MEADOW HILL PROPERTIES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 2RT

Company number 00757591
Status Active
Incorporation Date 16 April 1963
Company Type Private Limited Company
Address C/O MAZARS LLP, 45 CHURCH STREET, BIRMINGHAM, B3 2RT
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 one hundred and four events have happened. The last three records are Secretary's details changed for Catherine Julia Hollier on 15 March 2017; Full accounts made up to 21 March 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 12,000 . The most likely internet sites of MEADOW HILL PROPERTIES LIMITED are www.meadowhillproperties.co.uk, and www.meadow-hill-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and six months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Meadow Hill Properties Limited is a Private Limited Company. The company registration number is 00757591. Meadow Hill Properties Limited has been working since 16 April 1963. The present status of the company is Active. The registered address of Meadow Hill Properties Limited is C O Mazars Llp 45 Church Street Birmingham B3 2rt. . HOLLIER, Catherine Julia is a Secretary of the company. GLOWACKA, Vanessa Jane is a Director of the company. HOLLIER, Catherine Julia is a Director of the company. HOLLIER, Elizabeth Jane is a Director of the company. HOLLIER, Jennifer Louise is a Director of the company. Secretary HOLLIER, Catherine Julia has been resigned. Secretary HOLLIER, Vanessa Jane has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HOLLIER, Catherine Julia
Appointed Date: 15 March 2001

Director

Director
HOLLIER, Catherine Julia
Appointed Date: 25 November 1995
56 years old

Director

Director

Resigned Directors

Secretary
HOLLIER, Catherine Julia
Resigned: 04 October 1993

Secretary
HOLLIER, Vanessa Jane
Resigned: 15 March 2001
Appointed Date: 04 October 1993

MEADOW HILL PROPERTIES LIMITED Events

20 Mar 2017
Secretary's details changed for Catherine Julia Hollier on 15 March 2017
29 Dec 2016
Full accounts made up to 21 March 2016
26 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 12,000

28 Nov 2015
Full accounts made up to 21 March 2015
30 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 12,000

...
... and 94 more events
29 Sep 1986
Group of companies' accounts made up to 21 March 1986

05 Jul 1986
Return made up to 31/12/85; full list of members

11 Jul 1985
Particulars of mortgage/charge
26 Oct 1984
Particulars of mortgage/charge
16 Apr 1963
Certificate of incorporation

MEADOW HILL PROPERTIES LIMITED Charges

2 July 1985
Legal charge
Delivered: 11 July 1985
Status: Satisfied on 24 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: 7/9 union street, stratford upon avon, warwickshire.
24 October 1984
Legal charge
Delivered: 26 October 1984
Status: Satisfied on 24 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land to the rear of 7/9 union street, stratford upon…
21 July 1983
Legal charge
Delivered: 22 July 1983
Status: Satisfied on 8 February 1992
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H land and premises at stockport road and ashcroft road…
21 July 1983
Legal charge
Delivered: 22 July 1983
Status: Satisfied
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 35-55 (odd numbers) pershore road south cotteridge…
21 July 1983
Legal charge
Delivered: 22 July 1983
Status: Satisfied
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land and premises situate off eckersall road kings…
21 July 1983
Legal charge
Delivered: 22 July 1983
Status: Satisfied on 8 February 1992
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 1622 bristol road, south longbridge birmingham.
3 November 1982
Legal mortgage
Delivered: 16 November 1982
Status: Satisfied on 12 November 1984
Persons entitled: National Westminster Bank PLC
Description: F/H 7/a union street stratford upon avon, warwickshire and…
9 February 1973
Legal mortgage
Delivered: 16 February 1973
Status: Satisfied on 8 February 1992
Persons entitled: National Westminster Bank PLC
Description: 137-149 (odd numbers) middleton hall road kings norton…
9 February 1973
Legal mortgage
Delivered: 16 February 1973
Status: Satisfied on 7 December 2002
Persons entitled: National Westminster Bank PLC
Description: 43, woodglade croft kings norton birmingham. Floating…
9 February 1973
Legal mortgage
Delivered: 16 February 1973
Status: Satisfied on 8 February 1992
Persons entitled: National Westminster Bank PLC
Description: 77 & 79 wychall lane kings norton birmingham all known as…
26 January 1973
Charge
Delivered: 29 January 1973
Status: Satisfied on 13 May 1993
Persons entitled: Birmingham Citizens Building Society
Description: 1876/1894 (excluding 1886/1888) pershore road kings norton…
31 January 1972
Legal charge
Delivered: 11 February 1972
Status: Satisfied on 13 May 1993
Persons entitled: The Birmingham Citizens Building Society.
Description: 109/A, 111/a/b/c, 113/a/b/c middleton hall rd, and 10…
5 July 1971
Legal mortgage
Delivered: 16 July 1971
Status: Satisfied on 8 February 1992
Persons entitled: National Westminster Bank PLC
Description: Land forming part of title no wh 75240 at the moat farm…