M M. & P. PROPERTIES LIMITED
BOGNOR REGIS

Hellopages » West Sussex » Arun » PO21 2NW
Company number 03825437
Status Active
Incorporation Date 13 August 1999
Company Type Private Limited Company
Address 81 ALDWICK ROAD, BOGNOR REGIS, WEST SUSSEX, PO21 2NW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 8 September 2016 with updates; Termination of appointment of Michael Ernest Budding as a secretary on 25 August 2016. The most likely internet sites of M M. & P. PROPERTIES LIMITED are www.mmpproperties.co.uk, and www.m-m-p-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Chichester Rail Station is 5.4 miles; to Ford Rail Station is 5.8 miles; to Fishbourne Rail Station is 6.9 miles; to Amberley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M M P Properties Limited is a Private Limited Company. The company registration number is 03825437. M M P Properties Limited has been working since 13 August 1999. The present status of the company is Active. The registered address of M M P Properties Limited is 81 Aldwick Road Bognor Regis West Sussex Po21 2nw. . LAWRENCE, Michael John is a Director of the company. LAWRENCE, Pamela Joyce is a Director of the company. Secretary BUDDING, Michael Ernest has been resigned. Secretary CHICHESTER SECRETARIES LIMITED has been resigned. Secretary LAWRENCE, Pamela Joyce has been resigned. Secretary FIRST INSTANCE SECRETARIAT LIMITED has been resigned. Director ALCOCK, David John has been resigned. Director BUDDING, Michael Ernest has been resigned. Director CHICHESTER DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
LAWRENCE, Michael John
Appointed Date: 13 August 1999
78 years old

Director
LAWRENCE, Pamela Joyce
Appointed Date: 13 August 1999
81 years old

Resigned Directors

Secretary
BUDDING, Michael Ernest
Resigned: 25 August 2016
Appointed Date: 12 August 2013

Secretary
CHICHESTER SECRETARIES LIMITED
Resigned: 02 January 2000
Appointed Date: 13 August 1999

Secretary
LAWRENCE, Pamela Joyce
Resigned: 27 October 2003
Appointed Date: 13 August 1999

Secretary
FIRST INSTANCE SECRETARIAT LIMITED
Resigned: 28 February 2009
Appointed Date: 27 October 2003

Director
ALCOCK, David John
Resigned: 15 August 2004
Appointed Date: 25 June 2004
74 years old

Director
BUDDING, Michael Ernest
Resigned: 12 August 2013
Appointed Date: 29 November 2012
85 years old

Director
CHICHESTER DIRECTORS LIMITED
Resigned: 13 August 1999
Appointed Date: 13 August 1999

Persons With Significant Control

Mr Damian John Budding
Notified on: 25 August 2016
54 years old
Nature of control: Right to appoint and remove directors

Mr Michael Ernest Budding
Notified on: 1 June 2016
85 years old
Nature of control: Right to appoint and remove directors

M M. & P. PROPERTIES LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 28 February 2016
09 Sep 2016
Confirmation statement made on 8 September 2016 with updates
25 Aug 2016
Termination of appointment of Michael Ernest Budding as a secretary on 25 August 2016
18 Aug 2016
Confirmation statement made on 13 August 2016 with updates
27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 68 more events
22 Feb 2000
Ad 13/08/99--------- £ si 1@1=1 £ ic 2/3
22 Feb 2000
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Feb 2000
Registered office changed on 22/02/00 from: sudley court 18 sudley road bognor regis west sussex PO21 1EU
15 Jan 2000
Particulars of mortgage/charge
13 Aug 1999
Incorporation

M M. & P. PROPERTIES LIMITED Charges

9 March 2004
Legal charge
Delivered: 10 March 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 5 coppins court flansham park…
17 July 2000
Legal charge
Delivered: 19 July 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/Hold flat known as flat 1,61 arundel…
7 July 2000
Legal charge
Delivered: 15 July 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/Hold flat known as 21 clock walk high st,bognor…
7 July 2000
Legal charge
Delivered: 15 July 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/Hold flat known as flat 1,59 arundel…
7 July 2000
Legal charge
Delivered: 15 July 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The l/h flat k/a flat 3 17 alexandra road worthing west…
11 January 2000
Legal charge
Delivered: 15 January 2000
Status: Outstanding
Persons entitled: Michael John Lawrence
Description: The kestrels 1 thorney drive selsey west sussex, land on…