MITHA GHAR PROPERTIES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M4 4AQ

Company number 05184563
Status Active
Incorporation Date 20 July 2004
Company Type Private Limited Company
Address 613 MASSOM PLACE 1 HORNBEAM WAY, GREEN QUARTER, MANCHESTER, ENGLAND, M4 4AQ
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 forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registered office address changed from 13 Lansdowne Road Crumpsall Manchester M8 5SF to 613 Massom Place 1 Hornbeam Way Green Quarter Manchester M4 4AQ on 31 October 2016; Confirmation statement made on 18 July 2016 with updates. The most likely internet sites of MITHA GHAR PROPERTIES LIMITED are www.mithagharproperties.co.uk, and www.mitha-ghar-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Burnage Rail Station is 4.9 miles; to Ashton-under-Lyne Rail Station is 6 miles; to Chassen Road Rail Station is 6.1 miles; to Ashley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mitha Ghar Properties Limited is a Private Limited Company. The company registration number is 05184563. Mitha Ghar Properties Limited has been working since 20 July 2004. The present status of the company is Active. The registered address of Mitha Ghar Properties Limited is 613 Massom Place 1 Hornbeam Way Green Quarter Manchester England M4 4aq. . MALIK, Assum Ahmed is a Director of the company. Secretary MALIK, Sarwari Ahmed has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MALIK, Assum Ahmed
Appointed Date: 20 July 2004
46 years old

Resigned Directors

Secretary
MALIK, Sarwari Ahmed
Resigned: 05 January 2012
Appointed Date: 20 July 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 July 2004
Appointed Date: 20 July 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 July 2004
Appointed Date: 20 July 2004

Persons With Significant Control

Mr Assum Ahmed Malik
Notified on: 1 July 2016
46 years old
Nature of control: Ownership of shares – 75% or more

MITHA GHAR PROPERTIES LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 30 June 2016
31 Oct 2016
Registered office address changed from 13 Lansdowne Road Crumpsall Manchester M8 5SF to 613 Massom Place 1 Hornbeam Way Green Quarter Manchester M4 4AQ on 31 October 2016
18 Jul 2016
Confirmation statement made on 18 July 2016 with updates
22 Mar 2016
Total exemption small company accounts made up to 30 June 2015
18 Aug 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100

...
... and 35 more events
23 Nov 2004
New secretary appointed
23 Nov 2004
New director appointed
27 Jul 2004
Secretary resigned
27 Jul 2004
Director resigned
20 Jul 2004
Incorporation

MITHA GHAR PROPERTIES LIMITED Charges

17 November 2006
Legal charge
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 henley terrace rochdale. By way of fixed charge the…
26 October 2005
Legal charge
Delivered: 28 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 33 drake street rochdale. By way of fixed charge the…
26 October 2005
Legal charge
Delivered: 28 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 beech street nelson. By way of fixed charge the benefit…
20 October 2005
Legal charge
Delivered: 3 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 elm street, nelson. By way of fixed charge the benefit of…