MILDMAY LAND SECURITIES LIMITED
DORKING

Hellopages » Surrey » Mole Valley » RH4 1BS

Company number 01100136
Status Active
Incorporation Date 6 March 1973
Company Type Private Limited Company
Address ACQUIS LTD, THE BELL HOUSE, 57 WEST STREET, DORKING, SURREY, ENGLAND, RH4 1BS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Registered office address changed from The Atrium Curtis Road Dorking Surrey RH4 1XA to C/O Acquis Ltd the Bell House 57 West Street Dorking Surrey RH4 1BS on 26 August 2016. The most likely internet sites of MILDMAY LAND SECURITIES LIMITED are www.mildmaylandsecurities.co.uk, and www.mildmay-land-securities.co.uk. The predicted number of employees is 70 to 80. The company’s age is fifty-two years and seven months. Mildmay Land Securities Limited is a Private Limited Company. The company registration number is 01100136. Mildmay Land Securities Limited has been working since 06 March 1973. The present status of the company is Active. The registered address of Mildmay Land Securities Limited is Acquis Ltd The Bell House 57 West Street Dorking Surrey England Rh4 1bs. The company`s financial liabilities are £453.75k. It is £-1545.41k against last year. The cash in hand is £2252.6k. It is £1240.47k against last year. And the total assets are £2252.6k, which is £222.66k against last year. BOSWELL, Jacqueline Patricia is a Secretary of the company. BOSWELL, Anthony Peter is a Director of the company. BOSWELL, David Paul is a Director of the company. BOSWELL, Jacqueline Patricia is a Director of the company. BOSWELL, Kenneth Alfred is a Director of the company. The company operates in "Buying and selling of own real estate".


mildmay land securities Key Finiance

LIABILITIES £453.75k
-78%
CASH £2252.6k
+122%
TOTAL ASSETS £2252.6k
+10%
All Financial Figures

Current Directors


Director
BOSWELL, Anthony Peter
Appointed Date: 01 January 1992
61 years old

Director
BOSWELL, David Paul
Appointed Date: 04 May 1994
55 years old

Director

Director

Persons With Significant Control

Mr David Paul Boswell
Notified on: 7 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MILDMAY LAND SECURITIES LIMITED Events

25 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Dec 2016
Total exemption small company accounts made up to 31 May 2016
26 Aug 2016
Registered office address changed from The Atrium Curtis Road Dorking Surrey RH4 1XA to C/O Acquis Ltd the Bell House 57 West Street Dorking Surrey RH4 1BS on 26 August 2016
27 Apr 2016
Register inspection address has been changed from The Bell House 57 West Street Dorking Surrey RH4 1BS England to The Bell House 57 West Street Dorking Surrey RH4 1BS
27 Apr 2016
Register(s) moved to registered inspection location The Bell House 57 West Street Dorking Surrey RH4 1BS
...
... and 88 more events
17 Feb 1986
Return made up to 31/12/84; full list of members
17 Feb 1986
Return made up to 31/12/84; full list of members

17 Feb 1986
Return made up to 31/12/83; full list of members

17 Feb 1986
Return made up to 31/12/83; full list of members

20 Oct 1984
Accounts made up to 31 May 1982

MILDMAY LAND SECURITIES LIMITED Charges

6 January 2003
Legal charge
Delivered: 11 January 2003
Status: Satisfied on 17 November 2010
Persons entitled: National Westminster Bank PLC
Description: 58 shirley high street southampton title number HP28120. By…
6 January 1982
Legal mortgage
Delivered: 13 January 1982
Status: Satisfied on 14 February 2015
Persons entitled: National Westminster Bank LTD
Description: 56, sutton common road, sutton. Surrey. Title no:- p…
6 January 1982
Legal mortgage
Delivered: 13 January 1982
Status: Satisfied on 14 February 2015
Persons entitled: National Westminster Bank LTD
Description: 50, cotham hill, bristol avon title no:- av 38284. floating…
6 January 1982
Legal mortgage
Delivered: 13 January 1982
Status: Satisfied on 14 February 2015
Persons entitled: National Westminster Bank LTD
Description: 50, cotham hill, kingswood, avon title no:- av 35759…
7 July 1978
Legal charge
Delivered: 28 July 1978
Status: Satisfied on 20 October 2001
Persons entitled: Barclays Bank LTD
Description: 115 leigh rd east leigh southampton hampshire.
7 July 1978
Legal charge
Delivered: 28 July 1978
Status: Satisfied on 20 October 2001
Persons entitled: Barclays Bank LTD
Description: 115 leigh rd eastleigh southampton hampshire.