MIREFELT PROPERTIES LTD
COULSDON GRADEBROOK PROPERTIES LTD

Hellopages » Greater London » Sutton » CR5 2QQ

Company number 04232532
Status Active
Incorporation Date 12 June 2001
Company Type Private Limited Company
Address C.C.WATTAM, WOODCOTE FARMHOUSE, WOODCOTE GROVE, COULSDON, SURREY, CR5 2QQ
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 eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 4 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MIREFELT PROPERTIES LTD are www.mirefeltproperties.co.uk, and www.mirefelt-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Mirefelt Properties Ltd is a Private Limited Company. The company registration number is 04232532. Mirefelt Properties Ltd has been working since 12 June 2001. The present status of the company is Active. The registered address of Mirefelt Properties Ltd is C C Wattam Woodcote Farmhouse Woodcote Grove Coulsdon Surrey Cr5 2qq. The company`s financial liabilities are £8.8k. It is £4.32k against last year. The cash in hand is £4.29k. It is £3.28k against last year. And the total assets are £5.27k, which is £3.29k against last year. WATTAM, Colin Charles is a Secretary of the company. WATTAM, Colin Charles is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CARTER, John has been resigned. Director WORLAND, Geoffrey Ronald has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


mirefelt properties Key Finiance

LIABILITIES £8.8k
+96%
CASH £4.29k
+323%
TOTAL ASSETS £5.27k
+166%
All Financial Figures

Current Directors

Secretary
WATTAM, Colin Charles
Appointed Date: 31 July 2001

Director
WATTAM, Colin Charles
Appointed Date: 31 July 2001
86 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 29 June 2001
Appointed Date: 12 June 2001

Director
CARTER, John
Resigned: 27 October 2009
Appointed Date: 31 July 2001
83 years old

Director
WORLAND, Geoffrey Ronald
Resigned: 01 January 2007
Appointed Date: 31 July 2001
84 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 29 June 2001
Appointed Date: 12 June 2001

MIREFELT PROPERTIES LTD Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Jul 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 4

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Jul 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 4

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 70 more events
18 Sep 2001
New director appointed
02 Jul 2001
Registered office changed on 02/07/01 from: 39A leicester road salford manchester lancashire M7 4AS
29 Jun 2001
Secretary resigned
29 Jun 2001
Director resigned
12 Jun 2001
Incorporation

MIREFELT PROPERTIES LTD Charges

30 June 2005
Legal charge
Delivered: 1 July 2005
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H property k/a 50 magennis close rowner t/n HP408359…
8 October 2004
Legal charge
Delivered: 15 October 2004
Status: Satisfied on 9 July 2005
Persons entitled: Northern Rock PLC
Description: The property k/a 14 haydn road, liverpool L14 4BP t/n…
8 October 2004
Legal charge
Delivered: 15 October 2004
Status: Satisfied on 9 July 2005
Persons entitled: Northern Rock PLC
Description: Property k/a 46 barford road huyton liverpool L36 8DG, t/n…
8 October 2004
Legal charge
Delivered: 15 October 2004
Status: Satisfied on 9 July 2005
Persons entitled: Northern Rock PLC
Description: The property k/a 74 brassey street, birkenhead CH41 8DA…
8 October 2004
Legal charge
Delivered: 15 October 2004
Status: Satisfied on 9 July 2005
Persons entitled: Northern Rock PLC
Description: The property k/a 80 brassey street, birkenhead CH41 8DA…
8 October 2004
Legal charge
Delivered: 15 October 2004
Status: Satisfied on 9 July 2005
Persons entitled: Northern Rock PLC
Description: The property k/a 64 gwendoline street, liverpool L8 8EZ…
8 August 2003
Legal charge
Delivered: 15 August 2003
Status: Satisfied on 22 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 46 barford road, huyton, liverpool t/no. MS163996. Fixed…
25 July 2003
Legal charge
Delivered: 5 August 2003
Status: Satisfied on 5 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 80 brassey street birkenhead CH41 8DA.
18 July 2003
Legal charge
Delivered: 23 July 2003
Status: Satisfied on 15 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 74 brassey street birkenhead CH41 8DA.
2 June 2003
Legal charge
Delivered: 5 June 2003
Status: Satisfied on 22 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 41 rochester road rock ferry birkenhead wirral CH42 2BA.
2 June 2003
Legal charge
Delivered: 5 June 2003
Status: Satisfied on 22 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 44 rochester road rock ferry birkenhead…
30 April 2003
Legal charge
Delivered: 3 May 2003
Status: Satisfied on 22 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 14 haydn road liverpool L14 4BP.
16 October 2002
Debenture
Delivered: 2 November 2002
Status: Satisfied on 22 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…