Company number 00980587
Status Active
Incorporation Date 27 May 1970
Company Type Private Limited Company
Address 36 SEYMOUR ROAD, ST ALBANS, HERTFORDSHIRE, AL3 5HW
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 seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
GBP 25,000
. The most likely internet sites of P.J. MULVANEY & CO. LIMITED are www.pjmulvaneyco.co.uk, and www.p-j-mulvaney-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and nine months. P J Mulvaney Co Limited is a Private Limited Company.
The company registration number is 00980587. P J Mulvaney Co Limited has been working since 27 May 1970.
The present status of the company is Active. The registered address of P J Mulvaney Co Limited is 36 Seymour Road St Albans Hertfordshire Al3 5hw. . MULVANEY, Patrick Joseph is a Secretary of the company. MULVANEY, Michelle Catherine is a Director of the company. Secretary MULVANEY, Katherine has been resigned. Director GALLAGHER, James Patrick has been resigned. Director MULVANEY, Katherine has been resigned. Director MULVANEY, Patrick Joseph has been resigned. Director WOODWARD, George Edward has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Patrick Joseph Mulvaney
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more
P.J. MULVANEY & CO. LIMITED Events
30 Jan 2017
Total exemption small company accounts made up to 31 March 2016
13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
17 Jun 2015
Registered office address changed from 155-157 Kingston Rd. London SW19 1LJ to 36 Seymour Road St Albans Hertfordshire AL3 5HW on 17 June 2015
...
... and 69 more events
12 May 1988
Return made up to 31/12/87; full list of members
07 Jul 1987
Return made up to 31/12/86; full list of members
26 Jun 1987
Full accounts made up to 31 March 1986
13 Oct 1986
Return made up to 31/12/85; full list of members
24 Jun 1986
Full accounts made up to 31 March 1985
10 June 1986
Mortgage debenture
Delivered: 26 June 1986
Status: Outstanding
Persons entitled: Merchant Investors (Trustee Services) Limited
C. Mulvaney
P. J. Mulvaney
Description: Floating charge other than the f/h k/a "conifers" 8, henley…
30 October 1981
Legal charge
Delivered: 3 November 1981
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: 155 & 157 kingston road merton park london SW19 title nos…
30 October 1981
Legal charge
Delivered: 3 November 1981
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: 8 henley drive coombe hill kingston-upon-thames surrey…