Company number 04322509
Status Active
Incorporation Date 14 November 2001
Company Type Private Limited Company
Address 141 HIGH STREET, LONDON, N14 6BP
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 fifty-nine events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
GBP 100
. The most likely internet sites of MEADCOTE PROPERTIES LIMITED are www.meadcoteproperties.co.uk, and www.meadcote-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Meadcote Properties Limited is a Private Limited Company.
The company registration number is 04322509. Meadcote Properties Limited has been working since 14 November 2001.
The present status of the company is Active. The registered address of Meadcote Properties Limited is 141 High Street London N14 6bp. . PETROU, Peter Christopher is a Director of the company. Secretary PETROU, Helen has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director PETROU, Andrea has been resigned. Director PETROU, Helen has been resigned. Director PETROU, Thymios has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
PETROU, Helen
Resigned: 15 November 2012
Appointed Date: 14 November 2001
Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 14 November 2001
Appointed Date: 14 November 2001
Director
PETROU, Andrea
Resigned: 02 July 2010
Appointed Date: 12 May 2006
43 years old
Director
PETROU, Helen
Resigned: 15 May 2006
Appointed Date: 12 May 2006
74 years old
Director
PETROU, Thymios
Resigned: 02 July 2010
Appointed Date: 14 November 2001
76 years old
Nominee Director
QA NOMINEES LIMITED
Resigned: 14 November 2001
Appointed Date: 14 November 2001
Persons With Significant Control
MEADCOTE PROPERTIES LIMITED Events
05 Dec 2016
Confirmation statement made on 14 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
06 Jan 2016
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
05 Jan 2015
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
...
... and 49 more events
11 Apr 2002
New director appointed
21 Nov 2001
Secretary resigned
21 Nov 2001
Director resigned
21 Nov 2001
Registered office changed on 21/11/01 from: the studio saint nicholas close, elstree hertfordshire WD6 3EW
14 Nov 2001
Incorporation
19 June 2007
Mortgage
Delivered: 26 June 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: Park house, flat 12, winchmore hill road, london t/no…
19 July 2002
Legal charge
Delivered: 31 July 2002
Status: Satisfied
on 10 July 2007
Persons entitled: National Westminster Bank PLC
Description: 12 parkhouse winchmore hill road winchmore hill london. By…