CITY ESTATES (MK) LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK1 1HW

Company number 04672842
Status Active
Incorporation Date 20 February 2003
Company Type Private Limited Company
Address UNIT 8 ENIGMA BUILDING, BILTON ROAD BLETCHLEY, MILTON KEYNES, BUCKS, MK1 1HW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CITY ESTATES (MK) LIMITED are www.cityestatesmk.co.uk, and www.city-estates-mk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. City Estates Mk Limited is a Private Limited Company. The company registration number is 04672842. City Estates Mk Limited has been working since 20 February 2003. The present status of the company is Active. The registered address of City Estates Mk Limited is Unit 8 Enigma Building Bilton Road Bletchley Milton Keynes Bucks Mk1 1hw. The company`s financial liabilities are £46.76k. It is £-3.45k against last year. The cash in hand is £6.72k. It is £-150.01k against last year. And the total assets are £155.86k, which is £-115.97k against last year. USHER, Terrie is a Secretary of the company. HOLLINGWORTH, Neil Gregory is a Director of the company. RANCE, Christopher John is a Director of the company. Secretary HOLLINGWORTH, Neil Gregory has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary REID & CO PROFESSIONAL SERVICES LIMITED has been resigned. Director GREEN, Andrew John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


city estates (mk) Key Finiance

LIABILITIES £46.76k
-7%
CASH £6.72k
-96%
TOTAL ASSETS £155.86k
-43%
All Financial Figures

Current Directors

Secretary
USHER, Terrie
Appointed Date: 01 July 2007

Director
HOLLINGWORTH, Neil Gregory
Appointed Date: 20 February 2003
60 years old

Director
RANCE, Christopher John
Appointed Date: 20 February 2003
65 years old

Resigned Directors

Secretary
HOLLINGWORTH, Neil Gregory
Resigned: 28 August 2003
Appointed Date: 20 February 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 February 2003
Appointed Date: 20 February 2003

Secretary
REID & CO PROFESSIONAL SERVICES LIMITED
Resigned: 01 July 2007
Appointed Date: 28 August 2003

Director
GREEN, Andrew John
Resigned: 07 July 2010
Appointed Date: 01 July 2006
69 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 February 2003
Appointed Date: 20 February 2003

Persons With Significant Control

Mr Neil Gregory Hollingworth
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CITY ESTATES (MK) LIMITED Events

28 Apr 2017
Total exemption small company accounts made up to 31 July 2016
02 Feb 2017
Confirmation statement made on 31 January 2017 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
19 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 166

12 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 166

...
... and 76 more events
25 Feb 2003
New secretary appointed;new director appointed
25 Feb 2003
Registered office changed on 25/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP
24 Feb 2003
Director resigned
24 Feb 2003
Secretary resigned
20 Feb 2003
Incorporation

CITY ESTATES (MK) LIMITED Charges

3 October 2014
Charge code 0467 2842 0017
Delivered: 6 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Home farm depot, sherwood drive, bletchley, milton keynes…
31 January 2013
Mortgage debenture
Delivered: 5 February 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
17 September 2012
Legal mortgage
Delivered: 18 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land forming part of st martin's hall browne willis close…
5 July 2012
Deed of legal mortgage
Delivered: 13 July 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Ambassador house 219-229 queensway bletchley all plant and…
20 April 2012
Debenture
Delivered: 26 April 2012
Status: Satisfied on 7 September 2012
Persons entitled: Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 April 2012
Mortgage
Delivered: 26 April 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H property k/a west wing 207-209 queensway bletchley…
15 March 2011
Legal charge
Delivered: 22 March 2011
Status: Satisfied on 13 June 2012
Persons entitled: National Westminster Bank PLC
Description: Market house 8 market square stony stratford t/no. BM221848…
19 November 2010
Legal charge
Delivered: 23 November 2010
Status: Satisfied on 13 June 2012
Persons entitled: National Westminster Bank PLC
Description: Market house 8 market square stony stratford t/no BM221848…
31 August 2010
Legal charge
Delivered: 4 September 2010
Status: Satisfied on 13 June 2012
Persons entitled: National Westminster Bank PLC
Description: Ambassador house, queensway, blechley, milton keynes t/no…
4 April 2008
Legal charge
Delivered: 8 April 2008
Status: Satisfied on 13 June 2012
Persons entitled: National Westminster Bank PLC
Description: 3 west street buckingham by way of fixed charge, the…
2 October 2006
Legal charge
Delivered: 4 October 2006
Status: Satisfied on 13 June 2012
Persons entitled: National Westminster Bank PLC
Description: Manor farm old wolverton milton keynes,. By way of fixed…
21 April 2006
Legal charge
Delivered: 26 April 2006
Status: Satisfied on 13 June 2012
Persons entitled: National Westminster Bank PLC
Description: 8 west street buckingham. By way of fixed charge the…
29 March 2006
Legal charge
Delivered: 7 April 2006
Status: Satisfied on 13 June 2012
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of findley way bletchley. By way of…
5 July 2004
Legal charge
Delivered: 20 July 2004
Status: Satisfied on 13 June 2012
Persons entitled: National Westminster Bank PLC
Description: 44, 46 and 48 high street ramsey. By way of fixed charge…
31 October 2003
Legal charge
Delivered: 5 November 2003
Status: Satisfied on 21 December 2004
Persons entitled: National Westminster Bank PLC
Description: The property known as 42 high street cambridgeshire t/n…
31 March 2003
Legal charge
Delivered: 9 April 2003
Status: Satisfied on 13 June 2012
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 2-3 chandos place bletchley milton…
26 March 2003
Debenture
Delivered: 11 April 2003
Status: Satisfied on 13 June 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…