Company number 04663401
Status Active
Incorporation Date 11 February 2003
Company Type Private Limited Company
Address SUITE 2 ELMHURST 98-106 HIGH ROAD, SOUTH WOODFORD, LONDON, E18 2QS
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
GBP 2
. The most likely internet sites of MARDAN PROPERTIES LIMITED are www.mardanproperties.co.uk, and www.mardan-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Mardan Properties Limited is a Private Limited Company.
The company registration number is 04663401. Mardan Properties Limited has been working since 11 February 2003.
The present status of the company is Active. The registered address of Mardan Properties Limited is Suite 2 Elmhurst 98 106 High Road South Woodford London E18 2qs. The company`s financial liabilities are £867.1k. It is £-10.24k against last year. The cash in hand is £55.44k. It is £-230.59k against last year. And the total assets are £219.62k, which is £-171.63k against last year. DUNNE, Roisin is a Secretary of the company. DUNNE, Roisin is a Director of the company. GREEN, David Jason is a Director of the company. Secretary MARKS, Paul Jonathan has been resigned. Secretary MARSHALL, Raynor Anne has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director BEAN, Ashley Russell has been resigned. Director GROMAN MARKS, Paul Jonathan has been resigned. Director SLADE, Wayne has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".
mardan properties Key Finiance
LIABILITIES
£867.1k
-2%
CASH
£55.44k
-81%
TOTAL ASSETS
£219.62k
-44%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 24 February 2003
Appointed Date: 11 February 2003
Director
SLADE, Wayne
Resigned: 26 March 2009
Appointed Date: 14 October 2008
65 years old
Nominee Director
QA NOMINEES LIMITED
Resigned: 24 February 2003
Appointed Date: 11 February 2003
MARDAN PROPERTIES LIMITED Events
28 Feb 2017
Confirmation statement made on 26 February 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 29 February 2016
21 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
23 Apr 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-04-23
...
... and 75 more events
19 Sep 2003
Registered office changed on 19/09/03 from: 18 holywell row london EC2A 4JB
05 Mar 2003
Director resigned
05 Mar 2003
Secretary resigned
05 Mar 2003
Registered office changed on 05/03/03 from: the studio, st nicholas close elstree herts WD6 3EW
11 Feb 2003
Incorporation
7 September 2012
Mortgage
Delivered: 18 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 319A high road chadwell heath essex t/no…
7 September 2012
Mortgage
Delivered: 18 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 180 brightwell road southend essex t/no…
7 September 2012
Mortgage
Delivered: 18 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 414 fairfax drive southend essex t/no…
7 September 2012
Mortgage
Delivered: 18 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 50 carlingford road southend essex t/no…
7 September 2012
Mortgage
Delivered: 18 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 3 stanley road southend essex t/no…
7 September 2012
Debenture
Delivered: 18 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 90 park road southend essex t/no. EX232898…
7 September 2012
Mortgage
Delivered: 18 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 3 winton court belgrave road ilford essex…
7 September 2012
Mortgage
Delivered: 18 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 185 westbourne grove westcliffe on sea…
7 September 2012
Mortgage
Delivered: 18 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 48 ellis road clacton on sea essex t/no…
7 September 2012
Mortgage
Delivered: 18 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H & l/h property k/a 6 albion road westcliffe southend…
7 September 2012
Mortgage
Delivered: 18 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property flat 6 219 holland park road clacton-on-sea…
7 September 2012
Mortgage
Delivered: 18 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flat 3 cheltenham house southend t/no…
7 September 2012
Mortgage
Delivered: 18 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flat 2 86 aldborough road south ilford…
7 September 2012
Mortgage
Delivered: 18 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 47A st helens road southend essex t/no…
7 September 2012
Mortgage
Delivered: 18 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flat 10 dolphin court 110 central parade…
7 September 2012
Mortgage
Delivered: 18 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 35B meteor road southend essex t/no…
7 September 2012
Mortgage
Delivered: 18 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 22 wesley road southend essex t/no. EX196489…
7 September 2012
Mortgage
Delivered: 18 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 22E grosvenor road southend essex t/no. EX337951…
7 September 2012
Mortgage
Delivered: 18 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flat 7 dolphin court 110 central parade…
7 September 2012
Mortgage
Delivered: 18 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 110 ronald park road southend essex t/no…
14 October 2008
Mortgage
Delivered: 22 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 46 romford road stratford london t/no…
16 September 2008
Debenture
Delivered: 4 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 September 2007
Mortgage
Delivered: 6 March 2008
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 8 dolphin court 110 central parade herne bay kent.
31 August 2007
Mortgage
Delivered: 6 March 2008
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 6 dolphin court 110 central parade herne bay kent.
28 August 2007
Mortgage
Delivered: 6 March 2008
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 1 harbour view 2 sion hill ramsgate kent.