MILL STREET PROPERTIES LIMITED
BRIDGNORTH

Hellopages » Shropshire » Shropshire » WV15 5AG
Company number 03089504
Status Active
Incorporation Date 9 August 1995
Company Type Private Limited Company
Address OLD MILL ANTIQUES CENTRE, MILL STREET, BRIDGNORTH, SHROPSHIRE, WV15 5AG
Home Country United Kingdom
Nature of Business 47791 - Retail sale of antiques including antique books in stores
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 9 August 2015 with full list of shareholders Statement of capital on 2015-09-28 GBP 2 . The most likely internet sites of MILL STREET PROPERTIES LIMITED are www.millstreetproperties.co.uk, and www.mill-street-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Shifnal Rail Station is 9.2 miles; to Albrighton Rail Station is 9.4 miles; to Telford Central Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mill Street Properties Limited is a Private Limited Company. The company registration number is 03089504. Mill Street Properties Limited has been working since 09 August 1995. The present status of the company is Active. The registered address of Mill Street Properties Limited is Old Mill Antiques Centre Mill Street Bridgnorth Shropshire Wv15 5ag. The company`s financial liabilities are £178.24k. It is £-36.19k against last year. The cash in hand is £2.94k. It is £-14.4k against last year. And the total assets are £204.35k, which is £-26.09k against last year. RIDGWAY, John Andrew is a Secretary of the company. RIDGWAY, John Andrew is a Director of the company. RIDGWAY, Simon Thomas is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary RIDGWAY, Denis Anthony has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director RIDGWAY, Denis Anthony has been resigned. The company operates in "Retail sale of antiques including antique books in stores".


mill street properties Key Finiance

LIABILITIES £178.24k
-17%
CASH £2.94k
-84%
TOTAL ASSETS £204.35k
-12%
All Financial Figures

Current Directors

Secretary
RIDGWAY, John Andrew
Appointed Date: 27 July 2015

Director
RIDGWAY, John Andrew
Appointed Date: 08 September 1995
75 years old

Director
RIDGWAY, Simon Thomas
Appointed Date: 27 June 2015
77 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 09 August 1995
Appointed Date: 09 August 1995

Secretary
RIDGWAY, Denis Anthony
Resigned: 27 July 2015
Appointed Date: 09 August 1995

Nominee Director
BREWER, Kevin, Dr
Resigned: 09 August 1995
Appointed Date: 09 August 1995
73 years old

Director
RIDGWAY, Denis Anthony
Resigned: 27 July 2015
Appointed Date: 09 August 1995
81 years old

Persons With Significant Control

Mr John Andrew Ridgway
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

MILL STREET PROPERTIES LIMITED Events

24 Aug 2016
Confirmation statement made on 9 August 2016 with updates
30 May 2016
Total exemption small company accounts made up to 31 August 2015
28 Sep 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2

11 Aug 2015
Appointment of Mr Simon Thomas Ridgway as a director on 27 June 2015
10 Aug 2015
Appointment of Mr John Andrew Ridgway as a secretary on 27 July 2015
...
... and 47 more events
18 Aug 1995
Registered office changed on 18/08/95 from: somerset house temple street birmingham west midlands B2 5DN
18 Aug 1995
Director resigned
18 Aug 1995
Secretary resigned
18 Aug 1995
Ad 09/08/95--------- £ si 1@1=1 £ ic 1/2
09 Aug 1995
Incorporation

MILL STREET PROPERTIES LIMITED Charges

29 July 1996
Mortgage
Delivered: 2 August 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 48 mill street bridgnorth shropshire…