About

Registered Number: 07339276
Date of Incorporation: 09/08/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: Infinity House, 14 Waterloo Road, Wolverhampton, WV1 4BS,

 

The Property Lounge (West Midlands) Ltd was registered on 09 August 2010 with its registered office in Wolverhampton, it has a status of "Active". The current directors of The Property Lounge (West Midlands) Ltd are Dhir, Sharon, Kaul, Sarah Rajbinder. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DHIR, Sharon 09 August 2010 - 1
KAUL, Sarah Rajbinder 09 August 2010 27 November 2015 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 30 May 2019
DISS40 - Notice of striking-off action discontinued 13 November 2018
CS01 - N/A 12 November 2018
AD01 - Change of registered office address 12 November 2018
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 03 July 2017
CS01 - N/A 03 October 2016
DISS40 - Notice of striking-off action discontinued 10 September 2016
AA - Annual Accounts 08 September 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
TM01 - Termination of appointment of director 11 December 2015
AR01 - Annual Return 30 October 2015
AD01 - Change of registered office address 30 October 2015
AA - Annual Accounts 08 June 2015
MR01 - N/A 09 April 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 12 September 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 September 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 04 October 2011
CH01 - Change of particulars for director 04 October 2011
CH01 - Change of particulars for director 03 October 2011
AD01 - Change of registered office address 20 September 2010
NEWINC - New incorporation documents 09 August 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.