MH PROPERTIES (ABERDARE) LTD
RHONDDA CYNON TAFF

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF44 7DP

Company number 06487623
Status Active
Incorporation Date 29 January 2008
Company Type Private Limited Company
Address 17-19 CARDIFF STREET, ABERDARE, RHONDDA CYNON TAFF, CF44 7DP
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 thirty-six events have happened. The last three records are Director's details changed for Peter Meredith Williams on 29 January 2017; Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of MH PROPERTIES (ABERDARE) LTD are www.mhpropertiesaberdare.co.uk, and www.mh-properties-aberdare.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. The distance to to Fernhill Rail Station is 2.7 miles; to Pentre-Bach Rail Station is 3.5 miles; to Merthyr Tydfil Rail Station is 3.6 miles; to Ynyswen Rail Station is 4.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mh Properties Aberdare Ltd is a Private Limited Company. The company registration number is 06487623. Mh Properties Aberdare Ltd has been working since 29 January 2008. The present status of the company is Active. The registered address of Mh Properties Aberdare Ltd is 17 19 Cardiff Street Aberdare Rhondda Cynon Taff Cf44 7dp. . BIRD, Simon David Spencer is a Secretary of the company. BUTLER, Keith is a Director of the company. WILLIAMS, Peter Meredith is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BIRD, Simon David Spencer
Appointed Date: 29 January 2008

Director
BUTLER, Keith
Appointed Date: 29 January 2008
69 years old

Director
WILLIAMS, Peter Meredith
Appointed Date: 29 January 2008
73 years old

MH PROPERTIES (ABERDARE) LTD Events

29 Jan 2017
Director's details changed for Peter Meredith Williams on 29 January 2017
29 Jan 2017
Confirmation statement made on 29 January 2017 with updates
02 Aug 2016
Total exemption small company accounts made up to 31 January 2016
29 Jan 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100

22 Sep 2015
Satisfaction of charge 064876230006 in full
...
... and 26 more events
12 Nov 2009
Particulars of a mortgage or charge / charge no: 3
30 Oct 2009
Total exemption full accounts made up to 31 January 2009
27 Oct 2009
Particulars of a mortgage or charge / charge no: 1
26 Mar 2009
Return made up to 29/01/09; full list of members
29 Jan 2008
Incorporation

MH PROPERTIES (ABERDARE) LTD Charges

13 August 2014
Charge code 0648 7623 0008
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 54/55 bute street aberdare f/h…
13 August 2014
Charge code 0648 7623 0007
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 17-19 cardiff street aberdare f/h…
13 August 2014
Charge code 0648 7623 0006
Delivered: 14 August 2014
Status: Satisfied on 22 September 2015
Persons entitled: Lloyds Bank PLC
Description: 40 oxford street mountain ash f/h…
27 June 2014
Charge code 0648 7623 0005
Delivered: 4 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
9 November 2009
Mortgage
Delivered: 12 November 2009
Status: Satisfied on 21 September 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 17-19 cardiff street, aberdare t/no…
9 November 2009
Mortgage
Delivered: 12 November 2009
Status: Satisfied on 21 September 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 40 oxford street mountain ash t/no…
9 November 2009
Mortgage
Delivered: 12 November 2009
Status: Satisfied on 21 September 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 54-55 bute street aberdare t/no WA597281.
23 October 2009
Debenture
Delivered: 27 October 2009
Status: Satisfied on 21 September 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…