Company NameReal Letting Ltd.
DirectorSanjeev Singh Panesar
Company StatusActive
Company NumberSC244580
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Sanjeev Singh Panesar
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2003(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address13 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Secretary NameMr Colin George Barral
NationalityBritish
StatusCurrent
Appointed25 February 2003(same day as company formation)
RoleAccountant
Correspondence Address13 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameEric Hugh Ross
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 03 January 2006)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address22 Balmoral Drive
Bishopton
Renfrewshire
PA7 5HR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.realletting.co.uk

Location

Registered Address13 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£13,596
Cash£2,844
Current Liabilities£271,467

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due23 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End26 February

Returns

Latest Return25 February 2023 (1 year, 1 month ago)
Next Return Due10 March 2024 (overdue)

Charges

23 October 2006Delivered on: 27 October 2006
Persons entitled: Northern Rock PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The southmost house on the first floor above the ground floor of the tenement at 223 neilston road, paisley REN53187.
Outstanding
23 October 2006Delivered on: 27 October 2006
Persons entitled: Northern Rock PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The right hand flat on the ground floor of the tenement at 34 mckerrell street, paisley REN61376.
Outstanding
5 October 2006Delivered on: 7 October 2006
Persons entitled: Northern Rock PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
21 July 2005Delivered on: 29 July 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 55 underwood road, paisley.
Outstanding
21 March 2005Delivered on: 6 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Second left hand house on the ground floor at 50 kilnside road, paisley--title number REN32470.
Outstanding
6 December 2004Delivered on: 9 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming the left hand house on the second floor of the tenement 9 new street, paisley (title number REN74498).
Outstanding
23 April 2004Delivered on: 10 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Six flats at 60 causeyside street, paisley (title number ren 115133).
Outstanding
22 April 2004Delivered on: 28 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3/r, 51 causeyside street, paisley (title number ren 22319).
Outstanding
25 October 2007Delivered on: 15 November 2007
Persons entitled: Northern Rock PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 18/4 green road, paisley.
Outstanding
25 October 2007Delivered on: 15 November 2007
Persons entitled: Northern Rock PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 18/1 green road, paisley.
Outstanding
25 October 2007Delivered on: 15 November 2007
Persons entitled: Northern Rock PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 18/3 green road, paisley.
Outstanding
25 October 2007Delivered on: 15 November 2007
Persons entitled: Northern Rock PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 18/6 green road, paisley.
Outstanding
25 October 2007Delivered on: 15 November 2007
Persons entitled: Northern Rock PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 18/2 green road, paisley.
Outstanding
25 October 2007Delivered on: 15 November 2007
Persons entitled: Northern Rock PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 18/5 green road, paisley.
Outstanding
30 March 2004Delivered on: 2 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

10 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
28 November 2019Unaudited abridged accounts made up to 28 February 2019 (7 pages)
5 November 2019Part of the property or undertaking has been released and no longer forms part of charge 7 (5 pages)
3 April 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
27 November 2018Unaudited abridged accounts made up to 28 February 2018 (7 pages)
26 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
24 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
29 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
25 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
25 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
25 March 2014Secretary's details changed for Mr Colin George Barral on 25 February 2014 (1 page)
25 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Director's details changed for Mr Sanjeev Singh Panesar on 25 March 2014 (2 pages)
25 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Director's details changed for Mr Sanjeev Singh Panesar on 25 March 2014 (2 pages)
25 March 2014Secretary's details changed for Mr Colin George Barral on 25 February 2014 (1 page)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
28 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
30 November 2012Registered office address changed from 505 Great Western Road Glasgow G12 8HN on 30 November 2012 (1 page)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
30 November 2012Registered office address changed from 505 Great Western Road Glasgow G12 8HN on 30 November 2012 (1 page)
14 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
5 January 2012Registered office address changed from 13 Glasgow Road Paisley Renfrewshire PA1 3QS on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 13 Glasgow Road Paisley Renfrewshire PA1 3QS on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 13 Glasgow Road Paisley Renfrewshire PA1 3QS on 5 January 2012 (1 page)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
16 March 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
8 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
9 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
8 May 2009Return made up to 25/02/09; full list of members (3 pages)
8 May 2009Return made up to 25/02/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
4 March 2008Return made up to 25/02/08; full list of members (3 pages)
4 March 2008Director's change of particulars / sanjeev panesar / 28/06/2006 (2 pages)
4 March 2008Director's change of particulars / sanjeev panesar / 28/06/2006 (2 pages)
4 March 2008Return made up to 25/02/08; full list of members (3 pages)
3 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
3 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
15 November 2007Partic of mort/charge * (3 pages)
15 November 2007Partic of mort/charge * (3 pages)
15 November 2007Partic of mort/charge * (3 pages)
15 November 2007Partic of mort/charge * (3 pages)
15 November 2007Partic of mort/charge * (3 pages)
15 November 2007Partic of mort/charge * (3 pages)
15 November 2007Partic of mort/charge * (3 pages)
15 November 2007Partic of mort/charge * (3 pages)
15 November 2007Partic of mort/charge * (3 pages)
15 November 2007Partic of mort/charge * (3 pages)
15 November 2007Partic of mort/charge * (3 pages)
15 November 2007Partic of mort/charge * (3 pages)
15 March 2007Return made up to 25/02/07; full list of members (2 pages)
15 March 2007Return made up to 25/02/07; full list of members (2 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
27 October 2006Partic of mort/charge * (3 pages)
27 October 2006Partic of mort/charge * (3 pages)
27 October 2006Partic of mort/charge * (3 pages)
27 October 2006Partic of mort/charge * (3 pages)
17 October 2006Alterations to a floating charge (5 pages)
17 October 2006Alterations to a floating charge (5 pages)
14 October 2006Alterations to a floating charge (5 pages)
14 October 2006Alterations to a floating charge (5 pages)
7 October 2006Partic of mort/charge * (3 pages)
7 October 2006Partic of mort/charge * (3 pages)
3 March 2006Return made up to 25/02/06; full list of members (2 pages)
3 March 2006Return made up to 25/02/06; full list of members (2 pages)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
6 December 2005Return made up to 25/02/05; full list of members; amend (7 pages)
6 December 2005Return made up to 25/02/05; full list of members; amend (7 pages)
29 July 2005Partic of mort/charge * (3 pages)
29 July 2005Partic of mort/charge * (3 pages)
6 April 2005Partic of mort/charge * (3 pages)
6 April 2005Partic of mort/charge * (3 pages)
8 March 2005Return made up to 25/02/05; full list of members (8 pages)
8 March 2005Return made up to 25/02/05; full list of members (8 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005Accounts for a dormant company made up to 29 February 2004 (4 pages)
4 January 2005Accounts for a dormant company made up to 29 February 2004 (4 pages)
9 December 2004Partic of mort/charge * (3 pages)
9 December 2004Partic of mort/charge * (3 pages)
10 May 2004Partic of mort/charge * (5 pages)
10 May 2004Partic of mort/charge * (5 pages)
28 April 2004Partic of mort/charge * (5 pages)
28 April 2004Partic of mort/charge * (5 pages)
19 April 2004Ad 31/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 April 2004Ad 31/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 April 2004Return made up to 25/02/04; full list of members (6 pages)
19 April 2004Return made up to 25/02/04; full list of members (6 pages)
2 April 2004Partic of mort/charge * (6 pages)
2 April 2004Partic of mort/charge * (6 pages)
1 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 January 2004Company name changed securitymaintenance.com LTD.\certificate issued on 27/01/04 (2 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004Company name changed securitymaintenance.com LTD.\certificate issued on 27/01/04 (2 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004New director appointed (2 pages)
27 January 2004Registered office changed on 27/01/04 from: 13 glasgow road paisley PA1 3QS (1 page)
27 January 2004New director appointed (2 pages)
27 January 2004Registered office changed on 27/01/04 from: 13 glasgow road paisley PA1 3QS (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Company name changed security maintenance company LTD .\certificate issued on 27/02/03 (2 pages)
27 February 2003Company name changed security maintenance company LTD .\certificate issued on 27/02/03 (2 pages)
27 February 2003Secretary resigned (1 page)
27 February 2003Secretary resigned (1 page)
25 February 2003Incorporation (16 pages)
25 February 2003Incorporation (16 pages)