MAMM PROPERTIES LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Fenland » PE7 2HA

Company number 06004623
Status Active
Incorporation Date 21 November 2006
Company Type Private Limited Company
Address MARK BUSBY, 237A STATION ROAD, WHITTLESEY, PETERBOROUGH, ENGLAND, PE7 2HA
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 eighty-one events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Registered office address changed from 11 Windmill Street Whittlesey Peterborough PE7 1HJ to C/O Mark Busby 237a Station Road Whittlesey Peterborough PE7 2HA on 14 November 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of MAMM PROPERTIES LIMITED are www.mammproperties.co.uk, and www.mamm-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Mamm Properties Limited is a Private Limited Company. The company registration number is 06004623. Mamm Properties Limited has been working since 21 November 2006. The present status of the company is Active. The registered address of Mamm Properties Limited is Mark Busby 237a Station Road Whittlesey Peterborough England Pe7 2ha. The company`s financial liabilities are £1.69k. It is £-23.96k against last year. The cash in hand is £47.37k. It is £-22.27k against last year. And the total assets are £56.02k, which is £-22.25k against last year. BUSBY, Marie Laura is a Secretary of the company. BUSBY, Andrew John is a Director of the company. BUSBY, Marie Laura is a Director of the company. BUSBY, Mark Robert is a Director of the company. BUSBY, Matthew Colin is a Director of the company. Secretary BUSBY, Marisa Liliana has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUSBY, Colin Ronald William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


mamm properties Key Finiance

LIABILITIES £1.69k
-94%
CASH £47.37k
-32%
TOTAL ASSETS £56.02k
-29%
All Financial Figures

Current Directors

Secretary
BUSBY, Marie Laura
Appointed Date: 29 October 2008

Director
BUSBY, Andrew John
Appointed Date: 29 October 2008
55 years old

Director
BUSBY, Marie Laura
Appointed Date: 29 October 2008
43 years old

Director
BUSBY, Mark Robert
Appointed Date: 29 October 2008
45 years old

Director
BUSBY, Matthew Colin
Appointed Date: 29 October 2008
52 years old

Resigned Directors

Secretary
BUSBY, Marisa Liliana
Resigned: 30 October 2008
Appointed Date: 21 November 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 November 2006
Appointed Date: 21 November 2006

Director
BUSBY, Colin Ronald William
Resigned: 30 October 2008
Appointed Date: 21 November 2006
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 November 2006
Appointed Date: 21 November 2006

Persons With Significant Control

Mr Mark Robert Busby
Notified on: 21 November 2016
45 years old
Nature of control: Has significant influence or control

Miss Marie Laura Busby
Notified on: 21 November 2016
43 years old
Nature of control: Has significant influence or control

Mr Andrew John Busby
Notified on: 21 November 2016
55 years old
Nature of control: Has significant influence or control

Mr Matthew Colin Busby
Notified on: 21 November 2016
52 years old
Nature of control: Has significant influence or control

MAMM PROPERTIES LIMITED Events

21 Nov 2016
Confirmation statement made on 21 November 2016 with updates
14 Nov 2016
Registered office address changed from 11 Windmill Street Whittlesey Peterborough PE7 1HJ to C/O Mark Busby 237a Station Road Whittlesey Peterborough PE7 2HA on 14 November 2016
28 Jun 2016
Total exemption small company accounts made up to 30 November 2015
03 Jun 2016
Satisfaction of charge 11 in full
01 Jun 2016
Satisfaction of charge 1 in full
...
... and 71 more events
15 Dec 2006
New secretary appointed
15 Dec 2006
New director appointed
07 Dec 2006
Director resigned
07 Dec 2006
Secretary resigned
21 Nov 2006
Incorporation

MAMM PROPERTIES LIMITED Charges

26 May 2016
Charge code 0600 4623 0013
Delivered: 28 May 2016
Status: Outstanding
Persons entitled: Marisa Liliana Busby
Description: Reubens yard flats 1,3,5,7 whitmore street whittlesey…
27 June 2012
Legal charge
Delivered: 29 June 2012
Status: Satisfied on 3 June 2016
Persons entitled: National Westminster Bank PLC
Description: 4 millers court high causeway whittlesey peterborough t/no…
27 June 2012
Legal charge
Delivered: 29 June 2012
Status: Satisfied on 19 February 2015
Persons entitled: National Westminster Bank PLC
Description: 4 webb gardens wimblington march t/no. CB358994 and any…
27 June 2012
Legal charge
Delivered: 29 June 2012
Status: Satisfied on 18 June 2015
Persons entitled: National Westminster Bank PLC
Description: 3 webb gardens wimblington march t/no. CB359542 and any…
27 June 2012
Legal charge
Delivered: 29 June 2012
Status: Satisfied on 1 June 2016
Persons entitled: National Westminster Bank PLC
Description: 3 bank avenue hampton centre peterborough t/no. CB317052…
27 June 2012
Legal charge
Delivered: 28 June 2012
Status: Satisfied on 1 June 2016
Persons entitled: National Westminster Bank PLC
Description: 3 millers court high causeway whittlesey peterborough t/no…
27 June 2012
Legal charge
Delivered: 28 June 2012
Status: Satisfied on 1 June 2016
Persons entitled: National Westminster Bank PLC
Description: 2 millers court high causeway whittlesey peterborough t/no…
27 June 2012
Legal charge
Delivered: 28 June 2012
Status: Satisfied on 1 June 2016
Persons entitled: National Westminster Bank PLC
Description: 59 osprey orton goldhay peterborough t/no CB104097 by way…
27 June 2012
Legal charge
Delivered: 28 June 2012
Status: Satisfied on 1 June 2016
Persons entitled: National Westminster Bank PLC
Description: Plot 3 eastgate whittlesey peterborough t/no CB345284 by…
27 June 2012
Legal charge
Delivered: 28 June 2012
Status: Satisfied on 1 June 2016
Persons entitled: National Westminster Bank PLC
Description: 48 ramsey road whittlesey peterborough by way of fixed…
20 June 2012
Debenture
Delivered: 3 July 2012
Status: Satisfied on 27 May 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 March 2010
Legal charge
Delivered: 12 March 2010
Status: Satisfied on 1 June 2016
Persons entitled: National Westminster Bank PLC
Description: 1,3,5,7 reubens yard whittlesey peterborough t/no:CB318678…
11 March 2010
Legal charge
Delivered: 12 March 2010
Status: Satisfied on 1 June 2016
Persons entitled: National Westminster Bank PLC
Description: 2 reubens yard, whittlesey, peterborough t/no CB322122 any…