MAZECROFT PROPERTIES LIMITED
MORDEN

Hellopages » Greater London » Merton » SM4 6RW

Company number 04163405
Status Active
Incorporation Date 20 February 2001
Company Type Private Limited Company
Address SUITE 37/38 MARSHALL HOUSE, 124 MIDDLETON ROAD, MORDEN, SURREY, SM4 6RW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 100 . The most likely internet sites of MAZECROFT PROPERTIES LIMITED are www.mazecroftproperties.co.uk, and www.mazecroft-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Mazecroft Properties Limited is a Private Limited Company. The company registration number is 04163405. Mazecroft Properties Limited has been working since 20 February 2001. The present status of the company is Active. The registered address of Mazecroft Properties Limited is Suite 37 38 Marshall House 124 Middleton Road Morden Surrey Sm4 6rw. . ODEDRA, Kalpesh is a Secretary of the company. ODEDRA, Usha 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".


Current Directors

Secretary
ODEDRA, Kalpesh
Appointed Date: 06 March 2001

Director
ODEDRA, Usha
Appointed Date: 06 March 2001
49 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 March 2001
Appointed Date: 20 February 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 March 2001
Appointed Date: 20 February 2001

Persons With Significant Control

Mrs Usha Odedra
Notified on: 14 March 2017
49 years old
Nature of control: Ownership of shares – 75% or more

MAZECROFT PROPERTIES LIMITED Events

15 Mar 2017
Confirmation statement made on 14 March 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
15 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100

28 Nov 2015
Total exemption small company accounts made up to 28 February 2015
28 Apr 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100

...
... and 42 more events
02 May 2001
New secretary appointed
02 May 2001
Secretary resigned
02 May 2001
Director resigned
12 Mar 2001
Registered office changed on 12/03/01 from: 788-790 finchley road london NW11 7TJ
20 Feb 2001
Incorporation

MAZECROFT PROPERTIES LIMITED Charges

18 May 2012
Legal mortgage
Delivered: 19 May 2012
Status: Outstanding
Persons entitled: Bank of India
Description: F/H property k/a 172 leicester road wigston leicester t/no…
5 September 2008
Legal charge
Delivered: 26 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 172 leicester road, wigston, leicester by way of fixed…
29 August 2008
Debenture
Delivered: 5 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 January 2007
Legal charge
Delivered: 8 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 saxby street leicester. By way of fixed charge the…
19 April 2006
Legal charge
Delivered: 27 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 100 haverlock street, leicester. Fixed charge all buildings…
3 April 2006
Letter of pledge over a deposit
Delivered: 12 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums outstanding at the credit of account number…
1 March 2005
Legal charge
Delivered: 3 March 2005
Status: Satisfied on 15 November 2011
Persons entitled: National Westminster Bank PLC
Description: 98 london road leicester. By way of fixed charge the…
3 September 2004
Legal charge
Delivered: 8 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 30 vulcan road leicester,. By way of fixed charge the…