Company number 04908328
Status Active
Incorporation Date 23 September 2003
Company Type Private Limited Company
Address HELFENBURG HOUSE, 169 GREENHAM BUSINESS PARK, NEWBURY, UNITED KINGDOM, RG19 6HN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Total exemption full accounts made up to 30 September 2015; Registered office address changed from 169 Greenham Business Park Newbury Berkshire RG19 6HN England to Helfenburg House 169 Greenham Business Park Newbury RG19 6HN on 21 June 2016. The most likely internet sites of M & B PROPERTY DEVELOPMENT LIMITED are www.mbpropertydevelopment.co.uk, and www.m-b-property-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Thatcham Rail Station is 2.2 miles; to Newbury Rail Station is 2.3 miles; to Midgham Rail Station is 4.8 miles; to Whitchurch (Hants) Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M B Property Development Limited is a Private Limited Company.
The company registration number is 04908328. M B Property Development Limited has been working since 23 September 2003.
The present status of the company is Active. The registered address of M B Property Development Limited is Helfenburg House 169 Greenham Business Park Newbury United Kingdom Rg19 6hn. . TURNER, Valerie Anne is a Secretary of the company. TURNER, David Charles is a Director of the company. Secretary TOZER, Christopher has been resigned. Secretary TURNER, David Charles has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director TOZER, Michael has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 06 October 2003
Appointed Date: 23 September 2003
Director
TOZER, Michael
Resigned: 30 September 2006
Appointed Date: 06 October 2003
75 years old
Nominee Director
LUCIENE JAMES LIMITED
Resigned: 06 October 2003
Appointed Date: 23 September 2003
Persons With Significant Control
Mr David Charles Turner
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more
M & B PROPERTY DEVELOPMENT LIMITED Events
29 Sep 2016
Confirmation statement made on 23 September 2016 with updates
25 Jun 2016
Total exemption full accounts made up to 30 September 2015
21 Jun 2016
Registered office address changed from 169 Greenham Business Park Newbury Berkshire RG19 6HN England to Helfenburg House 169 Greenham Business Park Newbury RG19 6HN on 21 June 2016
16 Feb 2016
Registered office address changed from Unit 4C Sterling Industrial Estate Kings Road Newbury Berkshire RG14 5RQ to 169 Greenham Business Park Newbury Berkshire RG19 6HN on 16 February 2016
27 Sep 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-27
...
... and 36 more events
24 Oct 2003
Secretary resigned
24 Oct 2003
New director appointed
14 Oct 2003
Company name changed b & m property development limit ed\certificate issued on 14/10/03
08 Oct 2003
Company name changed issuecharm LIMITED\certificate issued on 08/10/03
23 Sep 2003
Incorporation