MAY SUM PROPERTIES LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 5JA

Company number 05577555
Status Active
Incorporation Date 28 September 2005
Company Type Private Limited Company
Address 37 MELMERBY CLOSE, NEWCASTLE UPON TYNE, ENGLAND, NE3 5JA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Registered office address changed from 61 Rodney Street Liverpool L1 9ER to 37 Melmerby Close Newcastle upon Tyne NE3 5JA on 11 January 2017; Confirmation statement made on 28 September 2016 with updates. The most likely internet sites of MAY SUM PROPERTIES LIMITED are www.maysumproperties.co.uk, and www.may-sum-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. May Sum Properties Limited is a Private Limited Company. The company registration number is 05577555. May Sum Properties Limited has been working since 28 September 2005. The present status of the company is Active. The registered address of May Sum Properties Limited is 37 Melmerby Close Newcastle Upon Tyne England Ne3 5ja. . HO, Katie Pui Kay is a Secretary of the company. HO, Kam Man is a Director of the company. Secretary LY, Ngoc Kim has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director LY, Ngoc Kim has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HO, Katie Pui Kay
Appointed Date: 16 May 2013

Director
HO, Kam Man
Appointed Date: 28 September 2005
65 years old

Resigned Directors

Secretary
LY, Ngoc Kim
Resigned: 16 May 2013
Appointed Date: 28 September 2005

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 28 September 2005
Appointed Date: 28 September 2005

Director
LY, Ngoc Kim
Resigned: 16 May 2013
Appointed Date: 31 August 2006
65 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 28 September 2005
Appointed Date: 28 September 2005

Persons With Significant Control

Mr Kam Man Ho
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

MAY SUM PROPERTIES LIMITED Events

16 Jan 2017
Total exemption small company accounts made up to 28 February 2016
11 Jan 2017
Registered office address changed from 61 Rodney Street Liverpool L1 9ER to 37 Melmerby Close Newcastle upon Tyne NE3 5JA on 11 January 2017
02 Dec 2016
Confirmation statement made on 28 September 2016 with updates
16 Feb 2016
Total exemption small company accounts made up to 28 February 2015
30 Jan 2016
Compulsory strike-off action has been discontinued
...
... and 29 more events
18 Oct 2005
Director resigned
18 Oct 2005
New secretary appointed
18 Oct 2005
New director appointed
17 Oct 2005
Ad 28/09/05--------- £ si 99@1=99 £ ic 1/100
28 Sep 2005
Incorporation

MAY SUM PROPERTIES LIMITED Charges

20 November 2006
Legal charge over licensed premises
Delivered: 21 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 babington lane derby by way of fixed charge, the benefit…
30 August 2006
Debenture
Delivered: 2 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 January 2006
Legal charge over licensed premises
Delivered: 31 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1-5 jameson street hull by way of fixed charge, the benefit…