MIDLAND & SOUTHERN PROPERTIES LIMITED
WEST FARLEIGH

Hellopages » Kent » Maidstone » ME15 0PE

Company number 02905399
Status Active
Incorporation Date 7 March 1994
Company Type Private Limited Company
Address THE ESTATE OFFICE, SMITHS HALL, WEST FARLEIGH, KENT, ME15 0PE
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 seventy-two events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Christopher Atkins as a secretary on 15 June 2016. The most likely internet sites of MIDLAND & SOUTHERN PROPERTIES LIMITED are www.midlandsouthernproperties.co.uk, and www.midland-southern-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Bearsted Rail Station is 5.7 miles; to Chatham Rail Station is 9.6 miles; to Rochester Rail Station is 9.9 miles; to Gillingham (Kent) Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Midland Southern Properties Limited is a Private Limited Company. The company registration number is 02905399. Midland Southern Properties Limited has been working since 07 March 1994. The present status of the company is Active. The registered address of Midland Southern Properties Limited is The Estate Office Smiths Hall West Farleigh Kent Me15 0pe. . ROBSON, Andrew is a Secretary of the company. ASHBY, Philip Sterry is a Director of the company. GRAHAM, Mark William Norman is a Director of the company. NORMAN, Simon Edward Cavanagh is a Director of the company. Secretary ATKINS, Christopher has been resigned. Secretary AUERBACH, Daniel has been resigned. Secretary NORMAN, Stephen John Welch, Dr has been resigned. Director AUERBACH, Daniel has been resigned. Director NORMAN, Stephen John Welch, Dr has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ROBSON, Andrew
Appointed Date: 15 June 2016

Director
ASHBY, Philip Sterry
Appointed Date: 07 March 1994
70 years old

Director
GRAHAM, Mark William Norman
Appointed Date: 07 March 1994
71 years old

Director
NORMAN, Simon Edward Cavanagh
Appointed Date: 20 May 2014
37 years old

Resigned Directors

Secretary
ATKINS, Christopher
Resigned: 15 June 2016
Appointed Date: 29 June 2005

Secretary
AUERBACH, Daniel
Resigned: 01 March 2001
Appointed Date: 07 March 1994

Secretary
NORMAN, Stephen John Welch, Dr
Resigned: 29 June 2005
Appointed Date: 01 March 2001

Director
AUERBACH, Daniel
Resigned: 01 March 2001
Appointed Date: 07 March 1994
87 years old

Director
NORMAN, Stephen John Welch, Dr
Resigned: 30 June 2005
Appointed Date: 07 March 1994
71 years old

Persons With Significant Control

The Rookery Estates Company
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MIDLAND & SOUTHERN PROPERTIES LIMITED Events

13 Mar 2017
Confirmation statement made on 7 March 2017 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 March 2016
15 Jun 2016
Termination of appointment of Christopher Atkins as a secretary on 15 June 2016
15 Jun 2016
Appointment of Mr Andrew Robson as a secretary on 15 June 2016
05 Apr 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 339

...
... and 62 more events
22 Nov 1995
Full accounts made up to 31 March 1995
24 Aug 1995
Registered office changed on 24/08/95 from: sandley house gillingham dorset. SP8 5DU.

19 Jun 1995
Particulars of mortgage/charge

28 Mar 1995
Return made up to 07/03/95; full list of members
07 Mar 1994
Incorporation

MIDLAND & SOUTHERN PROPERTIES LIMITED Charges

25 September 1998
Legal charge
Delivered: 3 October 1998
Status: Satisfied on 4 August 2011
Persons entitled: Nationwide Building Society
Description: Land and buildings on the west side of campbell road stoke…
25 September 1998
Legal charge
Delivered: 3 October 1998
Status: Satisfied on 4 August 2011
Persons entitled: Nationwide Building Society
Description: Land on north west side of long acre nechells t/no WM497593…
25 September 1998
Mortgage debenture
Delivered: 3 October 1998
Status: Satisfied on 4 August 2011
Persons entitled: Nationwide Building Society
Description: By way of floating charge its. Undertaking and all property…
12 June 1995
Legal mortgage
Delivered: 19 June 1995
Status: Satisfied on 27 October 1998
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a long acre industrial estate long acre…