MYN PROPERTIES LTD
NORTHWOOD HILLS SAVILE PROPERTIES & DEVELOPMENTS LTD SAVILE TOURS & TRAVEL LIMITED

Hellopages » Greater London » Hillingdon » HA6 1PQ

Company number 03014281
Status Active
Incorporation Date 25 January 1995
Company Type Private Limited Company
Address LYNX HOUSE, FERNDOWN, NORTHWOOD HILLS, MIDDLESEX, HA6 1PQ
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-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 9 January 2017 with updates; Termination of appointment of Eric Lynch Clifford as a director on 19 April 2016. The most likely internet sites of MYN PROPERTIES LTD are www.mynproperties.co.uk, and www.myn-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Myn Properties Ltd is a Private Limited Company. The company registration number is 03014281. Myn Properties Ltd has been working since 25 January 1995. The present status of the company is Active. The registered address of Myn Properties Ltd is Lynx House Ferndown Northwood Hills Middlesex Ha6 1pq. The company`s financial liabilities are £144.74k. It is £-6.6k against last year. The cash in hand is £28.01k. It is £4.44k against last year. And the total assets are £185.8k, which is £9.94k against last year. NOWMAN, Mansur is a Director of the company. Secretary CLIFFORD, Eric Lynch has been resigned. Secretary MOWMAN, Mansur has been resigned. Secretary NOWMAN, Jamie has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director CLIFFORD, Eric Lynch has been resigned. Director NOWMAN, Jamie has been resigned. Director NOWMAN, Mansur has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


myn properties Key Finiance

LIABILITIES £144.74k
-5%
CASH £28.01k
+18%
TOTAL ASSETS £185.8k
+5%
All Financial Figures

Current Directors

Director
NOWMAN, Mansur
Appointed Date: 06 November 2013
69 years old

Resigned Directors

Secretary
CLIFFORD, Eric Lynch
Resigned: 08 August 2001
Appointed Date: 25 January 1995

Secretary
MOWMAN, Mansur
Resigned: 15 January 2013
Appointed Date: 08 August 2001

Secretary
NOWMAN, Jamie
Resigned: 08 January 2016
Appointed Date: 15 January 2013

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 25 January 1995
Appointed Date: 25 January 1995

Director
CLIFFORD, Eric Lynch
Resigned: 19 April 2016
Appointed Date: 08 August 2001
69 years old

Director
NOWMAN, Jamie
Resigned: 08 January 2016
Appointed Date: 02 January 2007
43 years old

Director
NOWMAN, Mansur
Resigned: 08 August 2001
Appointed Date: 25 January 1995
69 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 25 January 1995
Appointed Date: 25 January 1995

Persons With Significant Control

Mr Mansur Nowman
Notified on: 3 May 2016
69 years old
Nature of control: Has significant influence or control

MYN PROPERTIES LTD Events

09 Mar 2017
Total exemption small company accounts made up to 31 March 2016
21 Jan 2017
Confirmation statement made on 9 January 2017 with updates
21 Apr 2016
Termination of appointment of Eric Lynch Clifford as a director on 19 April 2016
11 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000

09 Jan 2016
Termination of appointment of Jamie Nowman as a secretary on 8 January 2016
...
... and 78 more events
17 Mar 1995
Accounting reference date notified as 31/10
17 Mar 1995
Ad 15/03/95--------- £ si 998@1=998 £ ic 2/1000
24 Feb 1995
Secretary resigned;new secretary appointed

24 Feb 1995
Director resigned;new director appointed

25 Jan 1995
Incorporation

MYN PROPERTIES LTD Charges

17 November 2006
Legal charge
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 15 risborough street, london (formerly unit 4, 44A loman…
17 November 2006
Legal charge
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: Skipton Building Society Skipton Building Society
Description: Bankside buildings, 1 risborough street, london t/no…
25 October 2005
Legal charge
Delivered: 3 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 302 lordship lane east dulwich…
20 December 2004
Legal charge
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 61 st mildred's road lee london SE12 0RE…
5 November 2004
Debenture
Delivered: 16 November 2004
Status: Satisfied on 7 March 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 May 2003
Legal charge
Delivered: 3 June 2003
Status: Satisfied on 28 February 2008
Persons entitled: Barclays Bank PLC
Description: Unit 4 44A loman street, also k/a 15 risborough street…
30 April 2003
Legal charge
Delivered: 3 May 2003
Status: Satisfied on 28 February 2008
Persons entitled: Barclays Bank PLC
Description: All that l/h property situate at and known as 1 risborough…
10 July 1998
Floating charge
Delivered: 17 July 1998
Status: Satisfied on 7 March 2008
Persons entitled: West Bromwich Building Society
Description: Undertaking and all property and assets. See the mortgage…
10 July 1998
Deed of assignment of rental income
Delivered: 17 July 1998
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: All payments reserved as rent under a lease of property…
10 July 1998
Commercial mortgage deed
Delivered: 17 July 1998
Status: Satisfied on 2 December 2004
Persons entitled: West Bromwich Building Society
Description: Unit 4,44A loman st,london SE1; sgl 125147;all…