About

Registered Number: 01185752
Date of Incorporation: 01/10/1974 (49 years and 8 months ago)
Company Status: Active
Registered Address: 45 Simonside Terrace, Newcastle Upon Tyne, NE6 5JY,

 

Founded in 1974, Sehgal Commercial Properties Ltd has its registered office in Newcastle Upon Tyne, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Sehgal Commercial Properties Ltd. There are no directors listed for the company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 15 July 2019
PSC01 - N/A 15 July 2019
AD01 - Change of registered office address 08 May 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 09 July 2018
PSC01 - N/A 02 May 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 02 August 2017
AD01 - Change of registered office address 20 May 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 11 August 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 03 July 2014
AD01 - Change of registered office address 03 December 2013
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 07 June 2011
CH01 - Change of particulars for director 07 June 2011
AA - Annual Accounts 28 February 2011
DISS40 - Notice of striking-off action discontinued 05 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AR01 - Annual Return 21 June 2010
AD01 - Change of registered office address 21 June 2010
CH03 - Change of particulars for secretary 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AD01 - Change of registered office address 30 March 2010
MG01 - Particulars of a mortgage or charge 30 March 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 12 July 2007
395 - Particulars of a mortgage or charge 09 January 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 22 June 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 22 June 2005
AAMD - Amended Accounts 06 January 2005
AA - Annual Accounts 31 August 2004
395 - Particulars of a mortgage or charge 27 August 2004
395 - Particulars of a mortgage or charge 23 August 2004
395 - Particulars of a mortgage or charge 11 August 2004
395 - Particulars of a mortgage or charge 11 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2004
MEM/ARTS - N/A 30 July 2004
MEM/ARTS - N/A 26 July 2004
RESOLUTIONS - N/A 21 July 2004
CERTNM - Change of name certificate 19 July 2004
363s - Annual Return 14 June 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 11 June 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 03 September 2002
AA - Annual Accounts 19 November 2001
363s - Annual Return 21 June 2001
AA - Annual Accounts 02 February 2001
287 - Change in situation or address of Registered Office 21 June 2000
363s - Annual Return 20 June 2000
AA - Annual Accounts 29 November 1999
363s - Annual Return 14 July 1999
AA - Annual Accounts 05 October 1998
363s - Annual Return 17 June 1998
AA - Annual Accounts 14 November 1997
363s - Annual Return 24 June 1997
AA - Annual Accounts 05 December 1996
287 - Change in situation or address of Registered Office 03 July 1996
363s - Annual Return 03 July 1996
AA - Annual Accounts 29 November 1995
363s - Annual Return 13 June 1995
AA - Annual Accounts 19 September 1994
363s - Annual Return 17 June 1994
AA - Annual Accounts 15 November 1993
288 - N/A 20 September 1993
288 - N/A 20 September 1993
363s - Annual Return 24 June 1993
395 - Particulars of a mortgage or charge 23 April 1993
AA - Annual Accounts 21 December 1992
363s - Annual Return 12 June 1992
363a - Annual Return 21 January 1992
AA - Annual Accounts 30 October 1991
288 - N/A 19 August 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 January 1991
AA - Annual Accounts 24 December 1990
363 - Annual Return 24 December 1990
AA - Annual Accounts 19 April 1990
363 - Annual Return 19 April 1990
AA - Annual Accounts 06 April 1989
363 - Annual Return 06 April 1989
AA - Annual Accounts 13 January 1988
363 - Annual Return 13 January 1988
287 - Change in situation or address of Registered Office 20 September 1986
363 - Annual Return 15 September 1986
AA - Annual Accounts 01 August 1986
NEWINC - New incorporation documents 01 October 1974
NEWINC - New incorporation documents 01 October 1974

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 26 March 2010 Outstanding

N/A

Legal mortgage 05 January 2007 Outstanding

N/A

Debenture 06 August 2004 Outstanding

N/A

Legal charge 06 August 2004 Outstanding

N/A

A standard security which was presented for registration in scotland on the 16TH august 2004 and 04 August 2004 Outstanding

N/A

Assignation of rents 04 August 2004 Outstanding

N/A

Legal charge 19 April 1993 Fully Satisfied

N/A

Mortgage debenture 02 September 1983 Fully Satisfied

N/A

Legal mortgage 03 November 1982 Fully Satisfied

N/A

Legal mortgage 23 September 1981 Fully Satisfied

N/A

Legal mortgage 23 September 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.