as 5 aston lane perry barr birmingham…
17 June 2005
Legal charge
Delivered: 21 June 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 11 rosa road sheffield the rental income by way of legal…
14 June 2005
Legal charge
Delivered: 16 June 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 16 burns road sheffield and all rental income and property…
4 May 2005
Legal charge
Delivered: 6 May 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 152 school road sheffield, all rental income and property…
24 March 2005
Legal charge
Delivered: 26 March 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 17 beehive road sheffield.
13 July 2004
Legal charge
Delivered: 14 July 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 24 spring view road, sheffield the rental income by way of…
3 December 2003
Mortgage deed
Delivered: 5 December 2003
Status: Outstanding
Persons entitled: Mortgage Express
Description: 3 walton road sheffield S11 8RE t/n SYK319674 all fixtures…