MINI ONE PROPERTIES LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Luton » LU1 2NR

Company number 06059419
Status Active
Incorporation Date 19 January 2007
Company Type Private Limited Company
Address 24 GUILDFORD STREET, LUTON, BEDFORDSHIRE, LU1 2NR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 100 . The most likely internet sites of MINI ONE PROPERTIES LIMITED are www.minioneproperties.co.uk, and www.mini-one-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Mini One Properties Limited is a Private Limited Company. The company registration number is 06059419. Mini One Properties Limited has been working since 19 January 2007. The present status of the company is Active. The registered address of Mini One Properties Limited is 24 Guildford Street Luton Bedfordshire Lu1 2nr. The company`s financial liabilities are £168.51k. It is £3.02k against last year. The cash in hand is £3.39k. It is £2.96k against last year. And the total assets are £295.88k, which is £13.22k against last year. LOMAS, Howard John is a Secretary of the company. LOMAS, Howard John is a Director of the company. SAYERS, George Harbour is a Director of the company. YOUNG, Ann is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


mini one properties Key Finiance

LIABILITIES £168.51k
+1%
CASH £3.39k
+680%
TOTAL ASSETS £295.88k
+4%
All Financial Figures

Current Directors

Secretary
LOMAS, Howard John
Appointed Date: 19 January 2007

Director
LOMAS, Howard John
Appointed Date: 19 January 2007
67 years old

Director
SAYERS, George Harbour
Appointed Date: 19 January 2007
50 years old

Director
YOUNG, Ann
Appointed Date: 19 January 2007
60 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 January 2007
Appointed Date: 19 January 2007

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 January 2007
Appointed Date: 19 January 2007

Persons With Significant Control

Mrs Ann Young
Notified on: 19 January 2017
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MINI ONE PROPERTIES LIMITED Events

13 Mar 2017
Confirmation statement made on 19 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
23 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
03 Feb 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100

...
... and 24 more events
06 Mar 2007
New director appointed
06 Mar 2007
New secretary appointed;new director appointed
30 Jan 2007
Secretary resigned
30 Jan 2007
Director resigned
19 Jan 2007
Incorporation

MINI ONE PROPERTIES LIMITED Charges

27 September 2007
Legal charge
Delivered: 28 September 2007
Status: Satisfied on 28 August 2010
Persons entitled: National Westminster Bank PLC
Description: 49 the avenue stotfold hitchin herts. By way of fixed…
25 May 2007
Legal charge
Delivered: 26 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 96-98 edward street dunstable beds. By way of fixed charge…