About

Registered Number: 05910803
Date of Incorporation: 18/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: St Andrews, Herbert Road, Torquay, Devon, TQ2 6RW

 

Founded in 2006, M-tec Building Property Management Ltd has its registered office in Devon, it has a status of "Active". This company has 8 directors listed at Companies House. 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
CAPSTICK, Alan 26 July 2018 - 1
HERLIHY, Andrew 26 July 2018 - 1
WINDHEUSER, Johann 26 July 2018 - 1
YATES, Barrie 26 July 2018 - 1
EVANS, Jason 18 August 2006 26 July 2018 1
SEARS, Craig Stephen 18 August 2006 26 July 2018 1
WHITE, Leslie Ronald 18 August 2006 26 July 2018 1
Secretary Name Appointed Resigned Total Appointments
WINDHEUSER, Gillian Marie 26 July 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 13 March 2020
PSC08 - N/A 13 March 2020
PSC07 - N/A 13 March 2020
AA - Annual Accounts 18 June 2019
CS01 - N/A 18 March 2019
TM02 - Termination of appointment of secretary 04 September 2018
AP03 - Appointment of secretary 21 August 2018
TM01 - Termination of appointment of director 21 August 2018
AD01 - Change of registered office address 21 August 2018
AP01 - Appointment of director 21 August 2018
AP01 - Appointment of director 21 August 2018
AP01 - Appointment of director 21 August 2018
AP01 - Appointment of director 21 August 2018
TM01 - Termination of appointment of director 21 August 2018
TM01 - Termination of appointment of director 21 August 2018
AA - Annual Accounts 31 July 2018
AA01 - Change of accounting reference date 30 May 2018
DISS40 - Notice of striking-off action discontinued 30 May 2018
GAZ1 - First notification of strike-off action in London Gazette 29 May 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 30 May 2017
DISS40 - Notice of striking-off action discontinued 24 May 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 15 April 2016
DISS40 - Notice of striking-off action discontinued 02 September 2015
GAZ1 - First notification of strike-off action in London Gazette 01 September 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 20 May 2015
CH01 - Change of particulars for director 20 May 2015
CH01 - Change of particulars for director 20 May 2015
AD01 - Change of registered office address 20 May 2015
CH01 - Change of particulars for director 20 May 2015
CH03 - Change of particulars for secretary 20 May 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 29 April 2014
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 01 March 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 14 March 2012
CH01 - Change of particulars for director 14 March 2012
CH03 - Change of particulars for secretary 14 March 2012
CH01 - Change of particulars for director 14 March 2012
CH01 - Change of particulars for director 14 March 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 13 March 2008
363a - Annual Return 24 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2007
288b - Notice of resignation of directors or secretaries 01 September 2006
NEWINC - New incorporation documents 18 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.