M T P ESTATE AGENTS LTD.
COVENTRY COOPERS ESTATE AGENTS LIMITED

Hellopages » West Midlands » Coventry » CV1 2HN

Company number 04972165
Status Active
Incorporation Date 21 November 2003
Company Type Private Limited Company
Address 20 NEW UNION STREET, COVENTRY, WEST MIDLANDS, CV1 2HN
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Statement of capital following an allotment of shares on 9 December 2015 GBP 428 . The most likely internet sites of M T P ESTATE AGENTS LTD. are www.mtpestateagents.co.uk, and www.m-t-p-estate-agents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. M T P Estate Agents Ltd is a Private Limited Company. The company registration number is 04972165. M T P Estate Agents Ltd has been working since 21 November 2003. The present status of the company is Active. The registered address of M T P Estate Agents Ltd is 20 New Union Street Coventry West Midlands Cv1 2hn. . TWIGGER, Anthony Brian is a Secretary of the company. PAYNE, John Stephen is a Director of the company. TWIGGER, Anthony Brian is a Director of the company. Secretary COOPER, Martin James Stanley has been resigned. Secretary OWEN, Lorraine has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COOPER, Martin James Stanley has been resigned. Director DICK, Peter James has been resigned. Director KENNEY, John Brooke has been resigned. Director MARGERRISON, Malcolm has been resigned. Director TOWNSEND, Howard Antony has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
TWIGGER, Anthony Brian
Appointed Date: 15 September 2005

Director
PAYNE, John Stephen
Appointed Date: 21 November 2003
54 years old

Director
TWIGGER, Anthony Brian
Appointed Date: 21 November 2003
72 years old

Resigned Directors

Secretary
COOPER, Martin James Stanley
Resigned: 31 December 2003
Appointed Date: 21 November 2003

Secretary
OWEN, Lorraine
Resigned: 15 September 2005
Appointed Date: 01 January 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 November 2003
Appointed Date: 21 November 2003

Director
COOPER, Martin James Stanley
Resigned: 31 October 2008
Appointed Date: 21 November 2003
73 years old

Director
DICK, Peter James
Resigned: 31 October 2008
Appointed Date: 21 November 2003
81 years old

Director
KENNEY, John Brooke
Resigned: 31 October 2008
Appointed Date: 21 November 2003
77 years old

Director
MARGERRISON, Malcolm
Resigned: 25 June 2015
Appointed Date: 21 November 2003
72 years old

Director
TOWNSEND, Howard Antony
Resigned: 31 October 2008
Appointed Date: 21 November 2003
81 years old

Persons With Significant Control

Mr Anthony Brian Twigger
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Stephen Payne
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mtp Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

M T P ESTATE AGENTS LTD. Events

28 Nov 2016
Confirmation statement made on 1 November 2016 with updates
04 Aug 2016
Total exemption small company accounts made up to 31 December 2015
16 Dec 2015
Statement of capital following an allotment of shares on 9 December 2015
  • GBP 428

21 Nov 2015
Registration of charge 049721650003, created on 19 November 2015
17 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 427

...
... and 55 more events
08 Jan 2004
Secretary resigned
05 Jan 2004
Ad 21/11/03--------- £ si [email protected]
05 Jan 2004
Accounting reference date extended from 30/11/04 to 31/12/04
21 Nov 2003
Secretary resigned
21 Nov 2003
Incorporation

M T P ESTATE AGENTS LTD. Charges

19 November 2015
Charge code 0497 2165 0003
Delivered: 21 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 299 kenilworth road balsall common coventry west…
27 October 2008
Debenture
Delivered: 30 October 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 January 2004
Debenture
Delivered: 4 February 2004
Status: Satisfied on 4 November 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…