M.C.M. PROPERTY & MANAGEMENT LIMITED
WALTHAM ABBEY

Hellopages » Essex » Epping Forest » EN9 1EJ

Company number 02849864
Status Active
Incorporation Date 2 September 1993
Company Type Private Limited Company
Address 54 SUN STREET, WALTHAM ABBEY, ESSEX, EN9 1EJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 2 September 2016 with updates; Previous accounting period extended from 31 October 2015 to 31 December 2015. The most likely internet sites of M.C.M. PROPERTY & MANAGEMENT LIMITED are www.mcmpropertymanagement.co.uk, and www.m-c-m-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. M C M Property Management Limited is a Private Limited Company. The company registration number is 02849864. M C M Property Management Limited has been working since 02 September 1993. The present status of the company is Active. The registered address of M C M Property Management Limited is 54 Sun Street Waltham Abbey Essex En9 1ej. . SONTAG, Martin is a Director of the company. Secretary MCKELLAR, Evelyn has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director MCKELLAR, Evelyn has been resigned. Director MCKELLAR, Robert Anthony has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
SONTAG, Martin
Appointed Date: 19 November 2015
45 years old

Resigned Directors

Secretary
MCKELLAR, Evelyn
Resigned: 19 November 2015
Appointed Date: 02 September 1993

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 02 September 1993
Appointed Date: 02 September 1993

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 02 September 1993
Appointed Date: 02 September 1993

Director
MCKELLAR, Evelyn
Resigned: 19 November 2015
Appointed Date: 20 June 2006
71 years old

Director
MCKELLAR, Robert Anthony
Resigned: 19 November 2015
Appointed Date: 02 September 1993
82 years old

Persons With Significant Control

Mr Martin Sontag
Notified on: 1 July 2016
45 years old
Nature of control: Ownership of shares – 75% or more

M.C.M. PROPERTY & MANAGEMENT LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Sep 2016
Confirmation statement made on 2 September 2016 with updates
28 Jul 2016
Previous accounting period extended from 31 October 2015 to 31 December 2015
19 Nov 2015
Appointment of Mr Martin Sontag as a director on 19 November 2015
19 Nov 2015
Termination of appointment of Robert Anthony Mckellar as a director on 19 November 2015
...
... and 102 more events
05 Oct 1993
New secretary appointed

05 Oct 1993
New director appointed

27 Sep 1993
Director resigned

27 Sep 1993
Secretary resigned

02 Sep 1993
Incorporation

M.C.M. PROPERTY & MANAGEMENT LIMITED Charges

16 November 2009
Mortgage
Delivered: 28 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 33 aylets field, harlow, essex t/n EX461099 together…
6 October 2008
Mortgage
Delivered: 18 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 277 milwards harlow essex t/no EX432002…
5 October 2007
Mortgage
Delivered: 10 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 120 purford green harlow essex t/no EX488976. Together…
14 July 2006
Mortgage
Delivered: 15 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 72 meadway hoddesdon hertfordshire t/n…
26 November 2002
Mortgage
Delivered: 29 November 2002
Status: Satisfied on 18 November 2009
Persons entitled: Woolwich PLC
Description: 236 ladyshot harlow essex.
23 August 2002
Mortgage deed
Delivered: 24 August 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being 88 greygoose park…
28 June 2002
Mortgage deed
Delivered: 2 July 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as 21 moorfield harlow essex CM18…
27 June 2002
Mortgage deed
Delivered: 29 June 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 28 the hornbeams harlow essex CM20 1PG…
11 January 2002
Mortgage
Delivered: 31 January 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property at 4 sea forth court admiral walk…
12 October 2001
Mortgage
Delivered: 17 October 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a 28 lawrence moorings sawbridgeworth…
4 September 2001
Mortgage
Delivered: 6 September 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being 289 milwards, harlow, essex…
21 June 2001
Mortgage
Delivered: 3 July 2001
Status: Satisfied on 18 November 2009
Persons entitled: Woolwich PLC
Description: F/H 46 pilkingtons church langley harlow essex…
21 October 1999
Mortgage deed
Delivered: 6 November 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 278 moofield harlow essex t/n EX278709. Together with all…
2 June 1998
Mortgage deed
Delivered: 4 June 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 58 little cattins harlow essex t/n EX281555. Together with…
27 January 1998
Legal mortgage
Delivered: 11 February 1998
Status: Satisfied on 18 November 2009
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 112 peterswood harlow essex t/n…
15 August 1997
Mortgage
Delivered: 20 August 1997
Status: Satisfied on 18 November 2009
Persons entitled: Lloyds Bank PLC
Description: L/H 127 peterswood harlow essex t/n-EX276763.. Together…
15 August 1997
Mortgage deed
Delivered: 20 August 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Leasehold 170 nicholls field harlow essex title number…
15 August 1997
Mortgage deed
Delivered: 20 August 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold 123 church end harlow essex title number EX431728…
19 December 1996
Mortgage
Delivered: 4 January 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The l/h property k/a 245 ladyshot harlow essex together…
19 December 1996
Mortgage deed
Delivered: 4 January 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 124 radburn close harlow and present and future book debts…
19 July 1996
Legal mortgage
Delivered: 1 August 1996
Status: Satisfied on 18 November 2009
Persons entitled: National Westminster Bank PLC
Description: L/H 236 ladyshot harlow essex t/no EX415552 and the…
19 March 1996
Legal mortgage
Delivered: 26 March 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 127 peterswood harlow essex t/n EX276763…
21 December 1995
Legal mortgage
Delivered: 29 December 1995
Status: Satisfied on 18 November 2009
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/as 50 mercers harlow essex.t/no.EX447769…
31 August 1995
Legal mortgage
Delivered: 11 September 1995
Status: Satisfied on 18 November 2009
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 20 wellington road, north weald essex…
25 November 1994
Floating charge
Delivered: 30 November 1994
Status: Satisfied on 19 November 1996
Persons entitled: Granville Trust Limited
Description: It's undertaking and all property and other assets present…