MAINWOOD PROPERTIES LTD
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 1JF

Company number 04327520
Status Active
Incorporation Date 22 November 2001
Company Type Private Limited Company
Address COLLINGWOOD BUILDINGS, 38 COLLINGWOOD STREET, NEWCASTLE UPON TYNE, ENGLAND, NE1 1JF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MAINWOOD PROPERTIES LTD are www.mainwoodproperties.co.uk, and www.mainwood-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Mainwood Properties Ltd is a Private Limited Company. The company registration number is 04327520. Mainwood Properties Ltd has been working since 22 November 2001. The present status of the company is Active. The registered address of Mainwood Properties Ltd is Collingwood Buildings 38 Collingwood Street Newcastle Upon Tyne England Ne1 1jf. . SANDLER, Aharon Tzvi is a Director of the company. Secretary DANSKY, John has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director DANSKY, John has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
SANDLER, Aharon Tzvi
Appointed Date: 22 November 2001
55 years old

Resigned Directors

Secretary
DANSKY, John
Resigned: 27 May 2010
Appointed Date: 22 November 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 17 April 2002
Appointed Date: 22 November 2001

Director
DANSKY, John
Resigned: 27 May 2010
Appointed Date: 22 November 2001
77 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 17 April 2002
Appointed Date: 22 November 2001

Persons With Significant Control

Mr Aron Tzvi Sandler
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

MAINWOOD PROPERTIES LTD Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Dec 2016
Confirmation statement made on 22 November 2016 with updates
02 Mar 2016
Total exemption small company accounts made up to 31 March 2015
28 Feb 2016
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 1

06 Jan 2016
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1

...
... and 49 more events
12 Apr 2002
Particulars of mortgage/charge
22 Mar 2002
Accounting reference date extended from 30/11/02 to 31/03/03
22 Mar 2002
New secretary appointed;new director appointed
22 Mar 2002
New director appointed
22 Nov 2001
Incorporation

MAINWOOD PROPERTIES LTD Charges

5 September 2003
Legal mortgage
Delivered: 10 September 2003
Status: Satisfied on 9 July 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The freehold land being 8 & 8A winckley court preston…
20 December 2002
Legal mortgage deed
Delivered: 27 December 2002
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: City office park,corner of crusader road and tritton…
15 May 2002
Deed of legal mortgage
Delivered: 24 May 2002
Status: Satisfied on 9 July 2004
Persons entitled: Svenska Handelsbanken Ab
Description: 238 whitley road whitley bay tyne & wear all buildings…
15 May 2002
Deed of subordination
Delivered: 22 May 2002
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab
Description: The junior creditor hereby undertakes with the bank and the…
9 April 2002
Debenture
Delivered: 12 April 2002
Status: Satisfied on 9 July 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings k/a valley house part of site no: BT1/23…
9 April 2002
Legal mortgage
Delivered: 12 April 2002
Status: Satisfied on 9 July 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings k/a valley house part of site no: BT1/23…