Company NameStylish Properties Letting Limited
DirectorsRavinder Singh and Hharwinder Singh
Company StatusActive - Proposal to Strike off
Company Number11435228
CategoryPrivate Limited Company
Incorporation Date27 June 2018(5 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Ravinder Singh
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2021(2 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Silverlea Road
Lostock Gralam
Northwich
CW9 7FE
Director NameMr Hharwinder Singh
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(3 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Premier Road
Manchester
M8 8HH
Director NameMr Mohammed Arshad
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-4 Sagar Street
Manchester
M8 8EU
Director NameMr Amanjeet Singh
Date of BirthMarch 2002 (Born 22 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-4 Sagar Street
Manchester
M8 8EU
Director NameMr Ravinder Singh
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-4 Sagar Street
Manchester
M8 8EU
Director NameMr Harwinder Singh
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2018(5 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-4 Sagar Street
Manchester
M8 8EU
Director NameMr Harwinder Singh
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2020(2 years, 5 months after company formation)
Appointment Duration3 months (resigned 12 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address223 Wilmslow Road
Heald Green
Cheadle
SK8 3BQ
Director NameMrs Amrit Kaur Singh
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2021(3 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Premier Road
Manchester
M8 8HH

Location

Registered Address28 Premier Road
Manchester
M8 8HH
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return20 April 2022 (2 years ago)
Next Return Due4 May 2023 (overdue)

Charges

30 June 2021Delivered on: 15 July 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Legal charge - all legal and equitable interest in the property is 1-2 sagar street, manchester, M8 8EU. Registered under title number MAN236459. Please refer to the instrument for further clarification.
Outstanding
30 June 2021Delivered on: 9 July 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Debenture - all legal and equitable interests in the property is 1-2 sagar street, manchester, M8 8EU registered under the title number MAN236459. For further clarification, please refer to the debenture instrument.
Outstanding
1 October 2019Delivered on: 1 October 2019
Persons entitled: Goldcrest Finance Limited (03320726)

Classification: A registered charge
Particulars: 3 and 4 sagar street manchester M8 8EU registered under title number MAN337031.
Outstanding
1 October 2019Delivered on: 1 October 2019
Persons entitled: Goldcrest Finance Limited (03320726)

Classification: A registered charge
Particulars: The freehold property known as 3 and 4 sagar street manchester M8 8EU registered at hm land registry under title number MAN337031.
Outstanding
20 September 2019Delivered on: 24 September 2019
Persons entitled: Goldcrest Finance Limited (03320726)

Classification: A registered charge
Particulars: 1-2 sagar street manchester M8 8EU registered at hm land registry under title number MAN236459.
Outstanding
20 September 2019Delivered on: 24 September 2019
Persons entitled: Goldcrest Finance Limited (03320726)

Classification: A registered charge
Particulars: The freehold property known as 1-2 sagar street manchester M8 8EU registered at hm land registry under title number MAN236459.
Outstanding
12 April 2019Delivered on: 15 April 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 1. legal mortgage on all freehold and leasehold property now vested in the company including any that is specified in the schedule to the debenture, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 2. fixed charge on all estates or interests in any freehold and leasehold property now and in the future vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 3. fixed charge on all the goodwill and uncalled capital for the time being of the company.. 4. fixed charge on all book debts and other debts now and in the future due or owing to the company.. 5. fixed charge on all intellectual property rights, choses in action and claims now and in the future belonging to the company.. 6. fixed charge on stocks, shares and other securities held by the company from time to time in any subsidiary and all income and rights deriving therefrom.. 7. fixed charge on stocks, shares and other securities now and in the future belonging to the company and all income and rights deriving therefrom.. 8. floating charge on all the company's present and future undertaking and assets.. 9. 3-4 sagar street, manchester, M8 8EU.
Outstanding
12 April 2019Delivered on: 15 April 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 3-4 sagar street, manchester, M8 8EU.
Outstanding

Filing History

20 November 2020Confirmation statement made on 15 August 2020 with updates (4 pages)
20 November 2020Termination of appointment of Harwinder Singh as a director on 15 November 2020 (1 page)
2 November 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
3 July 2020Notification of Ravinder Singh as a person with significant control on 3 July 2020 (2 pages)
3 July 2020Cessation of Harwinder Singh as a person with significant control on 3 July 2020 (1 page)
28 April 2020Confirmation statement made on 15 August 2019 with updates (4 pages)
1 October 2019Registration of charge 114352280005, created on 1 October 2019 (27 pages)
1 October 2019Registration of charge 114352280006, created on 1 October 2019 (19 pages)
24 September 2019Registration of charge 114352280004, created on 20 September 2019 (19 pages)
24 September 2019Registration of charge 114352280003, created on 20 September 2019 (26 pages)
15 August 2019Appointment of Mr Ravinder Singh as a director on 15 August 2019 (2 pages)
15 August 2019Cessation of Harwinder Singh as a person with significant control on 15 August 2019 (1 page)
15 August 2019Notification of Harwinder Singh as a person with significant control on 1 May 2019 (2 pages)
15 April 2019Registration of charge 114352280001, created on 12 April 2019 (7 pages)
15 April 2019Registration of charge 114352280002, created on 12 April 2019 (13 pages)
3 April 2019Termination of appointment of Ravinder Singh as a director on 31 March 2019 (1 page)
3 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
3 April 2019Change of details for Mr Ravinder Singh as a person with significant control on 31 March 2019 (2 pages)
11 March 2019Confirmation statement made on 11 March 2019 with updates (4 pages)
14 December 2018Confirmation statement made on 14 December 2018 with updates (5 pages)
14 December 2018Appointment of Mr Harwinder Singh as a director on 14 December 2018 (2 pages)
13 December 2018Termination of appointment of Mohammed Arshad as a director on 1 December 2018 (1 page)
13 December 2018Confirmation statement made on 13 December 2018 with updates (5 pages)
13 December 2018Appointment of Mr Ravinder Singh as a director on 1 December 2018 (2 pages)
13 December 2018Termination of appointment of Ravinder Singh as a director on 1 December 2018 (1 page)
3 August 2018Termination of appointment of Amanjeet Singh as a director on 3 August 2018 (1 page)
27 June 2018Incorporation
Statement of capital on 2018-06-27
  • GBP 300
(31 pages)