M P S PROPERTY DEVELOPMENTS LIMITED
BENFLEET

Hellopages » Essex » Castle Point » SS7 9EE

Company number 04658806
Status Active
Incorporation Date 6 February 2003
Company Type Private Limited Company
Address JTD ACCOUNTANTS LTD, PO BOX 244, 251-255 CHURCH ROAD, BENFLEET, ESSEX, ENGLAND, SS7 9EE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Satisfaction of charge 2 in full; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 100 . The most likely internet sites of M P S PROPERTY DEVELOPMENTS LIMITED are www.mpspropertydevelopments.co.uk, and www.m-p-s-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. M P S Property Developments Limited is a Private Limited Company. The company registration number is 04658806. M P S Property Developments Limited has been working since 06 February 2003. The present status of the company is Active. The registered address of M P S Property Developments Limited is Jtd Accountants Ltd Po Box 244 251 255 Church Road Benfleet Essex England Ss7 9ee. . SMITH, Beryl Lillian is a Secretary of the company. SMITH, Martin is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SMITH, Beryl Lillian
Appointed Date: 06 February 2003

Director
SMITH, Martin
Appointed Date: 06 February 2003
65 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 06 February 2003
Appointed Date: 06 February 2003

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 06 February 2003
Appointed Date: 06 February 2003

M P S PROPERTY DEVELOPMENTS LIMITED Events

19 Jan 2017
Satisfaction of charge 2 in full
29 Nov 2016
Total exemption small company accounts made up to 28 February 2016
30 Mar 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100

29 Nov 2015
Total exemption small company accounts made up to 28 February 2015
24 Nov 2015
Registered office address changed from C/O Jtd Accountants Ltd PO Box PO Box 244 251-255 Church Road Benfleet Essex SS7 4QP England to C/O Jtd Accountants Ltd PO Box PO Box 244 251-255 Church Road Benfleet Essex SS7 9EE on 24 November 2015
...
... and 37 more events
12 Mar 2003
Registered office changed on 12/03/03 from: 47-49 green lane northwood middlesex HA6 3AE
12 Mar 2003
New director appointed
14 Feb 2003
Secretary resigned
14 Feb 2003
Director resigned
06 Feb 2003
Incorporation

M P S PROPERTY DEVELOPMENTS LIMITED Charges

14 April 2008
Legal charge
Delivered: 23 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 26 hall farm road benfleet essex by way of fixed charge…
29 June 2007
Legal charge
Delivered: 10 July 2007
Status: Satisfied on 19 January 2017
Persons entitled: National Westminster Bank PLC
Description: 298 high road benfleet essex. By way of fixed charge the…
28 June 2007
Debenture
Delivered: 30 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…