Company number 04177450
Status Active
Incorporation Date 12 March 2001
Company Type Private Limited Company
Address 1A WALTHAM COURT MILLEY LANE, HARE HATCH, READING, ENGLAND, RG10 9AA
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 forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
GBP 2
; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MALBOROUGH PROPERTIES LIMITED are www.malboroughproperties.co.uk, and www.malborough-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Furze Platt Rail Station is 5.6 miles; to Reading Rail Station is 6.1 miles; to Bracknell Rail Station is 6.8 miles; to Reading West Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Malborough Properties Limited is a Private Limited Company.
The company registration number is 04177450. Malborough Properties Limited has been working since 12 March 2001.
The present status of the company is Active. The registered address of Malborough Properties Limited is 1a Waltham Court Milley Lane Hare Hatch Reading England Rg10 9aa. The company`s financial liabilities are £15.6k. It is £1.1k against last year. The cash in hand is £0.53k. It is £-100.16k against last year. And the total assets are £7.13k, which is £-100.16k against last year. SPENCER JONES, Jennifer is a Secretary of the company. SPENCER-JONES, John Robert is a Director of the company. Secretary SPENCER-JONES, John Robert has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GREENWAY, Simon has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
malborough properties Key Finiance
LIABILITIES
£15.6k
+7%
CASH
£0.53k
-100%
TOTAL ASSETS
£7.13k
-94%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 March 2001
Appointed Date: 12 March 2001
Director
GREENWAY, Simon
Resigned: 01 August 2003
Appointed Date: 12 March 2001
67 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 March 2001
Appointed Date: 12 March 2001
MALBOROUGH PROPERTIES LIMITED Events
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
20 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 37 more events
27 Mar 2001
New director appointed
27 Mar 2001
New secretary appointed;new director appointed
27 Mar 2001
Registered office changed on 27/03/01 from: 52 great eastern street london EC2A 3EP
26 Mar 2001
Particulars of mortgage/charge
12 Mar 2001
Incorporation
28 April 2004
Legal charge
Delivered: 30 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 131 westminster road, morecambe, lancashire. By way of…
8 April 2004
Legal charge
Delivered: 27 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 39 green street, morcambe…
19 December 2003
Legal charge
Delivered: 31 December 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 malborough road morecambe lancashire LA3 1TL. By way of…
24 January 2003
Legal charge
Delivered: 29 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 51 alexandra road morecambe lancs. By way of fixed charge…
3 September 2001
Legal charge
Delivered: 14 September 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 marlborough road, morecambe, lancashire.. By way of…
6 April 2001
Legal charge
Delivered: 26 April 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 49-61 reeds road & 76-78B bakers road huyton…
22 March 2001
Debenture
Delivered: 26 March 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…