M & G PROPERTIES (SUSSEX) LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 3WD

Company number 03778275
Status Active
Incorporation Date 26 May 1999
Company Type Private Limited Company
Address 39 SACKVILLE ROAD, HOVE, EAST SUSSEX, BN3 3WD
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Secretary's details changed for Nicholas Mukherjee on 6 June 2016; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 100 . The most likely internet sites of M & G PROPERTIES (SUSSEX) LIMITED are www.mgpropertiessussex.co.uk, and www.m-g-properties-sussex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. M G Properties Sussex Limited is a Private Limited Company. The company registration number is 03778275. M G Properties Sussex Limited has been working since 26 May 1999. The present status of the company is Active. The registered address of M G Properties Sussex Limited is 39 Sackville Road Hove East Sussex Bn3 3wd. . MUKHERJEE, Nicholas is a Secretary of the company. BLACKBURN, Emma is a Director of the company. MUKHERJEE, Nicholas is a Director of the company. Secretary STILL, David Roy has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director MUKHERJEE, Dilip has been resigned. Director MUKHERJEE, Nicole has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
MUKHERJEE, Nicholas
Appointed Date: 30 May 2000

Director
BLACKBURN, Emma
Appointed Date: 15 January 2015
52 years old

Director
MUKHERJEE, Nicholas
Appointed Date: 26 May 1999
56 years old

Resigned Directors

Secretary
STILL, David Roy
Resigned: 30 May 2000
Appointed Date: 26 May 1999

Nominee Secretary
THOMAS, Howard
Resigned: 26 May 1999
Appointed Date: 26 May 1999

Director
MUKHERJEE, Dilip
Resigned: 11 February 2014
Appointed Date: 30 May 2000
94 years old

Director
MUKHERJEE, Nicole
Resigned: 19 June 2012
Appointed Date: 12 March 2002
89 years old

M & G PROPERTIES (SUSSEX) LIMITED Events

10 Feb 2017
Total exemption small company accounts made up to 31 May 2016
06 Jun 2016
Secretary's details changed for Nicholas Mukherjee on 6 June 2016
06 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100

29 Jan 2016
Total exemption small company accounts made up to 31 May 2015
02 Jun 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100

...
... and 61 more events
19 Oct 2000
New director appointed
19 Oct 2000
New secretary appointed
07 Jun 2000
Return made up to 26/05/00; full list of members
02 Jun 1999
Secretary resigned
26 May 1999
Incorporation

M & G PROPERTIES (SUSSEX) LIMITED Charges

23 September 2014
Charge code 0377 8275 0016
Delivered: 25 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 35 baker street brighton title no ESX22730…
7 December 2012
Legal charge
Delivered: 14 December 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 124 lees road brighton t/no ESX338819 by way of fixed…
14 October 2010
Legal charge
Delivered: 15 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 80 dewe road brighton east sussex by way of fixed charge…
4 January 2010
Legal charge
Delivered: 20 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 78 dewe road brighton east sussex by way of fixed charge…
13 November 2009
Legal charge
Delivered: 18 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at back of 83 high street, hurstpierpoint, west sussex…
22 September 2009
Legal charge
Delivered: 23 September 2009
Status: Satisfied on 17 February 2012
Persons entitled: National Westminster Bank PLC
Description: 1 the lynchets lewes east sussex t/n SX134926, any other…
24 April 2009
Legal charge
Delivered: 29 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 3 56 palmeira avenue hove by way of fixed charge, the…
8 November 2005
Legal charge
Delivered: 9 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 56 palmeira avenue, hove. By way of fixed charge the…
8 November 2005
Legal charge
Delivered: 9 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 de montfort terrace de montfort road lewis east sussex…
8 November 2005
Legal charge
Delivered: 9 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 51 milbury avenue, hove t/no SX8336. By way of fixed charge…
2 November 2005
Debenture
Delivered: 4 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 2004
Debenture
Delivered: 18 May 2004
Status: Satisfied on 9 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 April 2004
Legal charge
Delivered: 8 May 2004
Status: Satisfied on 9 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property being 56 palmeira avenue hove east sussex t/n…
18 January 2002
Legal charge
Delivered: 26 January 2002
Status: Satisfied on 9 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H old caffyns site 85-97 western road lewes east sussex…
16 October 2001
Legal charge
Delivered: 18 October 2001
Status: Satisfied on 9 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Former garage site on the south side of east street lewes…
19 March 2001
Legal charge
Delivered: 22 March 2001
Status: Satisfied on 23 July 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a land on the west side of sloe lane alfriston…