MIDLANDS ESTATE PROPERTIES LIMITED
NOTTINGHAMSHIRE MIDLANDS ENTERTAINMENTS (NEWARK) LIMITED

Hellopages » Nottinghamshire » Newark and Sherwood » NG24 1TW

Company number 03405900
Status Active
Incorporation Date 21 July 1997
Company Type Private Limited Company
Address 14 LONDON ROAD, NEWARK, NOTTINGHAMSHIRE, NG24 1TW
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 seventy-three events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 034059000007, created on 12 August 2016. The most likely internet sites of MIDLANDS ESTATE PROPERTIES LIMITED are www.midlandsestateproperties.co.uk, and www.midlands-estate-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Bleasby Rail Station is 6 miles; to Swinderby Rail Station is 8 miles; to Bottesford Rail Station is 8.9 miles; to Bingham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Midlands Estate Properties Limited is a Private Limited Company. The company registration number is 03405900. Midlands Estate Properties Limited has been working since 21 July 1997. The present status of the company is Active. The registered address of Midlands Estate Properties Limited is 14 London Road Newark Nottinghamshire Ng24 1tw. . ADDISON, Mary Elizabeth is a Secretary of the company. ADDISON, Charles Mark is a Director of the company. ADDISON, Mary Elizabeth is a Director of the company. Secretary ADDISON, Charles Mark has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ADDISON, Annette has been resigned. Director ADDISON, Bruce Edwin has been resigned. Director ADDISON, Charles Edwin has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ADDISON, Mary Elizabeth
Appointed Date: 17 November 1998

Director
ADDISON, Charles Mark
Appointed Date: 21 July 1997
70 years old

Director
ADDISON, Mary Elizabeth
Appointed Date: 19 December 2014
69 years old

Resigned Directors

Secretary
ADDISON, Charles Mark
Resigned: 17 November 1998
Appointed Date: 21 July 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 July 1997
Appointed Date: 21 July 1997

Director
ADDISON, Annette
Resigned: 19 December 2014
Appointed Date: 18 March 2004
91 years old

Director
ADDISON, Bruce Edwin
Resigned: 19 December 2014
Appointed Date: 18 March 2004
62 years old

Director
ADDISON, Charles Edwin
Resigned: 17 November 1998
Appointed Date: 21 July 1997
97 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 July 1997
Appointed Date: 21 July 1997

Persons With Significant Control

Midlands Estate Management Co. Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MIDLANDS ESTATE PROPERTIES LIMITED Events

08 Mar 2017
Confirmation statement made on 4 March 2017 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 March 2016
31 Aug 2016
Registration of charge 034059000007, created on 12 August 2016
29 Jun 2016
Satisfaction of charge 1 in full
25 Jun 2016
Satisfaction of charge 6 in full
...
... and 63 more events
24 Jul 1997
Director resigned
24 Jul 1997
Secretary resigned
24 Jul 1997
New director appointed
24 Jul 1997
New secretary appointed;new director appointed
21 Jul 1997
Incorporation

MIDLANDS ESTATE PROPERTIES LIMITED Charges

12 August 2016
Charge code 0340 5900 0007
Delivered: 31 August 2016
Status: Outstanding
Persons entitled: Onesavings Bank PLC(Trading as Krbs Kent Reliance Building Society and Kent Reliance)
Description: 11 lime grove newark nottinghamshire…
29 June 2004
Legal charge
Delivered: 8 July 2004
Status: Satisfied on 25 June 2016
Persons entitled: National Westminster Bank PLC
Description: Cottages adjoining the blue man public house known as…
29 June 2004
Legal charge
Delivered: 8 July 2004
Status: Satisfied on 25 June 2016
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of northgate,newark known as 92…
29 June 2004
Legal charge
Delivered: 1 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south of lombard street newark. By way of…
29 June 2004
Legal charge
Delivered: 1 July 2004
Status: Satisfied on 25 June 2016
Persons entitled: National Westminster Bank PLC
Description: 36 bowbridge road newark notts. By way of fixed charge the…
29 June 2004
Legal charge
Delivered: 1 July 2004
Status: Satisfied on 25 June 2016
Persons entitled: National Westminster Bank PLC
Description: 47 bowbridge road newark notts. By way of fixed charge the…
16 June 2004
Debenture
Delivered: 22 June 2004
Status: Satisfied on 29 June 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…