B J MATTHEWS PROPERTIES LIMITED
LYE ETCHCO 1010 LIMITED

Hellopages » West Midlands » Dudley » DY5 1TJ

Company number 03773092
Status Active
Incorporation Date 19 May 1999
Company Type Private Limited Company
Address UNIT 3 PEDMORE INDUSTRIAL ESTATE, PEDMORE ROAD, LYE, WEST MIDLANDS, DY5 1TJ
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 forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 2 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of B J MATTHEWS PROPERTIES LIMITED are www.bjmatthewsproperties.co.uk, and www.b-j-matthews-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. B J Matthews Properties Limited is a Private Limited Company. The company registration number is 03773092. B J Matthews Properties Limited has been working since 19 May 1999. The present status of the company is Active. The registered address of B J Matthews Properties Limited is Unit 3 Pedmore Industrial Estate Pedmore Road Lye West Midlands Dy5 1tj. . MATTHEWS, Krystyna Helena is a Secretary of the company. MATTHEWS, Brendan Joseph is a Director of the company. Nominee Secretary ETCHCO (NUMBER 6) LIMITED has been resigned. Nominee Director EFFECTORDER LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MATTHEWS, Krystyna Helena
Appointed Date: 14 July 1999

Director
MATTHEWS, Brendan Joseph
Appointed Date: 14 July 1999
71 years old

Resigned Directors

Nominee Secretary
ETCHCO (NUMBER 6) LIMITED
Resigned: 14 July 1999
Appointed Date: 19 May 1999

Nominee Director
EFFECTORDER LIMITED
Resigned: 14 July 1999
Appointed Date: 19 May 1999

B J MATTHEWS PROPERTIES LIMITED Events

03 Feb 2017
Total exemption small company accounts made up to 31 May 2016
24 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2

11 Dec 2015
Total exemption small company accounts made up to 31 May 2015
19 May 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2

11 Dec 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 39 more events
20 Jul 1999
Director resigned
20 Jul 1999
Secretary resigned
20 Jul 1999
New secretary appointed
20 Jul 1999
New director appointed
19 May 1999
Incorporation

B J MATTHEWS PROPERTIES LIMITED Charges

1 July 2000
Mortgage debenture
Delivered: 15 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 June 2000
Legal mortgage
Delivered: 23 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 848 tyburn road erdington birmingham…
20 August 1999
Legal mortgage
Delivered: 9 September 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property k/a 1-5 ault street west bromwich…