About

Registered Number: 04868352
Date of Incorporation: 15/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Sunnybrow House South View, Sunnybrow, Crook, County Durham, DL15 0LZ

 

M & Ps (Properties) Ltd was founded on 15 August 2003 with its registered office in County Durham, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The current directors of the business are listed as Knox, Robin David, Firmin, Carol Marie, Firmin, Paul Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNOX, Robin David 19 August 2003 - 1
FIRMIN, Carol Marie 15 November 2006 11 May 2007 1
FIRMIN, Paul Andrew 19 August 2003 15 November 2006 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 25 August 2020
AAMD - Amended Accounts 06 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 19 August 2019
PSC04 - N/A 22 July 2019
CH01 - Change of particulars for director 22 July 2019
MR04 - N/A 05 April 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 29 August 2018
CS01 - N/A 24 September 2017
AA - Annual Accounts 19 August 2017
AA - Annual Accounts 23 September 2016
CS01 - N/A 14 September 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 29 August 2015
CH01 - Change of particulars for director 29 April 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 18 August 2013
AA - Annual Accounts 14 July 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 03 October 2011
CH01 - Change of particulars for director 03 October 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AD01 - Change of registered office address 01 October 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 31 August 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 02 November 2008
287 - Change in situation or address of Registered Office 26 November 2007
AA - Annual Accounts 02 November 2007
363a - Annual Return 29 October 2007
395 - Particulars of a mortgage or charge 06 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
288a - Notice of appointment of directors or secretaries 23 November 2006
288b - Notice of resignation of directors or secretaries 23 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2006
AA - Annual Accounts 27 October 2006
363a - Annual Return 20 October 2006
395 - Particulars of a mortgage or charge 11 February 2006
395 - Particulars of a mortgage or charge 02 February 2006
395 - Particulars of a mortgage or charge 23 December 2005
395 - Particulars of a mortgage or charge 16 December 2005
395 - Particulars of a mortgage or charge 16 December 2005
363s - Annual Return 16 September 2005
395 - Particulars of a mortgage or charge 24 August 2005
395 - Particulars of a mortgage or charge 24 August 2005
AA - Annual Accounts 30 July 2005
225 - Change of Accounting Reference Date 30 July 2005
395 - Particulars of a mortgage or charge 29 July 2005
395 - Particulars of a mortgage or charge 23 July 2005
395 - Particulars of a mortgage or charge 02 July 2005
395 - Particulars of a mortgage or charge 11 December 2004
363s - Annual Return 03 September 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
287 - Change in situation or address of Registered Office 06 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2004
288b - Notice of resignation of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
NEWINC - New incorporation documents 15 August 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 25 May 2007 Outstanding

N/A

Deed of charge 31 January 2006 Outstanding

N/A

Deed of charge 31 January 2006 Outstanding

N/A

Deed of charge 20 December 2005 Outstanding

N/A

Deed of charge 09 December 2005 Outstanding

N/A

Deed of charge 09 December 2005 Outstanding

N/A

Deed of charge 19 August 2005 Outstanding

N/A

Deed of charge 19 August 2005 Outstanding

N/A

Deed of charge 22 July 2005 Outstanding

N/A

Deed of charge 22 July 2005 Fully Satisfied

N/A

Deed of charge 01 July 2005 Outstanding

N/A

Deed of charge 23 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.