MKJ PROPERTY HOLDINGS LIMITED
LONDON CHESNUT PARADE LIMITED

Hellopages » Greater London » Westminster » SW1Y 5JG

Company number 03572642
Status Active
Incorporation Date 29 May 1998
Company Type Private Limited Company
Address 45 PALL MALL, LONDON, ENGLAND, SW1Y 5JG
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Accounts for a small company made up to 31 July 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 50,000 ; Registered office address changed from C/O Hillier Hopkins Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF to 45 Pall Mall London SW1Y 5JG on 26 April 2016. The most likely internet sites of MKJ PROPERTY HOLDINGS LIMITED are www.mkjpropertyholdings.co.uk, and www.mkj-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Battersea Park Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mkj Property Holdings Limited is a Private Limited Company. The company registration number is 03572642. Mkj Property Holdings Limited has been working since 29 May 1998. The present status of the company is Active. The registered address of Mkj Property Holdings Limited is 45 Pall Mall London England Sw1y 5jg. . VERNON, Frederick Malcolm Edward is a Secretary of the company. GERVERS, James Mungo is a Director of the company. GREENWELL, Andrew John is a Director of the company. HICKMAN, Toby Sean is a Director of the company. VERNON, Frederick Malcolm Edward is a Director of the company. WHITE, Jane Frances is a Director of the company. Secretary LETHABY, Julia Deirdre has been resigned. Secretary ROBINSON, Andrew has been resigned. Nominee Secretary RUTLAND SECRETARIES LIMITED has been resigned. Director GREENWELL, Frances Valerie Anne has been resigned. Director REW, Christopher John has been resigned. Director SWANSON, Margaret Louise has been resigned. Nominee Director RUTLAND DIRECTORS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
VERNON, Frederick Malcolm Edward
Appointed Date: 10 March 2005

Director
GERVERS, James Mungo
Appointed Date: 19 June 1998
72 years old

Director
GREENWELL, Andrew John
Appointed Date: 19 June 1998
65 years old

Director
HICKMAN, Toby Sean
Appointed Date: 19 June 1998
60 years old

Director
VERNON, Frederick Malcolm Edward
Appointed Date: 13 June 1998
61 years old

Director
WHITE, Jane Frances
Appointed Date: 15 July 2007
62 years old

Resigned Directors

Secretary
LETHABY, Julia Deirdre
Resigned: 13 August 1999
Appointed Date: 19 June 1998

Secretary
ROBINSON, Andrew
Resigned: 10 March 2005
Appointed Date: 13 August 1999

Nominee Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 19 June 1998
Appointed Date: 29 May 1998

Director
GREENWELL, Frances Valerie Anne
Resigned: 15 July 2007
Appointed Date: 19 June 1998
93 years old

Director
REW, Christopher John
Resigned: 24 June 1999
Appointed Date: 19 June 1998
77 years old

Director
SWANSON, Margaret Louise
Resigned: 11 May 2004
Appointed Date: 19 June 1998
94 years old

Nominee Director
RUTLAND DIRECTORS LIMITED
Resigned: 19 June 1998
Appointed Date: 29 May 1998

MKJ PROPERTY HOLDINGS LIMITED Events

17 Jan 2017
Accounts for a small company made up to 31 July 2016
20 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 50,000

26 Apr 2016
Registered office address changed from C/O Hillier Hopkins Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF to 45 Pall Mall London SW1Y 5JG on 26 April 2016
17 Dec 2015
Accounts for a small company made up to 31 July 2015
05 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 50,000

...
... and 79 more events
22 Jun 1998
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association

22 Jun 1998
£ nc 100/50000 05/06/98
22 Jun 1998
Registered office changed on 22/06/98 from: 18 southampton place london WC1A 2AJ
05 Jun 1998
Company name changed chesnut parade LIMITED\certificate issued on 05/06/98
29 May 1998
Incorporation

MKJ PROPERTY HOLDINGS LIMITED Charges

16 March 2015
Charge code 0357 2642 0005
Delivered: 23 March 2015
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
16 March 2015
Charge code 0357 2642 0004
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
16 March 2015
Charge code 0357 2642 0003
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that freehold property known as 50-62 high street…
30 May 2003
Mortgage deed
Delivered: 4 June 2003
Status: Satisfied on 27 May 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 286/288 high street dorking surrey t/no:…
30 May 2003
Mortgage deed
Delivered: 4 June 2003
Status: Satisfied on 27 May 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 282/284 high street dorking surrey t/no:…