MAINPRIZE PROPERTIES LIMITED
FILEY

Hellopages » North Yorkshire » Scarborough » YO14 9QG

Company number 04249648
Status Active
Incorporation Date 10 July 2001
Company Type Private Limited Company
Address C/O MAINLINE GROUP, 2A PRIMROSE VALLEY ROAD, FILEY, NORTH YORKSHIRE, YO14 9QG
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 fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of MAINPRIZE PROPERTIES LIMITED are www.mainprizeproperties.co.uk, and www.mainprize-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Mainprize Properties Limited is a Private Limited Company. The company registration number is 04249648. Mainprize Properties Limited has been working since 10 July 2001. The present status of the company is Active. The registered address of Mainprize Properties Limited is C O Mainline Group 2a Primrose Valley Road Filey North Yorkshire Yo14 9qg. . ARLISS, Paula is a Secretary of the company. ARLISS, Paula is a Director of the company. MAINPRIZE, Ian Richard is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director MAINPRIZE, Robert Rewcroft has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ARLISS, Paula
Appointed Date: 01 August 2001

Director
ARLISS, Paula
Appointed Date: 01 August 2002
59 years old

Director
MAINPRIZE, Ian Richard
Appointed Date: 01 August 2001
54 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 10 July 2001
Appointed Date: 10 July 2001

Nominee Director
GRAEME, Lesley Joyce
Resigned: 10 July 2001
Appointed Date: 10 July 2001
71 years old

Director
MAINPRIZE, Robert Rewcroft
Resigned: 10 June 2003
Appointed Date: 01 August 2001
51 years old

Persons With Significant Control

Mr Ian Richard Mainprize
Notified on: 1 July 2016
54 years old
Nature of control: Ownership of shares – 75% or more

MAINPRIZE PROPERTIES LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 July 2016
11 Jul 2016
Confirmation statement made on 9 July 2016 with updates
21 Apr 2016
Total exemption small company accounts made up to 31 July 2015
13 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100

23 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 47 more events
17 Aug 2001
Registered office changed on 17/08/01 from: 64 falsgrave road scarborough north yorkshire YO12 5AX
14 Aug 2001
Secretary resigned
14 Aug 2001
Director resigned
14 Aug 2001
Registered office changed on 14/08/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
10 Jul 2001
Incorporation

MAINPRIZE PROPERTIES LIMITED Charges

5 October 2011
Legal charge
Delivered: 18 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 4 oxford street scarborough north yorkshire.
13 April 2010
Legal charge
Delivered: 30 April 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 66 james street scarborough north yorkshire all plant and…
2 July 2009
Deed of legal mortgage
Delivered: 11 July 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property at 3 belle vue parade scarborough north yorkshire…
5 October 2007
Legal charge
Delivered: 18 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 16 avenue victoria scarborough north yorkshire and…
12 November 2004
Legal charge
Delivered: 13 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 clarence road, bridlington, east yorkshire. By way of…
25 July 2003
Legal charge
Delivered: 29 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 31 princess street bridlington YO15 2RB. By way of fixed…
25 July 2003
Legal charge
Delivered: 26 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 marshall avenue bridlington YO15 2DS. By way of fixed…
12 June 2003
Legal charge
Delivered: 18 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 clarence road, bridlington. By way of fixed charge the…
12 June 2003
Legal charge
Delivered: 18 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 43 blackburn avenue, bridlington. By way of fixed charge…
12 June 2003
Legal charge
Delivered: 18 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Second floor flat 4 oriel crescent scarborough north…
21 May 2003
Legal charge
Delivered: 23 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at kebroyd 16 weaponess park scarborough. By way of…
28 February 2002
Legal charge
Delivered: 6 March 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 34 princess street bridlington east yorkshire YO15 2RB. By…
19 November 2001
Legal charge
Delivered: 29 November 2001
Status: Satisfied on 1 June 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 3 belle vue parade scarborough. By…