Company number 03530070
Status Active
Incorporation Date 18 March 1998
Company Type Private Limited Company
Address 274 NORTHDOWN ROAD, MARGATE, KENT, CT9 2PT
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 42990 - Construction of other civil engineering projects n.e.c., 43290 - Other construction installation
Phone, email, etc
Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
GBP 100
; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MILLBRIDGE PROPERTIES LIMITED are www.millbridgeproperties.co.uk, and www.millbridge-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Millbridge Properties Limited is a Private Limited Company.
The company registration number is 03530070. Millbridge Properties Limited has been working since 18 March 1998.
The present status of the company is Active. The registered address of Millbridge Properties Limited is 274 Northdown Road Margate Kent Ct9 2pt. . TOWGLI, Marios Andreas is a Secretary of the company. TOWGLI, Demis is a Director of the company. TOWGLI, Jayne Catherine is a Director of the company. TOWGLI, Marios Andreas is a Director of the company. TOWGLI, Sinitta is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Construction of domestic buildings".
Current Directors
Resigned Directors
MILLBRIDGE PROPERTIES LIMITED Events
21 Sep 2016
Total exemption small company accounts made up to 31 March 2016
06 May 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
24 Apr 2015
Appointment of Miss Sinitta Towgli as a director on 1 April 2015
...
... and 44 more events
14 Apr 1998
New director appointed
14 Apr 1998
New secretary appointed
14 Apr 1998
New director appointed
14 Apr 1998
Registered office changed on 14/04/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
18 Mar 1998
Incorporation
23 December 2013
Charge code 0353 0070 0002
Delivered: 27 December 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
7 February 2008
Legal charge
Delivered: 15 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Nirvana, arundel road, cliffsend, ramsgate. By way of fixed…