MJH PROPERTY MANAGEMENT LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 3EX

Company number 04017516
Status Active
Incorporation Date 19 June 2000
Company Type Private Limited Company
Address 1 WARNER HOUSE, HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD, HARROW, MIDDLESEX, HA1 3EX
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-five events have happened. The last three records are Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 2 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 19 June 2015 with full list of shareholders Statement of capital on 2015-06-25 GBP 2 . The most likely internet sites of MJH PROPERTY MANAGEMENT LIMITED are www.mjhpropertymanagement.co.uk, and www.mjh-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Mjh Property Management Limited is a Private Limited Company. The company registration number is 04017516. Mjh Property Management Limited has been working since 19 June 2000. The present status of the company is Active. The registered address of Mjh Property Management Limited is 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex Ha1 3ex. The company`s financial liabilities are £37.38k. It is £-57.64k against last year. The cash in hand is £8.11k. It is £-116.96k against last year. And the total assets are £9.55k, which is £-115.53k against last year. HORGAN, Michael Joseph is a Director of the company. Secretary HORGAN, Aisling Mary has been resigned. Secretary HORGAN, Denis has been resigned. Secretary GROSVENOR FINANCIAL NOMINEES LIMITED has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


mjh property management Key Finiance

LIABILITIES £37.38k
-61%
CASH £8.11k
-94%
TOTAL ASSETS £9.55k
-93%
All Financial Figures

Current Directors

Director
HORGAN, Michael Joseph
Appointed Date: 19 June 2000
58 years old

Resigned Directors

Secretary
HORGAN, Aisling Mary
Resigned: 19 June 2010
Appointed Date: 01 June 2004

Secretary
HORGAN, Denis
Resigned: 24 July 2003
Appointed Date: 19 June 2000

Secretary
GROSVENOR FINANCIAL NOMINEES LIMITED
Resigned: 16 May 2005
Appointed Date: 24 July 2003

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 19 June 2000
Appointed Date: 19 June 2000

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 19 June 2000
Appointed Date: 19 June 2000

MJH PROPERTY MANAGEMENT LIMITED Events

21 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
25 Jun 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2

26 Mar 2015
Total exemption small company accounts made up to 30 June 2014
22 Sep 2014
Registration of charge 040175160004, created on 19 September 2014
...
... and 45 more events
22 Sep 2000
New secretary appointed
27 Jun 2000
Registered office changed on 27/06/00 from: 25 hill road theydon bois epping essex CM16 7LX
27 Jun 2000
Secretary resigned
27 Jun 2000
Director resigned
19 Jun 2000
Incorporation

MJH PROPERTY MANAGEMENT LIMITED Charges

19 September 2014
Charge code 0401 7516 0004
Delivered: 22 September 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as 12A brendon avenue, london…
7 August 2008
Legal charge
Delivered: 9 August 2008
Status: Satisfied on 12 November 2008
Persons entitled: Capital Home Loans Limited
Description: First floor flat, 12A brendon avenue, london.
25 June 2002
Legal charge
Delivered: 27 October 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: First floor flat 12A brendon avenue london.
4 January 2001
Legal charge
Delivered: 10 January 2001
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 147 denzil road willesden london NW10 2XB including all…