M.C.I. PROPERTY LIMITED
ST. NEOTS MANOR PARK MARKETING UK LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE19 8ER

Company number 05524888
Status Active
Incorporation Date 2 August 2005
Company Type Private Limited Company
Address 14 EATON COURT ROAD COLMWORTH BUSINESS PARK, EATON SOCON, ST. NEOTS, CAMBRIDGESHIRE, PE19 8ER
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 2 August 2015 with full list of shareholders Statement of capital on 2015-10-02 GBP 100 . The most likely internet sites of M.C.I. PROPERTY LIMITED are www.mciproperty.co.uk, and www.m-c-i-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Sandy Rail Station is 5.8 miles; to Biggleswade Rail Station is 8.6 miles; to Huntingdon Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M C I Property Limited is a Private Limited Company. The company registration number is 05524888. M C I Property Limited has been working since 02 August 2005. The present status of the company is Active. The registered address of M C I Property Limited is 14 Eaton Court Road Colmworth Business Park Eaton Socon St Neots Cambridgeshire Pe19 8er. The company`s financial liabilities are £189.67k. It is £0.12k against last year. The cash in hand is £0k. It is £-0.08k against last year. And the total assets are £0k, which is £-0.08k against last year. GOLLOP, Kevin John is a Secretary of the company. CLARKE, Michael Laurie is a Director of the company. GOLLOP, Kevin John is a Director of the company. Secretary CARTER, Tracey has been resigned. Secretary GODDARD SECRETARY LIMITED has been resigned. Secretary TURMEL, Hazel has been resigned. Secretary ARCHWAY SECRETARIES LTD has been resigned. Director CARTER, Tracey has been resigned. Director GODDARD DIRECTOR LIMITED has been resigned. Director VIZOR LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


m.c.i. property Key Finiance

LIABILITIES £189.67k
+0%
CASH £0k
-98%
TOTAL ASSETS £0k
-98%
All Financial Figures

Current Directors

Secretary
GOLLOP, Kevin John
Appointed Date: 05 January 2009

Director
CLARKE, Michael Laurie
Appointed Date: 01 April 2008
84 years old

Director
GOLLOP, Kevin John
Appointed Date: 14 November 2005
69 years old

Resigned Directors

Secretary
CARTER, Tracey
Resigned: 02 May 2008
Appointed Date: 14 November 2005

Secretary
GODDARD SECRETARY LIMITED
Resigned: 02 August 2005
Appointed Date: 02 August 2005

Secretary
TURMEL, Hazel
Resigned: 05 January 2009
Appointed Date: 02 May 2008

Secretary
ARCHWAY SECRETARIES LTD
Resigned: 14 November 2005
Appointed Date: 02 August 2005

Director
CARTER, Tracey
Resigned: 02 May 2008
Appointed Date: 14 November 2005
55 years old

Director
GODDARD DIRECTOR LIMITED
Resigned: 02 August 2005
Appointed Date: 02 August 2005
23 years old

Director
VIZOR LIMITED
Resigned: 14 November 2005
Appointed Date: 02 August 2005
30 years old

Persons With Significant Control

Mr Michael Laurie Clark
Notified on: 2 August 2016
84 years old
Nature of control: Ownership of shares – 75% or more

M.C.I. PROPERTY LIMITED Events

07 Sep 2016
Confirmation statement made on 2 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
02 Oct 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100

28 May 2015
Total exemption small company accounts made up to 31 August 2014
17 Feb 2015
Total exemption small company accounts made up to 31 August 2013
...
... and 45 more events
11 Oct 2005
Secretary resigned
11 Oct 2005
Director resigned
11 Oct 2005
New secretary appointed
11 Oct 2005
New director appointed
02 Aug 2005
Incorporation

M.C.I. PROPERTY LIMITED Charges

3 September 2007
Rent deposit deed
Delivered: 4 September 2007
Status: Outstanding
Persons entitled: Monticello (Windsor) Limited
Description: A rent deposit of £3,061.