MARKS PROPERTIES LIMITED
NEWCASTLE UNDER LYME

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 7JZ
Company number 06268918
Status Active
Incorporation Date 5 June 2007
Company Type Private Limited Company
Address 1 TURNER CRESCENT, LOOMER ROAD INDUSTRIAL CHESTERTON, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 7JZ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Director's details changed for Robert Leon Marks on 23 December 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 100 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of MARKS PROPERTIES LIMITED are www.marksproperties.co.uk, and www.marks-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Marks Properties Limited is a Private Limited Company. The company registration number is 06268918. Marks Properties Limited has been working since 05 June 2007. The present status of the company is Active. The registered address of Marks Properties Limited is 1 Turner Crescent Loomer Road Industrial Chesterton Newcastle Under Lyme Staffordshire St5 7jz. . MARKS, Robert Leon is a Secretary of the company. MARKS, Robert Leon is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MARKS, Remko Pieter Charles has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
MARKS, Robert Leon
Appointed Date: 05 June 2007

Director
MARKS, Robert Leon
Appointed Date: 05 June 2007
54 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 June 2007
Appointed Date: 05 June 2007

Director
MARKS, Remko Pieter Charles
Resigned: 31 December 2012
Appointed Date: 05 June 2007
57 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 June 2007
Appointed Date: 05 June 2007

MARKS PROPERTIES LIMITED Events

23 Dec 2016
Director's details changed for Robert Leon Marks on 23 December 2016
14 Jul 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100

07 Jul 2016
Total exemption small company accounts made up to 31 December 2015
16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
26 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100

...
... and 21 more events
04 Jul 2007
Secretary resigned
04 Jul 2007
Director resigned
04 Jul 2007
New secretary appointed;new director appointed
04 Jul 2007
New director appointed
05 Jun 2007
Incorporation

MARKS PROPERTIES LIMITED Charges

9 November 2007
Legal charge
Delivered: 14 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 turner crescent loomer road industrial estate chesterton…