MERITCOVE PROPERTIES LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Bolsover » S43 4PF
Company number 01769237
Status Active
Incorporation Date 11 November 1983
Company Type Private Limited Company
Address 128 NORTH ROAD, CLOWNE, CHESTERFIELD, DERBYSHIRE, S43 4PF
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 twelve events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-02-21 GBP 560 . The most likely internet sites of MERITCOVE PROPERTIES LIMITED are www.meritcoveproperties.co.uk, and www.meritcove-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. Meritcove Properties Limited is a Private Limited Company. The company registration number is 01769237. Meritcove Properties Limited has been working since 11 November 1983. The present status of the company is Active. The registered address of Meritcove Properties Limited is 128 North Road Clowne Chesterfield Derbyshire S43 4pf. . BINGHAM, David is a Director of the company. BINGHAM, Kathleen Margaret is a Director of the company. Secretary WALVIN, Ian has been resigned. Director JOHNSON, Peter Joseph has been resigned. Director WALVIN, Ian has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BINGHAM, David

85 years old

Director
BINGHAM, Kathleen Margaret
Appointed Date: 11 July 2007
77 years old

Resigned Directors

Secretary
WALVIN, Ian
Resigned: 08 November 2013

Director
JOHNSON, Peter Joseph
Resigned: 14 December 1992
92 years old

Director
WALVIN, Ian
Resigned: 08 November 2013
72 years old

Persons With Significant Control

Mr David Bingham
Notified on: 8 February 2017
85 years old
Nature of control: Has significant influence or control

MERITCOVE PROPERTIES LIMITED Events

15 Feb 2017
Confirmation statement made on 8 February 2017 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-21
  • GBP 560

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Feb 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 560

...
... and 102 more events
28 Dec 1983
Dir / sec appoint / resign
28 Dec 1983
New secretary appointed

28 Dec 1983
Dir / sec appoint / resign

11 Nov 1983
Incorporation

11 Nov 1983
Incorporation

MERITCOVE PROPERTIES LIMITED Charges

1 October 2014
Charge code 0176 9237 0012
Delivered: 2 October 2014
Status: Outstanding
Persons entitled: Nottingham Building Society
Description: F/H property 130, 132 and 134 north road clowne…
18 June 2014
Charge code 0176 9237 0011
Delivered: 9 July 2014
Status: Outstanding
Persons entitled: Nottingham Building Society
Description: 120,122 and 124 north road clowne chesterfield derbyshire…
20 September 1991
Legal charge
Delivered: 21 September 1991
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 111 watson road worksop nottinghamshire. Floating charge…
31 January 1990
Legal charge
Delivered: 31 January 1990
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The appletree inn, stanfree, near clowne derbyshire…
1 December 1989
Legal mortgage
Delivered: 7 December 1989
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: All the property k/a 90 to 100 north road clowne near…
13 April 1988
Legal charge
Delivered: 14 May 1988
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: F/H land at north road, clowne, derby together with the…
11 October 1985
Legal charge
Delivered: 14 October 1985
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 41 cheapside worksop in the county of nottingham with all…
1 February 1985
Legal charge
Delivered: 12 February 1985
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 22 newgate street worksop in the county of nottingham with…
18 January 1985
Legal charge
Delivered: 25 January 1985
Status: Satisfied on 11 June 2003
Persons entitled: Yorkshire Bank PLC
Description: 21 manvers street, worksop in the county of nottingham with…
8 November 1984
Legal charge
Delivered: 28 November 1984
Status: Satisfied on 11 June 2003
Persons entitled: Yorkshire Bank PLC
Description: Dwellinghouse 17 manvers street worksop nottinghamshire…
19 March 1984
Mortgage
Delivered: 26 March 1984
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 24 and 26 newgate street, worksop. Notts. Floating charge…
20 January 1984
A) legal mortgage b) floating charge
Delivered: 7 February 1984
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Dwelling house a) 42 watson road, worksop nottinghamshire…