MGP PROPERTY LIMITED
WALTHAM CROSS

Hellopages » Hertfordshire » Broxbourne » EN8 9AP

Company number 03910109
Status Active
Incorporation Date 20 January 2000
Company Type Private Limited Company
Address C/O CAR SPARES, DELAMARE ROAD, CHESHUNT, WALTHAM CROSS, HERTFORDSHIRE, EN8 9AP
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 fifty-one events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 9,999 . The most likely internet sites of MGP PROPERTY LIMITED are www.mgpproperty.co.uk, and www.mgp-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Mgp Property Limited is a Private Limited Company. The company registration number is 03910109. Mgp Property Limited has been working since 20 January 2000. The present status of the company is Active. The registered address of Mgp Property Limited is C O Car Spares Delamare Road Cheshunt Waltham Cross Hertfordshire En8 9ap. . AYLOTT, Richard Arthur is a Secretary of the company. AYLOTT, Graham is a Director of the company. AYLOTT, Mark Richard is a Director of the company. AYLOTT, Paul Michael is a Director of the company. AYLOTT, Richard Arthur is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
AYLOTT, Richard Arthur
Appointed Date: 20 January 2000

Director
AYLOTT, Graham
Appointed Date: 20 January 2000
54 years old

Director
AYLOTT, Mark Richard
Appointed Date: 20 January 2000
58 years old

Director
AYLOTT, Paul Michael
Appointed Date: 20 January 2000
52 years old

Director
AYLOTT, Richard Arthur
Appointed Date: 20 January 2000
81 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 January 2000
Appointed Date: 20 January 2000

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 January 2000
Appointed Date: 20 January 2000

Persons With Significant Control

Mr Graham Aylott
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Richard Aylott
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Michael Aylott
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MGP PROPERTY LIMITED Events

31 Jan 2017
Confirmation statement made on 20 January 2017 with updates
21 Jun 2016
Total exemption small company accounts made up to 31 March 2016
03 Mar 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 9,999

12 Jun 2015
Total exemption small company accounts made up to 31 March 2015
24 Jan 2015
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-24
  • GBP 9,999

...
... and 41 more events
27 Jan 2000
New director appointed
27 Jan 2000
New secretary appointed;new director appointed
27 Jan 2000
Director resigned
27 Jan 2000
Secretary resigned
20 Jan 2000
Incorporation

MGP PROPERTY LIMITED Charges

30 March 2000
Debenture
Delivered: 8 April 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 2000
Legal charge
Delivered: 1 April 2000
Status: Satisfied on 12 December 2011
Persons entitled: Barclays Bank PLC
Description: The f/h land and premises k/a car spares delamare road…