About

Registered Number: 04469449
Date of Incorporation: 25/06/2002 (22 years and 10 months ago)
Company Status: Active
Registered Address: 25 Carisbrooke Road, Edgbaston, Birmingham, West Midlands, B17 8NN

 

Founded in 2002, Market Driven Properties Ltd are based in Birmingham, West Midlands, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The companies director is listed as Mandair, Talwinder Singh in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MANDAIR, Talwinder Singh 10 September 2010 - 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 07 February 2020
CS01 - N/A 19 June 2019
PSC01 - N/A 03 January 2019
AP01 - Appointment of director 03 January 2019
AA - Annual Accounts 14 December 2018
MR01 - N/A 12 September 2018
MR01 - N/A 10 September 2018
MR01 - N/A 10 September 2018
MR01 - N/A 10 September 2018
MR01 - N/A 23 August 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 10 July 2017
PSC01 - N/A 09 July 2017
PSC01 - N/A 09 July 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 01 August 2016
AA - Annual Accounts 26 December 2015
MR01 - N/A 07 September 2015
MR01 - N/A 25 August 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 06 October 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 04 March 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 05 March 2011
AP03 - Appointment of secretary 24 September 2010
TM02 - Termination of appointment of secretary 24 September 2010
SH01 - Return of Allotment of shares 16 September 2010
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 14 December 2009
CH01 - Change of particulars for director 28 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 October 2009
395 - Particulars of a mortgage or charge 22 July 2009
395 - Particulars of a mortgage or charge 22 July 2009
395 - Particulars of a mortgage or charge 22 July 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 07 July 2008
287 - Change in situation or address of Registered Office 28 February 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 22 August 2007
288c - Notice of change of directors or secretaries or in their particulars 22 August 2007
AA - Annual Accounts 06 March 2007
363a - Annual Return 04 September 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 30 June 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 13 July 2004
395 - Particulars of a mortgage or charge 17 June 2004
287 - Change in situation or address of Registered Office 08 June 2004
AA - Annual Accounts 28 April 2004
395 - Particulars of a mortgage or charge 17 December 2003
363s - Annual Return 29 July 2003
395 - Particulars of a mortgage or charge 16 December 2002
395 - Particulars of a mortgage or charge 19 September 2002
395 - Particulars of a mortgage or charge 19 September 2002
395 - Particulars of a mortgage or charge 17 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
NEWINC - New incorporation documents 25 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 September 2018 Outstanding

N/A

A registered charge 05 September 2018 Outstanding

N/A

A registered charge 05 September 2018 Outstanding

N/A

A registered charge 05 September 2018 Outstanding

N/A

A registered charge 22 August 2018 Outstanding

N/A

A registered charge 25 August 2015 Outstanding

N/A

A registered charge 24 August 2015 Outstanding

N/A

Legal charge 17 July 2009 Outstanding

N/A

Legal charge 17 July 2009 Outstanding

N/A

Legal charge 17 July 2009 Outstanding

N/A

Legal mortgage 16 June 2004 Fully Satisfied

N/A

Legal mortgage 04 December 2003 Fully Satisfied

N/A

Legal mortgage 16 December 2002 Fully Satisfied

N/A

Legal mortgage 13 September 2002 Fully Satisfied

N/A

Mortgage debenture 13 September 2002 Fully Satisfied

N/A

Legal mortgage 13 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.