About

Registered Number: 06694799
Date of Incorporation: 10/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, B21 0LT

 

M & A Properties (UK) Ltd was setup in 2008, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this organisation. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUHRA, Sahan Singh 10 September 2008 - 1
Secretary Name Appointed Resigned Total Appointments
DUHRA, Ranjit Kaur 10 September 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 28 June 2019
MR01 - N/A 09 May 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 30 June 2016
DISS40 - Notice of striking-off action discontinued 12 December 2015
AR01 - Annual Return 09 December 2015
GAZ1 - First notification of strike-off action in London Gazette 08 December 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 16 November 2010
MG01 - Particulars of a mortgage or charge 10 September 2010
MG01 - Particulars of a mortgage or charge 27 August 2010
AA - Annual Accounts 14 June 2010
363a - Annual Return 17 September 2009
395 - Particulars of a mortgage or charge 12 February 2009
395 - Particulars of a mortgage or charge 07 November 2008
395 - Particulars of a mortgage or charge 25 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 October 2008
287 - Change in situation or address of Registered Office 09 October 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
NEWINC - New incorporation documents 10 September 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 April 2019 Outstanding

N/A

Mortgage 26 August 2010 Outstanding

N/A

Mortgage 25 August 2010 Outstanding

N/A

Legal mortgage 30 January 2009 Outstanding

N/A

Legal mortgage 29 October 2008 Outstanding

N/A

Debenture 15 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.