SUMAL & SONS (PROPERTIES) LIMITED
HATFIELD

Hellopages » Hertfordshire » Welwyn Hatfield » AL9 5BT

Company number 02664575
Status Active
Incorporation Date 20 November 1991
Company Type Private Limited Company
Address HURSHENS, 19-25 SALISBURY SQUARE, HATFIELD, HERTFORDSHIRE, AL9 5BT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SUMAL & SONS (PROPERTIES) LIMITED are www.sumalsonsproperties.co.uk, and www.sumal-sons-properties.co.uk. The predicted number of employees is 70 to 80. The company’s age is thirty-three years and eleven months. Sumal Sons Properties Limited is a Private Limited Company. The company registration number is 02664575. Sumal Sons Properties Limited has been working since 20 November 1991. The present status of the company is Active. The registered address of Sumal Sons Properties Limited is Hurshens 19 25 Salisbury Square Hatfield Hertfordshire Al9 5bt. The company`s financial liabilities are £1837.53k. It is £251.45k against last year. The cash in hand is £1121.05k. It is £271.35k against last year. And the total assets are £2296.05k, which is £271.35k against last year. SUMAL, Daljinder Singh is a Secretary of the company. SINGH, Gian is a Director of the company. SINGH, Mengha is a Director of the company. SUMAL, Dal is a Director of the company. SUMAL, Mohinder Singh is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


sumal & sons (properties) Key Finiance

LIABILITIES £1837.53k
+15%
CASH £1121.05k
+31%
TOTAL ASSETS £2296.05k
+13%
All Financial Figures

Current Directors

Secretary
SUMAL, Daljinder Singh
Appointed Date: 20 November 1991

Director
SINGH, Gian
Appointed Date: 20 November 1991
75 years old

Director
SINGH, Mengha
Appointed Date: 20 November 1991
92 years old

Director
SUMAL, Dal
Appointed Date: 27 February 2007
54 years old

Director
SUMAL, Mohinder Singh
Appointed Date: 20 November 1991
83 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 20 November 1991
Appointed Date: 20 November 1991

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 20 November 1991
Appointed Date: 20 November 1991

Persons With Significant Control

Mr Mohinder Sumal
Notified on: 17 November 2016
83 years old
Nature of control: Has significant influence or control

SUMAL & SONS (PROPERTIES) LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Dec 2016
Confirmation statement made on 20 November 2016 with updates
08 Jan 2016
Total exemption small company accounts made up to 31 March 2015
15 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 110,000

14 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 67 more events
27 Nov 1991
Secretary resigned;new secretary appointed

27 Nov 1991
Director resigned;new director appointed

27 Nov 1991
New director appointed

27 Nov 1991
New director appointed

20 Nov 1991
Incorporation

SUMAL & SONS (PROPERTIES) LIMITED Charges

24 November 2008
Mortgage
Delivered: 5 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 561 high road leytonstone london t/no EGL97263 together…
31 August 2006
Omnibus guarantee and set-off agreement
Delivered: 6 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
10 July 2006
Mortgage deed
Delivered: 11 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 561 high road, leytonstone, london t/n…
15 September 2005
Mortgage
Delivered: 24 September 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 40 olinda road london t/n 343518 2 olinda road london t/n…
10 August 2005
Mortgage
Delivered: 17 August 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 116 grove green road london t/no EGL180470; f/h 112…
5 December 2002
Legal charge
Delivered: 6 December 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property 294 stamford hill, london.
5 December 2002
Legal charge
Delivered: 6 December 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property 40 olinda road, london.
5 December 2002
Legal charge
Delivered: 6 December 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property 2 olinda road, london.
5 December 2002
Legal charge
Delivered: 6 December 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property 12 wargrave avenue, london.
31 August 2001
Debenture deed
Delivered: 6 September 2001
Status: Satisfied on 24 December 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…