MIDLAND COMMERCIAL ESTATES LIMITED
PERSHORE

Hellopages » Worcestershire » Wychavon » WR10 3DH

Company number 03883843
Status Active
Incorporation Date 25 November 1999
Company Type Private Limited Company
Address CRENSHAM HOUSE, NAFFORD ROAD ECKINGTON, PERSHORE, WORCESTERSHIRE, WR10 3DH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 100 . The most likely internet sites of MIDLAND COMMERCIAL ESTATES LIMITED are www.midlandcommercialestates.co.uk, and www.midland-commercial-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Ashchurch for Tewkesbury Rail Station is 5.1 miles; to Worcester Shrub Hill Rail Station is 9.5 miles; to Worcester Foregate Street Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Midland Commercial Estates Limited is a Private Limited Company. The company registration number is 03883843. Midland Commercial Estates Limited has been working since 25 November 1999. The present status of the company is Active. The registered address of Midland Commercial Estates Limited is Crensham House Nafford Road Eckington Pershore Worcestershire Wr10 3dh. . MOORE, Kim Marie is a Secretary of the company. MOORE, Kim Marie is a Director of the company. MOORE, Richard John is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MOORE, Kim Marie
Appointed Date: 25 November 1999

Director
MOORE, Kim Marie
Appointed Date: 25 November 1999
65 years old

Director
MOORE, Richard John
Appointed Date: 25 November 1999
68 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 25 November 1999
Appointed Date: 25 November 1999

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 25 November 1999
Appointed Date: 25 November 1999

Persons With Significant Control

Richard John Moore
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Kim Marie Moore
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MIDLAND COMMERCIAL ESTATES LIMITED Events

09 Dec 2016
Confirmation statement made on 25 November 2016 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100

17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
11 Dec 2014
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100

...
... and 39 more events
21 Dec 1999
New secretary appointed;new director appointed
17 Dec 1999
Secretary resigned
17 Dec 1999
Director resigned
03 Dec 1999
Accounting reference date extended from 30/11/00 to 31/12/00
25 Nov 1999
Incorporation

MIDLAND COMMERCIAL ESTATES LIMITED Charges

12 May 2004
Legal mortgage
Delivered: 13 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as plot 3 enigma commercial…
25 July 2003
Legal mortgage
Delivered: 30 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at (f/h) phase 2 enigma commercial centre…
29 January 2003
Debenture
Delivered: 5 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 January 2003
Legal mortgage
Delivered: 5 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land & property enigma commercial centre south side of…