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
Resigned Directors
Director
MANDAIR, Riga
Resigned: 01 July 2013
Appointed Date: 12 September 1995
51 years old
GULMAN CONSULTANTS LIMITED Events
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…