MARKET FOCUS PROPERTIES LTD
BOGNOR REGIS

Hellopages » West Sussex » Arun » PO21 2NW

Company number 07501001
Status Active
Incorporation Date 21 January 2011
Company Type Private Limited Company
Address 93 ALDWICK ROAD, BOGNOR REGIS, WEST SUSSEX, PO21 2NW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 1 . The most likely internet sites of MARKET FOCUS PROPERTIES LTD are www.marketfocusproperties.co.uk, and www.market-focus-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine 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.Market Focus Properties Ltd is a Private Limited Company. The company registration number is 07501001. Market Focus Properties Ltd has been working since 21 January 2011. The present status of the company is Active. The registered address of Market Focus Properties Ltd is 93 Aldwick Road Bognor Regis West Sussex Po21 2nw. The company`s financial liabilities are £359.17k. It is £8k against last year. The cash in hand is £2.88k. It is £0.51k against last year. . THORNE, Christiane Marie Jeanne Renee is a Director of the company. THORNE, James Robert Nelson is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


market focus properties Key Finiance

LIABILITIES £359.17k
+2%
CASH £2.88k
+21%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
THORNE, Christiane Marie Jeanne Renee
Appointed Date: 21 January 2011
68 years old

Director
THORNE, James Robert Nelson
Appointed Date: 21 January 2011
70 years old

Persons With Significant Control

Market Focus (Jersey) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARKET FOCUS PROPERTIES LTD Events

26 Jan 2017
Confirmation statement made on 21 January 2017 with updates
20 May 2016
Total exemption small company accounts made up to 31 August 2015
25 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1

01 Jul 2015
Total exemption small company accounts made up to 31 August 2014
02 Feb 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1

...
... and 11 more events
28 Sep 2011
Particulars of a mortgage or charge / charge no: 3
07 Jun 2011
Particulars of a mortgage or charge / charge no: 2
02 Apr 2011
Particulars of a mortgage or charge / charge no: 1
02 Feb 2011
Current accounting period shortened from 31 January 2012 to 31 August 2011
21 Jan 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

MARKET FOCUS PROPERTIES LTD Charges

21 June 2013
Charge code 0750 1001 0006
Delivered: 5 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H apt 45, central court, melville street, salford and…
25 January 2013
Mortgage deed
Delivered: 5 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/ APT12 zenith 365 chapel street salford…
26 January 2012
Mortgage deed
Delivered: 8 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 5 heia wharf hawkins road colchester…
23 September 2011
Mortgage
Delivered: 28 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a apartment 10 108-110 thornton road…
1 June 2011
Mortgage
Delivered: 7 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H apt 32 quantum chapel town street manchester t/no…
30 March 2011
Debenture deed
Delivered: 2 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…