M L I (PROPERTIES) LTD
AYLESBURY MAURICE LAMB (INVESTMENTS) LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » HP18 9AA

Company number 00304137
Status Active
Incorporation Date 16 August 1935
Company Type Private Limited Company
Address 1 THE SQUARE, LONG CRENDON, AYLESBURY, BUCKINGHAMSHIRE, HP18 9AA
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 eighty events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of M L I (PROPERTIES) LTD are www.mliproperties.co.uk, and www.m-l-i-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and two months. The distance to to Aylesbury Vale Parkway Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M L I Properties Ltd is a Private Limited Company. The company registration number is 00304137. M L I Properties Ltd has been working since 16 August 1935. The present status of the company is Active. The registered address of M L I Properties Ltd is 1 The Square Long Crendon Aylesbury Buckinghamshire Hp18 9aa. The company`s financial liabilities are £91.7k. It is £-45.58k against last year. The cash in hand is £78.88k. It is £-68k against last year. And the total assets are £106.15k, which is £-52.36k against last year. LAMB, Catherine Claire is a Director of the company. LAMB, Malcolm Stuart is a Director of the company. Secretary LAMB, Maurice Cyril has been resigned. Secretary LAMB, Pauline Anne Lorraine has been resigned. Director LAMB, Maurice Cyril has been resigned. The company operates in "Other letting and operating of own or leased real estate".


m l i (properties) Key Finiance

LIABILITIES £91.7k
-34%
CASH £78.88k
-47%
TOTAL ASSETS £106.15k
-34%
All Financial Figures

Current Directors

Director
LAMB, Catherine Claire
Appointed Date: 14 October 2012
70 years old

Director
LAMB, Malcolm Stuart

73 years old

Resigned Directors

Secretary
LAMB, Maurice Cyril
Resigned: 03 September 1999

Secretary
LAMB, Pauline Anne Lorraine
Resigned: 16 November 2010
Appointed Date: 03 September 1999

Director
LAMB, Maurice Cyril
Resigned: 03 September 1999
100 years old

Persons With Significant Control

Malcolm Stuart Lamb
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Catherine Claire Lamb
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

M L I (PROPERTIES) LTD Events

02 Mar 2017
Total exemption small company accounts made up to 30 September 2016
30 Nov 2016
Confirmation statement made on 16 November 2016 with updates
31 Jan 2016
Total exemption small company accounts made up to 30 September 2015
16 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 10,000

09 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 70 more events
23 Sep 1987
Accounts made up to 30 September 1986

23 Sep 1987
Return made up to 29/07/87; full list of members

15 Oct 1986
Accounts made up to 30 September 1985

15 Oct 1986
Return made up to 22/07/86; full list of members

16 Aug 1935
Incorporation

M L I (PROPERTIES) LTD Charges

17 October 1975
Further charge
Delivered: 20 October 1975
Status: Satisfied on 20 December 1993
Persons entitled: Chesham Building Society
Description: The old town house, high street, wendover, buckinghamshire.
8 October 1975
A registered charge
Delivered: 23 October 1975
Status: Satisfied on 20 December 1993
Persons entitled: Co-Operative Bank LTD
Description: Documents of title to goods marketable securities & monies…
20 June 1975
Legal charge
Delivered: 23 June 1975
Status: Satisfied on 20 December 1993
Persons entitled: Chester Building Society.
Description: The old town house, high street, wendover buckinghamshire.
19 April 1972
Mortgage
Delivered: 3 May 1972
Status: Satisfied on 20 December 1993
Persons entitled: Lloyds Bank PLC
Description: 184 new kings road, london NW6.
2 July 1969
Mortgage
Delivered: 12 June 1969
Status: Satisfied on 20 December 1993
Persons entitled: Lloyds Bank PLC
Description: 184 new kings rd, london SW6 - ln 213947.