Company NameSekhon Real Estate Limited
DirectorIqbal Singh Sekhon
Company StatusActive
Company Number06669127
CategoryPrivate Limited Company
Incorporation Date11 August 2008(15 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Iqbal Singh Sekhon
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDawsons House Owlcotes Lane
Pudsey
LS28 6PY
Director NameMs Jasjit Kaur Sekhon
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Apperley Lane
Bradford
West Yorkshire
BD10 0PD
Director NameMr Narinder Singh Sekhon
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressRawdon Drive
Rawdon
Leeds
West Yorkshire
LS19 6HG
Director NameMr Nirmal Singh
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence AddressWalkhill Farm Apperley Lane
Bradford
West Yorkshire
BD10 0PD

Contact

Telephone01274 744462
Telephone regionBradford

Location

Registered AddressDawsons House
Owlcotes Lane
Pudsey
LS28 6PY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£13,028
Cash£1,293
Current Liabilities£11,927

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 4 days from now)

Charges

6 August 2015Delivered on: 12 August 2015
Persons entitled: Bank of Cyprus UK Limited T/a Bank of Cyprus UK

Classification: A registered charge
Particulars: All property and undertakings present and future and all associated buildings, fixtures, goodwill, plant and machinery, interests in land, uncalled capital, all stocks and shares and other securities, current and future debts including all rights and claims, all existing and future rights relating to all intellectual property, insurance policies benefits and claims.
Outstanding
6 August 2015Delivered on: 12 August 2015
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 89-93 manningham lane. Bradford. BD1 3BN. Title number WYK335320.
Outstanding
10 March 2010Delivered on: 23 March 2010
Persons entitled: Balbinder Singh Boparai and Harbhajan Kaur

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property situate at and k/a 89 to 93 manningham lane bradford t/no. WYK335320.
Outstanding
11 September 2008Delivered on: 1 October 2008
Persons entitled: Co-Operative Bank PLC

Classification: Legal charge
Secured details: £441,645.00 due or to become due from the company to the chargee.
Particulars: 89-93 (odd numbers) manningham lane bradford t/no WYK335320.
Outstanding

Filing History

23 June 2020Total exemption full accounts made up to 31 August 2019 (3 pages)
6 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
25 June 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (3 pages)
23 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
9 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
15 June 2017Registered office address changed from Commercial House 140-148 Manningham Lane Bradford West Yorkshire BD8 7JJ to 19 Peckover Street Merchants House Bradford BD1 5BD on 15 June 2017 (1 page)
15 June 2017Registered office address changed from Commercial House 140-148 Manningham Lane Bradford West Yorkshire BD8 7JJ to 19 Peckover Street Merchants House Bradford BD1 5BD on 15 June 2017 (1 page)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
6 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2,000
(3 pages)
6 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2,000
(3 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 August 2015Registration of charge 066691270004, created on 6 August 2015 (15 pages)
12 August 2015Registration of charge 066691270004, created on 6 August 2015 (15 pages)
12 August 2015Registration of charge 066691270003, created on 6 August 2015 (4 pages)
12 August 2015Registration of charge 066691270003, created on 6 August 2015 (4 pages)
12 August 2015Registration of charge 066691270004, created on 6 August 2015 (15 pages)
12 August 2015Registration of charge 066691270003, created on 6 August 2015 (4 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
19 May 2015Director's details changed for Mr Iqbal Singh Sekhon on 1 September 2014 (2 pages)
19 May 2015Director's details changed for Mr Iqbal Singh Sekhon on 1 September 2014 (2 pages)
19 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(3 pages)
19 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(3 pages)
19 May 2015Director's details changed for Mr Iqbal Singh Sekhon on 1 September 2014 (2 pages)
19 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(3 pages)
8 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(3 pages)
8 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(3 pages)
8 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(3 pages)
10 June 2014Termination of appointment of Narinder Sekhon as a director (1 page)
10 June 2014Termination of appointment of Jasjit Sekhon as a director (1 page)
10 June 2014Termination of appointment of Nirmal Singh as a director (1 page)
10 June 2014Termination of appointment of Jasjit Sekhon as a director (1 page)
10 June 2014Termination of appointment of Nirmal Singh as a director (1 page)
10 June 2014Termination of appointment of Narinder Sekhon as a director (1 page)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
15 November 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(6 pages)
15 November 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(6 pages)
15 November 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
7 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
7 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
7 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (6 pages)
30 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (6 pages)
30 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (6 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (11 pages)
11 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (11 pages)
11 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (11 pages)
14 May 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
14 May 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 September 2009Return made up to 03/09/09; full list of members (10 pages)
7 September 2009Return made up to 03/09/09; full list of members (10 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 August 2008Incorporation (16 pages)
11 August 2008Incorporation (16 pages)