PAT MULLEN PROPERTIES LIMITED
INDUSTRIAL ESTATE BEDFORD

Hellopages » Bedfordshire » Bedford » MK41 0RB

Company number 04870500
Status Active
Incorporation Date 19 August 2003
Company Type Private Limited Company
Address UNIT 7, NAPIER ROAD ELMS FARM, INDUSTRIAL ESTATE BEDFORD, BEDFORDSHIRE, MK41 0RB
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 forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of PAT MULLEN PROPERTIES LIMITED are www.patmullenproperties.co.uk, and www.pat-mullen-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Bedford Rail Station is 2.9 miles; to Kempston Hardwick Rail Station is 5.5 miles; to Lidlington Rail Station is 9.7 miles; to Flitwick Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pat Mullen Properties Limited is a Private Limited Company. The company registration number is 04870500. Pat Mullen Properties Limited has been working since 19 August 2003. The present status of the company is Active. The registered address of Pat Mullen Properties Limited is Unit 7 Napier Road Elms Farm Industrial Estate Bedford Bedfordshire Mk41 0rb. . LAWRENCE, Julia is a Secretary of the company. LAWRENCE, Julia is a Director of the company. MULLEN, Keatyn is a Director of the company. MULLEN, Patrick is a Director of the company. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Secretary THOMPSON, Mark has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LAWRENCE, Julia
Appointed Date: 18 August 2015

Director
LAWRENCE, Julia
Appointed Date: 16 August 2015
55 years old

Director
MULLEN, Keatyn
Appointed Date: 16 August 2015
30 years old

Director
MULLEN, Patrick
Appointed Date: 19 August 2003
59 years old

Resigned Directors

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 19 August 2003
Appointed Date: 19 August 2003

Secretary
THOMPSON, Mark
Resigned: 16 August 2015
Appointed Date: 19 August 2003

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 19 August 2003
Appointed Date: 19 August 2003

Persons With Significant Control

Mr Patrick Mullen
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

PAT MULLEN PROPERTIES LIMITED Events

02 Mar 2017
Total exemption small company accounts made up to 30 April 2016
17 Aug 2016
Confirmation statement made on 15 August 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 30 April 2015
26 Aug 2015
Appointment of Miss Keatyn Mullen as a director on 16 August 2015
26 Aug 2015
Appointment of Ms Julia Lawrence as a director on 16 August 2015
...
... and 35 more events
03 Sep 2003
Secretary resigned
03 Sep 2003
Director resigned
03 Sep 2003
New director appointed
03 Sep 2003
New secretary appointed
19 Aug 2003
Incorporation

PAT MULLEN PROPERTIES LIMITED Charges

3 May 2012
Mortgage deed
Delivered: 15 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property known as 14 st cuthbert's st. Bedford…
14 February 2005
Debenture
Delivered: 1 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 July 2004
Mortgage
Delivered: 13 May 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 38 allhallows bedford…
9 July 2004
Mortgage
Delivered: 13 May 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 36 allhallows bedford…
9 July 2004
Mortgage
Delivered: 13 May 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 46 st loyes street bedford…
4 July 2004
Mortgage
Delivered: 13 May 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 40 allhallows bedford…
8 August 2001
Legal mortgage
Delivered: 27 April 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 3 & 5 prebend street bedford.
20 February 2001
Legal mortgage
Delivered: 27 April 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 36 allhallows bedford.