MLC PROPERTIES LIMITED
SOUTHAMPTON HOWPER 517 LIMITED

Hellopages » Hampshire » Southampton » SO17 1XS

Company number 05275305
Status Active
Incorporation Date 2 November 2004
Company Type Private Limited Company
Address STAG GATES HOUSE, 63-64 THE AVENUE, SOUTHAMPTON, HAMPSHIRE, SO17 1XS
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 forty-eight events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 2 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 800 . The most likely internet sites of MLC PROPERTIES LIMITED are www.mlcproperties.co.uk, and www.mlc-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Redbridge Rail Station is 2.9 miles; to Romsey Rail Station is 6.4 miles; to Swanwick Rail Station is 6.7 miles; to Shawford Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mlc Properties Limited is a Private Limited Company. The company registration number is 05275305. Mlc Properties Limited has been working since 02 November 2004. The present status of the company is Active. The registered address of Mlc Properties Limited is Stag Gates House 63 64 The Avenue Southampton Hampshire So17 1xs. . HOLLOWAY, Dorian Oliver Daniel is a Director of the company. HOLLOWAY, Matthew Gyles Haydon is a Director of the company. Secretary HOLLOWAY, Elissa has been resigned. Nominee Secretary HP SECRETARIAL SERVICES LIMITED has been resigned. Director HOLLOWAY, Elissa has been resigned. Director HOLLOWAY, Haydon Arundel has been resigned. Nominee Director HP DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HOLLOWAY, Dorian Oliver Daniel
Appointed Date: 24 January 2005
60 years old

Director
HOLLOWAY, Matthew Gyles Haydon
Appointed Date: 24 January 2005
62 years old

Resigned Directors

Secretary
HOLLOWAY, Elissa
Resigned: 15 February 2013
Appointed Date: 24 January 2005

Nominee Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 26 January 2005
Appointed Date: 02 November 2004

Director
HOLLOWAY, Elissa
Resigned: 15 February 2013
Appointed Date: 24 January 2005
91 years old

Director
HOLLOWAY, Haydon Arundel
Resigned: 08 June 2011
Appointed Date: 24 January 2005
96 years old

Nominee Director
HP DIRECTORS LIMITED
Resigned: 26 January 2005
Appointed Date: 02 November 2004

Persons With Significant Control

Dorian Oliver Daniel Holloway
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew Gyles Haydon Holloway
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MLC PROPERTIES LIMITED Events

23 Nov 2016
Confirmation statement made on 2 November 2016 with updates
03 Nov 2016
Total exemption small company accounts made up to 31 January 2016
16 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 800

11 Sep 2015
Total exemption small company accounts made up to 31 January 2015
11 Nov 2014
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 800

...
... and 38 more events
31 Jan 2005
New director appointed
31 Jan 2005
New director appointed
31 Jan 2005
New director appointed
24 Jan 2005
Company name changed howper 517 LIMITED\certificate issued on 24/01/05
02 Nov 2004
Incorporation

MLC PROPERTIES LIMITED Charges

1 April 2005
Legal charge
Delivered: 5 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a kingsway hall, lodge road in the city of…
21 March 2005
Debenture
Delivered: 31 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…