M&G PROPERTIES (CHELTENHAM) LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL53 7LS
Company number 03306370
Status Active
Incorporation Date 23 January 1997
Company Type Private Limited Company
Address PILLAR HOUSE 113-115, BATH ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL53 7LS
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 seventy-eight events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 033063700013, created on 9 December 2016. The most likely internet sites of M&G PROPERTIES (CHELTENHAM) LIMITED are www.mgpropertiescheltenham.co.uk, and www.m-g-properties-cheltenham.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-nine years and one months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.6 miles; to Stroud (Glos) Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M G Properties Cheltenham Limited is a Private Limited Company. The company registration number is 03306370. M G Properties Cheltenham Limited has been working since 23 January 1997. The present status of the company is Active. The registered address of M G Properties Cheltenham Limited is Pillar House 113 115 Bath Road Cheltenham Gloucestershire Gl53 7ls. The company`s financial liabilities are £584.9k. It is £52.49k against last year. The cash in hand is £96.15k. It is £96.15k against last year. And the total assets are £714.41k, which is £137.83k against last year. EDWARDS, Timothy Roy is a Secretary of the company. EDWARDS, Alison Janette is a Director of the company. Secretary EDWARDS, Alison Janette has been resigned. Nominee Secretary SCF SECRETARIES LIMITED LIABILITY COMPANY has been resigned. Director ENGESTROM, John has been resigned. Director GARLICK, Colin has been resigned. Nominee Director S C F (UK) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


m&g properties (cheltenham) Key Finiance

LIABILITIES £584.9k
+9%
CASH £96.15k
TOTAL ASSETS £714.41k
+23%
All Financial Figures

Current Directors

Secretary
EDWARDS, Timothy Roy
Appointed Date: 27 September 2006

Director
EDWARDS, Alison Janette
Appointed Date: 29 January 1997
67 years old

Resigned Directors

Secretary
EDWARDS, Alison Janette
Resigned: 27 September 2006
Appointed Date: 23 January 1997

Nominee Secretary
SCF SECRETARIES LIMITED LIABILITY COMPANY
Resigned: 23 January 1997
Appointed Date: 23 January 1997

Director
ENGESTROM, John
Resigned: 27 September 2006
Appointed Date: 24 March 2006
84 years old

Director
GARLICK, Colin
Resigned: 27 September 2006
Appointed Date: 23 January 1997
69 years old

Nominee Director
S C F (UK) LIMITED
Resigned: 23 January 1997
Appointed Date: 23 January 1997

Persons With Significant Control

M&G Properties (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

M&G PROPERTIES (CHELTENHAM) LIMITED Events

09 Feb 2017
Confirmation statement made on 8 February 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Dec 2016
Registration of charge 033063700013, created on 9 December 2016
19 Dec 2016
Registration of charge 033063700012, created on 9 December 2016
19 Dec 2016
Registration of charge 033063700011, created on 9 December 2016
...
... and 68 more events
12 Feb 1997
New secretary appointed
12 Feb 1997
New director appointed
12 Feb 1997
Secretary resigned
12 Feb 1997
Director resigned
23 Jan 1997
Incorporation

M&G PROPERTIES (CHELTENHAM) LIMITED Charges

9 December 2016
Charge code 0330 6370 0013
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 79 hewlett road, cheltenham, GL52 6AF title number GR78895;…
9 December 2016
Charge code 0330 6370 0012
Delivered: 19 December 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
9 December 2016
Charge code 0330 6370 0011
Delivered: 19 December 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
23 May 2007
Legal charge
Delivered: 25 May 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H property k/a 17 st georges road cheltenham t/no…
26 July 2002
Charge deed
Delivered: 1 August 2002
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The f/h land and buildings 76 winchcombe street and the…
30 November 2001
Assignment of the benefit of an agreement dated 14TH june 2001 between (1) m & g properties (cheltenham) limited and (2) manor construction limited
Delivered: 6 December 2001
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: All rights benefits and interests of the company both…
20 July 2001
Deed of variation of mortgage and receipt between the company and chargee relating to mortgages dated 18TH december 1998 and 30 june 2000
Delivered: 26 July 2001
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H land k/a 28 landsdown place cheltenham t/no;-GL211743…
18 December 2000
Charge deed
Delivered: 29 December 2000
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Property k/a 295 high street cheltenham - GR159549 and all…
30 June 2000
Charge deed
Delivered: 12 July 2000
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 14 & 14A st george's street cheltenham gloucester.
18 December 1998
Legal charge
Delivered: 5 January 1999
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Land and buildings k/a 28 lansdown place cheltenham…
11 May 1998
Deed of variation of mortgage and receipt (commercial)
Delivered: 16 May 1998
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The properties as detailed on the reverse of the form 395…
6 May 1997
Mortgage debenture
Delivered: 14 May 1997
Status: Outstanding
Persons entitled: Northern Rock Building Society
Description: 50 suffolk road, cheltenham, gloucestershire; 14 hewett…
6 May 1997
Mortgage debenture
Delivered: 14 May 1997
Status: Outstanding
Persons entitled: Northern Rock Building Society
Description: F/H property situate & k/a amenity lane at manor hall farm…