MT PROPERTIES LIMITED
LLANDRINDOD WELLS

Hellopages » Powys » Powys » LD1 5NU

Company number 04441654
Status Active
Incorporation Date 17 May 2002
Company Type Private Limited Company
Address LAKE COTTAGE, PRINCESS AVENUE, LLANDRINDOD WELLS, POWYS, LD1 5NU
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 forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 2 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of MT PROPERTIES LIMITED are www.mtproperties.co.uk, and www.mt-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Mt Properties Limited is a Private Limited Company. The company registration number is 04441654. Mt Properties Limited has been working since 17 May 2002. The present status of the company is Active. The registered address of Mt Properties Limited is Lake Cottage Princess Avenue Llandrindod Wells Powys Ld1 5nu. . MARGRAVE-JONES, Clive Victor is a Secretary of the company. TOWNSEND, Christopher is a Director of the company. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MARGRAVE-JONES, Clive Victor
Appointed Date: 17 May 2002

Director
TOWNSEND, Christopher
Appointed Date: 17 May 2002
68 years old

Resigned Directors

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 17 May 2002
Appointed Date: 17 May 2002

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 17 May 2002
Appointed Date: 17 May 2002

MT PROPERTIES LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
19 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2

09 Dec 2015
Total exemption small company accounts made up to 31 May 2015
02 Jun 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2

22 Dec 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 32 more events
07 Jun 2002
Secretary resigned
31 May 2002
New director appointed
31 May 2002
New secretary appointed
31 May 2002
Registered office changed on 31/05/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL
17 May 2002
Incorporation

MT PROPERTIES LIMITED Charges

10 July 2002
Legal mortgage
Delivered: 11 July 2002
Status: Satisfied on 29 April 2004
Persons entitled: Hsbc Bank PLC
Description: White heather western promenade llandrindod wells powys…
28 June 2002
Debenture
Delivered: 3 July 2002
Status: Satisfied on 5 March 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…