M.J. PROPERTIES (HOVE) LIMITED
EAST SUSSEX

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

Company number 02206555
Status Active
Incorporation Date 18 December 1987
Company Type Private Limited Company
Address 39 SACKVILLE ROAD, HOVE, EAST SUSSEX, BN3 3WD
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-four events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 26 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of M.J. PROPERTIES (HOVE) LIMITED are www.mjpropertieshove.co.uk, and www.m-j-properties-hove.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. M J Properties Hove Limited is a Private Limited Company. The company registration number is 02206555. M J Properties Hove Limited has been working since 18 December 1987. The present status of the company is Active. The registered address of M J Properties Hove Limited is 39 Sackville Road Hove East Sussex Bn3 3wd. . POPE, Linda is a Secretary of the company. JAMESON, Michael Paul is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary

Director

Persons With Significant Control

Mr Michael Paul Jameson
Notified on: 1 July 2016
81 years old
Nature of control: Ownership of shares – 75% or more

M.J. PROPERTIES (HOVE) LIMITED Events

18 Feb 2017
Micro company accounts made up to 31 December 2016
28 Sep 2016
Confirmation statement made on 26 September 2016 with updates
18 Feb 2016
Total exemption small company accounts made up to 31 December 2015
28 Sep 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 5,000

18 Feb 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 64 more events
06 Mar 1989
Full accounts made up to 31 December 1988

31 Aug 1988
Particulars of mortgage/charge

10 Feb 1988
Accounting reference date notified as 31/12

07 Jan 1988
Secretary resigned;new secretary appointed

18 Dec 1987
Incorporation

M.J. PROPERTIES (HOVE) LIMITED Charges

12 December 2002
Legal charge
Delivered: 17 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a portland mews and 11 commercial road…
29 November 2001
Legal charge
Delivered: 7 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 2 somerhill avenue hove east…
18 February 1998
Legal mortgage
Delivered: 3 March 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 32 palmeira avenue hove east sussex. And the proceeds of…
6 February 1998
Mortgage debenture
Delivered: 13 February 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 August 1994
Legal mortgage
Delivered: 10 August 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land adjoining 2 somerhill avenue, hove…
13 September 1989
Legal mortgage
Delivered: 22 September 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 2, 172 & 174 old shoreham road, hove, east sussex and…
13 September 1989
Legal mortgage
Delivered: 22 September 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 1 172 to 174 old shoreham road, hove, east sussex. And…
19 August 1988
Legal mortgage
Delivered: 31 August 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 172/174 old shoreham road hove east sussex title no's sx…