M & I INVESTMENT PROPERTIES LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB4 0WZ

Company number 05492781
Status Active
Incorporation Date 28 June 2005
Company Type Private Limited Company
Address TENNYSON HOUSE, CAMBRIDGE BUSINESS PARK, CAMBRIDGE, UNITED KINGDOM, CB4 0WZ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 200 ; Registered office address changed from Richmond House 16-18 Broad Street Ely Cambridgeshire CB7 4AH to Tennyson House Cambridge Business Park Cambridge CB4 0WZ on 17 May 2016. The most likely internet sites of M & I INVESTMENT PROPERTIES LIMITED are www.miinvestmentproperties.co.uk, and www.m-i-investment-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. M I Investment Properties Limited is a Private Limited Company. The company registration number is 05492781. M I Investment Properties Limited has been working since 28 June 2005. The present status of the company is Active. The registered address of M I Investment Properties Limited is Tennyson House Cambridge Business Park Cambridge United Kingdom Cb4 0wz. . RICHARDSON, Ingrid is a Director of the company. Secretary POLLINGTON, Nicholas George has been resigned. Secretary PRICE BAILEY LLP has been resigned. Director CRISP, Edna Isabel has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
RICHARDSON, Ingrid
Appointed Date: 28 June 2005
64 years old

Resigned Directors

Secretary
POLLINGTON, Nicholas George
Resigned: 27 June 2012
Appointed Date: 28 June 2005

Secretary
PRICE BAILEY LLP
Resigned: 04 December 2012
Appointed Date: 27 June 2012

Director
CRISP, Edna Isabel
Resigned: 30 June 2008
Appointed Date: 08 November 2005
98 years old

M & I INVESTMENT PROPERTIES LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
05 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 200

17 May 2016
Registered office address changed from Richmond House 16-18 Broad Street Ely Cambridgeshire CB7 4AH to Tennyson House Cambridge Business Park Cambridge CB4 0WZ on 17 May 2016
01 Feb 2016
Director's details changed for Ingrid Richardson on 1 February 2016
14 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 39 more events
28 Dec 2005
Nc inc already adjusted 12/09/05
28 Dec 2005
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

28 Dec 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

01 Dec 2005
Particulars of mortgage/charge
28 Jun 2005
Incorporation

M & I INVESTMENT PROPERTIES LIMITED Charges

18 May 2006
Mortgage
Delivered: 20 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 7 arlington court newmarket.
18 May 2006
Mortgage
Delivered: 20 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 9 arlington court newmarket.
16 May 2006
Mortgage
Delivered: 20 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 18 the lanes, greater wilbraham, cambridge, cambs.
25 November 2005
Mortgage
Delivered: 1 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 14 garden court rowley drive newmarket.