About

Registered Number: 05958438
Date of Incorporation: 06/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Unit 1 & 2 Phoenix Road, Industrial Estate Phoenix Road, Wolverhampton, West Midlands, WV11 3PX

 

Established in 2006, S & R Properties (UK) Ltd have registered office in West Midlands, it's status at Companies House is "Active". We don't currently know the number of employees at the business. This organisation has 3 directors listed as Kaur, Ranjit, Singh, Parmjit, Singh, Surinder.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAUR, Ranjit 17 October 2008 - 1
SINGH, Parmjit 06 October 2006 - 1
SINGH, Surinder 06 October 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 01 August 2019
MR04 - N/A 25 March 2019
MR01 - N/A 25 March 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 15 November 2017
MR04 - N/A 11 October 2017
MR04 - N/A 11 October 2017
MR04 - N/A 11 October 2017
MR04 - N/A 10 October 2017
MR04 - N/A 10 October 2017
MR01 - N/A 08 August 2017
MR01 - N/A 08 August 2017
MR01 - N/A 08 August 2017
MR01 - N/A 08 August 2017
MR01 - N/A 08 August 2017
MR01 - N/A 08 August 2017
MR01 - N/A 08 August 2017
MR01 - N/A 08 August 2017
MR01 - N/A 08 August 2017
AA - Annual Accounts 31 July 2017
MR04 - N/A 24 July 2017
MR04 - N/A 24 July 2017
MR04 - N/A 24 July 2017
MR05 - N/A 15 February 2017
MR05 - N/A 15 February 2017
MR05 - N/A 15 February 2017
MR05 - N/A 15 February 2017
MR05 - N/A 15 February 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 29 July 2010
MG01 - Particulars of a mortgage or charge 30 April 2010
MG01 - Particulars of a mortgage or charge 30 April 2010
MG01 - Particulars of a mortgage or charge 29 April 2010
MG01 - Particulars of a mortgage or charge 25 February 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 16 October 2009
AA - Annual Accounts 18 May 2009
395 - Particulars of a mortgage or charge 09 May 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
GAZ1 - First notification of strike-off action in London Gazette 24 March 2009
DISS40 - Notice of striking-off action discontinued 20 March 2009
363a - Annual Return 19 March 2009
395 - Particulars of a mortgage or charge 08 March 2008
395 - Particulars of a mortgage or charge 02 February 2008
363a - Annual Return 07 December 2007
395 - Particulars of a mortgage or charge 26 October 2006
287 - Change in situation or address of Registered Office 25 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
NEWINC - New incorporation documents 06 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 March 2019 Outstanding

N/A

A registered charge 27 July 2017 Outstanding

N/A

A registered charge 27 July 2017 Outstanding

N/A

A registered charge 27 July 2017 Outstanding

N/A

A registered charge 27 July 2017 Outstanding

N/A

A registered charge 27 July 2017 Outstanding

N/A

A registered charge 27 July 2017 Outstanding

N/A

A registered charge 27 July 2017 Outstanding

N/A

A registered charge 27 July 2017 Outstanding

N/A

A registered charge 27 July 2017 Fully Satisfied

N/A

Mortgage 26 April 2010 Fully Satisfied

N/A

Mortgage 26 April 2010 Fully Satisfied

N/A

Mortgage deed 26 April 2010 Fully Satisfied

N/A

Debenture 16 February 2010 Fully Satisfied

N/A

Mortgage 05 May 2009 Fully Satisfied

N/A

Mortgage 07 March 2008 Fully Satisfied

N/A

Mortgage 31 January 2008 Fully Satisfied

N/A

Mortgage 24 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.