MIDBOURNE PROPERTY COMPANY LIMITED
CRANLEIGH

Hellopages » Surrey » Waverley » GU6 7NH

Company number 01117023
Status Active
Incorporation Date 6 June 1973
Company Type Private Limited Company
Address MAYFLOWER COTTAGE, BARHATCH LANE, CRANLEIGH, SURREY, GU6 7NH
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 one hundred and fifty-one events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Secretary's details changed for Clive Thomas on 16 August 2016; Confirmation statement made on 8 August 2016 with updates. The most likely internet sites of MIDBOURNE PROPERTY COMPANY LIMITED are www.midbournepropertycompany.co.uk, and www.midbourne-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and five months. Midbourne Property Company Limited is a Private Limited Company. The company registration number is 01117023. Midbourne Property Company Limited has been working since 06 June 1973. The present status of the company is Active. The registered address of Midbourne Property Company Limited is Mayflower Cottage Barhatch Lane Cranleigh Surrey Gu6 7nh. . THOMAS, Clive is a Secretary of the company. PATON, Richard Edward is a Director of the company. Secretary COOK, Lynda has been resigned. Secretary COOK, Lynda has been resigned. Secretary HOWELL, Jill Lesley has been resigned. Secretary LEE, Rachel Louise has been resigned. Secretary PATON, Diane has been resigned. Secretary PATON, Diane has been resigned. Secretary RHODEN, Denise Valerie has been resigned. Secretary THOMAS, Clive has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
THOMAS, Clive
Appointed Date: 01 April 2009

Director

Resigned Directors

Secretary
COOK, Lynda
Resigned: 29 September 1995
Appointed Date: 21 January 1993

Secretary
COOK, Lynda
Resigned: 14 August 1992

Secretary
HOWELL, Jill Lesley
Resigned: 21 January 1993
Appointed Date: 14 August 1992

Secretary
LEE, Rachel Louise
Resigned: 24 January 1997
Appointed Date: 29 September 1995

Secretary
PATON, Diane
Resigned: 01 April 2009
Appointed Date: 29 December 2008

Secretary
PATON, Diane
Resigned: 27 July 2004
Appointed Date: 16 August 1997

Secretary
RHODEN, Denise Valerie
Resigned: 16 August 1997
Appointed Date: 24 January 1997

Secretary
THOMAS, Clive
Resigned: 29 December 2008
Appointed Date: 27 July 2004

Persons With Significant Control

Mr Clive Thomas
Notified on: 30 June 2016
82 years old
Nature of control: Ownership of shares – 75% or more

MIDBOURNE PROPERTY COMPANY LIMITED Events

28 Nov 2016
Total exemption small company accounts made up to 28 February 2016
16 Aug 2016
Secretary's details changed for Clive Thomas on 16 August 2016
15 Aug 2016
Confirmation statement made on 8 August 2016 with updates
26 Nov 2015
Total exemption small company accounts made up to 28 February 2015
20 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 200

...
... and 141 more events
21 Jul 1987
Secretary resigned;new secretary appointed

10 Jul 1987
Particulars of mortgage/charge

11 Sep 1986
Full accounts made up to 31 March 1986

11 Sep 1986
Return made up to 09/09/86; full list of members

10 Sep 1986
Secretary resigned;new secretary appointed

MIDBOURNE PROPERTY COMPANY LIMITED Charges

23 June 2000
Legal charge
Delivered: 24 June 2000
Status: Satisfied on 20 August 2008
Persons entitled: John Malcolm Cullen David Chappelltrustees of the Independent Druids Friendly Society Kenneth Richard Hartley
Description: By way of a legal mortgage the freehold land being 41 fore…
21 July 1999
Deed of extension and variation of mortgage
Delivered: 23 July 1999
Status: Satisfied on 20 August 2008
Persons entitled: David Chappell John Malcolm Cullen Kenneth Richard Hartley
Description: The f/h land and premises being 35 market place swaffham…
21 July 1999
Deed of extension and variation of mortgage
Delivered: 23 July 1999
Status: Satisfied on 20 August 2008
Persons entitled: David Chappell John Malcolm Cullen Kenneth Richard Hartley
Description: The f/h land and premises being 21 horsemarket barnard…
5 June 1998
Legal mortgage
Delivered: 23 June 1998
Status: Satisfied on 20 August 2008
Persons entitled: Midland Bank PLC
Description: 13/15 portway frome somerset. With the benefit of all…
5 June 1998
Legal mortgage
Delivered: 19 June 1998
Status: Satisfied on 20 August 2008
Persons entitled: Midland Bank PLC
Description: Freehold property k/a 15 sadler sreeet wells somerset. With…
26 May 1998
Legal charge
Delivered: 27 May 1998
Status: Satisfied on 20 August 2008
Persons entitled: John Malcolm Cullen Kenneth Richard Hartley David Chappell
Description: F/H 22 market place barnard castle teesdale durham-DU146591…
28 November 1997
Legal charge
Delivered: 5 December 1997
Status: Satisfied on 20 August 2008
Persons entitled: Kenneth Richard Hartley John Malcolm Cullenthe Present Trustees of the Independent Druids Friendly Society David Chappell
Description: By way of legal mortgage the f/h land and premises k/a 18…
28 November 1997
Legal charge
Delivered: 29 November 1997
Status: Satisfied on 20 August 2008
Persons entitled: John Malcolm Cullen Kenneth Richard Hartley and David Chappell as Trustees of the Independentdruids Friendly Society
Description: Property k/a 10 high street wells somerset t/no ST856…
20 February 1997
Legal charge
Delivered: 21 February 1997
Status: Satisfied on 20 August 2008
Persons entitled: John Malcolm Cullen,Kenneth Richard Harley and David Chappell,Trustees of the Independentdruids Friendly Society
Description: F/Hold land/premises known as 35 market place,swaffham…
20 February 1997
Deed of extension and variation of charge
Delivered: 21 February 1997
Status: Satisfied on 20 August 2008
Persons entitled: John Malcolm Cullen,Kenneth Richard Hartley and David Chappell,Trustees of the Independentdruids Friendly Society
Description: F/Hold land and premises being 21 horsemarket barnard…
14 September 1996
Legal mortgage
Delivered: 14 September 1996
Status: Satisfied on 20 August 2008
Persons entitled: Midland Bank PLC
Description: 81 and 81A high street lindfield sussex with the benefit of…
11 September 1996
Legal mortgage
Delivered: 14 September 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 36 market place swaffham norfolk (freehold) with the…
18 June 1996
Legal mortgage
Delivered: 22 June 1996
Status: Satisfied on 20 August 2008
Persons entitled: Midland Bank PLC
Description: The property at 125 linthorpe road middlesborough cleveland…
13 July 1995
Legal charge
Delivered: 22 July 1995
Status: Satisfied on 20 August 2008
Persons entitled: Midland Bank PLC
Description: F/H property k/a 6 crewe road alsager chester. See the…
24 December 1993
Legal charge
Delivered: 30 December 1993
Status: Satisfied on 20 August 2008
Persons entitled: Midland Bank PLC
Description: F/H-244 hipswell highway coventry west midlands together…
24 December 1993
Legal charge
Delivered: 30 December 1993
Status: Satisfied on 20 August 2008
Persons entitled: Midland Bank PLC
Description: F/H-87 high street horsell woking surrey together with all…
16 November 1993
Fixed and floating charge
Delivered: 24 November 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 October 1993
Legal charge
Delivered: 19 October 1993
Status: Satisfied on 20 August 2008
Persons entitled: Arthur William Frederick Wills, John Malcolm Cullen and Kenneth Richard Hartley Being Trusteesof the Sheffield Equalized Independent Druids Friendly Society
Description: F/H-8 fore street great torrington torridge devon…
13 October 1993
Legal charge
Delivered: 19 October 1993
Status: Satisfied on 20 August 2008
Persons entitled: Arthur William Frederick Wills, John Malcolm Cullen and Kenneth Richard Hartley as Trusteesof the Sheffield Equalized Independent Druids Friendly Society
Description: F/H- 152 hunts pond road titchfield common hampshire…
17 August 1992
Legal charge
Delivered: 19 August 1992
Status: Satisfied on 20 August 2008
Persons entitled: Kenneth Richard Hartley Sheffield Equilized Independent Druids Friendlysociety John Malcolm Cullen Arthur William Frederick Willsbeing the Duly Appointed Present Trustees of The
Description: By way of legal mortgage f/h property 21 and 23 DN231593…
17 August 1992
Legal charge
Delivered: 19 August 1992
Status: Satisfied on 20 August 2008
Persons entitled: John Malcolm Cullen Arthur William Frederick Wills Kenneth Richard Hartleybeing the Duly Appointed Present Trustees of Thesheffield Equalized Independent Druids Friendlysociety
Description: By way of legal mortgage f/h property 73 and 75 portland…
17 August 1992
Legal charge
Delivered: 19 August 1992
Status: Satisfied on 20 August 2008
Persons entitled: John Malcolm Cullen Kenneth Richard Hartleybeing the Duly Appointed Present Trustees of Thesheffield Equalized Independent Druids Friendlysociety Arthur William Frederick Wills
Description: By way of legal mortgage f/h property 21 horsemarket…
17 August 1992
Legal charge
Delivered: 19 August 1992
Status: Satisfied on 20 August 2008
Persons entitled: Kenneth Richard Hartleybeing the Duly Appointed Trustees of the Sheffied Independent Druids Friendly Society. John Malcolm Cullen Arthur William Frederick Wills
Description: By way of legal mortgage 13,14,and 15 portway frome…
27 April 1988
Legal charge
Delivered: 29 April 1988
Status: Satisfied on 27 March 1998
Persons entitled: Painewebber International Bank Limited
Description: 21 horsemarket, barnard castle, county durham. Fixed charge…
30 November 1987
Legal charge
Delivered: 8 December 1987
Status: Satisfied on 20 June 2000
Persons entitled: Paine Webber International Trust LTD
Description: F/Hold 71 high street, edenbridge kent. 73 high street and…
24 June 1987
Legal charge
Delivered: 10 July 1987
Status: Satisfied on 20 August 2008
Persons entitled: Paine Webber International Trust LTD.
Description: 13,14 and 15 portway, frome, somerset. 21 and 23 new…
18 March 1986
Legal charge
Delivered: 21 March 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/Hold 11 high street, downham market, norfolk. And the…
21 September 1984
Legal mortgage
Delivered: 31 October 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 6 crewe road, alsager, chester.
3 October 1983
Legal charge
Delivered: 14 October 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/Hold 71/73 high street & 1, the square, edenbridge, kent…
31 August 1983
Legal charge
Delivered: 10 September 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/Hold 71/73 high street, edenbridge, kent. And/or the…