MDA PROPERTY DEVELOPMENTS LIMITED
N YORKS FML SALES LIMITED FRUIT MACHINE LEISURE LIMITED

Hellopages » North Yorkshire » Harrogate » HG1 1BX

Company number 02586083
Status Active
Incorporation Date 27 February 1991
Company Type Private Limited Company
Address 2 MOUNT PARADE, HARROGATE, N YORKS, HG1 1BX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 15 February 2017 with updates; Micro company accounts made up to 30 June 2015. The most likely internet sites of MDA PROPERTY DEVELOPMENTS LIMITED are www.mdapropertydevelopments.co.uk, and www.mda-property-developments.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-four years and eight months. Mda Property Developments Limited is a Private Limited Company. The company registration number is 02586083. Mda Property Developments Limited has been working since 27 February 1991. The present status of the company is Active. The registered address of Mda Property Developments Limited is 2 Mount Parade Harrogate N Yorks Hg1 1bx. The company`s financial liabilities are £736.52k. It is £-10.01k against last year. The cash in hand is £0.16k. It is £0.07k against last year. And the total assets are £893.76k, which is £0.07k against last year. ALLAN, Debra Lucille is a Secretary of the company. ALLAN, Debra Lucille is a Director of the company. ALLAN, Mark Peter Harker is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AUCKLAND, Alexander Edwin has been resigned. Director SOWRAY, Mark Kevin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


mda property developments Key Finiance

LIABILITIES £736.52k
-2%
CASH £0.16k
+83%
TOTAL ASSETS £893.76k
+0%
All Financial Figures

Current Directors

Secretary
ALLAN, Debra Lucille
Appointed Date: 12 April 1991

Director
ALLAN, Debra Lucille
Appointed Date: 12 April 1991
63 years old

Director
ALLAN, Mark Peter Harker
Appointed Date: 12 April 1991
64 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 April 1991
Appointed Date: 27 February 1991

Director
AUCKLAND, Alexander Edwin
Resigned: 01 July 2006
Appointed Date: 01 October 2003
53 years old

Director
SOWRAY, Mark Kevin
Resigned: 01 July 2006
Appointed Date: 01 September 1998
57 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 April 1991
Appointed Date: 27 February 1991

Persons With Significant Control

Mr Mark Peter Harker Allan
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Debra Lucille Allan
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MDA PROPERTY DEVELOPMENTS LIMITED Events

23 Mar 2017
Micro company accounts made up to 30 June 2016
17 Feb 2017
Confirmation statement made on 15 February 2017 with updates
18 Mar 2016
Micro company accounts made up to 30 June 2015
29 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100

09 Apr 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100

...
... and 79 more events
02 May 1991
Secretary resigned;new director appointed

02 May 1991
New secretary appointed;director resigned;new director appointed

28 Apr 1991
Registered office changed on 28/04/91 from: 2 baches street london N1 6UB

25 Apr 1991
Company name changed divideglow LIMITED\certificate issued on 26/04/91

27 Feb 1991
Incorporation

MDA PROPERTY DEVELOPMENTS LIMITED Charges

29 November 2007
Direct and third party legal charge (trustee and beneficiary)
Delivered: 1 December 2007
Status: Satisfied on 28 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The laurels, 17B ripon road, killinghall, harrogate. By way…
29 November 2007
Direct and third party legal charge (trustee and beneficiary)
Delivered: 1 December 2007
Status: Satisfied on 28 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Glenmayne 17 ripon road killinghall harrogate. By way of…
20 November 2007
Debenture
Delivered: 28 November 2007
Status: Satisfied on 28 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 July 2005
Debenture
Delivered: 26 July 2005
Status: Satisfied on 17 January 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 August 1991
Debenture
Delivered: 20 August 1991
Status: Satisfied on 17 March 2006
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…