MW PROPERTIES NO 35 LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE19 1SY

Company number 05737315
Status Active
Incorporation Date 9 March 2006
Company Type Private Limited Company
Address MW HOUSE 1 PENMAN WAY, GROVE PARK, ENDERBY, LEICESTER, LE19 1SY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Accounts for a dormant company made up to 5 April 2016; Second filing of AP01 previously delivered to Companies House ANNOTATION Clarification a second filed AP01 for Mark Antony Smith ; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 1 . The most likely internet sites of MW PROPERTIES NO 35 LIMITED are www.mwpropertiesno35.co.uk, and www.mw-properties-no-35.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to South Wigston Rail Station is 2.4 miles; to Leicester Rail Station is 3.6 miles; to Syston Rail Station is 8.1 miles; to Sileby Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mw Properties No 35 Limited is a Private Limited Company. The company registration number is 05737315. Mw Properties No 35 Limited has been working since 09 March 2006. The present status of the company is Active. The registered address of Mw Properties No 35 Limited is Mw House 1 Penman Way Grove Park Enderby Leicester Le19 1sy. . MATTIOLI, Ian Thomas is a Secretary of the company. LOPIAN, Michael Benjamin is a Director of the company. POOLE, Louisa Jane is a Director of the company. SMITH, Mark Antony is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director SMITH, Mark Antony has been resigned. Director SMITH, Mark Antony has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MATTIOLI, Ian Thomas
Appointed Date: 10 March 2006

Director
LOPIAN, Michael Benjamin
Appointed Date: 10 March 2006
71 years old

Director
POOLE, Louisa Jane
Appointed Date: 01 December 2013
47 years old

Director
SMITH, Mark Antony
Appointed Date: 24 June 2010
55 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 10 March 2006
Appointed Date: 09 March 2006

Director
SMITH, Mark Antony
Resigned: 24 June 2010
Appointed Date: 24 June 2010
55 years old

Director
SMITH, Mark Antony
Resigned: 24 June 2010
Appointed Date: 24 June 2010
55 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 10 March 2006
Appointed Date: 09 March 2006

MW PROPERTIES NO 35 LIMITED Events

11 Jan 2017
Accounts for a dormant company made up to 5 April 2016
29 Jun 2016
Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Mark Antony Smith

30 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1

15 Dec 2015
Accounts for a dormant company made up to 5 April 2015
31 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1

...
... and 33 more events
30 Mar 2006
Registered office changed on 30/03/06 from: maybrook house 40 blackfriars street manchester M3 2EG
30 Mar 2006
New director appointed
10 Mar 2006
Director resigned
10 Mar 2006
Secretary resigned
09 Mar 2006
Incorporation

MW PROPERTIES NO 35 LIMITED Charges

23 February 2012
Mortgage deed
Delivered: 28 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a well court 14-16 farringdon lane london…
23 February 2012
Debenture
Delivered: 24 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 November 2006
Legal mortgage
Delivered: 11 November 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Well court 14-16 farringdon lane london. Assigns the…
7 November 2006
Debenture
Delivered: 10 November 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…