ZANED PROPERTIES LIMITED
LEAMINGTON SPA

Hellopages » Warwickshire » Warwick » CV32 4PE

Company number 03619672
Status Active
Incorporation Date 21 August 1998
Company Type Private Limited Company
Address 68 CLARENDON STREET, LEAMINGTON SPA, WARWICKSHIRE, CV32 4PE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 1 August 2015 with full list of shareholders Statement of capital on 2015-08-11 GBP 80 . The most likely internet sites of ZANED PROPERTIES LIMITED are www.zanedproperties.co.uk, and www.zaned-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and two months. The distance to to Warwick Parkway Rail Station is 3.4 miles; to Coventry Rail Station is 7.6 miles; to Tile Hill Rail Station is 7.7 miles; to Berkswell Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zaned Properties Limited is a Private Limited Company. The company registration number is 03619672. Zaned Properties Limited has been working since 21 August 1998. The present status of the company is Active. The registered address of Zaned Properties Limited is 68 Clarendon Street Leamington Spa Warwickshire Cv32 4pe. The company`s financial liabilities are £291.33k. It is £10.09k against last year. The cash in hand is £16.25k. It is £10.17k against last year. And the total assets are £308.8k, which is £10.17k against last year. BIRDI, Parminder Singh is a Secretary of the company. BIRDI, Parminder Singh is a Director of the company. JHITA, Harbinder Singh is a Director of the company. MANGAT, Jaspal Singh is a Director of the company. SANGHERA, Mohinder Kaur is a Director of the company. Secretary SANGHERA, Pal Singh has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director SANGHERA, Pal Singh has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


zaned properties Key Finiance

LIABILITIES £291.33k
+3%
CASH £16.25k
+167%
TOTAL ASSETS £308.8k
+3%
All Financial Figures

Current Directors

Secretary
BIRDI, Parminder Singh
Appointed Date: 30 September 1999

Director
BIRDI, Parminder Singh
Appointed Date: 20 November 1998
68 years old

Director
JHITA, Harbinder Singh
Appointed Date: 20 November 1998
63 years old

Director
MANGAT, Jaspal Singh
Appointed Date: 20 November 1998
75 years old

Director
SANGHERA, Mohinder Kaur
Appointed Date: 12 July 2000
70 years old

Resigned Directors

Secretary
SANGHERA, Pal Singh
Resigned: 30 September 1999
Appointed Date: 20 November 1998

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 November 1998
Appointed Date: 21 August 1998

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 20 November 1998
Appointed Date: 21 August 1998
35 years old

Director
SANGHERA, Pal Singh
Resigned: 30 September 1999
Appointed Date: 20 November 1998
71 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 November 1998
Appointed Date: 21 August 1998

Persons With Significant Control

Mr Parminder Singh Birdi
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jaspal Singh Mangat
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ZANED PROPERTIES LIMITED Events

04 Aug 2016
Confirmation statement made on 1 August 2016 with updates
09 May 2016
Total exemption small company accounts made up to 31 August 2015
11 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 80

13 May 2015
Total exemption small company accounts made up to 31 August 2014
08 Aug 2014
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 80

...
... and 58 more events
22 Dec 1998
New director appointed
22 Dec 1998
Secretary resigned;director resigned
22 Dec 1998
Director resigned
22 Dec 1998
Ad 20/11/98--------- £ si 2@1=2 £ ic 2/4
21 Aug 1998
Incorporation

ZANED PROPERTIES LIMITED Charges

31 August 2007
Legal mortgage
Delivered: 5 September 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 29 coten end warwick. Assigns the goodwill of all…
31 August 2007
Legal mortgage
Delivered: 5 September 2007
Status: Satisfied on 12 December 2007
Persons entitled: Clydesdale Bank PLC
Description: 75 all saints road warwick. Assigns the goodwill of all…
4 September 2003
Legal mortgage
Delivered: 10 September 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Unit 9B althorpe street leamington spa. Assigns the…
7 September 2001
Legal mortgage (own account)
Delivered: 19 September 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 14 althorpe street leamington spa. Assigns the goodwill of…
7 July 2001
Debenture
Delivered: 25 July 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…