Company NameSingh Bains Properties Limited
DirectorsTajinder Singh and Harminder Bains
Company StatusActive
Company Number07506808
CategoryPrivate Limited Company
Incorporation Date26 January 2011(13 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Tajinder Singh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2011(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address24-28 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Director NameMr Harminder Bains
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2013(2 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address24-28 Mansfield Road
Rotherham
South Yorkshire
S60 2DT

Location

Registered Address24-28 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

51 at £1Harminder Bains
51.00%
Ordinary
49 at £1Tajinder Singh
49.00%
Ordinary

Financials

Year2014
Net Worth£69,093
Cash£38,657
Current Liabilities£846,204

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return26 January 2024 (2 months, 4 weeks ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

8 June 2018Delivered on: 21 June 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 37 glumangate, chesterfield title number DY328018.
Outstanding
8 June 2018Delivered on: 21 June 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fox and hounds public house, foxhill road, sheffield title number SYK429565.
Outstanding
8 June 2018Delivered on: 21 June 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Littlemoor shopping centre, newbold, chesterfield title number DY383893.
Outstanding
8 February 2018Delivered on: 20 February 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
5 January 2015Delivered on: 8 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 29,31,33,35,37 glumangate chesterfield derbyshire.
Outstanding
15 October 2013Delivered on: 29 October 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The l/h property k/a fox & hounds public house 250 fox hill road sheffield t/no SYK429565. Notification of addition to or amendment of charge.
Outstanding
15 October 2013Delivered on: 24 October 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold land on the north side of southey green road, sheffield. Notification of addition to or amendment of charge.
Outstanding
11 April 2013Delivered on: 23 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Property k/a littlemoor shopping centre newbold chesterfield t/n DY383893. Notification of addition to or amendment of charge.
Outstanding
16 April 2013Delivered on: 19 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

15 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
9 February 2021Notification of Harminder Bains as a person with significant control on 25 January 2021 (2 pages)
4 February 2020Confirmation statement made on 26 January 2020 with updates (4 pages)
30 January 2020Total exemption full accounts made up to 30 March 2019 (11 pages)
18 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
29 January 2019Confirmation statement made on 26 January 2019 with updates (5 pages)
20 September 2018Satisfaction of charge 075068080005 in full (1 page)
20 September 2018Satisfaction of charge 075068080002 in full (1 page)
20 September 2018Satisfaction of charge 075068080004 in full (1 page)
20 September 2018Satisfaction of charge 075068080003 in full (1 page)
23 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
22 June 2018Satisfaction of charge 075068080001 in full (1 page)
21 June 2018Registration of charge 075068080009, created on 8 June 2018 (10 pages)
21 June 2018Registration of charge 075068080008, created on 8 June 2018 (10 pages)
21 June 2018Registration of charge 075068080007, created on 8 June 2018 (10 pages)
20 February 2018Registration of charge 075068080006, created on 8 February 2018 (18 pages)
1 February 2018Change of details for a person with significant control (2 pages)
1 February 2018Confirmation statement made on 26 January 2018 with updates (5 pages)
31 January 2018Change of details for Mr Tajinder Singh as a person with significant control on 31 January 2018 (2 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 July 2017Registered office address changed from 5 Longford Spinney Bradway Sheffield South Yorkshire S17 4LR to 24-28 Mansfield Road Rotherham South Yorkshire S60 2DT on 25 July 2017 (1 page)
25 July 2017Registered office address changed from 5 Longford Spinney Bradway Sheffield South Yorkshire S17 4LR to 24-28 Mansfield Road Rotherham South Yorkshire S60 2DT on 25 July 2017 (1 page)
13 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 30 June 2016 with updates (7 pages)
9 February 2017Confirmation statement made on 30 June 2016 with updates (7 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
15 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 March 2015Director's details changed for Mr Tajinder Singh on 6 January 2015 (2 pages)
17 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
17 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
17 March 2015Director's details changed for Mr Tajinder Singh on 6 January 2015 (2 pages)
17 March 2015Director's details changed for Harminder Bains on 6 January 2015 (2 pages)
17 March 2015Director's details changed for Harminder Bains on 6 January 2015 (2 pages)
17 March 2015Director's details changed for Harminder Bains on 6 January 2015 (2 pages)
17 March 2015Director's details changed for Mr Tajinder Singh on 6 January 2015 (2 pages)
8 January 2015Registration of charge 075068080005, created on 5 January 2015
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(43 pages)
8 January 2015Registration of charge 075068080005, created on 5 January 2015
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(43 pages)
8 January 2015Registration of charge 075068080005, created on 5 January 2015
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(43 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 October 2013Registration of charge 075068080004 (41 pages)
29 October 2013Registration of charge 075068080004 (41 pages)
24 October 2013Registration of charge 075068080003 (41 pages)
24 October 2013Registration of charge 075068080003 (41 pages)
12 June 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
12 June 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
23 April 2013Registration of charge 075068080002 (43 pages)
23 April 2013Registration of charge 075068080002 (43 pages)
19 April 2013Registration of charge 075068080001 (44 pages)
19 April 2013Registration of charge 075068080001 (44 pages)
17 April 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
21 March 2013Appointment of Harminder Bains as a director (2 pages)
21 March 2013Appointment of Harminder Bains as a director (2 pages)
19 October 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 October 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 October 2012Current accounting period shortened from 31 January 2012 to 30 September 2011 (1 page)
4 October 2012Current accounting period shortened from 31 January 2012 to 30 September 2011 (1 page)
20 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
26 January 2011Incorporation (37 pages)
26 January 2011Incorporation (37 pages)