M. H. PROPERTY MANAGEMENT LIMITED

M. H. PROPERTY MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameM. H. PROPERTY MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04535971
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of M. H. PROPERTY MANAGEMENT LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is M. H. PROPERTY MANAGEMENT LIMITED located?

    Registered Office Address
    Mutuality House The Mallards
    South Cerney
    GL7 5TQ Cirencester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for M. H. PROPERTY MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for M. H. PROPERTY MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Oct 16, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 16, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 5 Dyer Street Cirencester GL7 2PP England to Mutuality House the Mallards South Cerney Cirencester GL7 5TQ on Oct 17, 2019

    1 pagesAD01

    Appointment of Mr Andrew James Morris as a director on May 30, 2019

    2 pagesAP01

    Termination of appointment of Peter Leonard Brown as a director on May 03, 2019

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2018

    9 pagesAA

    Change of accounting reference date

    3 pagesAA01

    Confirmation statement made on Oct 16, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Oct 31, 2017

    9 pagesAA

    Previous accounting period shortened from Dec 31, 2017 to Oct 31, 2017

    3 pagesAA01

    legacy

    1 pagesSH20

    Statement of capital on Nov 17, 2017

    • Capital: GBP 200
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 31/10/2017
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Transfer of assets and loan approval 31/10/2017
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of loan 31/10/2017
    RES13

    Satisfaction of charge 045359710004 in full

    4 pagesMR04

    Satisfaction of charge 045359710005 in full

    4 pagesMR04

    Confirmation statement made on Oct 16, 2017 with no updates

    3 pagesCS01

    Notification of Cirencester Friendly Society Limited as a person with significant control on Nov 01, 2017

    2 pagesPSC02

    Cessation of Stephen Philip Morris as a person with significant control on Nov 01, 2017

    1 pagesPSC07

    Appointment of Mr Paul Reginald Hudson as a director on Nov 01, 2017

    2 pagesAP01

    Who are the officers of M. H. PROPERTY MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HORSLEY, Andrew James
    The Mallards
    South Cerney
    GL7 5TQ Cirencester
    Mutuality House
    England
    Secretary
    The Mallards
    South Cerney
    GL7 5TQ Cirencester
    Mutuality House
    England
    239683600001
    HUDSON, Paul Reginald
    The Mallards
    South Cerney
    GL7 5TQ Cirencester
    Mutuality House
    England
    Director
    The Mallards
    South Cerney
    GL7 5TQ Cirencester
    Mutuality House
    England
    United KingdomBritish239684500001
    MORRIS, Andrew James
    The Mallards
    South Cerney
    GL7 5TQ Cirencester
    Mutuality House
    England
    Director
    The Mallards
    South Cerney
    GL7 5TQ Cirencester
    Mutuality House
    England
    EnglandBritish259030480001
    BURKE, Gerard John
    Western Road
    CV13 0LY Market Bosworth
    13
    Secretary
    Western Road
    CV13 0LY Market Bosworth
    13
    British90969780002
    MORRIS, Judith
    68 Woodlea Drive
    B91 2PJ Solihull
    West Midlands
    Secretary
    68 Woodlea Drive
    B91 2PJ Solihull
    West Midlands
    British84728330002
    TWP (COMPANY SECRETARY) LIMITED
    The Wilkes Partnership
    41 Church Street
    B3 2RT Birmingham
    West Midlands
    Secretary
    The Wilkes Partnership
    41 Church Street
    B3 2RT Birmingham
    West Midlands
    96871950001
    BROWN, Peter Leonard
    Dyer Street
    GL7 2PP Cirencester
    5
    England
    Director
    Dyer Street
    GL7 2PP Cirencester
    5
    England
    United KingdomBritish27842270001
    BURKE, Gerard John
    CV37 6YW Stratford Upon Avon
    15 Warwick Road
    Warwickshire
    England
    Director
    CV37 6YW Stratford Upon Avon
    15 Warwick Road
    Warwickshire
    England
    United KingdomBritish90969780002
    MORRIS, Jonathan
    Merecroft
    Seafield Lane
    B48 7HN Alvechurch
    Worcestershire
    Director
    Merecroft
    Seafield Lane
    B48 7HN Alvechurch
    Worcestershire
    British84195940001
    MORRIS, Stephen Philip
    68 Woodlea Drive
    B91 1PJ Solihull
    West Midlands
    Director
    68 Woodlea Drive
    B91 1PJ Solihull
    West Midlands
    United KingdomBritish65903520002
    TWP (DIRECTORS) LIMITED
    41 Church Street
    B3 2RT Birmingham
    West Midlands
    Director
    41 Church Street
    B3 2RT Birmingham
    West Midlands
    89367980001

    Who are the persons with significant control of M. H. PROPERTY MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cirencester Friendly Society Limited
    Dyer Street
    GL7 2PP Cirencester
    5
    England
    Nov 01, 2017
    Dyer Street
    GL7 2PP Cirencester
    5
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityFriendly Societies Act 1992
    Place RegisteredN/A
    Registration Number149f
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Stephen Philip Morris
    Dyer Street
    GL7 2PP Cirencester
    5
    England
    Apr 06, 2016
    Dyer Street
    GL7 2PP Cirencester
    5
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does M. H. PROPERTY MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 20, 2016
    Delivered On Jan 10, 2017
    Satisfied
    Brief description
    Apsu house the mallards broadway lane south cerney cirencester.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 10, 2017Registration of a charge (MR01)
    • Nov 07, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 08, 2016
    Delivered On Dec 15, 2016
    Satisfied
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 15, 2016Registration of a charge (MR01)
    • Nov 07, 2017Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Apr 27, 2005
    Delivered On May 10, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a red lodge 61 clarence parade southsea.
    Persons Entitled
    • Coutts & Company
    Transactions
    • May 10, 2005Registration of a charge (395)
    • Oct 03, 2017Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Dec 17, 2002
    Delivered On Dec 18, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage the property k/a red lodge, 61 clarence parade, southsea,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Dec 18, 2002Registration of a charge (395)
    • Jul 19, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 10, 2002
    Delivered On Dec 14, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Dec 14, 2002Registration of a charge (395)
    • Mar 03, 2008Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0