M.E.H. PROPERTIES LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN4 5NU

Company number 04490955
Status Active
Incorporation Date 22 July 2002
Company Type Private Limited Company
Address SIDINGS HOUSE SIDINGS COURT, LAKESIDE, DONCASTER, SOUTH YORKSHIRE, DN4 5NU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Accounts for a dormant company made up to 31 August 2016; Confirmation statement made on 22 July 2016 with updates; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of M.E.H. PROPERTIES LIMITED are www.mehproperties.co.uk, and www.m-e-h-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. M E H Properties Limited is a Private Limited Company. The company registration number is 04490955. M E H Properties Limited has been working since 22 July 2002. The present status of the company is Active. The registered address of M E H Properties Limited is Sidings House Sidings Court Lakeside Doncaster South Yorkshire Dn4 5nu. . LINFORD, Heather is a Secretary of the company. BARTLE, Sarah Victoria is a Director of the company. CUTTS, Eleanor Joan is a Director of the company. LINFORD, Heather Jane is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CUTTS, Marshall Vivian has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LINFORD, Heather
Appointed Date: 22 July 2002

Director
BARTLE, Sarah Victoria
Appointed Date: 01 August 2002
47 years old

Director
CUTTS, Eleanor Joan
Appointed Date: 22 July 2002
94 years old

Director
LINFORD, Heather Jane
Appointed Date: 01 August 2002
68 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 July 2002
Appointed Date: 22 July 2002

Director
CUTTS, Marshall Vivian
Resigned: 06 December 2010
Appointed Date: 22 July 2002
100 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 July 2002
Appointed Date: 22 July 2002

Persons With Significant Control

Mrs Eleanor Joan Cutts
Notified on: 6 April 2016
94 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Heather Jane Linford
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M.E.H. PROPERTIES LIMITED Events

22 Mar 2017
Accounts for a dormant company made up to 31 August 2016
31 Aug 2016
Confirmation statement made on 22 July 2016 with updates
19 Apr 2016
Accounts for a dormant company made up to 31 August 2015
11 Aug 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100

07 May 2015
Accounts for a dormant company made up to 31 August 2014
...
... and 32 more events
23 Jul 2002
New secretary appointed
22 Jul 2002
Registered office changed on 22/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP
22 Jul 2002
Director resigned
22 Jul 2002
Secretary resigned
22 Jul 2002
Incorporation