MLA HOMES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B30 3JN

Company number 04857003
Status Active
Incorporation Date 6 August 2003
Company Type Private Limited Company
Address LIFFORD HALL LIFFORD LANE, KINGS NORTON, BIRMINGHAM, WEST MIDLANDS, B30 3JN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68310 - Real estate agencies
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 6 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 6 August 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 3 . The most likely internet sites of MLA HOMES LIMITED are www.mlahomes.co.uk, and www.mla-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Mla Homes Limited is a Private Limited Company. The company registration number is 04857003. Mla Homes Limited has been working since 06 August 2003. The present status of the company is Active. The registered address of Mla Homes Limited is Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3jn. . ALI, Muhammad Imtiyaz is a Secretary of the company. ALI, Ajaz is a Director of the company. ALI, Muhammad Imtiyaz is a Director of the company. ALI, Muhammed Vaqas 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 "Buying and selling of own real estate".


Current Directors

Secretary
ALI, Muhammad Imtiyaz
Appointed Date: 06 August 2003

Director
ALI, Ajaz
Appointed Date: 06 August 2003
48 years old

Director
ALI, Muhammad Imtiyaz
Appointed Date: 06 August 2003
44 years old

Director
ALI, Muhammed Vaqas
Appointed Date: 06 August 2003
43 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 August 2003
Appointed Date: 06 August 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 August 2003
Appointed Date: 06 August 2003

Persons With Significant Control

Mr Ajaz Ali
Notified on: 1 July 2016
48 years old
Nature of control: Ownership of shares – 75% or more

Mr Muhammad Imtiyaz Ali
Notified on: 1 July 2016
44 years old
Nature of control: Ownership of shares – 75% or more

Mr Muhammed Vaqas Ali
Notified on: 1 July 2016
43 years old
Nature of control: Ownership of shares – 75% or more

MLA HOMES LIMITED Events

12 Oct 2016
Confirmation statement made on 6 August 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
24 Sep 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 3

28 May 2015
Total exemption small company accounts made up to 31 August 2014
04 Sep 2014
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 3

...
... and 29 more events
25 Oct 2003
Director resigned
25 Oct 2003
New secretary appointed;new director appointed
25 Oct 2003
New director appointed
25 Oct 2003
New director appointed
06 Aug 2003
Incorporation

MLA HOMES LIMITED Charges

11 November 2006
Legal charge
Delivered: 11 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land to the north of bramble green, dudley, west midlands.
29 March 2005
Legal charge
Delivered: 14 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the east side of star street, lye…
29 March 2005
Debenture
Delivered: 7 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…