MOH PROPERTIES LIMITED
BUCKINGHAM

Hellopages » Buckinghamshire » Aylesbury Vale » MK18 4JF

Company number 02910504
Status Active
Incorporation Date 21 March 1994
Company Type Private Limited Company
Address MILFORD HOUSE HILLESDEN ROAD, GAWCOTT, BUCKINGHAM, ENGLAND, MK18 4JF
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-seven events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 2 . The most likely internet sites of MOH PROPERTIES LIMITED are www.mohproperties.co.uk, and www.moh-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and seven months. The distance to to Bicester Town Rail Station is 8.4 miles; to Aylesbury Vale Parkway Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moh Properties Limited is a Private Limited Company. The company registration number is 02910504. Moh Properties Limited has been working since 21 March 1994. The present status of the company is Active. The registered address of Moh Properties Limited is Milford House Hillesden Road Gawcott Buckingham England Mk18 4jf. The company`s financial liabilities are £189.4k. It is £-46.82k against last year. And the total assets are £420.85k, which is £11.8k against last year. O'HALLORAN, Elspeth Jean is a Secretary of the company. O'HALLORAN, Elspeth Jean is a Director of the company. OHALLORAN, Benedict Marcus is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary O'HALLORAN, Michael has been resigned. Director O'HALLORAN, Michael has been resigned. The company operates in "Management of real estate on a fee or contract basis".


moh properties Key Finiance

LIABILITIES £189.4k
-20%
CASH n/a
TOTAL ASSETS £420.85k
+2%
All Financial Figures

Current Directors

Secretary
O'HALLORAN, Elspeth Jean
Appointed Date: 04 December 1996

Director
O'HALLORAN, Elspeth Jean
Appointed Date: 04 December 1996
83 years old

Director
OHALLORAN, Benedict Marcus
Appointed Date: 21 March 1994
52 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 21 March 1994
Appointed Date: 21 March 1994

Secretary
O'HALLORAN, Michael
Resigned: 04 December 1996
Appointed Date: 21 March 1994

Director
O'HALLORAN, Michael
Resigned: 04 December 1996
Appointed Date: 21 March 1994
84 years old

Persons With Significant Control

Mr Benedict Marcus O'Halloran
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

Mrs Elspeth O'Halloran
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

MOH PROPERTIES LIMITED Events

01 Mar 2017
Confirmation statement made on 27 February 2017 with updates
22 Dec 2016
Micro company accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2

26 Nov 2015
Micro company accounts made up to 31 March 2015
03 Mar 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2

...
... and 87 more events
04 Aug 1994
Resolutions
  • ELRES ‐ Elective resolution

04 Aug 1994
Resolutions
  • ELRES ‐ Elective resolution

04 Aug 1994
Resolutions
  • ELRES ‐ Elective resolution

08 Apr 1994
Secretary resigned;new secretary appointed

21 Mar 1994
Incorporation

MOH PROPERTIES LIMITED Charges

3 August 2007
Legal mortgage
Delivered: 15 August 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 3 and 4 shop terrace main street maids moreton buckingham…
3 August 2007
Legal mortgage
Delivered: 4 August 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land lying to the south east of stratford road buckingham…
11 May 2007
Legal mortgage
Delivered: 16 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 1 and 2 shop terrace main street maids moreton buckingham…
18 April 2007
Debenture
Delivered: 24 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 November 2006
Legal mortgage
Delivered: 14 November 2006
Status: Satisfied on 17 August 2007
Persons entitled: Hsbc Bank PLC
Description: F/H - 3 shop terrace maids moreton buckinghamshire. With…
13 April 2005
Legal mortgage
Delivered: 20 April 2005
Status: Satisfied on 17 August 2007
Persons entitled: Hsbc Bank PLC
Description: F/H 14 old town brackley northamptonshire. With the benefit…
14 June 2004
Legal mortgage
Delivered: 15 June 2004
Status: Satisfied on 1 June 2006
Persons entitled: Hsbc Bank PLC
Description: L/H property being the upper parts 16/17 market square…
9 December 2003
Legal mortgage
Delivered: 17 December 2003
Status: Satisfied on 14 December 2004
Persons entitled: Hsbc Bank PLC
Description: F/H property laurels cottage low end thornborough…
15 November 2002
Legal mortgage
Delivered: 21 November 2002
Status: Satisfied on 17 August 2007
Persons entitled: Hsbc Bank PLC
Description: The property at 12-18 stratford road buckingham…
22 March 2002
Legal mortgage
Delivered: 30 March 2002
Status: Satisfied on 14 December 2004
Persons entitled: Hsbc Bank PLC
Description: 19 lamarsh road botley oxfordshire t/n ON227074. With the…
4 March 2002
Legal mortgage
Delivered: 12 March 2002
Status: Satisfied on 17 August 2007
Persons entitled: Hsbc Bank PLC
Description: By way of legal mortgage the f/h property k/a land and…
4 March 2002
Legal mortgage
Delivered: 12 March 2002
Status: Satisfied on 17 August 2007
Persons entitled: Hsbc Bank PLC
Description: By way of legal mortgage the f/h property k/a stratford…
4 March 2002
Legal mortgage
Delivered: 12 March 2002
Status: Satisfied on 17 August 2007
Persons entitled: Hsbc Bank PLC
Description: By way of legal mortgage the f/h property k/a land on the…
4 March 2002
Legal mortgage
Delivered: 12 March 2002
Status: Satisfied on 17 August 2007
Persons entitled: Hsbc Bank PLC
Description: By way of legal mortgage the f/h property k/a cobblers…
6 February 2002
Debenture
Delivered: 19 February 2002
Status: Satisfied on 17 August 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 June 2001
Mortgage deed
Delivered: 10 July 2001
Status: Satisfied on 14 December 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as plot 15 oriel mews,lamarsh…
8 April 2001
Debenture
Delivered: 18 April 2001
Status: Satisfied on 17 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 October 2000
Deposit agreement to secure own liabilities
Delivered: 11 October 2000
Status: Satisfied on 17 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit as the…
31 May 2000
Mortgage deed
Delivered: 9 June 2000
Status: Satisfied on 14 December 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Wicken hotel wicken northamptonshire t/n NN160402. Together…