SHARED PROPERTIES LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Wolverhampton » WV14 0AX

Company number 03981784
Status Active
Incorporation Date 27 April 2000
Company Type Private Limited Company
Address 78 CHURCH STREET, BILSTON, WEST MIDLANDS, WV14 0AX
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 sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 996 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SHARED PROPERTIES LIMITED are www.sharedproperties.co.uk, and www.shared-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Bloxwich North Rail Station is 4.8 miles; to Bilbrook Rail Station is 6.1 miles; to Cradley Heath Rail Station is 6.6 miles; to Cannock Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shared Properties Limited is a Private Limited Company. The company registration number is 03981784. Shared Properties Limited has been working since 27 April 2000. The present status of the company is Active. The registered address of Shared Properties Limited is 78 Church Street Bilston West Midlands Wv14 0ax. The company`s financial liabilities are £3135k. It is £67.66k against last year. The cash in hand is £110.25k. It is £-229.43k against last year. And the total assets are £170.08k, which is £-226.83k against last year. BAHIA, Sukhdev Singh is a Secretary of the company. BAHIA, Sukhdev Singh is a Director of the company. BAHIA, Sukhvinder Singh is a Director of the company. DOSANJH, Balwant Singh is a Director of the company. SANGHA, Kamraj Singh is a Director of the company. SANGHA, Palwinder Singh is a Director of the company. SANGHA, Rajkaran is a Director of the company. Secretary SANGHA, Rajkaran has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Other letting and operating of own or leased real estate".


shared properties Key Finiance

LIABILITIES £3135k
+2%
CASH £110.25k
-68%
TOTAL ASSETS £170.08k
-58%
All Financial Figures

Current Directors

Secretary
BAHIA, Sukhdev Singh
Appointed Date: 18 January 2011

Director
BAHIA, Sukhdev Singh
Appointed Date: 27 April 2000
55 years old

Director
BAHIA, Sukhvinder Singh
Appointed Date: 27 April 2000
57 years old

Director
DOSANJH, Balwant Singh
Appointed Date: 27 April 2000
47 years old

Director
SANGHA, Kamraj Singh
Appointed Date: 27 April 2000
48 years old

Director
SANGHA, Palwinder Singh
Appointed Date: 27 April 2000
61 years old

Director
SANGHA, Rajkaran
Appointed Date: 27 April 2000
49 years old

Resigned Directors

Secretary
SANGHA, Rajkaran
Resigned: 18 January 2011
Appointed Date: 27 April 2000

Nominee Secretary
SCOTT, Stephen John
Resigned: 27 April 2000
Appointed Date: 27 April 2000

Nominee Director
SCOTT, Jacqueline
Resigned: 27 April 2000
Appointed Date: 27 April 2000
74 years old

SHARED PROPERTIES LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Jun 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 996

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Aug 2015
Satisfaction of charge 2 in full
15 Jun 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 996

...
... and 51 more events
20 Jan 2001
Particulars of mortgage/charge
10 Jan 2001
Particulars of mortgage/charge
08 May 2000
Director resigned
08 May 2000
Secretary resigned
27 Apr 2000
Incorporation

SHARED PROPERTIES LIMITED Charges

9 August 2010
Legal charge
Delivered: 13 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The fordrough 11 the fordrough and 6 redhill road west…
14 August 2008
Legal charge
Delivered: 16 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Central buildings (253 & 253A) high street west bromwich…
20 August 2004
Legal charge
Delivered: 10 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 80/80A church street, bilston, west midlands, WV14 0AX. By…
22 June 2004
Legal charge
Delivered: 25 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 victoria street wolverhampton west midlands. By way of…
16 May 2003
Legal mortgage
Delivered: 29 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 47 high street aylesbury…
25 October 2002
Legal charge
Delivered: 8 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 731A bristol road south northfield birmingham west…
26 November 2001
Legal charge
Delivered: 29 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 43 and 45 high street bromsgrove worcestshire. By way of…
9 January 2001
Legal mortgage
Delivered: 20 January 2001
Status: Satisfied on 6 August 2015
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 25/27 high street kettering…
2 January 2001
Legal mortgage
Delivered: 10 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 47 high street aylesbury…