M. H. PROPERTY MANAGEMENT LIMITED
Overview
| Company Name | M. H. PROPERTY MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04535971 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for M. H. PROPERTY MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for M. H. PROPERTY MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Oct 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Andrew James Morris as a director on May 30, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Leonard Brown as a director on May 03, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Change of accounting reference date | 3 pages | AA01 | ||||||||||
Confirmation statement made on Oct 16, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2017 | 9 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2017 to Oct 31, 2017 | 3 pages | AA01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 17, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 045359710004 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 045359710005 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Oct 16, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Cirencester Friendly Society Limited as a person with significant control on Nov 01, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Stephen Philip Morris as a person with significant control on Nov 01, 2017 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Paul Reginald Hudson as a director on Nov 01, 2017 | 2 pages | AP01 | ||||||||||
Who are the officers of M. H. PROPERTY MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HORSLEY, Andrew James | Secretary | The Mallards South Cerney GL7 5TQ Cirencester Mutuality House England | 239683600001 | |||||||
| HUDSON, Paul Reginald | Director | The Mallards South Cerney GL7 5TQ Cirencester Mutuality House England | United Kingdom | British | 239684500001 | |||||
| MORRIS, Andrew James | Director | The Mallards South Cerney GL7 5TQ Cirencester Mutuality House England | England | British | 259030480001 | |||||
| BURKE, Gerard John | Secretary | Western Road CV13 0LY Market Bosworth 13 | British | 90969780002 | ||||||
| MORRIS, Judith | Secretary | 68 Woodlea Drive B91 2PJ Solihull West Midlands | British | 84728330002 | ||||||
| TWP (COMPANY SECRETARY) LIMITED | Secretary | The Wilkes Partnership 41 Church Street B3 2RT Birmingham West Midlands | 96871950001 | |||||||
| BROWN, Peter Leonard | Director | Dyer Street GL7 2PP Cirencester 5 England | United Kingdom | British | 27842270001 | |||||
| BURKE, Gerard John | Director | CV37 6YW Stratford Upon Avon 15 Warwick Road Warwickshire England | United Kingdom | British | 90969780002 | |||||
| MORRIS, Jonathan | Director | Merecroft Seafield Lane B48 7HN Alvechurch Worcestershire | British | 84195940001 | ||||||
| MORRIS, Stephen Philip | Director | 68 Woodlea Drive B91 1PJ Solihull West Midlands | United Kingdom | British | 65903520002 | |||||
| TWP (DIRECTORS) LIMITED | Director | 41 Church Street B3 2RT Birmingham West Midlands | 89367980001 |
Who are the persons with significant control of M. H. PROPERTY MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cirencester Friendly Society Limited | Nov 01, 2017 | Dyer Street GL7 2PP Cirencester 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Philip Morris | Apr 06, 2016 | Dyer Street GL7 2PP Cirencester 5 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Does M. H. PROPERTY MANAGEMENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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