MAYBAND PROPERTY LIMITED
LUTTERWORTH

Hellopages » Leicestershire » Harborough » LE17 5NJ

Company number 04756576
Status Active
Incorporation Date 7 May 2003
Company Type Private Limited Company
Address BRIDGE FARM HOLT LANE, ASHBY MAGNA, LUTTERWORTH, LEICESTERSHIRE, LE17 5NJ
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-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 4 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of MAYBAND PROPERTY LIMITED are www.maybandproperty.co.uk, and www.mayband-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to South Wigston Rail Station is 4.6 miles; to Leicester Rail Station is 8 miles; to Rugby Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mayband Property Limited is a Private Limited Company. The company registration number is 04756576. Mayband Property Limited has been working since 07 May 2003. The present status of the company is Active. The registered address of Mayband Property Limited is Bridge Farm Holt Lane Ashby Magna Lutterworth Leicestershire Le17 5nj. . WARD, Katherine Ruth is a Secretary of the company. EVANS, David James is a Director of the company. Secretary ASTLEY, Jane has been resigned. Secretary BODDY, Andrew William has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BLYTH, Gavin Alexander has been resigned. Director BODDY, Andrew William has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WARD, Katherine Ruth
Appointed Date: 03 January 2014

Director
EVANS, David James
Appointed Date: 03 January 2014
56 years old

Resigned Directors

Secretary
ASTLEY, Jane
Resigned: 03 January 2014
Appointed Date: 04 September 2007

Secretary
BODDY, Andrew William
Resigned: 03 January 2014
Appointed Date: 01 June 2003

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 01 June 2003
Appointed Date: 07 May 2003

Director
BLYTH, Gavin Alexander
Resigned: 21 June 2007
Appointed Date: 01 June 2003
52 years old

Director
BODDY, Andrew William
Resigned: 03 January 2014
Appointed Date: 01 June 2003
55 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 01 June 2003
Appointed Date: 07 May 2003

MAYBAND PROPERTY LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
23 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 4

28 Feb 2016
Total exemption small company accounts made up to 31 May 2015
31 May 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-31
  • GBP 4

28 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 36 more events
17 Jun 2003
Secretary resigned
17 Jun 2003
New secretary appointed;new director appointed
17 Jun 2003
Director resigned
17 Jun 2003
New director appointed
07 May 2003
Incorporation

MAYBAND PROPERTY LIMITED Charges

12 November 2004
Legal charge
Delivered: 2 December 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 40 nelson street market harborough leicestershire.
22 August 2003
Legal charge
Delivered: 2 September 2003
Status: Satisfied on 11 January 2005
Persons entitled: Capital Home Loans Limited
Description: 40 nelson street, market harborough, leicestershire fixed…