Company NameSumal Property Limited
Company StatusActive
Company Number03488833
CategoryPrivate Limited Company
Incorporation Date6 January 1998(26 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Daljinder Singh Sumal
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1998(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressUnit 2 32-34 Station Close
Potters Bar
EN6 1TL
Director NameMr Ajmer Singh Sumal
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1998(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressUnit 2 32-34 Station Close
Potters Bar
EN6 1TL
Secretary NameMr Daljinder Singh Sumal
NationalityBritish
StatusCurrent
Appointed06 January 1998(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressUnit 2 32-34 Station Close
Potters Bar
EN6 1TL
Director NameMr Ravinder Sumal
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2000(2 years, 11 months after company formation)
Appointment Duration23 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 2 32-34 Station Close
Potters Bar
EN6 1TL
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed06 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressUnit 2 32-34 Station Close
Potters Bar
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Turnover£753,544
Net Worth£3,264,496
Cash£150,578
Current Liabilities£678,149

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return8 November 2023 (4 months, 1 week ago)
Next Return Due22 November 2024 (8 months, 1 week from now)

Charges

6 September 2006Delivered on: 7 September 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 800-806 (even) and 808,810,812 lea bridge road leyton london t/no P104685 & P145232. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
31 August 2006Delivered on: 6 September 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
13 January 2006Delivered on: 20 January 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 253 capworth street leyton london t/no EGL44036. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
13 January 2006Delivered on: 20 January 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a maple leaf court 129 stratford road plaiston london t/no egl 113408. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
13 January 2006Delivered on: 20 January 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a steepleton court 65 norlington road leyton london t/no EGL205391. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
13 January 2006Delivered on: 20 January 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a highcroft point 266 chingford road london t/no EGL422403. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
16 June 2003Delivered on: 20 June 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 129 stratford road plaistow london borough of newham t/n EGL113408.
Outstanding
16 June 2003Delivered on: 20 June 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 253 capworth street leyton london borough of waltham forest t/n EGL44036.
Outstanding
12 September 2006Delivered on: 13 September 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 582-584 lea bridge road leyton london t/n NGL74586. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
7 December 2001Delivered on: 22 December 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 155 ashville road leytonstone london E1 t/n EGL29175. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

2 February 2024Satisfaction of charge 4 in full (1 page)
2 February 2024Satisfaction of charge 3 in full (1 page)
2 February 2024Satisfaction of charge 10 in full (1 page)
2 February 2024Satisfaction of charge 6 in full (2 pages)
2 February 2024Satisfaction of charge 7 in full (1 page)
2 February 2024Satisfaction of charge 8 in full (1 page)
2 February 2024Satisfaction of charge 2 in full (1 page)
2 February 2024Satisfaction of charge 1 in full (2 pages)
2 February 2024Satisfaction of charge 5 in full (2 pages)
8 November 2023Confirmation statement made on 8 November 2023 with updates (4 pages)
30 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
21 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
9 November 2022Amended total exemption full accounts made up to 31 January 2022 (7 pages)
29 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
21 October 2022Director's details changed for Mr Ravinder Sumal on 21 October 2022 (2 pages)
21 October 2022Secretary's details changed for Mr Daljinder Singh Sumal on 21 October 2022 (1 page)
21 October 2022Director's details changed for Mr Daljinder Singh Sumal on 21 October 2022 (2 pages)
21 October 2022Director's details changed for Mr Ajmer Singh Sumal on 21 October 2022 (2 pages)
24 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
25 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
19 February 2021Confirmation statement made on 19 February 2021 with updates (4 pages)
20 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
13 November 2020Satisfaction of charge 9 in full (2 pages)
16 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
14 February 2020Director's details changed for Mr Ravinder Sumal on 14 February 2020 (2 pages)
14 February 2020Director's details changed for Mr Ajmer Sumal on 14 February 2020 (2 pages)
14 February 2020Director's details changed for Mr Ajmer Sumal on 14 February 2020 (2 pages)
29 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
28 September 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
31 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
2 July 2018Registered office address changed from C/O Hurshens 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT to Unit 2 32-34 Station Close Potters Bar EN6 1TL on 2 July 2018 (1 page)
7 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
7 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
18 October 2017Unaudited abridged accounts made up to 31 January 2017 (11 pages)
18 October 2017Unaudited abridged accounts made up to 31 January 2017 (11 pages)
8 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
6 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
6 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
13 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(7 pages)
13 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(7 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(7 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(7 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(7 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
5 June 2014Registered office address changed from C/O Hurshens Ltd 14 Theobald Street Borehamwood Hertfordshire WD6 4SE on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT England on 5 June 2014 (1 page)
5 June 2014Registered office address changed from C/O Hurshens Ltd 14 Theobald Street Borehamwood Hertfordshire WD6 4SE on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT England on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT England on 5 June 2014 (1 page)
5 June 2014Registered office address changed from C/O Hurshens Ltd 14 Theobald Street Borehamwood Hertfordshire WD6 4SE on 5 June 2014 (1 page)
27 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(7 pages)
27 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(7 pages)
27 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(7 pages)
15 August 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
15 August 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
14 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
14 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
14 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
25 July 2012Accounts for a small company made up to 31 January 2012 (9 pages)
25 July 2012Accounts for a small company made up to 31 January 2012 (9 pages)
20 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
20 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
20 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
8 August 2011Full accounts made up to 31 January 2011 (14 pages)
8 August 2011Full accounts made up to 31 January 2011 (14 pages)
19 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
19 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
19 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
15 October 2010Total exemption full accounts made up to 31 January 2010 (14 pages)
15 October 2010Total exemption full accounts made up to 31 January 2010 (14 pages)
24 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (7 pages)
24 January 2010Director's details changed for Mr Ravinder Sumal on 30 November 2009 (2 pages)
24 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (7 pages)
24 January 2010Director's details changed for Mr Daljinder Singh Sumal on 30 November 2009 (2 pages)
24 January 2010Director's details changed for Mr Daljinder Singh Sumal on 30 November 2009 (2 pages)
24 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (7 pages)
24 January 2010Director's details changed for Mr Ravinder Sumal on 30 November 2009 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
3 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
18 February 2009Return made up to 06/01/09; full list of members (6 pages)
18 February 2009Return made up to 06/01/09; full list of members (6 pages)
25 November 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
25 November 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
17 June 2008Return made up to 06/01/08; full list of members (6 pages)
17 June 2008Return made up to 06/01/08; full list of members (6 pages)
30 November 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
30 November 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
4 June 2007Registered office changed on 04/06/07 from: c/o hurshens 291 green lanes palmers green london N13 4XE (1 page)
4 June 2007Registered office changed on 04/06/07 from: c/o hurshens 291 green lanes palmers green london N13 4XE (1 page)
21 February 2007Return made up to 06/01/07; full list of members (10 pages)
21 February 2007Return made up to 06/01/07; full list of members (10 pages)
12 December 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
12 December 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
13 September 2006Particulars of mortgage/charge (6 pages)
13 September 2006Particulars of mortgage/charge (6 pages)
7 September 2006Particulars of mortgage/charge (4 pages)
7 September 2006Particulars of mortgage/charge (4 pages)
6 September 2006Particulars of mortgage/charge (3 pages)
6 September 2006Particulars of mortgage/charge (3 pages)
10 March 2006Total exemption full accounts made up to 31 January 2005 (8 pages)
10 March 2006Total exemption full accounts made up to 31 January 2005 (8 pages)
8 March 2006Return made up to 06/01/06; full list of members (10 pages)
8 March 2006Return made up to 06/01/06; full list of members (10 pages)
20 January 2006Particulars of mortgage/charge (5 pages)
20 January 2006Particulars of mortgage/charge (5 pages)
20 January 2006Particulars of mortgage/charge (5 pages)
20 January 2006Particulars of mortgage/charge (5 pages)
20 January 2006Particulars of mortgage/charge (5 pages)
20 January 2006Particulars of mortgage/charge (5 pages)
20 January 2006Particulars of mortgage/charge (5 pages)
20 January 2006Particulars of mortgage/charge (5 pages)
12 April 2005Return made up to 06/01/05; full list of members (10 pages)
12 April 2005Return made up to 06/01/05; full list of members (10 pages)
7 October 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
7 October 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
24 February 2004Return made up to 06/01/04; full list of members (10 pages)
24 February 2004Return made up to 06/01/04; full list of members (10 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
15 April 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
15 April 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
16 January 2003Return made up to 06/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 January 2003Return made up to 06/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 November 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
22 November 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
24 January 2002Return made up to 06/01/02; full list of members (9 pages)
24 January 2002Return made up to 06/01/02; full list of members (9 pages)
22 December 2001Particulars of mortgage/charge (5 pages)
22 December 2001Particulars of mortgage/charge (5 pages)
30 March 2001Full accounts made up to 31 January 2001 (12 pages)
30 March 2001Full accounts made up to 31 January 2001 (12 pages)
11 January 2001Return made up to 06/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 January 2001Return made up to 06/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 December 2000Full accounts made up to 31 January 2000 (12 pages)
5 December 2000Full accounts made up to 31 January 2000 (12 pages)
9 February 2000Return made up to 06/01/00; full list of members
  • 363(287) ‐ Registered office changed on 09/02/00
(9 pages)
9 February 2000Return made up to 06/01/00; full list of members
  • 363(287) ‐ Registered office changed on 09/02/00
(9 pages)
4 November 1999Full accounts made up to 31 January 1999 (9 pages)
4 November 1999Full accounts made up to 31 January 1999 (9 pages)
2 March 1999Ad 05/01/99--------- £ si 98@1 (2 pages)
2 March 1999Ad 05/01/99--------- £ si 98@1 (2 pages)
22 February 1999Return made up to 06/01/99; full list of members (6 pages)
22 February 1999Return made up to 06/01/99; full list of members (6 pages)
21 January 1998New secretary appointed;new director appointed (2 pages)
21 January 1998New secretary appointed;new director appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998Registered office changed on 15/01/98 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998Secretary resigned (1 page)
15 January 1998Secretary resigned (1 page)
15 January 1998Registered office changed on 15/01/98 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
6 January 1998Incorporation (12 pages)
6 January 1998Incorporation (12 pages)