M B HOUSING LIMITED
OAKWORTH ROAD

Hellopages » West Yorkshire » Bradford » BD21 1QU

Company number 03662272
Status Active
Incorporation Date 5 November 1998
Company Type Private Limited Company
Address 1 HILLWORTH HOUSE, HILLWORTH VILLAGE, OAKWORTH ROAD, KEIGHLEY, BD21 1QU
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 seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 October 2016 with updates; Registration of charge 036622720013, created on 3 October 2016. The most likely internet sites of M B HOUSING LIMITED are www.mbhousing.co.uk, and www.m-b-housing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Crossflatts Rail Station is 3 miles; to Bingley Rail Station is 3.4 miles; to Ben Rhydding Rail Station is 6.5 miles; to Skipton Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M B Housing Limited is a Private Limited Company. The company registration number is 03662272. M B Housing Limited has been working since 05 November 1998. The present status of the company is Active. The registered address of M B Housing Limited is 1 Hillworth House Hillworth Village Oakworth Road Keighley Bd21 1qu. . AMMER, Mohammed is a Secretary of the company. AMMER, Mohammed is a Director of the company. BASHIR, Mohammed is a Director of the company. Secretary BIBI, Afzal has been resigned. Secretary PEARSON, Adrian has been resigned. Secretary SHABIR, Mohammed Thair has been resigned. Director STANFORD, David has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
AMMER, Mohammed
Appointed Date: 04 August 2005

Director
AMMER, Mohammed
Appointed Date: 09 February 2012
43 years old

Director
BASHIR, Mohammed
Appointed Date: 05 November 1998
70 years old

Resigned Directors

Secretary
BIBI, Afzal
Resigned: 04 August 2005
Appointed Date: 01 July 2001

Secretary
PEARSON, Adrian
Resigned: 05 November 1998
Appointed Date: 05 November 1998

Secretary
SHABIR, Mohammed Thair
Resigned: 01 July 2001
Appointed Date: 05 November 1998

Director
STANFORD, David
Resigned: 05 November 1998
Appointed Date: 05 November 1998
75 years old

Persons With Significant Control

Mr Mohammed Bashir
Notified on: 1 June 2016
70 years old
Nature of control: Ownership of shares – 75% or more

M B HOUSING LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 31 March 2016
10 Nov 2016
Confirmation statement made on 18 October 2016 with updates
05 Oct 2016
Registration of charge 036622720013, created on 3 October 2016
02 Aug 2016
Satisfaction of charge 6 in full
02 Aug 2016
Satisfaction of charge 8 in full
...
... and 68 more events
22 Dec 1998
New director appointed
22 Dec 1998
Secretary resigned
22 Dec 1998
Director resigned
22 Dec 1998
Registered office changed on 22/12/98 from: first floor 40 devonshire street keighley west yorkshire BD21 2AU
05 Nov 1998
Incorporation

M B HOUSING LIMITED Charges

3 October 2016
Charge code 0366 2272 0013
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property know as. Units 1-10 hillworth house. 11-20…
29 July 2016
Charge code 0366 2272 0012
Delivered: 1 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold properties referred to in the first schedule…
8 July 2016
Charge code 0366 2272 0011
Delivered: 13 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
8 July 2016
Charge code 0366 2272 0010
Delivered: 11 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
20 August 2014
Charge code 0366 2272 0009
Delivered: 22 August 2014
Status: Satisfied on 2 August 2016
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: F/H land known as 47 carlby grove keighley t/no WYK775145…
19 September 2008
Legal mortgage
Delivered: 24 September 2008
Status: Satisfied on 2 August 2016
Persons entitled: Clydesdale Bank PLC
Description: 6 and 8 north queen street 2 to 10 (even) bertha street and…
28 December 2007
Legal mortgage
Delivered: 3 January 2008
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H land with the dwellinghouses thereon being 4 shed…
24 September 2007
Legal mortgage
Delivered: 4 October 2007
Status: Satisfied on 2 August 2016
Persons entitled: Clydesdale Bank PLC
Description: 216 oakworth road keighley west yorkshire. Assigns the…
19 September 2007
Legal mortgage
Delivered: 21 September 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 7 drill street keighley west yorkshire. Assigns the…
19 September 2007
Legal mortgage
Delivered: 21 September 2007
Status: Satisfied on 2 August 2016
Persons entitled: Clydesdale Bank PLC
Description: 102 alice street keighley west yorkshire. Assigns the…
19 July 2007
Debenture
Delivered: 27 July 2007
Status: Satisfied on 2 August 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 June 2005
Legal charge
Delivered: 10 June 2005
Status: Satisfied on 3 April 2009
Persons entitled: Abbey National PLC
Description: L/H property k/a hillworth lodge, oakworth road, keighley…
8 June 2005
Third party assignment of rental income
Delivered: 10 June 2005
Status: Satisfied on 4 March 2009
Persons entitled: Abbey National PLC
Description: Any income whether now or in the future arising in respect…