M.E.S. PROPERTIES LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S11 9DR

Company number 04815253
Status Active
Incorporation Date 30 June 2003
Company Type Private Limited Company
Address 16 VICTORIA COURT, SHEFFIELD, ENGLAND, S11 9DR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Registered office address changed from 17 the Malthouse Canon Street Taunton Somerset TA1 1RU England to 16 Victoria Court Sheffield S11 9DR on 11 September 2016; Registered office address changed from 61 Ladyshore Road Little Lever Bolton BL3 1JZ to 17 the Malthouse Canon Street Taunton Somerset TA1 1RU on 17 April 2016. The most likely internet sites of M.E.S. PROPERTIES LIMITED are www.mesproperties.co.uk, and www.m-e-s-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. M E S Properties Limited is a Private Limited Company. The company registration number is 04815253. M E S Properties Limited has been working since 30 June 2003. The present status of the company is Active. The registered address of M E S Properties Limited is 16 Victoria Court Sheffield England S11 9dr. The company`s financial liabilities are £0k. It is £-34.64k against last year. . SANDIFORD, Helen Elizabeth is a Director of the company. SANDIFORD, Tracy Amanda is a Director of the company. Secretary SANDIFORD, Elaine has been resigned. Secretary SANDIFORD, Elaine has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director SANDIFORD, Mark has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


m.e.s. properties Key Finiance

LIABILITIES £0k
-100%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
SANDIFORD, Helen Elizabeth
Appointed Date: 01 April 2013
37 years old

Director
SANDIFORD, Tracy Amanda
Appointed Date: 01 April 2013
60 years old

Resigned Directors

Secretary
SANDIFORD, Elaine
Resigned: 01 April 2013
Appointed Date: 30 June 2004

Secretary
SANDIFORD, Elaine
Resigned: 01 April 2004
Appointed Date: 30 June 2003

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 01 July 2003
Appointed Date: 30 June 2003

Director
SANDIFORD, Mark
Resigned: 01 April 2013
Appointed Date: 30 June 2003
64 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 01 July 2003
Appointed Date: 30 June 2003

Persons With Significant Control

Miss Helen Elizabeth Sandiford
Notified on: 30 September 2016
37 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Tracy Amanda Sandiford
Notified on: 30 August 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M.E.S. PROPERTIES LIMITED Events

13 Oct 2016
Confirmation statement made on 30 September 2016 with updates
11 Sep 2016
Registered office address changed from 17 the Malthouse Canon Street Taunton Somerset TA1 1RU England to 16 Victoria Court Sheffield S11 9DR on 11 September 2016
17 Apr 2016
Registered office address changed from 61 Ladyshore Road Little Lever Bolton BL3 1JZ to 17 the Malthouse Canon Street Taunton Somerset TA1 1RU on 17 April 2016
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
27 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100

...
... and 53 more events
07 Sep 2003
New director appointed
07 Sep 2003
New secretary appointed
01 Jul 2003
Secretary resigned
01 Jul 2003
Director resigned
30 Jun 2003
Incorporation

M.E.S. PROPERTIES LIMITED Charges

24 October 2003
Legal charge
Delivered: 1 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 42, 44, 46 & 48 market street…