MAPP PROPERTIES LIMITED
ESSEX

Hellopages » Essex » Chelmsford » CM2 6JB
Company number 04356179
Status Active
Incorporation Date 18 January 2002
Company Type Private Limited Company
Address 75 SPRINGFIELD ROAD, CHELMSFORD, ESSEX, CM2 6JB
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-seven events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 100 . The most likely internet sites of MAPP PROPERTIES LIMITED are www.mappproperties.co.uk, and www.mapp-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Mapp Properties Limited is a Private Limited Company. The company registration number is 04356179. Mapp Properties Limited has been working since 18 January 2002. The present status of the company is Active. The registered address of Mapp Properties Limited is 75 Springfield Road Chelmsford Essex Cm2 6jb. The company`s financial liabilities are £178.96k. It is £59.38k against last year. The cash in hand is £4.99k. It is £-15.22k against last year. And the total assets are £4.99k, which is £-19.68k against last year. MAPP, Paul Thomas is a Secretary of the company. MAPP, Paul Thomas is a Director of the company. MAPP, Trevor Norman is a Director of the company. MAPP-POPE, Chantell is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


mapp properties Key Finiance

LIABILITIES £178.96k
+49%
CASH £4.99k
-76%
TOTAL ASSETS £4.99k
-80%
All Financial Figures

Current Directors

Secretary
MAPP, Paul Thomas
Appointed Date: 18 January 2002

Director
MAPP, Paul Thomas
Appointed Date: 18 January 2002
54 years old

Director
MAPP, Trevor Norman
Appointed Date: 18 January 2002
79 years old

Director
MAPP-POPE, Chantell
Appointed Date: 26 June 2006
48 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 January 2002
Appointed Date: 18 January 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 January 2002
Appointed Date: 18 January 2002

Persons With Significant Control

Mr Paul Thomas Mapp
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Chantell Mapp-Pope
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAPP PROPERTIES LIMITED Events

01 Feb 2017
Confirmation statement made on 18 January 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
08 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

20 Oct 2015
Total exemption small company accounts made up to 31 January 2015
17 Mar 2015
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100

...
... and 47 more events
25 Feb 2002
New director appointed
25 Feb 2002
New secretary appointed;new director appointed
25 Feb 2002
Secretary resigned
25 Feb 2002
Director resigned
18 Jan 2002
Incorporation

MAPP PROPERTIES LIMITED Charges

24 February 2014
Charge code 0435 6179 0020
Delivered: 4 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Legal charge over property known as 1 the rows, harlow…
4 May 2010
Legal charge
Delivered: 12 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 30 stort mill river way harlow t/no:EX32855BY way of…
6 February 2009
Legal charge
Delivered: 10 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Stort house river way harlow essex; any other interest in…
13 January 2009
Legal charge
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as or being 23 & 24 post office walk…
11 June 2008
Legal charge
Delivered: 19 June 2008
Status: Satisfied on 26 May 2010
Persons entitled: National Westminster Bank PLC
Description: Unit 30 stort mill river way harlow essex by way of fixed…
5 June 2008
Mortgage
Delivered: 11 June 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 198 pennymead harlow essex t/no. EX447244 fixed charge all…
21 April 2008
Mortgage
Delivered: 23 April 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 107 dad's wood harlow essex t/no EX628936 fixed charge all…
20 March 2008
Mortgage deed
Delivered: 26 March 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 132 little brays harlow essex t/n EX409173, fixed charge…
1 March 2007
Mortgage
Delivered: 3 March 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 157 parsonage leys harlow essex fixed charge all fixtures…
20 February 2007
Mortgage
Delivered: 7 March 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: The property k/a 285 moorfield, harlow, essex, t/no…
6 November 2006
Mortgage deed
Delivered: 10 November 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 195 abbotsweld, harlow, essex t/n EX452366, fixed charge…
7 September 2006
Mortgage
Delivered: 19 September 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 18 bushey croft harlow essex t/no EX161923 fixed charge all…
31 March 2005
Mortgage deed
Delivered: 5 April 2005
Status: Outstanding
Persons entitled: Mortgage Express (The Lender)
Description: By way of legal mortgage the property 14 priory court…
31 March 2005
Mortgage deed
Delivered: 5 April 2005
Status: Outstanding
Persons entitled: Mortgage Express (The Lender)
Description: By way of legal mortgage the property 13 cloverfield harlow…
31 March 2005
Mortgage
Delivered: 2 April 2005
Status: Outstanding
Persons entitled: Mortgage Express
Description: 219 church leys harlow essex t/no EX398594 fixed charge all…
28 February 2005
Legal charge
Delivered: 1 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 285 moorfield road, harlow, essex and store. By way of…
28 February 2005
Legal charge
Delivered: 1 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 acorn mews, bush fair, harlow, essex. By way of fixed…
24 November 2004
Legal charge
Delivered: 14 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 21/22 adams house post office road harlow essex. By way of…
8 August 2003
Legal charge
Delivered: 12 August 2003
Status: Outstanding
Persons entitled: Mortgage Express
Description: 434 milwards harlow essex CM19 4SR.
14 October 2002
Legal charge
Delivered: 2 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 20 adams house,post office rd,harlow; ex 263615. by way of…