Company number 04854328
Status Active
Incorporation Date 1 August 2003
Company Type Private Limited Company
Address 300 CEMETERY ROAD, SHEFFIELD, SOUTH YORKSHIRE, S11 8FT
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 thirty-six events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 1 August 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of MPG PROPERTY MANAGEMENT COMPANY LTD are www.mpgpropertymanagementcompany.co.uk, and www.mpg-property-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Mpg Property Management Company Ltd is a Private Limited Company.
The company registration number is 04854328. Mpg Property Management Company Ltd has been working since 01 August 2003.
The present status of the company is Active. The registered address of Mpg Property Management Company Ltd is 300 Cemetery Road Sheffield South Yorkshire S11 8ft. . GILLOTT, Michael is a Secretary of the company. GILLOTT, Michael is a Director of the company. GILLOTT, Peter is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Persons With Significant Control
Mr Michael Gillott
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Peter Gillott
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MPG PROPERTY MANAGEMENT COMPANY LTD Events
03 Jan 2017
Total exemption small company accounts made up to 5 April 2016
22 Aug 2016
Confirmation statement made on 1 August 2016 with updates
13 Jun 2016
Satisfaction of charge 1 in full
13 Jun 2016
Satisfaction of charge 2 in full
09 Jun 2016
Registration of charge 048543280004, created on 6 June 2016
...
... and 26 more events
05 Sep 2005
Return made up to 01/08/05; full list of members
-
363(288) ‐
Secretary's particulars changed;director's particulars changed
18 May 2005
Total exemption small company accounts made up to 5 April 2004
18 May 2005
Accounting reference date shortened from 31/08/04 to 05/04/04
04 Oct 2004
Return made up to 01/08/04; full list of members
01 Aug 2003
Incorporation
6 June 2016
Charge code 0485 4328 0004
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as 850 ecclesall road, sheffield…
25 May 2016
Charge code 0485 4328 0003
Delivered: 27 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
22 February 2013
Deed of legal mortgage
Delivered: 1 March 2013
Status: Satisfied
on 13 June 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Parcels of land on the west side of eccleshall road…
21 January 2010
Legal charge
Delivered: 29 January 2010
Status: Satisfied
on 13 June 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Premises k/a banner cross service station, ecclesall road…