About

Registered Number: 04535971
Date of Incorporation: 16/09/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Mutuality House The Mallards, South Cerney, Cirencester, GL7 5TQ,

 

M. H. Property Management Ltd was registered on 16 September 2002 and has its registered office in Cirencester, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Andrew James 30 May 2019 - 1
MORRIS, Jonathan 16 December 2002 15 September 2007 1
Secretary Name Appointed Resigned Total Appointments
HORSLEY, Andrew James 01 November 2017 - 1
MORRIS, Judith 20 September 2002 30 September 2005 1

Filing History

Document Type Date
CS01 - N/A 17 October 2019
AD01 - Change of registered office address 17 October 2019
AP01 - Appointment of director 31 May 2019
TM01 - Termination of appointment of director 28 May 2019
AA - Annual Accounts 08 May 2019
AA01 - Change of accounting reference date 29 January 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 04 October 2018
AA01 - Change of accounting reference date 26 September 2018
RESOLUTIONS - N/A 17 November 2017
RESOLUTIONS - N/A 17 November 2017
RESOLUTIONS - N/A 17 November 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 November 2017
SH19 - Statement of capital 17 November 2017
CAP-SS - N/A 17 November 2017
MR04 - N/A 07 November 2017
MR04 - N/A 07 November 2017
CS01 - N/A 01 November 2017
PSC02 - N/A 01 November 2017
PSC07 - N/A 01 November 2017
AP01 - Appointment of director 01 November 2017
TM01 - Termination of appointment of director 01 November 2017
AP01 - Appointment of director 01 November 2017
TM01 - Termination of appointment of director 01 November 2017
AP03 - Appointment of secretary 01 November 2017
TM02 - Termination of appointment of secretary 01 November 2017
AD01 - Change of registered office address 01 November 2017
MR04 - N/A 03 October 2017
AA - Annual Accounts 11 September 2017
RP04SH01 - N/A 27 July 2017
AA01 - Change of accounting reference date 27 March 2017
MR01 - N/A 10 January 2017
MR01 - N/A 10 January 2017
CS01 - N/A 23 December 2016
MR01 - N/A 15 December 2016
RP04SH01 - N/A 25 November 2016
RESOLUTIONS - N/A 14 November 2016
SH01 - Return of Allotment of shares 10 November 2016
AP01 - Appointment of director 10 November 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 25 December 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 13 June 2014
DISS40 - Notice of striking-off action discontinued 02 April 2014
AR01 - Annual Return 01 April 2014
AD01 - Change of registered office address 01 April 2014
AD01 - Change of registered office address 01 April 2014
AD01 - Change of registered office address 01 April 2014
AD01 - Change of registered office address 01 April 2014
GAZ1 - First notification of strike-off action in London Gazette 25 February 2014
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 16 January 2012
AD01 - Change of registered office address 16 January 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 29 July 2009
AA - Annual Accounts 22 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 March 2009
363a - Annual Return 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2008
363s - Annual Return 15 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
AA - Annual Accounts 18 December 2006
363s - Annual Return 18 December 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 01 November 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
AA - Annual Accounts 19 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2005
395 - Particulars of a mortgage or charge 10 May 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 07 November 2003
288a - Notice of appointment of directors or secretaries 30 December 2002
395 - Particulars of a mortgage or charge 18 December 2002
395 - Particulars of a mortgage or charge 14 December 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
NEWINC - New incorporation documents 16 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2016 Fully Satisfied

N/A

A registered charge 08 December 2016 Fully Satisfied

N/A

Legal mortgage 27 April 2005 Fully Satisfied

N/A

Legal mortgage 17 December 2002 Fully Satisfied

N/A

Debenture 10 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.