MAF PROPERTIES (MIDLANDS) LIMITED
NORTH LUFFENHAM HAWK DEVELOPMENTS LIMITED

Hellopages » Rutland » Rutland » LE15 8JR

Company number 05196297
Status Active
Incorporation Date 3 August 2004
Company Type Private Limited Company
Address NORTH LUFFENHAM HALL, NORTH LUFFENHAM, RUTLAND, LE15 8JR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 3 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 3 August 2015 with full list of shareholders Statement of capital on 2015-08-20 GBP 1,000 . The most likely internet sites of MAF PROPERTIES (MIDLANDS) LIMITED are www.mafpropertiesmidlands.co.uk, and www.maf-properties-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Stamford Rail Station is 6.2 miles; to Corby Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maf Properties Midlands Limited is a Private Limited Company. The company registration number is 05196297. Maf Properties Midlands Limited has been working since 03 August 2004. The present status of the company is Active. The registered address of Maf Properties Midlands Limited is North Luffenham Hall North Luffenham Rutland Le15 8jr. . CANHAM, Mary Agnes Fiona is a Secretary of the company. CANHAM, Roger Timothy is a Director of the company. Director CURRIE, David John has been resigned. The company operates in "Development of building projects".


maf properties (midlands) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CANHAM, Mary Agnes Fiona
Appointed Date: 03 August 2004

Director
CANHAM, Roger Timothy
Appointed Date: 03 August 2004
61 years old

Resigned Directors

Director
CURRIE, David John
Resigned: 06 March 2008
Appointed Date: 03 August 2004
60 years old

Persons With Significant Control

Mr Roger Timothy Canham
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

MAF PROPERTIES (MIDLANDS) LIMITED Events

08 Aug 2016
Confirmation statement made on 3 August 2016 with updates
15 Jan 2016
Total exemption small company accounts made up to 30 June 2015
20 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000

02 Apr 2015
Accounts for a small company made up to 30 June 2014
12 Sep 2014
Annual return made up to 3 August 2014
Statement of capital on 2014-09-12
  • GBP 1,000

...
... and 35 more events
07 May 2005
Particulars of mortgage/charge
09 Apr 2005
Particulars of mortgage/charge
26 Nov 2004
Particulars of mortgage/charge
24 Nov 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

03 Aug 2004
Incorporation

MAF PROPERTIES (MIDLANDS) LIMITED Charges

28 November 2008
Legal charge
Delivered: 3 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H properties k/a flats 5, 11 & 15ASTA house, rugby…
24 November 2008
Debenture
Delivered: 29 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 December 2005
Legal mortgage
Delivered: 16 December 2005
Status: Satisfied on 2 April 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: 128 station road balsall common coventry t/no WM51526…
27 October 2005
Legal mortgage
Delivered: 8 November 2005
Status: Satisfied on 19 March 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Asta house chesnut field rugby t/no WK157543. Assigns the…
5 May 2005
Debenture
Delivered: 7 May 2005
Status: Satisfied on 2 April 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
31 March 2005
Legal mortgage
Delivered: 9 April 2005
Status: Satisfied on 2 April 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: 129-131 warwick road kenilworth warwickshire. Assigns the…
12 November 2004
Mortgage debenture
Delivered: 26 November 2004
Status: Satisfied on 27 January 2009
Persons entitled: Roger Timothy Canham
Description: All property and estates vested in the company all goodwill…