MINA PROPERTIES LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS1 2LT

Company number 04944764
Status Active
Incorporation Date 27 October 2003
Company Type Private Limited Company
Address WALLACE HOUSE, 20 BIRMINGHAM ROAD, WALSALL, WEST MIDLANDS, WS1 2LT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 27 October 2016 with updates; Annual return made up to 27 October 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 2 . The most likely internet sites of MINA PROPERTIES LIMITED are www.minaproperties.co.uk, and www.mina-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Mina Properties Limited is a Private Limited Company. The company registration number is 04944764. Mina Properties Limited has been working since 27 October 2003. The present status of the company is Active. The registered address of Mina Properties Limited is Wallace House 20 Birmingham Road Walsall West Midlands Ws1 2lt. . MOHAMMED, Javid is a Secretary of the company. ALI, Hakim is a Director of the company. MOHAMMED, Javid is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MOHAMMED, Javid
Appointed Date: 27 October 2003

Director
ALI, Hakim
Appointed Date: 27 October 2003
66 years old

Director
MOHAMMED, Javid
Appointed Date: 27 October 2003
54 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 October 2003
Appointed Date: 27 October 2003

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 October 2003
Appointed Date: 27 October 2003

Persons With Significant Control

Mr Mohammed Javid
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Hakim Ali
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MINA PROPERTIES LIMITED Events

17 Feb 2017
Total exemption small company accounts made up to 31 October 2016
17 Nov 2016
Confirmation statement made on 27 October 2016 with updates
06 Jan 2016
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2

24 Dec 2015
Total exemption small company accounts made up to 31 October 2015
24 Nov 2015
Registration of charge 049447640005, created on 23 November 2015
...
... and 39 more events
20 Nov 2003
Secretary resigned
20 Nov 2003
Director resigned
20 Nov 2003
New secretary appointed;new director appointed
20 Nov 2003
New director appointed
27 Oct 2003
Incorporation

MINA PROPERTIES LIMITED Charges

23 November 2015
Charge code 0494 4764 0009
Delivered: 24 November 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 16 arundell street walsall t/n WM21276…
23 November 2015
Charge code 0494 4764 0008
Delivered: 24 November 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 32 newhall street walsall t/n WM464926…
23 November 2015
Charge code 0494 4764 0007
Delivered: 24 November 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 12 villiers street walsall t/n SF55210…
23 November 2015
Charge code 0494 4764 0006
Delivered: 24 November 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 53 cairns street walsall t/n WM990155…
23 November 2015
Charge code 0494 4764 0005
Delivered: 24 November 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
19 March 2008
Legal charge
Delivered: 22 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property being land on the south side of william…
30 January 2006
Legal charge
Delivered: 8 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of short acre street walsall t/no wm…
3 December 2004
Legal charge
Delivered: 4 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 13 14 & 15 pool street walsall t/n WM816264 & SF42502,…
19 August 2004
Legal charge
Delivered: 27 August 2004
Status: Satisfied on 29 October 2015
Persons entitled: National Westminster Bank PLC
Description: 32 newhall street caldmore west midlands t/no: WM464926. By…