ALEXANDER MAY PROPERTY LIMITED
BRISTOL ASHTON ROSE PROPERTY LIMITED ROWAN (234) LIMITED

Hellopages » Bristol » Bristol, City of » BS3 1PX

Company number 06621411
Status Active
Incorporation Date 17 June 2008
Company Type Private Limited Company
Address 5 BEAULEY ROAD, BEDMINSTER, BRISTOL, BS3 1PX
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Registration of charge 066214110003, created on 28 November 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 2 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of ALEXANDER MAY PROPERTY LIMITED are www.alexandermayproperty.co.uk, and www.alexander-may-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Alexander May Property Limited is a Private Limited Company. The company registration number is 06621411. Alexander May Property Limited has been working since 17 June 2008. The present status of the company is Active. The registered address of Alexander May Property Limited is 5 Beauley Road Bedminster Bristol Bs3 1px. The company`s financial liabilities are £9.12k. It is £-54.2k against last year. The cash in hand is £12.49k. It is £2.52k against last year. And the total assets are £51.78k, which is £-8.52k against last year. MAMUDA, Robert is a Secretary of the company. MAMUDA, Robert is a Director of the company. Secretary ROWANSEC LIMITED has been resigned. Director MAMUDA, Rekha has been resigned. Director ROWAN FORMATIONS LIMITED has been resigned. Director TILEY, Kathryn Elizabeth has been resigned. The company operates in "Real estate agencies".


alexander may property Key Finiance

LIABILITIES £9.12k
-86%
CASH £12.49k
+25%
TOTAL ASSETS £51.78k
-15%
All Financial Figures

Current Directors

Secretary
MAMUDA, Robert
Appointed Date: 12 August 2008

Director
MAMUDA, Robert
Appointed Date: 12 August 2008
59 years old

Resigned Directors

Secretary
ROWANSEC LIMITED
Resigned: 12 August 2008
Appointed Date: 17 June 2008

Director
MAMUDA, Rekha
Resigned: 21 June 2013
Appointed Date: 12 August 2008
49 years old

Director
ROWAN FORMATIONS LIMITED
Resigned: 12 August 2008
Appointed Date: 17 June 2008

Director
TILEY, Kathryn Elizabeth
Resigned: 27 April 2011
Appointed Date: 02 October 2009
44 years old

ALEXANDER MAY PROPERTY LIMITED Events

29 Nov 2016
Registration of charge 066214110003, created on 28 November 2016
27 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2

06 Oct 2015
Total exemption small company accounts made up to 31 August 2015
01 Jul 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2

17 Feb 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 27 more events
18 Aug 2008
Director appointed rekha mamuda
18 Aug 2008
Director and secretary appointed robert mamuda
13 Aug 2008
Resolutions
  • RES13 ‐ The company dispense with the holding of agm's 11/08/2008

12 Aug 2008
Company name changed rowan (234) LIMITED\certificate issued on 15/08/08
17 Jun 2008
Incorporation

ALEXANDER MAY PROPERTY LIMITED Charges

28 November 2016
Charge code 0662 1411 0003
Delivered: 29 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
1 March 2012
Rent deposit deed
Delivered: 9 March 2012
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Interest in the earning account to hold the initial deposit…
11 November 2009
Debenture
Delivered: 14 November 2009
Status: Satisfied on 15 August 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…