M & PS (PROPERTIES) LIMITED
CROOK

Hellopages » County Durham » County Durham » DL15 0LZ

Company number 04868352
Status Active
Incorporation Date 15 August 2003
Company Type Private Limited Company
Address SUNNYBROW HOUSE SOUTH VIEW, SUNNYBROW, CROOK, COUNTY DURHAM, DL15 0LZ
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 fifty-six events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 15 August 2016 with updates; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of M & PS (PROPERTIES) LIMITED are www.mpsproperties.co.uk, and www.m-ps-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Shildon Rail Station is 6.1 miles; to Durham Rail Station is 7.1 miles; to Heighington Rail Station is 9 miles; to Chester-le-Street Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M Ps Properties Limited is a Private Limited Company. The company registration number is 04868352. M Ps Properties Limited has been working since 15 August 2003. The present status of the company is Active. The registered address of M Ps Properties Limited is Sunnybrow House South View Sunnybrow Crook County Durham Dl15 0lz. . KNOX, Robin David is a Secretary of the company. FIRMIN, Paul Andrew is a Director of the company. KNOX, Robin David is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director FIRMIN, Carol Marie has been resigned. Director FIRMIN, Paul Andrew has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
KNOX, Robin David
Appointed Date: 19 August 2003

Director
FIRMIN, Paul Andrew
Appointed Date: 11 May 2007
42 years old

Director
KNOX, Robin David
Appointed Date: 19 August 2003
53 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 19 August 2003
Appointed Date: 15 August 2003

Director
FIRMIN, Carol Marie
Resigned: 11 May 2007
Appointed Date: 15 November 2006
64 years old

Director
FIRMIN, Paul Andrew
Resigned: 15 November 2006
Appointed Date: 19 August 2003
42 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 19 August 2003
Appointed Date: 15 August 2003

Persons With Significant Control

Mr Paul Andrew Firmin
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robin David Knox
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M & PS (PROPERTIES) LIMITED Events

23 Sep 2016
Total exemption full accounts made up to 31 December 2015
14 Sep 2016
Confirmation statement made on 15 August 2016 with updates
04 Sep 2015
Total exemption full accounts made up to 31 December 2014
29 Aug 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-29
  • GBP 100

29 Apr 2015
Director's details changed for Paul Andrew Firmin on 28 April 2015
...
... and 46 more events
06 Jan 2004
Registered office changed on 06/01/04 from: 18 exeter drive, haughton grange darlington co. Durham DL1 2SE
06 Jan 2004
Ad 19/08/03--------- £ si 1@1=1 £ ic 1/2
19 Aug 2003
Secretary resigned
19 Aug 2003
Director resigned
15 Aug 2003
Incorporation

M & PS (PROPERTIES) LIMITED Charges

25 May 2007
Mortgage
Delivered: 6 June 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 37 magdalene avenue durham co durham t/no DU232885 fixed…
31 January 2006
Deed of charge
Delivered: 11 February 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 68 romford road stockton and a fixed charge over all rental…
31 January 2006
Deed of charge
Delivered: 2 February 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 15 denton close hardwick stockton on tees. Fixed charge…
20 December 2005
Deed of charge
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 27 miniott walk hemlington middlesborough. Fixed charge…
9 December 2005
Deed of charge
Delivered: 16 December 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 30 kenmore road middlesborough. Fixed charge over all…
9 December 2005
Deed of charge
Delivered: 16 December 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a 20 heworth drive norton stockton-on-tees…
19 August 2005
Deed of charge
Delivered: 24 August 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a 60 burwell road, netherfields…
19 August 2005
Deed of charge
Delivered: 24 August 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 86 beckenham gardens hemlington middlesbrough fixed charge…
22 July 2005
Deed of charge
Delivered: 29 July 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 6 dentdale close yarm stockton on tees. Fixed charge over…
22 July 2005
Deed of charge
Delivered: 23 July 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 48 oulston road stockton on tees. Fixed charge over all…
1 July 2005
Deed of charge
Delivered: 2 July 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 49 caithness road hartlepool, fixed charge over all rental…
23 November 2004
Deed of charge
Delivered: 11 December 2004
Status: Satisfied on 6 June 2007
Persons entitled: Capital Home Loans Limited
Description: 37 magdalene avenue carrville durham DH1 1NN fixed charge…