MML PROPERTIES LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK41 7LA

Company number 04963818
Status Active
Incorporation Date 14 November 2003
Company Type Private Limited Company
Address 9 THE BUNTINGS, BEDFORD, BEDS, MK41 7LA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 1,000 . The most likely internet sites of MML PROPERTIES LIMITED are www.mmlproperties.co.uk, and www.mml-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Bedford St Johns Rail Station is 1.7 miles; to Kempston Hardwick Rail Station is 4.7 miles; to Lidlington Rail Station is 8.8 miles; to Ridgmont Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mml Properties Limited is a Private Limited Company. The company registration number is 04963818. Mml Properties Limited has been working since 14 November 2003. The present status of the company is Active. The registered address of Mml Properties Limited is 9 The Buntings Bedford Beds Mk41 7la. . RUSSELL, Ian Phillip is a Secretary of the company. BRAY, Mark Andrew is a Director of the company. Secretary BRAY, Elizabeth Pamela Anne has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BRAY, Michael has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RUSSELL, Ian Phillip
Appointed Date: 06 February 2015

Director
BRAY, Mark Andrew
Appointed Date: 14 November 2003
50 years old

Resigned Directors

Secretary
BRAY, Elizabeth Pamela Anne
Resigned: 06 February 2015
Appointed Date: 14 November 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 November 2003
Appointed Date: 14 November 2003

Director
BRAY, Michael
Resigned: 20 March 2009
Appointed Date: 14 November 2003
81 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 November 2003
Appointed Date: 14 November 2003

Persons With Significant Control

Mr Mark Andrew Bray
Notified on: 2 November 2016
50 years old
Nature of control: Ownership of shares – 75% or more

MML PROPERTIES LIMITED Events

24 Nov 2016
Confirmation statement made on 14 November 2016 with updates
26 Aug 2016
Total exemption small company accounts made up to 30 November 2015
10 Dec 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
04 Mar 2015
Appointment of Mr Ian Phillip Russell as a secretary on 6 February 2015
...
... and 45 more events
04 Dec 2003
Secretary resigned
01 Dec 2003
New director appointed
01 Dec 2003
New secretary appointed
01 Dec 2003
New director appointed
14 Nov 2003
Incorporation

MML PROPERTIES LIMITED Charges

25 July 2008
Legal charge
Delivered: 31 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 29 archer road stevenage herts.
19 October 2007
Deed of charge
Delivered: 25 October 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 10 aylesbury court aylesbury road bedford. Fixed charge…
24 August 2007
Legal charge
Delivered: 29 August 2007
Status: Outstanding
Persons entitled: Mortgage Trust LTD
Description: 179 chertsey rise stevenage herts.
23 July 2007
Deed of charge
Delivered: 25 July 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 3 addingtons road great barford beds. Fixed charge over all…
13 December 2006
Deed of charge
Delivered: 15 December 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 7 camford court high street kempston. Fixed charge over all…
31 August 2006
Deed of charge
Delivered: 1 September 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 12 camford court high street kempston. Fixed charge over…
16 August 2006
Deed of charge
Delivered: 21 August 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 12 east court goldington green bedford. See the mortgage…
12 November 2004
Legal charge
Delivered: 13 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8 greskine close bedford.
9 August 2004
Legal charge
Delivered: 20 August 2004
Status: Satisfied on 9 March 2006
Persons entitled: Barclays Bank PLC
Description: 3 brancaster close, bedford, beds MK42 osu.
11 May 2004
Mortgage deed
Delivered: 12 May 2004
Status: Outstanding
Persons entitled: Mortgage Express
Description: 22 east court (& garage) goldington bedford.