MIDLAND COMMERCIAL PROPERTIES LIMITED
WOLVERHAMPTON

Hellopages » Shropshire » Shropshire » WV5 7BW

Company number 00955412
Status Active
Incorporation Date 3 June 1969
Company Type Private Limited Company
Address HOPSTONE LEA,, CLAVERLEY, WOLVERHAMPTON, WEST MIDLANDS, WV5 7BW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Termination of appointment of Timothy Philip Edsall as a director on 13 January 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 December 2016 with updates. The most likely internet sites of MIDLAND COMMERCIAL PROPERTIES LIMITED are www.midlandcommercialproperties.co.uk, and www.midland-commercial-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and four months. Midland Commercial Properties Limited is a Private Limited Company. The company registration number is 00955412. Midland Commercial Properties Limited has been working since 03 June 1969. The present status of the company is Active. The registered address of Midland Commercial Properties Limited is Hopstone Lea Claverley Wolverhampton West Midlands Wv5 7bw. . BOWDLER, Simon Henry is a Secretary of the company. PEERS, Margaret Ann is a Secretary of the company. PEERS, Anthony Simon is a Director of the company. Secretary MCCOY, Sheila Margaret has been resigned. Director BATTY, Andrew Nicholson has been resigned. Director COLLINS, Peter William has been resigned. Director EDSALL, Pamela Jean has been resigned. Director EDSALL, Timothy Philip has been resigned. Director MOORE, Richard has been resigned. Director NEILL, James Smart has been resigned. Director PEERS, Margaret Ann has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BOWDLER, Simon Henry
Appointed Date: 19 November 2007

Secretary
PEERS, Margaret Ann
Appointed Date: 31 October 1992

Director
PEERS, Anthony Simon

78 years old

Resigned Directors

Secretary
MCCOY, Sheila Margaret
Resigned: 01 October 1992

Director
BATTY, Andrew Nicholson
Resigned: 05 May 2000
Appointed Date: 11 September 1998
79 years old

Director
COLLINS, Peter William
Resigned: 05 July 2002
Appointed Date: 11 September 1998
76 years old

Director
EDSALL, Pamela Jean
Resigned: 11 September 1998
85 years old

Director
EDSALL, Timothy Philip
Resigned: 13 January 2017
89 years old

Director
MOORE, Richard
Resigned: 05 July 2002
Appointed Date: 06 July 2001
79 years old

Director
NEILL, James Smart
Resigned: 22 December 2000
Appointed Date: 08 May 2000
75 years old

Director
PEERS, Margaret Ann
Resigned: 11 September 1998
77 years old

Persons With Significant Control

Mr Anthony Simon Peers
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MIDLAND COMMERCIAL PROPERTIES LIMITED Events

03 Mar 2017
Termination of appointment of Timothy Philip Edsall as a director on 13 January 2017
07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
05 Jan 2017
Confirmation statement made on 2 December 2016 with updates
07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
23 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 25,862

...
... and 161 more events
22 May 1986
Accounts for a small company made up to 5 April 1985

22 May 1986
Annual return made up to 31/12/85

20 May 1986
Secretary resigned;new secretary appointed

13 Jan 1984
Accounts made up to 5 April 1982
03 Jun 1969
Incorporation

MIDLAND COMMERCIAL PROPERTIES LIMITED Charges

7 November 2007
Legal mortgage
Delivered: 10 November 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H land to the south east of beacon street lichfield t/no…
23 June 2006
Legal mortgage
Delivered: 28 June 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 34/36 high street evesham t/no HW179895 and each and every…
23 June 2006
Legal mortgage
Delivered: 28 June 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Warwick house industrial estate banbury road southam…
24 October 2003
Legal mortgage
Delivered: 1 November 2003
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage 54 poland street, london t/no…
24 October 2003
Legal mortgage
Delivered: 1 November 2003
Status: Satisfied on 10 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Street birmingham t/n WM524775 and each and every part…
7 March 2001
Legal mortgage executed by the company and/or h & h holman securities limited in favour of yorkshire bank PLC
Delivered: 13 March 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The f/h land and buildings adjoining new john street…
30 June 2000
Legal mortgage
Delivered: 12 July 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The freehold property known as land and buildings adjoining…
26 November 1999
Legal mortgage
Delivered: 15 December 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 30-36 high street evesham. Assigns the goodwill of all…
16 July 1999
Deed of rental assignment
Delivered: 31 July 1999
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest in all rent licence…
16 July 1999
Commercial mortgage
Delivered: 31 July 1999
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: Property k/a 142 and 144 hagley road birmingham t/n WK57692…
29 September 1998
Legal mortgage
Delivered: 10 October 1998
Status: Satisfied on 7 July 2004
Persons entitled: Yorkshire Bank PLC
Description: Property k/a warwick house 737 warwick road solihull…
28 September 1998
Legal mortgage
Delivered: 10 October 1998
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 60B high street bridgnorth. Assigns the…
28 September 1998
Legal mortgage
Delivered: 10 October 1998
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 8 willenhall lane bloxwich. Assigns the…
28 September 1998
Legal mortgage
Delivered: 10 October 1998
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 1 & 2 old bush street brierley hill. Assigns…
16 September 1998
Debenture
Delivered: 24 September 1998
Status: Satisfied on 18 November 2005
Persons entitled: Yorkshire Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
23 January 1998
Charge and assignent of benefit of contract
Delivered: 27 January 1998
Status: Satisfied on 29 June 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: All the company's right title and interest present and…
24 December 1996
Legal charge
Delivered: 10 January 1997
Status: Satisfied on 11 September 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: 202 hagley rd,edgbaston,birmingham with all covenants and…
27 November 1996
Legal mortgage
Delivered: 4 December 1996
Status: Satisfied on 11 September 1998
Persons entitled: Yorkshire Bank PLC
Description: Units 4-17 inc. Four ashes industrial estate station road…
6 May 1994
Legal charge
Delivered: 7 May 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold property--1 new john st,dartmouth circus,birmingham…
31 July 1991
Legal charge
Delivered: 12 August 1991
Status: Satisfied on 11 September 1998
Persons entitled: Barclays Bank PLC
Description: Weeford house farm and outbuildings, weeford, near…
31 July 1991
Charge
Delivered: 1 August 1991
Status: Satisfied on 18 February 1992
Persons entitled: John Charles Henry Walker Nicholas Quartly Grazebrook Jean Margaret Walker Rosalind Helen Rowett
Description: Weeford house farm,weeford,lichfield,staffordshire.
5 March 1991
Legal charge
Delivered: 6 March 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold 212 aston road, birmingham, west midlands.
27 February 1991
Legal charge
Delivered: 12 March 1991
Status: Satisfied on 26 June 1999
Persons entitled: Barclays Bank PLC
Description: 37 front street arnold nottingham nottinghamshire t/no. Nt…
11 June 1990
Legal charge
Delivered: 18 June 1990
Status: Outstanding
Persons entitled: Douglas Martin Cross Linda Cross
Description: 212, aston road, birmingham.
22 November 1989
Legal charge
Delivered: 28 November 1989
Status: Satisfied on 18 February 1992
Persons entitled: Tsb Bank PLC
Description: F/H land and buildings k/a weeford house farm canwell…
25 August 1989
Mortgage
Delivered: 2 September 1989
Status: Outstanding
Persons entitled: Bristol and West Building Society.
Description: 142/144 hagley road edgbaston birmingham title no wk 57692.
5 April 1989
Legal charge
Delivered: 11 April 1989
Status: Satisfied on 29 June 1999
Persons entitled: The Royal Bank of Scotland PLC.
Description: By way of legal mortgage all that f/h land & buildings k/a…
10 December 1988
Legal charge
Delivered: 26 October 1988
Status: Satisfied on 11 September 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: All that piece or parcel of land containing 1 acre or…
11 November 1988
Legal charge
Delivered: 2 December 1988
Status: Satisfied on 30 June 1989
Persons entitled: Barclays Bank PLC
Description: 117/118 high street tewkesbury gloucestershire.
11 November 1988
Legal charge
Delivered: 29 November 1988
Status: Satisfied on 11 September 1998
Persons entitled: Barclays Bank PLC
Description: 2.4 acres of industrial land at mount pleasant, bilston…
9 November 1987
Legal charge
Delivered: 17 November 1987
Status: Satisfied on 11 September 1998
Persons entitled: Midland Bank PLC
Description: F/Hold 18 high street, market drayton, shropshire.
3 November 1987
Legal charge
Delivered: 11 November 1987
Status: Satisfied on 19 September 1988
Persons entitled: Barclays Bank PLC
Description: Units 1 & 2 york road, hall green, birmingham, west midland…
3 September 1987
Legal charge
Delivered: 18 September 1987
Status: Satisfied on 12 May 1989
Persons entitled: Barclays Bank PLC
Description: Coniston house, chapel ash wolverhampton west mid lands t/n…
12 November 1984
Legal charge
Delivered: 13 November 1984
Status: Satisfied on 15 April 1988
Persons entitled: Lloyds Bank PLC
Description: 163 pershore road, edgburton, birmingham west midlands.
14 August 1984
Legal charge
Delivered: 16 August 1984
Status: Satisfied on 15 April 1988
Persons entitled: Lloyds Bank PLC
Description: F/H 161 pershore road, edgbaston, birmingham, w midlands…