MERA PROPERTIES LIMITED

Hellopages » West Midlands » Birmingham » B14 5EE

Company number 03270609
Status Active
Incorporation Date 29 October 1996
Company Type Private Limited Company
Address 232 SLADEPOOL FARM ROAD, BIRMINGHAM, B14 5EE
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 seventy-eight events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 29 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 100 . The most likely internet sites of MERA PROPERTIES LIMITED are www.meraproperties.co.uk, and www.mera-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Mera Properties Limited is a Private Limited Company. The company registration number is 03270609. Mera Properties Limited has been working since 29 October 1996. The present status of the company is Active. The registered address of Mera Properties Limited is 232 Sladepool Farm Road Birmingham B14 5ee. . PETERS, Frank David is a Secretary of the company. MARTINEZ-LOPEZ, Carmen is a Director of the company. PETERS, Frank David is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PETERS, Frank David
Appointed Date: 29 October 1996

Director
MARTINEZ-LOPEZ, Carmen
Appointed Date: 29 October 1996
67 years old

Director
PETERS, Frank David
Appointed Date: 06 December 1996
73 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 October 1996
Appointed Date: 29 October 1996

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 October 1996
Appointed Date: 29 October 1996

Persons With Significant Control

Ms Carmen Martinez-Lopez
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Frank David Peters
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MERA PROPERTIES LIMITED Events

30 Oct 2016
Confirmation statement made on 29 October 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
03 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100

23 Oct 2015
Satisfaction of charge 032706090012 in full
30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 68 more events
11 Nov 1996
Secretary resigned
11 Nov 1996
New secretary appointed
11 Nov 1996
Director resigned
11 Nov 1996
New director appointed
29 Oct 1996
Incorporation

MERA PROPERTIES LIMITED Charges

17 October 2013
Charge code 0327 0609 0012
Delivered: 22 October 2013
Status: Satisfied on 23 October 2015
Persons entitled: Paragon Mortgages (2010) Limited
Description: The land and buildings k/a 85 the hall foxes dale…
31 January 2013
Legal charge
Delivered: 9 February 2013
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: F/H land t/no.WM656872 and being 11 geoffrey road sparkhill.
31 October 2006
Legal charge
Delivered: 14 November 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The l/h property at 44 providence square (and parking bay…
19 June 2006
Legal charge
Delivered: 29 June 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 5 arley park cotham bristol.
19 June 2006
Legal charge
Delivered: 29 June 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 36 worrall road bristol avon.
19 June 2006
Legal charge
Delivered: 29 June 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 123 providence square london.
16 August 2005
Legal charge
Delivered: 17 August 2005
Status: Satisfied on 21 August 2013
Persons entitled: Banco Bilbao Vizcaya Argentaria S.A.
Description: L/H property 123, providence square (parking bay P130 and…
31 August 1999
Legal charge
Delivered: 11 September 1999
Status: Satisfied on 21 August 2013
Persons entitled: Banco Bilbao Vizcaya S.A.
Description: F/H property k/a 36 worrall road clifton bristol t/no…
19 August 1999
Legal charge
Delivered: 24 August 1999
Status: Satisfied on 21 August 2013
Persons entitled: Banco Bilbao Vizcaya S.A.
Description: F/H and l/h 11 geoffrey road sparkhill birmingham B11 4HU…
19 August 1999
Legal charge
Delivered: 24 August 1999
Status: Satisfied on 17 January 2014
Persons entitled: Banco Bilbao Vizcaya S.A.
Description: F/H 27 and 28 sherborne street birmingham t/n-WM284213.
16 March 1998
Legal charge
Delivered: 18 March 1998
Status: Satisfied on 14 August 2001
Persons entitled: Banco Bilbao Vizcaya
Description: The f/h property k/a 29 sherborne street birmingham t/n…
11 March 1998
Legal charge
Delivered: 14 March 1998
Status: Satisfied on 21 August 2013
Persons entitled: Banco Bilbao Vizcaya
Description: F/H property k/a 5 arley park cotham bristol t/no: BL13460.