Founded in 2003, M T P Estate Agents Ltd has its registered office in West Midlands, it's status in the Companies House registry is set to "Active". The companies directors are Owen, Lorraine, Margerrison, Malcolm, Townsend, Howard Antony. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARGERRISON, Malcolm | 21 November 2003 | 25 June 2015 | 1 |
TOWNSEND, Howard Antony | 21 November 2003 | 31 October 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OWEN, Lorraine | 01 January 2004 | 15 September 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 June 2020 | |
PSC05 - N/A | 23 June 2020 | |
PSC07 - N/A | 23 June 2020 | |
PSC07 - N/A | 23 June 2020 | |
CS01 - N/A | 29 November 2019 | |
AA - Annual Accounts | 19 August 2019 | |
CS01 - N/A | 08 November 2018 | |
AA - Annual Accounts | 22 August 2018 | |
CS01 - N/A | 07 November 2017 | |
AA - Annual Accounts | 06 September 2017 | |
CS01 - N/A | 28 November 2016 | |
AA - Annual Accounts | 04 August 2016 | |
SH01 - Return of Allotment of shares | 16 December 2015 | |
MR01 - N/A | 21 November 2015 | |
AR01 - Annual Return | 17 November 2015 | |
TM01 - Termination of appointment of director | 16 November 2015 | |
AA - Annual Accounts | 22 September 2015 | |
AR01 - Annual Return | 20 November 2014 | |
CH01 - Change of particulars for director | 20 November 2014 | |
AA - Annual Accounts | 22 August 2014 | |
SH01 - Return of Allotment of shares | 01 August 2014 | |
AR01 - Annual Return | 18 November 2013 | |
AA - Annual Accounts | 24 September 2013 | |
AR01 - Annual Return | 19 November 2012 | |
AA - Annual Accounts | 14 September 2012 | |
AR01 - Annual Return | 13 December 2011 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 16 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 November 2010 | |
AA - Annual Accounts | 29 September 2010 | |
AR01 - Annual Return | 26 November 2009 | |
CH01 - Change of particulars for director | 26 November 2009 | |
CH01 - Change of particulars for director | 26 November 2009 | |
CH01 - Change of particulars for director | 26 November 2009 | |
AA - Annual Accounts | 03 November 2009 | |
RESOLUTIONS - N/A | 29 September 2009 | |
RESOLUTIONS - N/A | 29 September 2009 | |
RESOLUTIONS - N/A | 29 September 2009 | |
RESOLUTIONS - N/A | 29 September 2009 | |
RESOLUTIONS - N/A | 29 September 2009 | |
RESOLUTIONS - N/A | 29 September 2009 | |
RESOLUTIONS - N/A | 29 September 2009 | |
RESOLUTIONS - N/A | 29 September 2009 | |
RESOLUTIONS - N/A | 29 September 2009 | |
RESOLUTIONS - N/A | 29 September 2009 | |
RESOLUTIONS - N/A | 29 September 2009 | |
363a - Annual Return | 11 December 2008 | |
288b - Notice of resignation of directors or secretaries | 05 November 2008 | |
288b - Notice of resignation of directors or secretaries | 05 November 2008 | |
288b - Notice of resignation of directors or secretaries | 05 November 2008 | |
288b - Notice of resignation of directors or secretaries | 05 November 2008 | |
287 - Change in situation or address of Registered Office | 03 November 2008 | |
CERTNM - Change of name certificate | 31 October 2008 | |
AA - Annual Accounts | 30 October 2008 | |
395 - Particulars of a mortgage or charge | 30 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 January 2008 | |
363a - Annual Return | 04 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 December 2007 | |
AA - Annual Accounts | 14 July 2007 | |
363a - Annual Return | 08 February 2007 | |
AA - Annual Accounts | 30 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 April 2006 | |
363a - Annual Return | 12 December 2005 | |
288a - Notice of appointment of directors or secretaries | 10 October 2005 | |
288b - Notice of resignation of directors or secretaries | 21 September 2005 | |
AA - Annual Accounts | 21 September 2005 | |
363s - Annual Return | 08 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 December 2004 | |
395 - Particulars of a mortgage or charge | 04 February 2004 | |
288a - Notice of appointment of directors or secretaries | 08 January 2004 | |
288b - Notice of resignation of directors or secretaries | 08 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 January 2004 | |
225 - Change of Accounting Reference Date | 05 January 2004 | |
288b - Notice of resignation of directors or secretaries | 21 November 2003 | |
NEWINC - New incorporation documents | 21 November 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 November 2015 | Outstanding |
N/A |
Debenture | 27 October 2008 | Outstanding |
N/A |
Debenture | 27 January 2004 | Fully Satisfied |
N/A |