Company number 04933530
Status Active
Incorporation Date 15 October 2003
Company Type Private Limited Company
Address UNIT 8 SHAW LANE OGDEN ROAD DONCASTER UNIT 8 SHAW LANE INSUSTRIAL ESTATE, OGDEN ROAD, DONCASTER, S YORKS, DN2 4SE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of MST PROPERTY MANAGEMENT LIMITED are www.mstpropertymanagement.co.uk, and www.mst-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Mst Property Management Limited is a Private Limited Company.
The company registration number is 04933530. Mst Property Management Limited has been working since 15 October 2003.
The present status of the company is Active. The registered address of Mst Property Management Limited is Unit 8 Shaw Lane Ogden Road Doncaster Unit 8 Shaw Lane Insustrial Estate Ogden Road Doncaster S Yorks Dn2 4se. . DUNKERLEY, Anthony Scott is a Secretary of the company. DUNKERLEY, Anthony Scott is a Director of the company. FAIRCLOUGH, Mark Peter is a Director of the company. Nominee Secretary WAYNE, Harold has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
WAYNE, Harold
Resigned: 15 October 2003
Appointed Date: 15 October 2003
Nominee Director
WAYNE, Yvonne
Resigned: 15 October 2003
Appointed Date: 15 October 2003
45 years old
Persons With Significant Control
Mr Mark Peter Fairclough
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MST PROPERTY MANAGEMENT LIMITED Events
17 Jan 2017
Confirmation statement made on 8 November 2016 with updates
01 Dec 2016
Compulsory strike-off action has been discontinued
30 Nov 2016
Total exemption small company accounts made up to 31 October 2015
04 Oct 2016
First Gazette notice for compulsory strike-off
03 Dec 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
...
... and 27 more events
24 Oct 2003
New director appointed
24 Oct 2003
Registered office changed on 24/10/03 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN
24 Oct 2003
Secretary resigned
24 Oct 2003
Director resigned
15 Oct 2003
Incorporation