W F MCKINNON PROPERTY LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B1 3AJ

Company number 07891153
Status Active
Incorporation Date 23 December 2011
Company Type Private Limited Company
Address SUITE 4 SECOND FLOOR, FOURNIER HOUSE 8 TENBY STREET, BIRMINGHAM, WEST MIDLANDS, B1 3AJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Registration of charge 078911530004, created on 8 March 2017; Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of W F MCKINNON PROPERTY LIMITED are www.wfmckinnonproperty.co.uk, and www.w-f-mckinnon-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. The distance to to Birmingham New Street Rail Station is 0.9 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10 miles; to Bloxwich North Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W F Mckinnon Property Limited is a Private Limited Company. The company registration number is 07891153. W F Mckinnon Property Limited has been working since 23 December 2011. The present status of the company is Active. The registered address of W F Mckinnon Property Limited is Suite 4 Second Floor Fournier House 8 Tenby Street Birmingham West Midlands B1 3aj. . MCKINNON, William Fergus is a Secretary of the company. MCKINNON, William Fergus is a Director of the company. Secretary DMCS SECRETARIES LIMITED has been resigned. Director MILES, Dudley Robert Alexander has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MCKINNON, William Fergus
Appointed Date: 23 December 2011

Director
MCKINNON, William Fergus
Appointed Date: 23 December 2011
41 years old

Resigned Directors

Secretary
DMCS SECRETARIES LIMITED
Resigned: 23 December 2011
Appointed Date: 23 December 2011

Director
MILES, Dudley Robert Alexander
Resigned: 23 December 2011
Appointed Date: 23 December 2011
77 years old

Persons With Significant Control

Mr William Fergus Mckinnon
Notified on: 23 December 2016
41 years old
Nature of control: Ownership of shares – 75% or more

W F MCKINNON PROPERTY LIMITED Events

08 Mar 2017
Registration of charge 078911530004, created on 8 March 2017
01 Feb 2017
Confirmation statement made on 23 December 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 December 2015
04 Apr 2016
Registration of charge 078911530003, created on 31 March 2016
15 Feb 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1

...
... and 14 more events
11 Jan 2012
Appointment of William Fergus Mckinnon as a director
11 Jan 2012
Appointment of William Fergus Mckinnon as a secretary
11 Jan 2012
Termination of appointment of Dmcs Secretaries Limited as a secretary
11 Jan 2012
Termination of appointment of Dudley Miles as a director
23 Dec 2011
Incorporation

W F MCKINNON PROPERTY LIMITED Charges

8 March 2017
Charge code 0789 1153 0004
Delivered: 8 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
31 March 2016
Charge code 0789 1153 0003
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as the dental surgery, 1…
15 December 2015
Charge code 0789 1153 0002
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The leasehold property known as 13 wellfield street…
3 February 2014
Charge code 0789 1153 0001
Delivered: 5 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage the leasehold property known as…