M.B.S. PROPERTY MANAGEMENT LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN26 3HN

Company number 02762437
Status Active
Incorporation Date 5 November 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MILTON HARRIS LANE, HIGH HALDEN, ASHFORD, KENT, TN26 3HN
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Termination of appointment of Anthony William Wise as a director on 17 February 2017; Appointment of Robert Lawrence as a director on 24 November 2016. The most likely internet sites of M.B.S. PROPERTY MANAGEMENT LIMITED are www.mbspropertymanagement.co.uk, and www.m-b-s-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Charing (Kent) Rail Station is 7.5 miles; to Appledore (Kent) Rail Station is 7.5 miles; to Lenham Rail Station is 8.3 miles; to Harrietsham Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M B S Property Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02762437. M B S Property Management Limited has been working since 05 November 1992. The present status of the company is Active. The registered address of M B S Property Management Limited is Milton Harris Lane High Halden Ashford Kent Tn26 3hn. . LAWRENCE, Robert is a Director of the company. Secretary BIRKBECK, Paul has been resigned. Secretary DEARDS, Alastair has been resigned. Secretary DOODY, Lisa has been resigned. Secretary DOUBLE, Stephen Harvey has been resigned. Secretary DUNN, Vivien Anne has been resigned. Secretary DUNN, Vivien Anne has been resigned. Secretary KEMP, Sallie Anne has been resigned. Secretary PARKER, Newton Richard has been resigned. Secretary TURNER, Christopher Paul has been resigned. Director CADDY, Robert Paul has been resigned. Director KENDALL, Gareth Anthony has been resigned. Director KILLEEN, Allan has been resigned. Director KING, Steven has been resigned. Director ROLF, Darren Paul has been resigned. Director SCOTT, Christopher has been resigned. Director TRICE, Bryan Percy has been resigned. Director WILLIAMS, Lawrence James has been resigned. Director WISE, Anthony William has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
LAWRENCE, Robert
Appointed Date: 24 November 2016
65 years old

Resigned Directors

Secretary
BIRKBECK, Paul
Resigned: 23 July 2005
Appointed Date: 08 September 2004

Secretary
DEARDS, Alastair
Resigned: 31 May 2012
Appointed Date: 01 April 2010

Secretary
DOODY, Lisa
Resigned: 06 November 2001
Appointed Date: 21 March 2000

Secretary
DOUBLE, Stephen Harvey
Resigned: 08 December 1993
Appointed Date: 05 November 1992

Secretary
DUNN, Vivien Anne
Resigned: 08 September 2004
Appointed Date: 06 November 2001

Secretary
DUNN, Vivien Anne
Resigned: 01 July 1998
Appointed Date: 08 December 1993

Secretary
KEMP, Sallie Anne
Resigned: 01 March 2010
Appointed Date: 02 April 2007

Secretary
PARKER, Newton Richard
Resigned: 21 March 2000
Appointed Date: 01 July 1998

Secretary
TURNER, Christopher Paul
Resigned: 02 April 2007
Appointed Date: 23 July 2005

Director
CADDY, Robert Paul
Resigned: 01 July 1998
Appointed Date: 08 December 1993
66 years old

Director
KENDALL, Gareth Anthony
Resigned: 21 March 2000
Appointed Date: 01 July 1998
55 years old

Director
KILLEEN, Allan
Resigned: 17 July 2004
Appointed Date: 21 March 2000
83 years old

Director
KING, Steven
Resigned: 26 July 2005
Appointed Date: 19 July 2004
42 years old

Director
ROLF, Darren Paul
Resigned: 31 December 2010
Appointed Date: 02 April 2007
50 years old

Director
SCOTT, Christopher
Resigned: 02 April 2007
Appointed Date: 23 July 2005
42 years old

Director
TRICE, Bryan Percy
Resigned: 08 December 1993
Appointed Date: 05 November 1992
87 years old

Director
WILLIAMS, Lawrence James
Resigned: 01 June 2013
Appointed Date: 01 January 2011
40 years old

Director
WISE, Anthony William
Resigned: 17 February 2017
Appointed Date: 01 June 2013
81 years old

M.B.S. PROPERTY MANAGEMENT LIMITED Events

20 Feb 2017
Total exemption small company accounts made up to 30 November 2016
18 Feb 2017
Termination of appointment of Anthony William Wise as a director on 17 February 2017
14 Dec 2016
Appointment of Robert Lawrence as a director on 24 November 2016
10 Nov 2016
Confirmation statement made on 21 October 2016 with updates
24 Feb 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 85 more events
07 Sep 1994
Accounts for a small company made up to 30 November 1993

06 Jan 1994
Annual return made up to 05/11/93
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 06/01/94

06 Jan 1994
Director resigned;new director appointed

06 Jan 1994
Secretary resigned;new secretary appointed

05 Nov 1992
Incorporation