Company number 00727668
Status Active
Incorporation Date 22 June 1962
Company Type Private Limited Company
Address BEREN COURT, NEWNEY GREEN, CHELMSFORD, ESSEX, CM1 3SQ
Home Country United Kingdom
Nature of Business 18140 - Binding and related services
Phone, email, etc
Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
GBP 1,362
. The most likely internet sites of MUIR PROPERTIES LIMITED are www.muirproperties.co.uk, and www.muir-properties.co.uk. The predicted number of employees is 50 to 60. The company’s age is sixty-three years and eight months. Muir Properties Limited is a Private Limited Company.
The company registration number is 00727668. Muir Properties Limited has been working since 22 June 1962.
The present status of the company is Active. The registered address of Muir Properties Limited is Beren Court Newney Green Chelmsford Essex Cm1 3sq. The company`s financial liabilities are £1595.69k. It is £-275.23k against last year. And the total assets are £1600.64k, which is £-593.75k against last year. FUSSELL, Stewart Raymond is a Secretary of the company. REID, Julie is a Director of the company. Secretary REID, Julie has been resigned. Director BOWEN, Duncan Alexander has been resigned. Director COVINGTON, Peter has been resigned. Director HAMPSHIRE, William Ronald Ernest has been resigned. Director PARKES, David has been resigned. Director ROWLEY, Peter Charles has been resigned. The company operates in "Binding and related services".
muir properties Key Finiance
LIABILITIES
£1595.69k
-15%
CASH
n/a
TOTAL ASSETS
£1600.64k
-28%
All Financial Figures
Current Directors
Resigned Directors
Director
COVINGTON, Peter
Resigned: 03 December 2007
Appointed Date: 01 November 1995
66 years old
Persons With Significant Control
Mrs Julie Reid
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more
MUIR PROPERTIES LIMITED Events
20 Dec 2016
Confirmation statement made on 24 November 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 March 2016
08 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
20 Jul 2015
Total exemption small company accounts made up to 31 March 2015
02 Dec 2014
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
...
... and 91 more events
21 May 1987
Return made up to 29/12/86; full list of members
07 Jul 1986
Accounts for a small company made up to 31 March 1985
08 Sep 1984
Accounts made up to 31 March 1983
21 Oct 1983
Accounts made up to 31 March 1982
28 Sep 1982
Accounts made up to 31 March 1980
17 July 2002
Debenture
Delivered: 19 July 2002
Status: Satisfied
on 6 November 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 February 1976
Legal charge
Delivered: 1 March 1976
Status: Satisfied
on 30 May 2002
Persons entitled: Barclays Bank LTD
Description: 2, ashby road lewisham london SE4.
24 October 1973
Debenture
Delivered: 6 November 1973
Status: Satisfied
on 30 May 2002
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge on the undertaking and all property…
11 December 1970
Debenture
Delivered: 28 December 1970
Status: Satisfied
on 30 May 2002
Persons entitled: New Cross Building Society
Description: (1) 72 blackheath road greenwich SE10 LN73589 (2) 64,66 and…
14 May 1970
Further charge
Delivered: 20 May 1970
Status: Satisfied
on 30 May 2002
Persons entitled: New Cross Building Society
Description: 64,66 & 68 blackheath rd,greenwich,london property…
31 March 1967
Legal charge
Delivered: 7 April 1967
Status: Satisfied
on 30 May 2002
Persons entitled: New Cross Building Society
Description: 64,66 and 68 blackheath rd. Greenwich - london.