Company NameTong Buildings Ltd
Company StatusActive
Company Number09232574
CategoryPrivate Limited Company
Incorporation Date24 September 2014(9 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Iqbal Singh Sekhon
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCommercial House 140-148 Manningham Lane
Bradford
BD10 0PD
Secretary NameMr Iqbal Sekhon
StatusCurrent
Appointed24 September 2014(same day as company formation)
RoleCompany Director
Correspondence AddressCommercial House 140-148 Manningham Lane
Bradford
BD10 0PD
Director NameMr Balwinder Singh
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(2 years after company formation)
Appointment Duration7 years, 7 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address62 Tong Street
Bradford
West Yorkshire
BD4 9LX
Director NameMr Nirmal Singh
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(2 years after company formation)
Appointment Duration7 years, 7 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address140-148 Manningham Lane
Bradford
West Yorkshire
BD8 7JJ

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

Shareholders

100 at £1Iqbal Sekhon
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 September 2023 (7 months, 1 week ago)
Next Return Due8 October 2024 (5 months, 1 week from now)

Charges

29 July 2016Delivered on: 2 August 2016
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: Prospect house, 62 tong street, bradford BD4 9LX.
Outstanding
8 December 2015Delivered on: 10 December 2015
Persons entitled: Bank of Cyprus UK Limited, Trading as Bank of Cyprus UK

Classification: A registered charge
Particulars: Land and buildings on the south-west side of tong street, bradford. Registered at hm land registry with title number of WYK479984.
Outstanding
8 December 2015Delivered on: 10 December 2015
Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK

Classification: A registered charge
Particulars: Charge over all of freehold and leasehold property vested in the company (whether registered at the land registry or not) together with all associated buildings and fixtures and undertaking present and future of the company and so it is a continuing security for all monies and liabilities the companies has agreed to pay bank of cyrpus UK limited (trading as bank of cyprus UK).
Outstanding
13 February 2015Delivered on: 18 February 2015
Satisfied on: 15 December 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Land and buildings at tong street, bradford.
Fully Satisfied
13 February 2015Delivered on: 17 February 2015
Satisfied on: 15 December 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Land and buildings on the south west side of tong street, bradford BD4 9LX.
Fully Satisfied

Filing History

3 December 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 30 September 2019 (3 pages)
7 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (3 pages)
29 January 2019Director's details changed for Nirman Singh on 29 January 2019 (2 pages)
24 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
30 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 March 2017Registered office address changed from Commercial House 140-148 Bradford BD8 7JJ to C/O Adg Accountants 249 Manningham Lane Bradford Bradford BD8 7ER on 30 March 2017 (1 page)
30 March 2017Registered office address changed from Commercial House 140-148 Bradford BD8 7JJ to C/O Adg Accountants 249 Manningham Lane Bradford Bradford BD8 7ER on 30 March 2017 (1 page)
30 September 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
25 August 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 August 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
2 August 2016Registration of charge 092325740005, created on 29 July 2016 (37 pages)
2 August 2016Registration of charge 092325740005, created on 29 July 2016 (37 pages)
15 December 2015Satisfaction of charge 092325740001 in full (1 page)
15 December 2015Satisfaction of charge 092325740002 in full (1 page)
15 December 2015Satisfaction of charge 092325740001 in full (1 page)
15 December 2015Satisfaction of charge 092325740002 in full (1 page)
10 December 2015Registration of charge 092325740004, created on 8 December 2015 (23 pages)
10 December 2015Registration of charge 092325740003, created on 8 December 2015 (15 pages)
10 December 2015Registration of charge 092325740003, created on 8 December 2015 (15 pages)
10 December 2015Registration of charge 092325740004, created on 8 December 2015 (23 pages)
13 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
13 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
18 February 2015Registration of charge 092325740002, created on 13 February 2015 (12 pages)
18 February 2015Registration of charge 092325740002, created on 13 February 2015 (12 pages)
17 February 2015Registration of charge 092325740001, created on 13 February 2015 (6 pages)
17 February 2015Registration of charge 092325740001, created on 13 February 2015 (6 pages)
24 September 2014Incorporation
Statement of capital on 2014-09-24
  • GBP 100
(25 pages)
24 September 2014Incorporation
Statement of capital on 2014-09-24
  • GBP 100
(25 pages)