MILECOURT PROPERTIES LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 7AB

Company number 04411929
Status Active
Incorporation Date 9 April 2002
Company Type Private Limited Company
Address 214 LOWER ADDISCOMBE ROAD, CROYDON, ENGLAND, CR0 7AB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 2 ; Director's details changed for Mr Christopher David Hatt on 1 March 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of MILECOURT PROPERTIES LIMITED are www.milecourtproperties.co.uk, and www.milecourt-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Milecourt Properties Limited is a Private Limited Company. The company registration number is 04411929. Milecourt Properties Limited has been working since 09 April 2002. The present status of the company is Active. The registered address of Milecourt Properties Limited is 214 Lower Addiscombe Road Croydon England Cr0 7ab. The company`s financial liabilities are £106.71k. It is £48.16k against last year. And the total assets are £106.71k, which is £72.29k against last year. MARSON, Ian Douglas is a Secretary of the company. HATT, Christopher David is a Director of the company. MARSON, Ian Douglas is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


milecourt properties Key Finiance

LIABILITIES £106.71k
+82%
CASH n/a
TOTAL ASSETS £106.71k
+210%
All Financial Figures

Current Directors

Secretary
MARSON, Ian Douglas
Appointed Date: 17 April 2002

Director
HATT, Christopher David
Appointed Date: 17 April 2002
56 years old

Director
MARSON, Ian Douglas
Appointed Date: 17 April 2002
64 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 April 2002
Appointed Date: 09 April 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 April 2002
Appointed Date: 09 April 2002

MILECOURT PROPERTIES LIMITED Events

06 May 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2

06 May 2016
Director's details changed for Mr Christopher David Hatt on 1 March 2016
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
16 Jun 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2

01 May 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 42 more events
15 May 2002
New director appointed
15 May 2002
Director resigned
15 May 2002
Secretary resigned
23 Apr 2002
Registered office changed on 23/04/02 from: 788-790 finchley road london NW11 7TJ
09 Apr 2002
Incorporation

MILECOURT PROPERTIES LIMITED Charges

20 March 2008
Legal charge
Delivered: 1 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 broom road shirley croydon, by way of fixed charge, the…
6 June 2003
Legal charge
Delivered: 7 June 2003
Status: Outstanding
Persons entitled: Mortgages Express
Description: Heathers mill lane horndon-on-the-hill essex SS17 8LX.
12 June 2002
Deed of security over deposit account
Delivered: 19 June 2002
Status: Satisfied on 7 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies held in deposit account no 00518207.
12 June 2002
Deed of assignment of rents
Delivered: 19 June 2002
Status: Satisfied on 7 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All rents payable in respect of the f/hold property known…
12 June 2002
Debenture
Delivered: 19 June 2002
Status: Satisfied on 7 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
12 June 2002
Legal charge
Delivered: 19 June 2002
Status: Satisfied on 7 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as 259/261 hertford rd,enfield,midd'x…