MORGAN SINCLAIR (PROPERTIES) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Sandwell » B43 6HS

Company number 01939359
Status Active
Incorporation Date 15 August 1985
Company Type Private Limited Company
Address PEAR TREE DRIVE, NEWTON ROAD, BIRMINGHAM, WEST MIDLANDS, B43 6HS
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 68201 - Renting and operating of Housing Association real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Full accounts made up to 29 February 2016; Annual return made up to 16 May 2016 Statement of capital on 2016-05-20 GBP 10,000 ; Full accounts made up to 28 February 2015. The most likely internet sites of MORGAN SINCLAIR (PROPERTIES) LIMITED are www.morgansinclairproperties.co.uk, and www.morgan-sinclair-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. Morgan Sinclair Properties Limited is a Private Limited Company. The company registration number is 01939359. Morgan Sinclair Properties Limited has been working since 15 August 1985. The present status of the company is Active. The registered address of Morgan Sinclair Properties Limited is Pear Tree Drive Newton Road Birmingham West Midlands B43 6hs. . NANJI, Altaf Sultan is a Director of the company. Secretary ORIOLD, Helena has been resigned. Secretary ROPER, Sharon Yvonne has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
NANJI, Altaf Sultan

71 years old

Resigned Directors

Secretary
ORIOLD, Helena
Resigned: 23 April 1999

Secretary
ROPER, Sharon Yvonne
Resigned: 01 March 2009
Appointed Date: 23 April 1999

MORGAN SINCLAIR (PROPERTIES) LIMITED Events

09 Dec 2016
Full accounts made up to 29 February 2016
20 May 2016
Annual return made up to 16 May 2016
Statement of capital on 2016-05-20
  • GBP 10,000

07 Dec 2015
Full accounts made up to 28 February 2015
21 May 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 10,000

04 Dec 2014
Full accounts made up to 28 February 2014
...
... and 93 more events
21 Jun 1987
Particulars of mortgage/charge

24 Mar 1987
Return made up to 02/03/87; full list of members

04 Mar 1987
Full accounts made up to 28 February 1986

20 Sep 1985
Company name changed\certificate issued on 20/09/85
15 Aug 1985
Incorporation

MORGAN SINCLAIR (PROPERTIES) LIMITED Charges

21 October 2004
Legal charge of licensed premises
Delivered: 22 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a great bar hotel and conference centre pear…
18 October 2004
Debenture
Delivered: 20 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 November 2001
Debenture
Delivered: 8 November 2001
Status: Satisfied on 5 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
7 November 2001
Legal charge
Delivered: 8 November 2001
Status: Satisfied on 5 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that land and building at great barr hotel, pear tree…
18 July 1999
Legal charge
Delivered: 5 August 1999
Status: Satisfied on 20 November 2004
Persons entitled: Barclays Bank PLC
Description: The barr hotel and land adjoining the barr hotel pear tree…
21 May 1999
Debenture
Delivered: 26 May 1999
Status: Satisfied on 15 January 2005
Persons entitled: Bank of Wales PLC
Description: .. fixed and floating charges over the undertaking and all…
21 May 1999
Legal mortgage
Delivered: 26 May 1999
Status: Satisfied on 15 January 2005
Persons entitled: Bank of Wales PLC
Description: Great barr hotel pear tree drive great barr birmingham west…
8 June 1990
Guarantee & debenture
Delivered: 25 June 1990
Status: Satisfied on 18 December 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 August 1987
Floating charge
Delivered: 11 September 1987
Status: Satisfied on 18 December 1999
Persons entitled: Barclays Bank PLC
Description: Present & future.. Undertaking and all property and assets.
22 August 1987
Legal charge
Delivered: 1 September 1987
Status: Satisfied on 18 December 1999
Persons entitled: Barclays Bank PLC
Description: Valiant house hotel anlaby road hull humberside title no hs…
17 June 1987
Legal charge
Delivered: 21 June 1987
Status: Satisfied on 18 December 1999
Persons entitled: Greenall Whitley PLC
Description: The barr hotel pear tree drive sandwell birmingham title no…
30 September 1985
Legal charge
Delivered: 8 October 1985
Status: Satisfied on 18 December 1999
Persons entitled: Barclays Bank PLC
Description: The barr hotel, pear tree drive, great barr birmingham west…