Company number 04351830
Status Active - Proposal to Strike off
Incorporation Date 11 January 2002
Company Type Private Limited Company
Address UNIT 7 SHEEPSCAR COURT, NORTHSIDE BUSINESS PARK, LEEDS, LS7 2BB
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 forty-six events have happened. The last three records are Micro company accounts made up to 31 January 2016; Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-03-18
GBP 1,000
; Micro company accounts made up to 31 January 2015. The most likely internet sites of M & H PROPERTIES (LEEDS) LTD are www.mhpropertiesleeds.co.uk, and www.m-h-properties-leeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. M H Properties Leeds Ltd is a Private Limited Company.
The company registration number is 04351830. M H Properties Leeds Ltd has been working since 11 January 2002.
The present status of the company is Active - Proposal to Strike off. The registered address of M H Properties Leeds Ltd is Unit 7 Sheepscar Court Northside Business Park Leeds Ls7 2bb. The company`s financial liabilities are £28.64k. It is £9.24k against last year. And the total assets are £129.42k, which is £6.4k against last year. SURI, Gurdev Singh is a Secretary of the company. SURI, Gurdev Singh is a Director of the company. SURI, Lakhvir Kaur is a Director of the company. SURI, Raunak Singh is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Management of real estate on a fee or contract basis".
m & h properties (leeds) Key Finiance
LIABILITIES
£28.64k
+47%
CASH
n/a
TOTAL ASSETS
£129.42k
+5%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 15 January 2002
Appointed Date: 11 January 2002
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 15 January 2002
Appointed Date: 11 January 2002
M & H PROPERTIES (LEEDS) LTD Events
26 Oct 2016
Micro company accounts made up to 31 January 2016
18 Mar 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-03-18
14 Oct 2015
Micro company accounts made up to 31 January 2015
30 Mar 2015
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-03-30
28 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 36 more events
30 Jan 2002
New secretary appointed;new director appointed
30 Jan 2002
Ad 11/01/02--------- £ si 1000@1=1000 £ ic 1/1001
15 Jan 2002
Secretary resigned
15 Jan 2002
Director resigned
11 Jan 2002
Incorporation
18 September 2006
Legal charge
Delivered: 19 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7/7A crescent gardens, leeds. By way of fixed charge the…
17 November 2005
Legal charge
Delivered: 19 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Costcutter bramham road acomb north yorkshire. By way of…
3 November 2005
Debenture
Delivered: 8 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…