MINARA PROPERTIES LIMITED
CANTERBURY

Hellopages » Kent » Canterbury » CT2 0LY

Company number 04609073
Status Active
Incorporation Date 5 December 2002
Company Type Private Limited Company
Address 29 HOADES WOOD ROAD, STURRY, CANTERBURY, KENT, CT2 0LY
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 5 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 1,000 . The most likely internet sites of MINARA PROPERTIES LIMITED are www.minaraproperties.co.uk, and www.minara-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Minara Properties Limited is a Private Limited Company. The company registration number is 04609073. Minara Properties Limited has been working since 05 December 2002. The present status of the company is Active. The registered address of Minara Properties Limited is 29 Hoades Wood Road Sturry Canterbury Kent Ct2 0ly. . YILMAZ, Feray is a Secretary of the company. YILMAZ, Suat Ali is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
YILMAZ, Feray
Appointed Date: 08 January 2003

Director
YILMAZ, Suat Ali
Appointed Date: 08 January 2003
70 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 08 January 2003
Appointed Date: 05 December 2002

Nominee Director
BUYVIEW LTD
Resigned: 08 January 2003
Appointed Date: 05 December 2002

Persons With Significant Control

Mr Suat Ali Yilmaz
Notified on: 5 December 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Feray Yilmaz
Notified on: 5 December 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MINARA PROPERTIES LIMITED Events

22 Dec 2016
Confirmation statement made on 5 December 2016 with updates
15 Jul 2016
Total exemption small company accounts made up to 31 October 2015
10 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000

08 Jul 2015
Total exemption small company accounts made up to 31 October 2014
18 Dec 2014
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000

...
... and 41 more events
15 Jan 2003
Secretary resigned
15 Jan 2003
Registered office changed on 15/01/03 from: 8/10 stamford hill london N16 6XZ
15 Jan 2003
New director appointed
20 Dec 2002
Particulars of mortgage/charge
05 Dec 2002
Incorporation

MINARA PROPERTIES LIMITED Charges

27 April 2012
Mortgage
Delivered: 4 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: F/H property k/a 179 northdown road cliftonville, margate…
17 April 2012
Debenture
Delivered: 19 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 October 2007
Legal charge
Delivered: 27 October 2007
Status: Satisfied on 16 May 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 bank street, herne bay, kent. By way of fixed charge the…
14 December 2004
Legal charge
Delivered: 15 December 2004
Status: Satisfied on 16 May 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 179 northdown road cliftonville margate kent t/no K873942…
17 January 2003
Legal charge
Delivered: 21 January 2003
Status: Satisfied on 16 May 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 29 hoades wood road sturrey canterbury kent CT2 0LY. By way…
19 December 2002
Debenture
Delivered: 20 December 2002
Status: Satisfied on 16 May 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…