MACAVITY PROPERTIES LIMITED
ROTHERHAM IMCO (492001) LIMITED

Hellopages » South Yorkshire » Rotherham » S60 2DT
Company number 04276497
Status Active
Incorporation Date 24 August 2001
Company Type Private Limited Company
Address 24-26 MANSFIELD ROAD, ROTHERHAM, SOUTH YORKSHIRE, UNITED KINGDOM, S60 2DT
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Registered office address changed from 18 Stalker Walk Sheffield South Yorkshire S11 8NF to 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT on 1 September 2016; Total exemption small company accounts made up to 23 December 2015; Confirmation statement made on 3 August 2016 with updates. The most likely internet sites of MACAVITY PROPERTIES LIMITED are www.macavityproperties.co.uk, and www.macavity-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Macavity Properties Limited is a Private Limited Company. The company registration number is 04276497. Macavity Properties Limited has been working since 24 August 2001. The present status of the company is Active. The registered address of Macavity Properties Limited is 24 26 Mansfield Road Rotherham South Yorkshire United Kingdom S60 2dt. . PADLEY, Anne is a Secretary of the company. FELL, Colin Mackenzie is a Director of the company. PADLEY, John is a Director of the company. Secretary UPRICHARD, Andrew has been resigned. Director CLARK, Ross Mckenzie has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
PADLEY, Anne
Appointed Date: 19 March 2002

Director
FELL, Colin Mackenzie
Appointed Date: 16 December 2003
69 years old

Director
PADLEY, John
Appointed Date: 19 March 2002
78 years old

Resigned Directors

Secretary
UPRICHARD, Andrew
Resigned: 19 March 2002
Appointed Date: 24 August 2001

Director
CLARK, Ross Mckenzie
Resigned: 19 March 2002
Appointed Date: 24 August 2001
62 years old

Persons With Significant Control

Mr Colin Mackenzie Fell
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

John Padley
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Summersgill
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MACAVITY PROPERTIES LIMITED Events

01 Sep 2016
Registered office address changed from 18 Stalker Walk Sheffield South Yorkshire S11 8NF to 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT on 1 September 2016
01 Sep 2016
Total exemption small company accounts made up to 23 December 2015
22 Aug 2016
Confirmation statement made on 3 August 2016 with updates
17 Aug 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 198

31 Jul 2015
Total exemption small company accounts made up to 23 December 2014
...
... and 45 more events
27 Mar 2002
Registered office changed on 27/03/02 from: saint peters house hartshead sheffield south yorkshire S1 2EL
27 Mar 2002
Secretary resigned
27 Mar 2002
New secretary appointed
27 Mar 2002
New director appointed
24 Aug 2001
Incorporation

MACAVITY PROPERTIES LIMITED Charges

18 September 2009
Assignment of rental income
Delivered: 23 September 2009
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Right, title and interest in and to any income whether now…
18 September 2009
Legal and general charge
Delivered: 23 September 2009
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 4 the headrow, leeds t/no WYK745299 by way of fixed charge…
3 December 2004
Legal charge
Delivered: 16 December 2004
Status: Satisfied on 17 October 2009
Persons entitled: N M Rothschild & Sons Limited
Description: 4 the headrow,leeds t/no wyk 191027.
23 January 2004
Charge
Delivered: 24 January 2004
Status: Outstanding
Persons entitled: Nm Rothschild & Sons Limited
Description: F/H property at 23/25 westgate wakefield t/no WYK644125.
26 April 2002
Legal charge
Delivered: 9 May 2002
Status: Outstanding
Persons entitled: Ansbacher & Co Limited
Description: All the f/h property known as 23 and 25 westgate wakefield…