MILEACRE PROPERTIES LIMITED
DERBYSHIRE

Hellopages » Derbyshire » High Peak » SK17 6DH

Company number 03924898
Status Active
Incorporation Date 14 February 2000
Company Type Private Limited Company
Address 22 HARDWICK STREET, BUXTON, DERBYSHIRE, SK17 6DH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 100 . The most likely internet sites of MILEACRE PROPERTIES LIMITED are www.mileacreproperties.co.uk, and www.mileacre-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Dove Holes Rail Station is 3 miles; to Chapel-en-le-Frith Rail Station is 3.7 miles; to Chinley Rail Station is 5.8 miles; to Edale Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mileacre Properties Limited is a Private Limited Company. The company registration number is 03924898. Mileacre Properties Limited has been working since 14 February 2000. The present status of the company is Active. The registered address of Mileacre Properties Limited is 22 Hardwick Street Buxton Derbyshire Sk17 6dh. . RAWNSLEY, Sarah Michelle is a Secretary of the company. MOSS, Richard is a Director of the company. RAWNSLEY, Sarah Michelle is a Director of the company. Secretary HOLMES, Jane Elizabeth has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MARSDEN, Alan Philip has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
RAWNSLEY, Sarah Michelle
Appointed Date: 01 May 2001

Director
MOSS, Richard
Appointed Date: 01 December 2000
51 years old

Director
RAWNSLEY, Sarah Michelle
Appointed Date: 01 October 2000
48 years old

Resigned Directors

Secretary
HOLMES, Jane Elizabeth
Resigned: 01 October 2000
Appointed Date: 14 February 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 February 2000
Appointed Date: 14 February 2000

Director
MARSDEN, Alan Philip
Resigned: 30 November 2000
Appointed Date: 14 February 2000
83 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 February 2000
Appointed Date: 14 February 2000

Persons With Significant Control

Mr Richard Moss
Notified on: 14 February 2017
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MILEACRE PROPERTIES LIMITED Events

15 Mar 2017
Confirmation statement made on 14 February 2017 with updates
22 Nov 2016
Total exemption small company accounts made up to 28 February 2016
17 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
26 Feb 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100

...
... and 41 more events
08 May 2000
New director appointed
04 May 2000
Ad 01/04/00-07/04/00 £ si 100@1=100 £ ic 1/101
04 May 2000
Registered office changed on 04/05/00 from: montgomery chambers 22 hardwick street buxton derbyshire SK17 6DH
17 Feb 2000
Registered office changed on 17/02/00 from: 788-790 finchley road london NW11 7TJ
14 Feb 2000
Incorporation

MILEACRE PROPERTIES LIMITED Charges

4 May 2001
Mortgage
Delivered: 15 May 2001
Status: Outstanding
Persons entitled: Igroup Mortgages Limited
Description: 7 foxhall rd,denton,manchester M34 3SD.

Similar Companies

MILE5 LIMITED MILEACRE LIMITED MILEADSYS LTD MILEAF LTD MILEAGE LTD MILEAGE TAX BACK LIMITED MILEAGE TRACK LTD