MAP ESTATES LTD
LEEDS YORKSHIRE AUDIT CENTRE LTD. TRANSMEDIC LTD

Hellopages » West Yorkshire » Leeds » LS8 5AN
Company number 04351715
Status Active
Incorporation Date 11 January 2002
Company Type Private Limited Company
Address ROUNDHAY CHAMBERS, 199 ROUNDHAY ROAD, LEEDS, WEST YORKSHIRE, LS8 5AN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 1,000 . The most likely internet sites of MAP ESTATES LTD are www.mapestates.co.uk, and www.map-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Map Estates Ltd is a Private Limited Company. The company registration number is 04351715. Map Estates Ltd has been working since 11 January 2002. The present status of the company is Active. The registered address of Map Estates Ltd is Roundhay Chambers 199 Roundhay Road Leeds West Yorkshire Ls8 5an. The company`s financial liabilities are £400.77k. It is £24.74k against last year. The cash in hand is £4.88k. It is £-7.4k against last year. And the total assets are £4.88k, which is £-20.32k against last year. CHAUDHRY, Rukhsana Arshad is a Director of the company. MALIK, Mohammed is a Director of the company. Secretary CHAUDHARY, Moiz Akram has been resigned. Secretary ELGATIT, Abdusalam has been resigned. Secretary MATHARU, Meena has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CHAUDHRY, Arshad has been resigned. Director ELGATIT, Abdusalam has been resigned. Director MOFTAH, Sabah has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


map estates Key Finiance

LIABILITIES £400.77k
+6%
CASH £4.88k
-61%
TOTAL ASSETS £4.88k
-81%
All Financial Figures

Current Directors

Director
CHAUDHRY, Rukhsana Arshad
Appointed Date: 30 October 2011
66 years old

Director
MALIK, Mohammed
Appointed Date: 01 December 2003
77 years old

Resigned Directors

Secretary
CHAUDHARY, Moiz Akram
Resigned: 08 February 2010
Appointed Date: 13 December 2006

Secretary
ELGATIT, Abdusalam
Resigned: 01 May 2003
Appointed Date: 11 January 2002

Secretary
MATHARU, Meena
Resigned: 13 December 2006
Appointed Date: 23 April 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 15 January 2002
Appointed Date: 11 January 2002

Director
CHAUDHRY, Arshad
Resigned: 30 October 2011
Appointed Date: 23 April 2003
74 years old

Director
ELGATIT, Abdusalam
Resigned: 01 May 2003
Appointed Date: 11 January 2002
66 years old

Director
MOFTAH, Sabah
Resigned: 01 July 2002
Appointed Date: 11 January 2002
67 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 15 January 2002
Appointed Date: 11 January 2002

Persons With Significant Control

Mr Mohammed Malik
Notified on: 1 January 2017
77 years old
Nature of control: Has significant influence or control

MAP ESTATES LTD Events

18 Jan 2017
Confirmation statement made on 11 January 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Feb 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Feb 2015
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000

...
... and 42 more events
01 Feb 2002
New director appointed
01 Feb 2002
New secretary appointed;new director appointed
15 Jan 2002
Secretary resigned
15 Jan 2002
Director resigned
11 Jan 2002
Incorporation

MAP ESTATES LTD Charges

12 July 2007
Legal mortgage
Delivered: 23 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at hill top road thornton bradford and…
6 January 2004
Legal mortgage
Delivered: 10 January 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property known as eastwood street bradford west…