M & K PROPERTIES (NORTH WEST) LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR2 8BP

Company number 03372525
Status Active
Incorporation Date 19 May 1997
Company Type Private Limited Company
Address 48 WATLING STREET ROAD, FULWOOD, PRESTON, LANCASHIRE, PR2 8BP
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 eighty-nine events have happened. The last three records are Secretary's details changed for Mr Andrew Peter Kirkham on 14 February 2017; Director's details changed for Mr Andrew Peter Kirkham on 14 February 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of M & K PROPERTIES (NORTH WEST) LIMITED are www.mkpropertiesnorthwest.co.uk, and www.m-k-properties-north-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. M K Properties North West Limited is a Private Limited Company. The company registration number is 03372525. M K Properties North West Limited has been working since 19 May 1997. The present status of the company is Active. The registered address of M K Properties North West Limited is 48 Watling Street Road Fulwood Preston Lancashire Pr2 8bp. . KIRKHAM, Andrew Peter is a Secretary of the company. KIRKHAM, Andrew Peter is a Director of the company. MILLER, Peter George is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary KIRKHAM, Kim Elizabeth Ralston has been resigned. Director KIRKHAM, Kim Elizabeth Ralston has been resigned. Director MILLER, Ailsa Jane Dollard has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KIRKHAM, Andrew Peter
Appointed Date: 01 October 2008

Director
KIRKHAM, Andrew Peter
Appointed Date: 19 May 1997
70 years old

Director
MILLER, Peter George
Appointed Date: 19 May 1997
63 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 19 May 1997
Appointed Date: 19 May 1997

Secretary
KIRKHAM, Kim Elizabeth Ralston
Resigned: 01 October 2008
Appointed Date: 19 May 1997

Director
KIRKHAM, Kim Elizabeth Ralston
Resigned: 12 June 2003
Appointed Date: 19 May 1997
64 years old

Director
MILLER, Ailsa Jane Dollard
Resigned: 12 June 2003
Appointed Date: 19 May 1997
55 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 19 May 1997
Appointed Date: 19 May 1997

M & K PROPERTIES (NORTH WEST) LIMITED Events

17 Feb 2017
Secretary's details changed for Mr Andrew Peter Kirkham on 14 February 2017
17 Feb 2017
Director's details changed for Mr Andrew Peter Kirkham on 14 February 2017
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 10

15 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 79 more events
27 May 1997
New secretary appointed;new director appointed
27 May 1997
New director appointed
27 May 1997
New director appointed
27 May 1997
Registered office changed on 27/05/97 from: the britannia suite international house 82/86 deansgate manchester M3 2ER
19 May 1997
Incorporation

M & K PROPERTIES (NORTH WEST) LIMITED Charges

3 August 2009
Legal charge
Delivered: 5 August 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 2 holmfield road fulwood preston, t/no.LA402837 by way of…
3 August 2009
Legal charge
Delivered: 5 August 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 46 watling street road fulwood preston , t/no.LA472603 by…
3 August 2009
Legal charge
Delivered: 5 August 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 48 watling street road fulwood preston , t/no.LA411406 by…
12 June 2009
Debenture
Delivered: 18 June 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
6 June 2007
Mortgage deed
Delivered: 15 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 46 watling street road fulwood preston lancashire t/n…
6 June 2007
Mortgage deed
Delivered: 15 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 2 holmfield road fulwood preston lancashire t/n…
6 June 2007
Mortgage deed
Delivered: 15 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 48 watling street road fulwood preston lancashire t/n…
24 February 2006
Mortgage
Delivered: 28 February 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property being the wembley hotel 275 promenade…
15 June 2005
Legal charge
Delivered: 18 June 2005
Status: Satisfied on 20 November 2009
Persons entitled: Tahoe Finance Limited
Description: The wembley hotel 275 promenade blackpool lancashire. By…
15 June 2005
Debenture
Delivered: 18 June 2005
Status: Satisfied on 20 November 2009
Persons entitled: Tahoe Finance Limited
Description: Wembley hotel 275 promenade blackpool lancashire. Fixed and…
18 June 2004
Legal mortgage
Delivered: 24 June 2004
Status: Satisfied on 20 November 2009
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property known as 48 watling street road fulwood…
27 February 2004
Legal charge
Delivered: 28 February 2004
Status: Satisfied on 20 November 2009
Persons entitled: Paragon Mortgages Limited
Description: 2 holmfield road fulwood preston.
15 September 2003
Legal charge
Delivered: 19 September 2003
Status: Satisfied on 20 November 2009
Persons entitled: Davenham Trust PLC
Description: F/H property 2 holmefield road fulwood preston lancashire…
24 July 2003
Legal charge
Delivered: 8 August 2003
Status: Satisfied on 20 November 2009
Persons entitled: Paragon Mortgages Limited
Description: By way of legal mortgage the f/h property numbered 46…
21 December 2000
Legal mortgage
Delivered: 23 December 2000
Status: Satisfied on 27 July 2004
Persons entitled: Hsbc Bank PLC
Description: The property at 48 watling street road fulwood preston…
21 December 2000
Legal mortgage
Delivered: 23 December 2000
Status: Satisfied on 20 November 2009
Persons entitled: Hsbc Bank PLC
Description: The property at york house 2 holmfield road fulwood preston…
27 January 2000
Legal mortgage
Delivered: 4 February 2000
Status: Satisfied on 20 November 2009
Persons entitled: Hsbc Bank PLC
Description: The property k/a 125 wellington street ashton preston…
13 March 1998
Legal mortgage
Delivered: 17 March 1998
Status: Satisfied on 20 November 2009
Persons entitled: Midland Bank PLC
Description: 3 st marks place east preston lancashire. With the benefit…
19 December 1997
Legal mortgage
Delivered: 23 December 1997
Status: Satisfied on 20 November 2009
Persons entitled: Midland Bank PLC
Description: Property k/a 56 miller road ribbleton preston lancashire…
18 December 1997
Debenture
Delivered: 19 December 1997
Status: Satisfied on 27 July 2004
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…