Company number 09171364
Status Active
Incorporation Date 12 August 2014
Company Type Private Limited Company
Address 89 HIGH STREET, CATERHAM, SURREY, ENGLAND, CR3 5UH
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 12 August 2016 with updates; Memorandum and Articles of Association; Resolutions
RES01 ‐
Resolution of alteration of Articles of Association
. The most likely internet sites of MG PROPERTIES (WATERLOO) LIMITED are www.mgpropertieswaterloo.co.uk, and www.mg-properties-waterloo.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and six months. Mg Properties Waterloo Limited is a Private Limited Company.
The company registration number is 09171364. Mg Properties Waterloo Limited has been working since 12 August 2014.
The present status of the company is Active. The registered address of Mg Properties Waterloo Limited is 89 High Street Caterham Surrey England Cr3 5uh. . CLEARY, Kay Elizabeth is a Director of the company. DORNAN, Graeme Peter is a Director of the company. Director CLEARY, Michael John has been resigned. The company operates in "Construction of domestic buildings".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Graeme Peter Dornan
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Kay Elizabeth Cleary
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MG PROPERTIES (WATERLOO) LIMITED Events
16 Sep 2016
Confirmation statement made on 12 August 2016 with updates
10 Aug 2016
Memorandum and Articles of Association
10 Aug 2016
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
27 Jul 2016
Total exemption small company accounts made up to 30 November 2015
05 Apr 2016
Registration of charge 091713640003, created on 31 March 2016
...
... and 8 more events
22 Sep 2014
Statement of capital following an allotment of shares on 3 September 2014
16 Sep 2014
Registration of charge 091713640002, created on 12 September 2014
16 Sep 2014
Registration of charge 091713640001, created on 12 September 2014
01 Sep 2014
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES01 ‐
Resolution of adoption of Articles of Association
12 Aug 2014
Incorporation
Statement of capital on 2014-08-12
-
MODEL ARTICLES ‐
Model articles adopted
31 March 2016
Charge code 0917 1364 0003
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…
12 September 2014
Charge code 0917 1364 0002
Delivered: 16 September 2014
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…
12 September 2014
Charge code 0917 1364 0001
Delivered: 16 September 2014
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: F/H property k/acornwall club 39 and 40 cornwall road…