Company number 04897949
Status Active
Incorporation Date 12 September 2003
Company Type Private Limited Company
Address 424 MARGATE ROAD, RAMSGATE, KENT, CT12 6SR
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 thirty-eight events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
GBP 100
. The most likely internet sites of MPG PROPERTIES (THANET) LIMITED are www.mpgpropertiesthanet.co.uk, and www.mpg-properties-thanet.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Mpg Properties Thanet Limited is a Private Limited Company.
The company registration number is 04897949. Mpg Properties Thanet Limited has been working since 12 September 2003.
The present status of the company is Active. The registered address of Mpg Properties Thanet Limited is 424 Margate Road Ramsgate Kent Ct12 6sr. . GERMAN, Janet Marilyn is a Secretary of the company. GERMAN, Janet Marilyn is a Director of the company. GERMAN, Michael Paul 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 "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Mick German
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Jan German
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MPG PROPERTIES (THANET) LIMITED Events
12 Sep 2016
Confirmation statement made on 12 September 2016 with updates
10 Aug 2016
Total exemption small company accounts made up to 31 March 2016
16 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
15 Jul 2015
Total exemption small company accounts made up to 31 March 2015
06 Oct 2014
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
...
... and 28 more events
25 Sep 2003
Director resigned
25 Sep 2003
New secretary appointed;new director appointed
25 Sep 2003
New director appointed
25 Sep 2003
Registered office changed on 25/09/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
12 Sep 2003
Incorporation