MID-SUSSEX PROPERTIES LIMITED
UCKFIELD MID-SUSSEX HOMES (PROPERTIES) LIMITED

Hellopages » East Sussex » Wealden » TN22 1AR

Company number 06834741
Status Active
Incorporation Date 3 March 2009
Company Type Private Limited Company
Address ASHDOWN HOUSE, LIBRARY WAY, UCKFIELD, EAST SUSSEX, TN22 1AR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Micro company accounts made up to 31 March 2016; Satisfaction of charge 068347410030 in full. The most likely internet sites of MID-SUSSEX PROPERTIES LIMITED are www.midsussexproperties.co.uk, and www.mid-sussex-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. The distance to to Buxted Rail Station is 2 miles; to Crowborough Rail Station is 6.5 miles; to Berwick (Sussex) Rail Station is 9.6 miles; to Southease Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mid Sussex Properties Limited is a Private Limited Company. The company registration number is 06834741. Mid Sussex Properties Limited has been working since 03 March 2009. The present status of the company is Active. The registered address of Mid Sussex Properties Limited is Ashdown House Library Way Uckfield East Sussex Tn22 1ar. . TAHNEY, Cherry Anne is a Secretary of the company. TAHNEY, Ashley Matthew is a Director of the company. TAHNEY, Cherry Anne is a Director of the company. TAHNEY, Kevin John is a Director of the company. Director STEPHENS, Graham Robertson has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
TAHNEY, Cherry Anne
Appointed Date: 03 March 2009

Director
TAHNEY, Ashley Matthew
Appointed Date: 01 September 2014
49 years old

Director
TAHNEY, Cherry Anne
Appointed Date: 07 October 2015
73 years old

Director
TAHNEY, Kevin John
Appointed Date: 03 March 2009
78 years old

Resigned Directors

Director
STEPHENS, Graham Robertson
Resigned: 03 March 2009
Appointed Date: 03 March 2009
75 years old

Persons With Significant Control

Mr Kevin John Tahney
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Cherry Anne Tahney
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MID-SUSSEX PROPERTIES LIMITED Events

22 Mar 2017
Confirmation statement made on 3 March 2017 with updates
09 Nov 2016
Micro company accounts made up to 31 March 2016
22 Jul 2016
Satisfaction of charge 068347410030 in full
20 Apr 2016
Satisfaction of charge 068347410017 in full
06 Apr 2016
Satisfaction of charge 068347410029 in full
...
... and 64 more events
08 Apr 2009
Secretary appointed cherry anne tahney
08 Apr 2009
Ad 03/03/09\gbp si 99@1=99\gbp ic 1/100\
08 Apr 2009
Resolutions
  • RES13 ‐ Apprve share for share exchange 09/03/2009

10 Mar 2009
Appointment terminated director graham stephens
03 Mar 2009
Incorporation

MID-SUSSEX PROPERTIES LIMITED Charges

13 August 2014
Charge code 0683 4741 0032
Delivered: 1 September 2014
Status: Satisfied on 9 March 2016
Persons entitled: National Westminster Bank PLC
Description: 2A florence house over cuckmere, mutton hall hill…
13 August 2014
Charge code 0683 4741 0031
Delivered: 21 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 cedar croft mutton hall hill heathfield, east sussex…
13 August 2014
Charge code 0683 4741 0030
Delivered: 21 August 2014
Status: Satisfied on 22 July 2016
Persons entitled: National Westminster Bank PLC
Description: 12 norris close, hawkhurst, kent…
13 August 2014
Charge code 0683 4741 0029
Delivered: 21 August 2014
Status: Satisfied on 6 April 2016
Persons entitled: National Westminster Bank PLC
Description: 10 wealdon house high street south heathfeild, east sussex…
13 August 2014
Charge code 0683 4741 0028
Delivered: 21 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 8, timberdown 12 high street heathfield, east sussex…
13 August 2014
Charge code 0683 4741 0027
Delivered: 21 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 7, timberdown 12 high street heathfield, east sussex…
13 August 2014
Charge code 0683 4741 0026
Delivered: 21 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 6, timberdown 12 high street heathfield, east sussex…
13 August 2014
Charge code 0683 4741 0025
Delivered: 21 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 5, timberdown 12 high street heathfield, east sussex…
13 August 2014
Charge code 0683 4741 0024
Delivered: 21 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 14, southwinds 17-19 cooden drive, bexhill-on-sea…
13 August 2014
Charge code 0683 4741 0023
Delivered: 21 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 11, southwinds 17-19 cooden drive, bexhill-on-sea…
13 August 2014
Charge code 0683 4741 0022
Delivered: 21 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 5, southwinds 17-19 cooden drive, bexhill-on-sea, east…
13 August 2014
Charge code 0683 4741 0021
Delivered: 21 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 4, southwinds 17-19 cooden drive, bexhill-on-sea, east…
13 August 2014
Charge code 0683 4741 0020
Delivered: 21 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 south park, park road, bexhill on sea, east sussex…
13 August 2014
Charge code 0683 4741 0019
Delivered: 21 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 south park, park road, bexhill on sea, east sussex…
13 August 2014
Charge code 0683 4741 0018
Delivered: 21 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 south park, park road, bexhill on sea, east sussex…
13 August 2014
Charge code 0683 4741 0017
Delivered: 21 August 2014
Status: Satisfied on 20 April 2016
Persons entitled: National Westminster Bank PLC
Description: 11 cedar croft mutton hall hill heathfield, east sussex…
13 August 2014
Charge code 0683 4741 0016
Delivered: 21 August 2014
Status: Satisfied on 8 January 2016
Persons entitled: National Westminster Bank PLC
Description: 1 florence house over cuckmere, mutton hall hill…
13 August 2014
Charge code 0683 4741 0015
Delivered: 21 August 2014
Status: Satisfied on 7 July 2015
Persons entitled: National Westminster Bank PLC
Description: 2A hillrise high street, heathfield, east sussex…
13 August 2014
Charge code 0683 4741 0014
Delivered: 21 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit b arun house, uckfield, east sussex…
13 August 2014
Charge code 0683 4741 0013
Delivered: 21 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Millers yard, london road, maresfield, east sussex…
13 August 2014
Charge code 0683 4741 0012
Delivered: 21 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: St barnabas court, 16 reginald road, bexhill on sea, east…
11 June 2014
Charge code 0683 4741 0011
Delivered: 12 June 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 89 high street heathfield t/no.ESX248854…
2 June 2014
Charge code 0683 4741 0010
Delivered: 4 June 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Panorama high street heathfield t/no ESX124185…
30 April 2014
Charge code 0683 4741 0009
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 60-64 framfield road uckfield east sussex t/nos. ESX175214…
23 April 2014
Charge code 0683 4741 0008
Delivered: 24 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Oaksdown and loiwlands both in high street at heathfield…
23 August 2010
Debenture
Delivered: 4 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 July 2010
Legal charge
Delivered: 22 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1-3 hill cottages (formerly k/a land adjoining the nest)…
14 July 2010
Legal charge
Delivered: 22 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 downs view, mutton hall hill, heathfield, east sussex…
14 July 2010
Legal charge
Delivered: 22 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ashdown house (formerly k/a the clinic) library way…
14 July 2010
Legal charge
Delivered: 22 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1-10 mill place (formerly known as st systans) caldbec…
14 July 2010
Legal charge
Delivered: 22 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 downs view, mutton hall hill, heathfield, east sussex…
14 July 2010
Legal charge
Delivered: 22 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 downs view, mutton hall hill, heathfield, east sussex…