LA MANGA PROPERTY SERVICES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B27 6LH

Company number 03767554
Status Active
Incorporation Date 10 May 1999
Company Type Private Limited Company
Address 54 ELMDON ROAD, ACOCKS GREEN, BIRMINGHAM, B27 6LH
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Micro company accounts made up to 31 May 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-06-05 GBP 954 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of LA MANGA PROPERTY SERVICES LIMITED are www.lamangapropertyservices.co.uk, and www.la-manga-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. La Manga Property Services Limited is a Private Limited Company. The company registration number is 03767554. La Manga Property Services Limited has been working since 10 May 1999. The present status of the company is Active. The registered address of La Manga Property Services Limited is 54 Elmdon Road Acocks Green Birmingham B27 6lh. The company`s financial liabilities are £0.93k. It is £-2.07k against last year. And the total assets are £48.62k, which is £-0.03k against last year. QURESHI, Mohammed Asim is a Secretary of the company. QURESHI, Mohammed Asim is a Director of the company. SALEEM, Safina is a Director of the company. Secretary AKHTAR, Naseem has been resigned. Secretary CONNOR, Robert Joseph has been resigned. Director ASLAM, Mohammed has been resigned. Director SALEEM, Mohammed has been resigned. The company operates in "Renting and operating of Housing Association real estate".


la manga property services Key Finiance

LIABILITIES £0.93k
-70%
CASH n/a
TOTAL ASSETS £48.62k
-1%
All Financial Figures

Current Directors

Secretary
QURESHI, Mohammed Asim
Appointed Date: 01 June 2005

Director
QURESHI, Mohammed Asim
Appointed Date: 15 May 2006
44 years old

Director
SALEEM, Safina
Appointed Date: 10 May 1999
52 years old

Resigned Directors

Secretary
AKHTAR, Naseem
Resigned: 01 June 2005
Appointed Date: 08 June 1999

Secretary
CONNOR, Robert Joseph
Resigned: 08 June 1999
Appointed Date: 10 May 1999

Director
ASLAM, Mohammed
Resigned: 12 December 2006
Appointed Date: 15 May 2006
70 years old

Director
SALEEM, Mohammed
Resigned: 09 May 2000
Appointed Date: 27 July 1999
56 years old

LA MANGA PROPERTY SERVICES LIMITED Events

14 Dec 2016
Micro company accounts made up to 31 May 2016
05 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-05
  • GBP 954

25 Sep 2015
Total exemption small company accounts made up to 31 May 2015
02 Jun 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 954

01 Aug 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 53 more events
21 Sep 1999
Particulars of mortgage/charge
02 Aug 1999
New director appointed
17 Jun 1999
New secretary appointed
17 Jun 1999
Secretary resigned
10 May 1999
Incorporation

LA MANGA PROPERTY SERVICES LIMITED Charges

5 May 2007
Floating charge
Delivered: 21 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The assets meaning all undertaking property assets rights…
4 May 2007
Legal charge
Delivered: 9 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property with t/no WM421512 k/a 41 benton road…
4 May 2007
Legal charge
Delivered: 9 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property with t/no WK155625 k/a 194 severne road…
4 May 2007
Legal charge
Delivered: 9 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property with t/no WM502197 k/a 22 roydon road acocks…
4 May 2007
Legal charge
Delivered: 9 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property with t/no WM725566 k/a 112 eastfield road…
24 August 2006
Mortgage
Delivered: 9 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a 30 manor farm road, tyseley, birmingham t/no…
13 September 2004
Mortgage deed
Delivered: 16 September 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 27 thornfield road acocks green birmingham the rental…
3 September 2004
Mortgage deed
Delivered: 10 September 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 30 tibland road acocks green birmingham, the rental income…
22 December 2003
Mortgage deed
Delivered: 24 December 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 22 roydon rd,acocks green,birmingham B27 7LD;the benefit of…
17 December 2003
Mortgage deed
Delivered: 20 December 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 194 severne road acocks green fixed charge over all rental…
11 July 2003
Mortgage deed
Delivered: 23 July 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 112 eastfield road bordesley green birmingham B9 the rental…
31 January 2003
Mortgage
Delivered: 12 February 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 41 benton road sparkhill birmingham B11 1TX…
10 September 1999
Mortgage deed
Delivered: 21 September 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 4 essendon road ward b'ham B8 3RG the benefit of all rental…