MEHSON PROPERTY COMPANY LIMITED
PORTSMOUTH BOURNEMOUTH LEISURE PROMOTIONS LIMITED MEHSON PROPERTY COMPANY LIMITED

Hellopages » Hampshire » Portsmouth » PO6 3TH

Company number 03082387
Status Active
Incorporation Date 21 July 1995
Company Type Private Limited Company
Address 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD, COSHAM, PORTSMOUTH, ENGLAND, PO6 3TH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Registration of charge 030823870018, created on 15 February 2017; Registered office address changed from Argyll House 158 Richmond Park Road Charminster Bournemouth Dorset BH8 8TW to 3 Acorn Business Centre Northarbour Road Cosham Portsmouth PO6 3th on 7 November 2016; Confirmation statement made on 22 July 2016 with updates. The most likely internet sites of MEHSON PROPERTY COMPANY LIMITED are www.mehsonpropertycompany.co.uk, and www.mehson-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Mehson Property Company Limited is a Private Limited Company. The company registration number is 03082387. Mehson Property Company Limited has been working since 21 July 1995. The present status of the company is Active. The registered address of Mehson Property Company Limited is 3 Acorn Business Centre Northarbour Road Cosham Portsmouth England Po6 3th. The company`s financial liabilities are £501.48k. It is £470.79k against last year. The cash in hand is £2.59k. It is £-14.89k against last year. And the total assets are £71.4k, which is £33.2k against last year. MEHSON, Nadia is a Secretary of the company. MEHSON, Nadia is a Director of the company. MEHSON, Salim is a Director of the company. Secretary MEHSON, Gary Salim has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


mehson property company Key Finiance

LIABILITIES £501.48k
+1533%
CASH £2.59k
-86%
TOTAL ASSETS £71.4k
+86%
All Financial Figures

Current Directors

Secretary
MEHSON, Nadia
Appointed Date: 17 July 2000

Director
MEHSON, Nadia
Appointed Date: 19 February 2003
57 years old

Director
MEHSON, Salim
Appointed Date: 21 July 1995
86 years old

Resigned Directors

Secretary
MEHSON, Gary Salim
Resigned: 17 July 2000
Appointed Date: 21 July 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 July 1995
Appointed Date: 21 July 1995

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 July 1995
Appointed Date: 21 July 1995

Persons With Significant Control

Ms Nadia Mehson
Notified on: 25 July 2016
57 years old
Nature of control: Has significant influence or control

MEHSON PROPERTY COMPANY LIMITED Events

23 Feb 2017
Registration of charge 030823870018, created on 15 February 2017
07 Nov 2016
Registered office address changed from Argyll House 158 Richmond Park Road Charminster Bournemouth Dorset BH8 8TW to 3 Acorn Business Centre Northarbour Road Cosham Portsmouth PO6 3th on 7 November 2016
25 Jul 2016
Confirmation statement made on 22 July 2016 with updates
27 Apr 2016
Registration of charge 030823870017, created on 25 April 2016
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 74 more events
04 Oct 1995
Particulars of mortgage/charge
25 Jul 1995
Secretary resigned;new secretary appointed;director resigned
25 Jul 1995
New director appointed
25 Jul 1995
Registered office changed on 25/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP
21 Jul 1995
Incorporation

MEHSON PROPERTY COMPANY LIMITED Charges

15 February 2017
Charge code 0308 2387 0018
Delivered: 23 February 2017
Status: Outstanding
Persons entitled: Lloyds Bankplc
Description: Freehold property being 4 hive gardens 71 chaddesley glen…
25 April 2016
Charge code 0308 2387 0017
Delivered: 27 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that leasehold property known as 1 haven mews, 11A…
3 July 2015
Charge code 0308 2387 0011
Delivered: 3 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that leasehold property known as 4 probyn house, page…
2 July 2015
Charge code 0308 2387 0015
Delivered: 3 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that leasehold property known as 4 hive gardens…
2 July 2015
Charge code 0308 2387 0014
Delivered: 3 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that freehold property known as 409D ashley road, poole…
2 July 2015
Charge code 0308 2387 0013
Delivered: 3 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that freehold property known as 312 ashley road, poole…
2 July 2015
Charge code 0308 2387 0012
Delivered: 3 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that freehold property known as 238 ashley road, poole…
23 June 2015
Charge code 0308 2387 0016
Delivered: 27 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
8 October 2004
Legal charge
Delivered: 20 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 hire gardens 71 chaddesley glen coniford cliffs pole…
21 July 2004
Legal charge
Delivered: 23 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 238 ashley road poole. By way of fixed charge the benefit…
21 July 2004
Legal charge
Delivered: 23 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 409D ashley road poole. By way of fixed charge the benefit…
10 October 2003
Legal charge
Delivered: 21 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Parkmount, 5 meyrick park crescent, bournemouth, dorset. By…
8 October 2003
Legal charge
Delivered: 11 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage meyrick gate, 16 wimborne road…
30 September 2003
Debenture
Delivered: 4 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 August 2003
Legal charge
Delivered: 27 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 47 porchester road, bournemouth. By way of fixed charge the…
22 August 2003
Legal charge
Delivered: 27 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 51 porchester road, bournemouth. By way of fixed charge the…
6 October 1997
Mortgage
Delivered: 18 October 1997
Status: Satisfied on 15 August 2003
Persons entitled: Lloyds Bank PLC
Description: Property known as or being the meadows julian road wimborne…
29 September 1995
Legal mortgage
Delivered: 4 October 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as amenic court church street…