MORELAND PROPERTIES LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV23 0UZ

Company number 04260350
Status Active
Incorporation Date 27 July 2001
Company Type Private Limited Company
Address UNIT 12 DAVY COURT, CASTLE MOUND WAY, RUGBY, WARWICKSHIRE, CV23 0UZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 69201 - Accounting and auditing activities, 69202 - Bookkeeping activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Registration of charge 042603500021, created on 2 February 2017; Total exemption small company accounts made up to 31 March 2016; Registration of charge 042603500020, created on 24 November 2016. The most likely internet sites of MORELAND PROPERTIES LIMITED are www.morelandproperties.co.uk, and www.moreland-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Hinckley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moreland Properties Limited is a Private Limited Company. The company registration number is 04260350. Moreland Properties Limited has been working since 27 July 2001. The present status of the company is Active. The registered address of Moreland Properties Limited is Unit 12 Davy Court Castle Mound Way Rugby Warwickshire Cv23 0uz. . EWER, Michael Dennis is a Secretary of the company. MORELAND, Christine Deborah is a Director of the company. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
EWER, Michael Dennis
Appointed Date: 27 July 2001

Director
MORELAND, Christine Deborah
Appointed Date: 27 July 2001
68 years old

Resigned Directors

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 27 July 2001
Appointed Date: 27 July 2001

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 27 July 2001
Appointed Date: 27 July 2001

Persons With Significant Control

Mrs Christine Deborah Moreland
Notified on: 27 July 2016
68 years old
Nature of control: Ownership of shares – 75% or more

MORELAND PROPERTIES LIMITED Events

04 Feb 2017
Registration of charge 042603500021, created on 2 February 2017
06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
25 Nov 2016
Registration of charge 042603500020, created on 24 November 2016
22 Nov 2016
Registration of charge 042603500019, created on 21 November 2016
01 Sep 2016
Registration of charge 042603500018, created on 17 August 2016
...
... and 65 more events
28 Aug 2001
New secretary appointed
28 Aug 2001
New director appointed
08 Aug 2001
Secretary resigned
08 Aug 2001
Director resigned
27 Jul 2001
Incorporation

MORELAND PROPERTIES LIMITED Charges

2 February 2017
Charge code 0426 0350 0021
Delivered: 4 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Freehold 73 church hill northfield birmingham title no…
24 November 2016
Charge code 0426 0350 0020
Delivered: 25 November 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H premises k/a the empress restaurant, baltic wharf, pier…
21 November 2016
Charge code 0426 0350 0019
Delivered: 22 November 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a 19-23 normandy street alton hampshire t/no…
17 August 2016
Charge code 0426 0350 0018
Delivered: 1 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 27 fore street tiverton t/no DN294237…
21 March 2016
Charge code 0426 0350 0017
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Freehold property 33-37 high street royston hertfordshire…
6 February 2015
Charge code 0426 0350 0016
Delivered: 10 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 2/3 station road, clevedon t/no ST273997…
26 January 2015
Charge code 0426 0350 0015
Delivered: 28 January 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Frances house fore street castle cary somerset t/no WS13638…
19 January 2015
Charge code 0426 0350 0014
Delivered: 21 January 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 8 the street, radstock, bath t/no:ST312442…
13 October 2014
Charge code 0426 0350 0013
Delivered: 18 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
16 April 2004
Legal charge
Delivered: 21 April 2004
Status: Satisfied on 27 November 2013
Persons entitled: National Westminster Bank PLC
Description: 1 audley street, crewe, cheshire,. By way of fixed charge…
15 January 2004
Legal charge
Delivered: 31 January 2004
Status: Satisfied on 26 November 2013
Persons entitled: National Westminster Bank PLC
Description: 41/43 stainland road & 71, 71A & 77 saddleworth road…
15 January 2004
Legal charge
Delivered: 22 January 2004
Status: Satisfied on 26 November 2013
Persons entitled: National Westminster Bank PLC
Description: 44-50 windermere road, palmers cross, tettenhall…
17 October 2003
Legal charge
Delivered: 24 October 2003
Status: Satisfied on 26 November 2013
Persons entitled: National Westminster Bank PLC
Description: 1,3,5,7 and 9 town lane, bebington, wirral, merseyside. By…
1 August 2003
Legal charge
Delivered: 15 August 2003
Status: Satisfied on 26 November 2013
Persons entitled: National Westminster Bank PLC
Description: 112/114 victoria street, stoke on trent t/n SF343206. By…
1 August 2003
Legal charge
Delivered: 15 August 2003
Status: Satisfied on 26 November 2013
Persons entitled: National Westminster Bank PLC
Description: 1 audley street, crewe, cheshire, t/n CH39035. By way of…
26 March 2003
Legal mortgage
Delivered: 28 March 2003
Status: Satisfied on 26 November 2013
Persons entitled: Yorkshire Bank PLC
Description: The property 102 ford green road smallthorne. Assigns the…
21 March 2003
Debenture
Delivered: 25 March 2003
Status: Satisfied on 26 November 2013
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 November 2002
Legal charge
Delivered: 14 November 2002
Status: Satisfied on 26 November 2013
Persons entitled: National Westminster Bank PLC
Description: 12-16 cross street, cheadle staffordshire.
1 May 2002
Legal mortgage
Delivered: 4 May 2002
Status: Satisfied on 26 November 2013
Persons entitled: Yorkshire Bank PLC
Description: By way of legal mortgage 27 cecil street walsall. The…
7 December 2001
Legal charge
Delivered: 13 December 2001
Status: Satisfied on 26 November 2013
Persons entitled: Tipton & Coseley Building Society
Description: Property k/a 59/61 high street wath upon dearne rotherham…
1 October 2001
Mortgage
Delivered: 5 October 2001
Status: Satisfied on 7 April 2003
Persons entitled: Tipton & Coseley Building Society
Description: 102 ford green road smallthorne stoke-on-trent staffs ST6…