Company number 00813749
Status Active
Incorporation Date 24 July 1964
Company Type Private Limited Company
Address 6TH FLOOR DEAN PARK HOUSE, DEAN PARK CRESCENT, BOURNEMOUTH, BH1 1HP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 008137490013, created on 5 August 2016; Confirmation statement made on 14 July 2016 with updates. The most likely internet sites of MALBURY PROPERTIES LIMITED are www.malburyproperties.co.uk, and www.malbury-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and seven months. Malbury Properties Limited is a Private Limited Company.
The company registration number is 00813749. Malbury Properties Limited has been working since 24 July 1964.
The present status of the company is Active. The registered address of Malbury Properties Limited is 6th Floor Dean Park House Dean Park Crescent Bournemouth Bh1 1hp. . FARQUHARSON, Vivien Jane is a Director of the company. FARRAR, Naomi Jane is a Director of the company. Secretary FARQUHARSON, Malcolm Claude has been resigned. Director FARQUHARSON, Alison Handley has been resigned. Director FARQUHARSON, Malcolm Claude has been resigned. Director JENKINS, Malcolm Paul has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Persons With Significant Control
Malbury Properties Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
MALBURY PROPERTIES LIMITED Events
09 Sep 2016
Total exemption small company accounts made up to 31 March 2016
12 Aug 2016
Registration of charge 008137490013, created on 5 August 2016
09 Aug 2016
Confirmation statement made on 14 July 2016 with updates
14 Dec 2015
Satisfaction of charge 1 in full
16 Sep 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-09-16
...
... and 96 more events
05 Dec 1986
Resolutions
-
SRES11 ‐
Special resolution of removal of pre-emption rights
04 Nov 1986
Return made up to 22/10/86; full list of members
23 Oct 1986
Full accounts made up to 31 March 1986
24 Jul 1964
Incorporation
5 August 2016
Charge code 0081 3749 0013
Delivered: 12 August 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 64-70 seabourne road southbourne bournemouth…
27 November 2013
Charge code 0081 3749 0012
Delivered: 4 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 124/126 station rad west moors dorset t/no DT164204…
18 April 2001
Legal mortgage
Delivered: 24 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 3 old generator house 25…
8 May 1998
Legal charge
Delivered: 14 May 1998
Status: Satisfied
on 13 February 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold property k/a 108 old christchurch road bournemouth…
23 February 1996
Legal mortgage
Delivered: 28 February 1996
Status: Satisfied
on 13 February 2014
Persons entitled: Lloyds Bank PLC
Description: F/H 3 and 5 victoria park place and 8 victoria park road…
30 June 1994
Legal mortgage
Delivered: 2 July 1994
Status: Satisfied
on 27 April 2012
Persons entitled: Lloyds Bank PLC
Description: 1446 wimborne road kinson bournemouth dorset with all…
14 June 1993
Legal mortgage
Delivered: 15 June 1993
Status: Satisfied
on 27 April 2012
Persons entitled: Lloyds Bank PLC
Description: Property k/a 55/57 sterte avenue poole dorset with all…
4 April 1991
Mortgage
Delivered: 15 April 1991
Status: Satisfied
on 27 April 2012
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a or being 6 victoria park road winton…
4 December 1990
Legal mortgage
Delivered: 11 December 1990
Status: Satisfied
on 27 April 2012
Persons entitled: Lloyds Bank PLC
Description: 1A & 1B old orchard poole, dorset together with all…
21 September 1989
Legal charge
Delivered: 26 September 1989
Status: Satisfied
on 27 April 2012
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 3/5 melville road winton…
15 November 1988
Legal mortgage
Delivered: 25 November 1988
Status: Satisfied
on 13 February 2014
Persons entitled: National Westminster Bank PLC
Description: Unit 5 124 station road west moors being part of the…
24 November 1987
Legal mortgage
Delivered: 2 December 1987
Status: Satisfied
on 27 April 2012
Persons entitled: National Westminster Bank PLC
Description: Rowley house the quay poole dorset t/n dt 129278 and the…
17 February 1986
Legal mortgage
Delivered: 28 February 1986
Status: Satisfied
on 14 December 2015
Persons entitled: National Westminster Bank PLC
Description: 64-70 seabourne road, southbourne, bournemouth, dorset. Tn:…