Company number 04282207
Status Active
Incorporation Date 5 September 2001
Company Type Private Limited Company
Address CWM NANT, TREGARON, DYFED, SY25 6NL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are Registration of charge 042822070016, created on 14 December 2016; Satisfaction of charge 15 in full; Confirmation statement made on 5 September 2016 with updates. The most likely internet sites of MEWS PROPERTIES LTD are www.mewsproperties.co.uk, and www.mews-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Sugar Loaf Rail Station is 13 miles; to Llanwrtyd Rail Station is 13.9 miles; to Aberystwyth Rail Station is 15.9 miles; to Borth Rail Station is 20.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mews Properties Ltd is a Private Limited Company.
The company registration number is 04282207. Mews Properties Ltd has been working since 05 September 2001.
The present status of the company is Active. The registered address of Mews Properties Ltd is Cwm Nant Tregaron Dyfed Sy25 6nl. The company`s financial liabilities are £573.42k. It is £-281.84k against last year. And the total assets are £64.49k, which is £-98.29k against last year. FRANCIS, Jaqueline Ellen is a Secretary of the company. CROWE, Nigel is a Director of the company. CROWE, Simon Paul is a Director of the company. Secretary FRANCIS, Richard Murray has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FRANCIS, Richard Murray has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
mews properties Key Finiance
LIABILITIES
£573.42k
-33%
CASH
n/a
TOTAL ASSETS
£64.49k
-61%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 September 2001
Appointed Date: 05 September 2001
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 September 2001
Appointed Date: 05 September 2001
Persons With Significant Control
Mr Simon Paul Crowe
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
MEWS PROPERTIES LTD Events
16 Dec 2016
Registration of charge 042822070016, created on 14 December 2016
16 Dec 2016
Satisfaction of charge 15 in full
20 Sep 2016
Confirmation statement made on 5 September 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
...
... and 55 more events
28 Sep 2001
New director appointed
28 Sep 2001
Director resigned
28 Sep 2001
Secretary resigned
28 Sep 2001
New secretary appointed;new director appointed
05 Sep 2001
Incorporation
14 December 2016
Charge code 0428 2207 0016
Delivered: 16 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that freehold property k/a 1, 2 and 3 nant fach…
14 May 2012
Mortgage
Delivered: 16 May 2012
Status: Satisfied
on 16 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the royal oak hotel, lampeter, ceredigion, t/no:…
14 May 2012
Mortgage
Delivered: 16 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 2 pier street, 47/49 great darkgate street…
3 April 2012
Debenture deed
Delivered: 5 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 November 2009
Legal charge
Delivered: 11 November 2009
Status: Satisfied
on 29 May 2012
Persons entitled: Clydesdale Bank PLC
Description: Land on the south west of bro dulias and land adjoining…
12 December 2008
Debenture
Delivered: 18 December 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 June 2007
Legal mortgage
Delivered: 28 June 2007
Status: Satisfied
on 29 May 2012
Persons entitled: Clydesdale Bank PLC
Description: Plot 13 cae coedmore cwmann lampeter carmarthenshire…
26 March 2007
Legal mortgage
Delivered: 27 March 2007
Status: Satisfied
on 29 May 2012
Persons entitled: Clydesdale Bank PLC
Description: Plot 8 cae coedmore cwmann lampeter carmarthenshire…
16 March 2007
Legal mortgage
Delivered: 20 March 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 4,5 & 6 old post office mews (formerly 5 & 6 college…
16 March 2007
Legal mortgage
Delivered: 20 March 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Tafarn y cledyn drefach llanybydder ceredigion t/no…
16 March 2007
Legal mortgage
Delivered: 20 March 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 2 pier street 47/49 great darkgate street aberystwyth…
16 March 2007
Legal mortgage
Delivered: 20 March 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Plot 2 cae coedmore cwmann lampeter carmarthenshire t/no…
16 March 2007
Legal mortgage
Delivered: 20 March 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Berllanber llanllwni llanybydder carmarthenshire t/no…
16 March 2007
Legal mortgage
Delivered: 20 March 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The royal oak hotel high street lampeter ceredigion t/no…
14 February 2006
Legal charge
Delivered: 1 March 2006
Status: Satisfied
on 4 April 2012
Persons entitled: National Westminster Bank PLC
Description: 2 pier street - 47/49 great darkgate street, aberystwyth…
12 June 2002
Legal charge of licensed premises
Delivered: 25 June 2002
Status: Satisfied
on 4 April 2012
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the royal oak hotel high street…