MEREBROOK PROPERTIES (MALVERN) LIMITED
MALVERN

Hellopages » Worcestershire » Malvern Hills » WR13 6NA

Company number 01811675
Status Active
Incorporation Date 26 April 1984
Company Type Private Limited Company
Address MARLBANK HOUSE MARLBANK ROAD, WELLAND, MALVERN, WORCESTERSHIRE, WR13 6NA
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 ninety-three events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 1,000 . The most likely internet sites of MEREBROOK PROPERTIES (MALVERN) LIMITED are www.merebrookpropertiesmalvern.co.uk, and www.merebrook-properties-malvern.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. The distance to to Great Malvern Rail Station is 3.2 miles; to Ledbury Rail Station is 5 miles; to Worcester Foregate Street Rail Station is 9.9 miles; to Worcester Shrub Hill Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Merebrook Properties Malvern Limited is a Private Limited Company. The company registration number is 01811675. Merebrook Properties Malvern Limited has been working since 26 April 1984. The present status of the company is Active. The registered address of Merebrook Properties Malvern Limited is Marlbank House Marlbank Road Welland Malvern Worcestershire Wr13 6na. . CAMPBELL, Irfona Mary is a Secretary of the company. CAMPBELL, Irfona Mary is a Director of the company. LLOYD, Mark is a Director of the company. Director CAMPBELL, Edward has been resigned. Director LLOYD, Marion Patricia Mary has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director
LLOYD, Mark
Appointed Date: 23 February 2011
62 years old

Resigned Directors

Director
CAMPBELL, Edward
Resigned: 08 March 2009
86 years old

Director
LLOYD, Marion Patricia Mary
Resigned: 18 December 1999
59 years old

Persons With Significant Control

Mrs Irfona Mary Campbell
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MEREBROOK PROPERTIES (MALVERN) LIMITED Events

16 Dec 2016
Confirmation statement made on 13 December 2016 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 March 2016
17 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000

21 Jul 2015
Total exemption small company accounts made up to 31 March 2015
29 Dec 2014
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1,000

...
... and 83 more events
28 Apr 1987
New director appointed

24 Feb 1987
Particulars of mortgage/charge

04 Feb 1987
Return made up to 31/12/86; full list of members

17 Oct 1986
Accounting reference date shortened from 31/03 to 30/11

26 Apr 1984
Certificate of incorporation

MEREBROOK PROPERTIES (MALVERN) LIMITED Charges

21 January 2014
Charge code 0181 1675 0008
Delivered: 5 February 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
21 January 2014
Charge code 0181 1675 0007
Delivered: 1 February 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 6 merebrook business park manley road malvern and…
5 June 1990
Legal charge
Delivered: 18 June 1990
Status: Satisfied on 10 December 2014
Persons entitled: Midland Bank PLC
Description: Freehold land and hereditaments k/as marlbank house welland…
5 June 1990
Legal charge
Delivered: 18 June 1990
Status: Satisfied on 10 December 2014
Persons entitled: Midland Bank PLC
Description: Freehold land and hereditaments k/as marlbank house welland…
23 October 1989
Fixed and floating charge
Delivered: 26 October 1989
Status: Satisfied on 26 October 2013
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 October 1987
Legal charge
Delivered: 22 October 1987
Status: Satisfied on 10 December 2014
Persons entitled: Midland Bank PLC
Description: L/H lands hereditaments and premises being:- land &…
18 February 1987
Legal charge
Delivered: 24 February 1987
Status: Satisfied on 10 December 2014
Persons entitled: Midland Bank PLC
Description: L/H lands hereditaments and premises being land and…
4 October 1984
Legal charge
Delivered: 9 October 1984
Status: Satisfied on 9 December 2014
Persons entitled: Midland Bank PLC
Description: F/H property known as the indoor gymnasium, avenue riding…