M B ESTATE LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS11 9TX

Company number 03415928
Status Active
Incorporation Date 6 August 1997
Company Type Private Limited Company
Address OFFICE 1, THE COACH HOUSE 24-26 STATION ROAD, SHIREHAMPTON, BRISTOL, UNITED KINGDOM, BS11 9TX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 6 August 2016 with updates; Registered office address changed from Dilkhush Rudgeway Bristol South Gloucestershire BS35 3SA to Office 1, the Coach House 24-26 Station Road Shirehampton Bristol BS11 9TX on 26 August 2016. The most likely internet sites of M B ESTATE LIMITED are www.mbestate.co.uk, and www.m-b-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. The distance to to Bristol Temple Meads Rail Station is 4.8 miles; to Filton Abbey Wood Rail Station is 5 miles; to Bristol Parkway Rail Station is 6 miles; to Caldicot Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M B Estate Limited is a Private Limited Company. The company registration number is 03415928. M B Estate Limited has been working since 06 August 1997. The present status of the company is Active. The registered address of M B Estate Limited is Office 1 The Coach House 24 26 Station Road Shirehampton Bristol United Kingdom Bs11 9tx. . DULAY, Bhabinder Singh is a Secretary of the company. SINGH DULAY, Munjit is a Director of the company. Nominee Secretary ON LINE REGISTRARS LIMITED has been resigned. Nominee Director ON LINE FORMATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DULAY, Bhabinder Singh
Appointed Date: 09 September 1997

Director
SINGH DULAY, Munjit
Appointed Date: 09 September 1997
59 years old

Resigned Directors

Nominee Secretary
ON LINE REGISTRARS LIMITED
Resigned: 08 September 1997
Appointed Date: 06 August 1997

Nominee Director
ON LINE FORMATIONS LIMITED
Resigned: 08 September 1997
Appointed Date: 06 August 1997

Persons With Significant Control

Bhabinder Singh Dulay
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Munjit Singh Dulay
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M B ESTATE LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
31 Aug 2016
Confirmation statement made on 6 August 2016 with updates
26 Aug 2016
Registered office address changed from Dilkhush Rudgeway Bristol South Gloucestershire BS35 3SA to Office 1, the Coach House 24-26 Station Road Shirehampton Bristol BS11 9TX on 26 August 2016
27 Jul 2016
Previous accounting period extended from 31 October 2015 to 31 December 2015
02 Sep 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2

...
... and 55 more events
26 Nov 1997
New secretary appointed
26 Nov 1997
New director appointed
10 Sep 1997
Secretary resigned
10 Sep 1997
Director resigned
06 Aug 1997
Incorporation

M B ESTATE LIMITED Charges

5 November 2012
Mortgage deed
Delivered: 12 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H st johns court st johns avenue rotherham t/n SYK39215;…
5 November 2012
Mortgage deed
Delivered: 12 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H aaron manby court high street princes end tipton t/n…
1 November 2012
Debenture
Delivered: 3 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 November 2006
Legal charge
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 21 tortworth road horfield bristol. By way of fixed charge…
10 November 2006
Legal charge
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 57 mortimer road filton bristol. By way of fixed charge the…
10 November 2006
Legal charge
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 nevil road horfield bristol. By way of fixed charge the…
10 November 2006
Legal charge
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 53 keys avenue horfield bristol. By way of fixed charge the…
10 November 2006
Legal charge
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 34 aberdeen road redland bristol. By way of fixed charge…