GULMAN CONSULTANTS LIMITED
ESSEX

Hellopages » Essex » Southend-on-Sea » SS1 3BH

Company number 01346273
Status Active
Incorporation Date 30 December 1977
Company Type Private Limited Company
Address 21 COLBERT AVENUE, SOUTHEND ON SEA, ESSEX, SS1 3BH
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 5,000 ; Appointment of Mrs Harbhajan Kaur Mandair as a director on 16 July 2015. The most likely internet sites of GULMAN CONSULTANTS LIMITED are www.gulmanconsultants.co.uk, and www.gulman-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and nine months. Gulman Consultants Limited is a Private Limited Company. The company registration number is 01346273. Gulman Consultants Limited has been working since 30 December 1977. The present status of the company is Active. The registered address of Gulman Consultants Limited is 21 Colbert Avenue Southend On Sea Essex Ss1 3bh. The company`s financial liabilities are £62.47k. It is £-67.92k against last year. And the total assets are £213.56k, which is £-75.51k against last year. MANDAIR, Tarlok Singh is a Secretary of the company. MANDAIR, Harbhajan Kaur is a Director of the company. MANDAIR, Tarlok Singh is a Director of the company. Secretary MANDAIR, Gulshan Tejpal Singh has been resigned. Director MANDAIR, Gulshan Tejpal Singh has been resigned. Director MANDAIR, Harbhajan Kaur has been resigned. Director MANDAIR, Prit Paul Singh has been resigned. Director MANDAIR, Prit Paul Singh has been resigned. Director MANDAIR, Riga has been resigned. The company operates in "Renting and operating of Housing Association real estate".


gulman consultants Key Finiance

LIABILITIES £62.47k
-53%
CASH n/a
TOTAL ASSETS £213.56k
-27%
All Financial Figures

Current Directors

Secretary
MANDAIR, Tarlok Singh
Appointed Date: 12 December 2012

Director
MANDAIR, Harbhajan Kaur
Appointed Date: 16 July 2015
82 years old

Director

Resigned Directors

Secretary
MANDAIR, Gulshan Tejpal Singh
Resigned: 12 December 2012

Director
MANDAIR, Gulshan Tejpal Singh
Resigned: 11 January 2010
57 years old

Director
MANDAIR, Harbhajan Kaur
Resigned: 10 January 2010
82 years old

Director
MANDAIR, Prit Paul Singh
Resigned: 05 June 2009
Appointed Date: 11 October 1994
52 years old

Director
MANDAIR, Prit Paul Singh
Resigned: 26 November 1993
Appointed Date: 18 September 1992
52 years old

Director
MANDAIR, Riga
Resigned: 01 July 2013
Appointed Date: 12 September 1995
51 years old

GULMAN CONSULTANTS LIMITED Events

06 Jul 2016
Total exemption small company accounts made up to 31 December 2015
19 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 5,000

16 Jul 2015
Appointment of Mrs Harbhajan Kaur Mandair as a director on 16 July 2015
23 Jun 2015
Total exemption small company accounts made up to 31 December 2014
13 Apr 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 5,000

...
... and 80 more events
05 Oct 1987
Return made up to 01/07/87; full list of members

01 Jun 1987
Accounts made up to 31 December 1986

15 Nov 1986
Secretary resigned;new secretary appointed;new director appointed

30 Jul 1986
Accounts for a small company made up to 31 December 1985

30 Jul 1986
Return made up to 01/07/86; full list of members

GULMAN CONSULTANTS LIMITED Charges

11 July 2013
Charge code 0134 6273 0008
Delivered: 16 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
12 August 2011
Mortgage
Delivered: 13 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 715 london road westcliff on sea essex…
16 May 1989
Legal mortgage
Delivered: 17 May 1989
Status: Satisfied on 29 April 1992
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a yard 3 imperial park rawreth lae rayleigh…
15 March 1989
Legal mortgage
Delivered: 16 March 1989
Status: Satisfied on 29 April 1992
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 38 york road. Southend on sea title no: ex…
8 January 1986
Legal mortgage
Delivered: 9 January 1986
Status: Satisfied on 29 April 1992
Persons entitled: Lloyds Bank PLC
Description: 487/489 london road westcliff on sea essex.
21 December 1983
Legal mortgage
Delivered: 9 January 1984
Status: Satisfied on 29 April 1992
Persons entitled: Lloyds Bank PLC
Description: F/H - 159-1591A london rd leigh on sea essex tn ex 236738.
16 May 1983
Equitable charge by deposit of deeds.
Delivered: 18 May 1983
Status: Satisfied on 29 April 1992
Persons entitled: Lloyds Bank PLC
Description: 38 york road, southend on sea, essex. Title no. Ex 188393.
18 June 1979
Legal mortgage
Delivered: 22 June 1979
Status: Satisfied on 29 April 1992
Persons entitled: Lloyds Bank PLC
Description: 738 southchurch road southend on sea essex title no. Ex…