M & A PROPERTIES (UK) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B21 0LT

Company number 06694799
Status Active
Incorporation Date 10 September 2008
Company Type Private Limited Company
Address HARPAL HOUSE 14 HOLYHEAD ROAD, HANDSWORTH, BIRMINGHAM, WEST MIDLANDS, B21 0LT
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 twenty-nine events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of M & A PROPERTIES (UK) LIMITED are www.mapropertiesuk.co.uk, and www.m-a-properties-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. M A Properties Uk Limited is a Private Limited Company. The company registration number is 06694799. M A Properties Uk Limited has been working since 10 September 2008. The present status of the company is Active. The registered address of M A Properties Uk Limited is Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0lt. . DUHRA, Ranjit Kaur is a Secretary of the company. DUHRA, Sahan Singh is a Director of the company. Secretary SCOTT, Stephen John has been resigned. Director SCOTT, Jacqueline has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DUHRA, Ranjit Kaur
Appointed Date: 10 September 2008

Director
DUHRA, Sahan Singh
Appointed Date: 10 September 2008
60 years old

Resigned Directors

Secretary
SCOTT, Stephen John
Resigned: 10 September 2008
Appointed Date: 10 September 2008

Director
SCOTT, Jacqueline
Resigned: 10 September 2008
Appointed Date: 10 September 2008
74 years old

Persons With Significant Control

Mr Sahan Singh Duhra
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

M & A PROPERTIES (UK) LIMITED Events

23 Sep 2016
Confirmation statement made on 10 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
12 Dec 2015
Compulsory strike-off action has been discontinued
09 Dec 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,000

08 Dec 2015
First Gazette notice for compulsory strike-off
...
... and 19 more events
09 Oct 2008
Ad 11/09/08\gbp si 999@1=999\gbp ic 1/1000\
09 Oct 2008
Registered office changed on 09/10/2008 from 52 mucklow hill halesowen west midlands B62 8BL england
11 Sep 2008
Appointment terminated director jacqueline scott
11 Sep 2008
Appointment terminated secretary stephen scott
10 Sep 2008
Incorporation

M & A PROPERTIES (UK) LIMITED Charges

26 August 2010
Mortgage
Delivered: 27 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 68 summerhill, sutton hill, telford, shropshire together…
25 August 2010
Mortgage
Delivered: 10 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 40 bembridge, brookside, telford, shropshire together with…
30 January 2009
Legal mortgage
Delivered: 12 February 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 87 king street dawley telford shropshire assigns the…
29 October 2008
Legal mortgage
Delivered: 7 November 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 23 waggoners fold, malinslee, telford, shropshire assigns…
15 October 2008
Debenture
Delivered: 25 October 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…