MIDCITY PROPERTIES LIMITED
ST. AUSTELL SCREEN GATE HOUSE LIMITED

Hellopages » Cornwall » Cornwall » PL26 6LQ

Company number 02109989
Status Active
Incorporation Date 13 March 1987
Company Type Private Limited Company
Address BENHURDEN FARM, GORRAN, ST. AUSTELL, CORNWALL, ENGLAND, PL26 6LQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Geoffrey John Hayhurst on 10 November 2015. The most likely internet sites of MIDCITY PROPERTIES LIMITED are www.midcityproperties.co.uk, and www.midcity-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to Par Rail Station is 8.8 miles; to Luxulyan Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Midcity Properties Limited is a Private Limited Company. The company registration number is 02109989. Midcity Properties Limited has been working since 13 March 1987. The present status of the company is Active. The registered address of Midcity Properties Limited is Benhurden Farm Gorran St Austell Cornwall England Pl26 6lq. . HUNTER, Frank Howard is a Secretary of the company. HAYHURST, Geoffrey John is a Director of the company. HUNTER, Frank Howard is a Director of the company. Secretary GRAINS, Frieda Adeline has been resigned. Secretary RABIN, Ena Rosaline has been resigned. Director GRAINS, Frieda Adeline has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HUNTER, Frank Howard
Appointed Date: 16 August 2000

Director
HAYHURST, Geoffrey John
Appointed Date: 16 August 2000
77 years old

Director
HUNTER, Frank Howard

80 years old

Resigned Directors

Secretary
GRAINS, Frieda Adeline
Resigned: 01 May 1995

Secretary
RABIN, Ena Rosaline
Resigned: 17 August 2000
Appointed Date: 01 May 1995

Director
GRAINS, Frieda Adeline
Resigned: 01 May 1995
78 years old

Persons With Significant Control

Mr Geoffrey John Hayhurst
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

Mr Frank Howard Hunter
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

Rentfield Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MIDCITY PROPERTIES LIMITED Events

23 Oct 2016
Confirmation statement made on 22 October 2016 with updates
16 May 2016
Total exemption small company accounts made up to 31 December 2015
10 Nov 2015
Director's details changed for Geoffrey John Hayhurst on 10 November 2015
10 Nov 2015
Registered office address changed from Abesters Lodge Roundhurst Haslemere Surrey GU27 3BN to Benhurden Farm Gorran St. Austell Cornwall PL26 6LQ on 10 November 2015
22 Oct 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2

...
... and 82 more events
27 Jul 1987
Registered office changed on 27/07/87 from: 2 baches street london N1 6EE

27 Jul 1987
Secretary resigned;new secretary appointed

15 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Jul 1987
Company name changed finalslick LIMITED\certificate issued on 07/07/87

13 Mar 1987
Certificate of Incorporation

MIDCITY PROPERTIES LIMITED Charges

30 November 2012
Legal charge
Delivered: 4 December 2012
Status: Satisfied on 12 December 2012
Persons entitled: Irish Bank Resolution Corporation Limited (Formerly Anglo Irish Bank Corporation Limited) for Itself and as Agent for the Beneficiaries
Description: 12 dyer's buildings, london; all existing and future…
1 December 2006
Legal charge
Delivered: 6 December 2006
Status: Satisfied on 12 December 2012
Persons entitled: Anglo Irish Bank Corporation PLC for Itself and as Agent for the Beneficiaries
Description: 79 dean street london t/no NGL234742 all existing and…
13 August 2003
Debenture
Delivered: 15 August 2003
Status: Satisfied on 12 December 2012
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…