M N S PROPERTY LIMITED
CAMBERLEY

Hellopages » Surrey » Surrey Heath » GU15 1LU

Company number 05034115
Status Active
Incorporation Date 4 February 2004
Company Type Private Limited Company
Address CALELLA HOUSE, 13 IBERIAN WAY, CAMBERLEY, SURREY, ENGLAND, GU15 1LU
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 fifty-two events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Registered office address changed from Calella House 13 Iberian Way Camberley Surrey GU15 1LU England to Calella House 13 Iberian Way Camberley Surrey GU15 1LU on 4 January 2017; Registered office address changed from 63 Newport Road Aldershot Hampshire GU12 4PW United Kingdom to Calella House 13 Iberian Way Camberley Surrey GU15 1LU on 4 January 2017. The most likely internet sites of M N S PROPERTY LIMITED are www.mnsproperty.co.uk, and www.m-n-s-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Blackwater Rail Station is 2.6 miles; to Ash Vale Rail Station is 4.5 miles; to Bracknell Rail Station is 5.4 miles; to Ash Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M N S Property Limited is a Private Limited Company. The company registration number is 05034115. M N S Property Limited has been working since 04 February 2004. The present status of the company is Active. The registered address of M N S Property Limited is Calella House 13 Iberian Way Camberley Surrey England Gu15 1lu. . HANBURY, Linda Mary is a Director of the company. SURGUY, Nicola Louise is a Director of the company. Secretary HANBURY, Linda Mary has been resigned. Secretary SURGUY, Nicola Louise has been resigned. Secretary TURNER, Darren Howard has been resigned. Director HANBURY, Leslie Derek has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HANBURY, Linda Mary
Appointed Date: 27 November 2014
76 years old

Director
SURGUY, Nicola Louise
Appointed Date: 15 August 2014
44 years old

Resigned Directors

Secretary
HANBURY, Linda Mary
Resigned: 18 September 2009
Appointed Date: 01 March 2005

Secretary
SURGUY, Nicola Louise
Resigned: 01 March 2005
Appointed Date: 04 February 2004

Secretary
TURNER, Darren Howard
Resigned: 29 November 2014
Appointed Date: 18 September 2009

Director
HANBURY, Leslie Derek
Resigned: 27 November 2014
Appointed Date: 04 February 2004
79 years old

Persons With Significant Control

Ms Nicola Louise Surguy
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – 75% or more

M N S PROPERTY LIMITED Events

13 Mar 2017
Confirmation statement made on 4 February 2017 with updates
04 Jan 2017
Registered office address changed from Calella House 13 Iberian Way Camberley Surrey GU15 1LU England to Calella House 13 Iberian Way Camberley Surrey GU15 1LU on 4 January 2017
04 Jan 2017
Registered office address changed from 63 Newport Road Aldershot Hampshire GU12 4PW United Kingdom to Calella House 13 Iberian Way Camberley Surrey GU15 1LU on 4 January 2017
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Dec 2016
Registered office address changed from Calella House 13 Iberian Way Camberley Surrey GU15 1LU to 63 Newport Road Aldershot Hampshire GU12 4PW on 16 December 2016
...
... and 42 more events
14 Mar 2005
Secretary resigned
14 Mar 2005
New secretary appointed
09 Jul 2004
Particulars of mortgage/charge
25 Mar 2004
Ad 04/02/04--------- £ si 99@1=99 £ ic 1/100
04 Feb 2004
Incorporation

M N S PROPERTY LIMITED Charges

27 April 2007
Legal charge
Delivered: 1 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 38 sunnydene road purley surrey.
11 November 2005
Legal charge
Delivered: 22 November 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 11 wellow walk carshalton surrey and all its fixtures and…
28 October 2005
Legal charge
Delivered: 29 October 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 109 chapman road croydon surrey and all its fixtures and…
19 October 2005
Legal charge
Delivered: 20 October 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 60 windsor road, thornton heath, surrey and all its…
19 October 2005
Legal charge
Delivered: 20 October 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 159 wrythe lane carshalton surrey and all its fixtures and…
15 July 2005
Legal charge
Delivered: 23 July 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 273 peterborough road carshalton surrey, and all its…
23 June 2005
Legal charge
Delivered: 1 July 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: The property k/a 119 tintern road, carshalton, surrey.
8 July 2004
Mortgage deed
Delivered: 9 July 2004
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property k/a 38 cambrian way, basingstoke, hampshire…