M20 PROPERTIES LIMITED
SALE

Hellopages » Greater Manchester » Trafford » M33 7XY

Company number 06008344
Status Active
Incorporation Date 23 November 2006
Company Type Private Limited Company
Address 9 SCHOOL ROAD, SALE, CHESHIRE, ENGLAND, M33 7XY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 November 2016 with updates; Registered office address changed from Suite G-4 Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH to 9 School Road Sale Cheshire M33 7XY on 5 April 2016. The most likely internet sites of M20 PROPERTIES LIMITED are www.m20properties.co.uk, and www.m20-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. M20 Properties Limited is a Private Limited Company. The company registration number is 06008344. M20 Properties Limited has been working since 23 November 2006. The present status of the company is Active. The registered address of M20 Properties Limited is 9 School Road Sale Cheshire England M33 7xy. . GOKANI, Jitesh is a Secretary of the company. BARLOW, Dominic is a Director of the company. GOKANI, Jitesh Pravin is a Director of the company. Secretary BARLOW, Dominic has been resigned. Secretary BHARDWAJ, Ashok has been resigned. Secretary JONES, Karen has been resigned. Director GEARY, Catherine has been resigned. Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GOKANI, Jitesh
Appointed Date: 01 December 2007

Director
BARLOW, Dominic
Appointed Date: 22 January 2007
45 years old

Director
GOKANI, Jitesh Pravin
Appointed Date: 23 November 2006
45 years old

Resigned Directors

Secretary
BARLOW, Dominic
Resigned: 01 December 2007
Appointed Date: 23 November 2006

Secretary
BHARDWAJ, Ashok
Resigned: 23 November 2006
Appointed Date: 23 November 2006

Secretary
JONES, Karen
Resigned: 23 November 2006
Appointed Date: 23 November 2006

Director
GEARY, Catherine
Resigned: 01 May 2012
Appointed Date: 22 January 2007
45 years old

Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 23 November 2006
Appointed Date: 23 November 2006

Persons With Significant Control

Mr Jitesh Pravin Gokani
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Dominic Barlow
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M20 PROPERTIES LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 31 March 2016
23 Nov 2016
Confirmation statement made on 23 November 2016 with updates
05 Apr 2016
Registered office address changed from Suite G-4 Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH to 9 School Road Sale Cheshire M33 7XY on 5 April 2016
04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Nov 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 99

...
... and 34 more events
05 Dec 2006
New secretary appointed
05 Dec 2006
New director appointed
01 Dec 2006
Director resigned
01 Dec 2006
Secretary resigned
23 Nov 2006
Incorporation

M20 PROPERTIES LIMITED Charges

9 February 2007
Deed of charge
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 50 landcross road didsbury manchester,. Fixed charge over…