MIDLANDS ESTATE MANAGEMENT CO. LIMITED
NEWARK

Hellopages » Nottinghamshire » Newark and Sherwood » NG23 6DJ

Company number 01898963
Status Active
Incorporation Date 25 March 1985
Company Type Private Limited Company
Address MAIN STREET, BATHLEY, NEWARK, NOTTS, NG23 6DJ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 921 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MIDLANDS ESTATE MANAGEMENT CO. LIMITED are www.midlandsestatemanagementco.co.uk, and www.midlands-estate-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. The distance to to Rolleston Rail Station is 4.8 miles; to Swinderby Rail Station is 6.4 miles; to Bleasby Rail Station is 7.2 miles; to Thurgarton Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Midlands Estate Management Co Limited is a Private Limited Company. The company registration number is 01898963. Midlands Estate Management Co Limited has been working since 25 March 1985. The present status of the company is Active. The registered address of Midlands Estate Management Co Limited is Main Street Bathley Newark Notts Ng23 6dj. . ADDISON, Mary Elizabeth is a Secretary of the company. ADDISON, Charles Mark is a Director of the company. ADDISON, Elizabeth Mary is a Director of the company. Director ADDISON, Annette has been resigned. Director ADDISON, Bruce Edwin has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors


Director

Director
ADDISON, Elizabeth Mary
Appointed Date: 18 July 2013
69 years old

Resigned Directors

Director
ADDISON, Annette
Resigned: 18 July 2013
91 years old

Director
ADDISON, Bruce Edwin
Resigned: 18 July 2013
62 years old

MIDLANDS ESTATE MANAGEMENT CO. LIMITED Events

19 Sep 2016
Total exemption small company accounts made up to 31 March 2016
22 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 921

30 Sep 2015
Total exemption small company accounts made up to 31 March 2015
24 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 921

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 90 more events
27 Apr 1988
Return made up to 31/12/86; full list of members

11 Mar 1988
First gazette

25 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Feb 1987
Registered office changed on 25/02/87 from: 84 temple chambers temple avenue london EC4Y ohp

25 Mar 1985
Incorporation

MIDLANDS ESTATE MANAGEMENT CO. LIMITED Charges

12 February 2009
Legal charge over licensed premises
Delivered: 14 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The blue man, 172 northgate, newark, nottinghamshire t/n…
29 February 2008
Legal charge
Delivered: 5 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land forming part of 36 lover lane newark nottinghamshire…
30 November 2007
Legal charge
Delivered: 13 December 2007
Status: Satisfied on 28 July 2009
Persons entitled: National Westminster Bank PLC
Description: Land lying to the east of main street north muskham newark…
21 December 2006
Legal charge
Delivered: 23 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of 83 appleton gate nottinghamshire t/no…
5 September 2006
Legal charge
Delivered: 13 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining "the cottage" main street bathley newark…
24 June 2005
Legal charge
Delivered: 9 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the west side of crab lane north…
18 November 2003
Legal charge
Delivered: 21 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Firstly land having frontage on east to crab lane north…
28 June 2002
Legal charge
Delivered: 6 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flats 1 & 2, 23 lombard street nottinghamshire : newark and…
28 June 2002
Legal charge
Delivered: 6 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 36 bowbridge road newark nottinghamshire : newark and…
28 June 2002
Legal charge
Delivered: 6 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 47 bowbridge road nottinghamshire newark and sherwood t/no:…
21 March 2001
Legal mortgage
Delivered: 23 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land at 92 northgate newark…
6 January 2000
Legal mortgage
Delivered: 11 January 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as building plot 'aingarth'…
27 July 1999
Legal mortgage
Delivered: 5 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 49 kelham road newark nottinghamshire. And…
28 January 1999
Legal mortgage
Delivered: 16 February 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H plot 9 building plot to the south of meadow close north…
11 May 1998
Legal mortgage
Delivered: 22 May 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a building plot adjacent to lodge cottage…
28 November 1997
Legal mortgage
Delivered: 10 December 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at smith street balderton newark…
24 April 1996
Legal mortgage
Delivered: 8 May 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at stodman mews, stodman street…
24 April 1996
Mortgage debenture
Delivered: 29 April 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 July 1994
Legal mortgage
Delivered: 26 July 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a piece or parcel of land having a…
1 December 1990
Legal mortgage
Delivered: 6 December 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property situate in wood street newark nottinghamshire…