ERLEIGH INVESTMENTS LTD
READING

Hellopages » Berkshire » Wokingham » RG6 1BT

Company number 04698251
Status Active
Incorporation Date 14 March 2003
Company Type Private Limited Company
Address 10 PITTS LANE, EARLEY, READING, RG6 1BT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased 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; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ERLEIGH INVESTMENTS LTD are www.erleighinvestments.co.uk, and www.erleigh-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Erleigh Investments Ltd is a Private Limited Company. The company registration number is 04698251. Erleigh Investments Ltd has been working since 14 March 2003. The present status of the company is Active. The registered address of Erleigh Investments Ltd is 10 Pitts Lane Earley Reading Rg6 1bt. The company`s financial liabilities are £202.36k. It is £75.52k against last year. The cash in hand is £212.48k. It is £212.48k against last year. And the total assets are £223.07k, which is £-58.29k against last year. UBHI, Jatinder is a Secretary of the company. GILL, Manjit Singh is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


erleigh investments Key Finiance

LIABILITIES £202.36k
+59%
CASH £212.48k
TOTAL ASSETS £223.07k
-21%
All Financial Figures

Current Directors

Secretary
UBHI, Jatinder
Appointed Date: 14 March 2003

Director
GILL, Manjit Singh
Appointed Date: 14 March 2003
55 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 19 March 2003
Appointed Date: 14 March 2003

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 19 March 2003
Appointed Date: 14 March 2003

ERLEIGH INVESTMENTS LTD Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Sep 2015
Statement of capital following an allotment of shares on 9 March 2015
  • GBP 15,098.00

14 Sep 2015
Sub-division of shares on 9 March 2015
...
... and 67 more events
07 Apr 2003
New director appointed
07 Apr 2003
Registered office changed on 07/04/03 from: oak house, 235 london road reading berks RG1 3NY
19 Mar 2003
Secretary resigned
19 Mar 2003
Director resigned
14 Mar 2003
Incorporation

ERLEIGH INVESTMENTS LTD Charges

16 January 2012
Mortgage
Delivered: 26 January 2012
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: 31 donnington road reading berkshire.
18 November 2011
Mortgage
Delivered: 29 November 2011
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: 62 hatherley road reading berkshire.
25 August 2011
Mortgage
Delivered: 31 August 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H 4 de beauvoir road reading t/n BK19926, by way of first…
13 July 2011
Mortgage
Delivered: 14 July 2011
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: 36 george street reading berkshire.
19 August 2008
Mortgage deed
Delivered: 27 August 2008
Status: Outstanding
Persons entitled: Mortgage Express Limited
Description: 65 carnavon road reading berkshire t/no BK136281 fixed…
11 August 2008
Legal charge
Delivered: 13 August 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 44 blenheim gardens reading berkshire.
22 July 2008
Legal charge
Delivered: 24 July 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 67 carnarvon road reading berkshire.
12 June 2008
Mortgage deed
Delivered: 18 June 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 79 blenheim road reading berkshire t/n BK272510, fixed…
2 June 2008
Mortgage
Delivered: 5 June 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The f/h property known as flat b 3 bulmershe road reading…
8 May 2008
Mortgage deed
Delivered: 13 May 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 80 de beauvoir road reading berkshire t/no BK56155 fixed…
7 September 2007
Mortgage
Delivered: 17 September 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 82 de beauvoir road reading berkshire t/n BK269281 fixed…
3 August 2007
Mortgage
Delivered: 15 August 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 9 victoria street reading berks t/no BK111533 fixed charge…
9 July 2007
Mortgage
Delivered: 27 July 2007
Status: Satisfied on 22 August 2008
Persons entitled: Barclays Bank PLC
Description: 67 carnarvon road reading.
22 June 2007
Legal charge
Delivered: 6 December 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: F/H property 75 blenheim road reading berkshire.
13 April 2007
Legal charge
Delivered: 17 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property known as 12 cross street reading t/n…
8 December 2006
Deed of charge
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 19 grange avenue reading berkshire. Fixed charge over all…
8 December 2006
Deed of charge
Delivered: 19 December 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 18 culver road earley reading berkshire. Fixed charge over…
24 November 2006
Charge
Delivered: 1 December 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 26 donnington road reading berkshire. Fixed charge over all…
6 November 2006
Deed of charge
Delivered: 8 November 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 56 carnavon road reading berkshire. Fixed charge over all…
28 September 2006
Legal charge
Delivered: 30 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property 29 prospect street caversham reading t/no…
28 July 2006
Legal charge
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 71 wokingham road reading t/no BK38913. By way of fixed…
25 July 2006
Debenture
Delivered: 27 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 June 2006
Mortgage
Delivered: 28 June 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 22 hamilton road reading assets t/no BK146408 fixed charge…
16 March 2006
Mortgage
Delivered: 21 March 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 3 48 eastern avenue reading berkshire.
14 March 2006
Mortgage deed
Delivered: 15 March 2006
Status: Satisfied on 22 August 2008
Persons entitled: Woolwich PLC
Description: 44 blenheim gardens, reading, berkshire.
17 February 2006
Mortgage
Delivered: 24 February 2006
Status: Satisfied on 25 June 2008
Persons entitled: Woolwich PLC
Description: 79 blenheim road reading berkshire.
6 February 2006
Mortgage
Delivered: 22 February 2006
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 3B bulmershe road reading berkshire.
10 August 2004
Legal charge
Delivered: 18 August 2004
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Flat 3, 48 eastern avenue, reading, berkshire.
4 June 2004
Legal charge
Delivered: 23 June 2004
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 9 victoria street reading berkshire.
4 June 2004
Legal charge
Delivered: 23 June 2004
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 44 blenheim gardens reading berkshire.