MISTLEMORE PROPERTIES LIMITED
LINCOLNSHIRE

Hellopages » Lincolnshire » South Kesteven » NG31 6SF

Company number 04054885
Status Active
Incorporation Date 17 August 2000
Company Type Private Limited Company
Address 3 CASTLEGATE, GRANTHAM, LINCOLNSHIRE, NG31 6SF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Registration of charge 040548850012, created on 6 December 2016; Registration of charge 040548850011, created on 6 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of MISTLEMORE PROPERTIES LIMITED are www.mistlemoreproperties.co.uk, and www.mistlemore-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Ancaster Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mistlemore Properties Limited is a Private Limited Company. The company registration number is 04054885. Mistlemore Properties Limited has been working since 17 August 2000. The present status of the company is Active. The registered address of Mistlemore Properties Limited is 3 Castlegate Grantham Lincolnshire Ng31 6sf. . BENNETT, Guy David is a Secretary of the company. BENNETT, Guy David is a Director of the company. MASON-JONES, William Nicholas is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BENNETT, Guy David
Appointed Date: 17 August 2000

Director
BENNETT, Guy David
Appointed Date: 17 August 2000
62 years old

Director
MASON-JONES, William Nicholas
Appointed Date: 17 August 2000
69 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 August 2000
Appointed Date: 17 August 2000

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 August 2000
Appointed Date: 17 August 2000

Persons With Significant Control

Mr Guy David Bennett
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MISTLEMORE PROPERTIES LIMITED Events

22 Dec 2016
Registration of charge 040548850012, created on 6 December 2016
15 Dec 2016
Registration of charge 040548850011, created on 6 December 2016
01 Nov 2016
Total exemption small company accounts made up to 31 March 2016
13 Sep 2016
Confirmation statement made on 8 August 2016 with updates
06 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 51 more events
29 Aug 2000
Director resigned
29 Aug 2000
New director appointed
29 Aug 2000
New secretary appointed;new director appointed
29 Aug 2000
Registered office changed on 29/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP
17 Aug 2000
Incorporation

MISTLEMORE PROPERTIES LIMITED Charges

6 December 2016
Charge code 0405 4885 0012
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Onesavings Bank PLC Trading as Kent Reliance Banking Services
Description: L/H flat 196 elmhurst mansions edgeley road london t/n…
6 December 2016
Charge code 0405 4885 0011
Delivered: 15 December 2016
Status: Outstanding
Persons entitled: One Savings Bank PLC Trading as Kent Reliance Banking Services
Description: F/H 26 cottesmore road nottingham t/no.NT79174.
6 June 2014
Charge code 0405 4885 0010
Delivered: 14 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 29 felmersham close, london t/no TGL48648…
6 June 2014
Charge code 0405 4885 0009
Delivered: 14 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 88 edgeley road, london t/no SGL148048…
22 February 2014
Charge code 0405 4885 0008
Delivered: 27 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
5 December 2013
Charge code 0405 4885 0007
Delivered: 7 December 2013
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 112 bedford road clapham…
18 November 2008
Mortgage
Delivered: 22 November 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H 16A sunbury road eton windsor berkshire t/no:BK135743BY…
30 May 2003
Legal charge
Delivered: 7 June 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 196 elmhurst mansions, edgeley road clapham london t/n…
10 August 2001
Legal charge
Delivered: 14 August 2001
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 29 felmersham close london swa 7FU fixed charge over all…
10 August 2001
Legal charge
Delivered: 14 August 2001
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 88 edgeley road clapham london SW4 fixed charge over all…
12 January 2001
Floating charge
Delivered: 20 January 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Floating charge all the borrowers present and future…
12 January 2001
Mortgage deed
Delivered: 15 January 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 112 bedford road clapham london SW4.