M M PROPERTIES (UK) LIMITED
ST PAULS SQUARE

Hellopages » West Midlands » Birmingham » B3 1PX

Company number 04591328
Status Active
Incorporation Date 15 November 2002
Company Type Private Limited Company
Address THE COUNTING HOUSE, 61 CHARLOTTE STREET, ST PAULS SQUARE, BIRMINGHAM, B3 1PX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Secretary's details changed for Michael Thomas Murphy on 8 December 2016; Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of M M PROPERTIES (UK) LIMITED are www.mmpropertiesuk.co.uk, and www.m-m-properties-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Birmingham New Street Rail Station is 0.6 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.3 miles; to Bloxwich North Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M M Properties Uk Limited is a Private Limited Company. The company registration number is 04591328. M M Properties Uk Limited has been working since 15 November 2002. The present status of the company is Active. The registered address of M M Properties Uk Limited is The Counting House 61 Charlotte Street St Pauls Square Birmingham B3 1px. . MURPHY, Michael Thomas is a Secretary of the company. MURPHY, Michael Thomas is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director MOANE, Kevin Peter has been resigned. Director O'GRADY, David Roy has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MURPHY, Michael Thomas
Appointed Date: 15 November 2002

Director
MURPHY, Michael Thomas
Appointed Date: 15 November 2002
63 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 15 November 2002
Appointed Date: 15 November 2002

Nominee Director
BREWER, Kevin, Dr
Resigned: 15 November 2002
Appointed Date: 15 November 2002
73 years old

Director
MOANE, Kevin Peter
Resigned: 06 July 2007
Appointed Date: 15 November 2002
63 years old

Director
O'GRADY, David Roy
Resigned: 05 January 2011
Appointed Date: 06 July 2007
63 years old

Persons With Significant Control

Ms Kay Louise Sutton
Notified on: 15 November 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Thomas Murphy
Notified on: 15 November 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M M PROPERTIES (UK) LIMITED Events

23 Jan 2017
Secretary's details changed for Michael Thomas Murphy on 8 December 2016
15 Nov 2016
Confirmation statement made on 15 November 2016 with updates
19 Aug 2016
Total exemption small company accounts made up to 30 November 2015
17 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 200

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 42 more events
25 Nov 2002
Registered office changed on 25/11/02 from: somerset house 40-49 price street birmingham B4 6LZ
25 Nov 2002
Secretary resigned
25 Nov 2002
Director resigned
25 Nov 2002
Ad 15/11/02--------- £ si 199@1=199 £ ic 1/200
15 Nov 2002
Incorporation

M M PROPERTIES (UK) LIMITED Charges

5 February 2015
Charge code 0459 1328 0008
Delivered: 7 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 26 high street, cradley heath, west midlands t/no…
5 February 2015
Charge code 0459 1328 0007
Delivered: 7 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 24 high street, cradley heath, west midlands t/no…
23 December 2011
Mortgage
Delivered: 31 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a unit 23 fallings park industrial estate…
23 December 2011
Mortgage
Delivered: 31 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 923 queslett road kingstanding birmingham…
24 November 2011
Debenture deed
Delivered: 25 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 March 2008
Legal charge
Delivered: 2 April 2008
Status: Satisfied on 22 December 2014
Persons entitled: National Westminster Bank PLC
Description: 923 queslett road great barr birmingham.
22 June 2005
Legal charge
Delivered: 30 June 2005
Status: Satisfied on 22 December 2014
Persons entitled: National Westminster Bank PLC
Description: Unit 23 fallings park industrial estate park lane…
12 August 2004
Legal charge
Delivered: 20 August 2004
Status: Satisfied on 22 December 2014
Persons entitled: National Westminster Bank PLC
Description: 923 queslett road, kingstanding, birmingham. By way of…