About

Registered Number: 03744489
Date of Incorporation: 31/03/1999 (26 years ago)
Company Status: Active
Registered Address: 5 Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ,

 

Established in 1999, M.C.P.Property Services Ltd have registered office in Hertfordshire. We do not know the number of employees at this company. The current directors of the company are listed as Carter, Timothy John, Morris, Margaret Rose, Hithersay, Liam, Norris, Owen Edwin Jack, Pridmore, John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HITHERSAY, Liam 01 May 2015 24 November 2017 1
NORRIS, Owen Edwin Jack 24 October 2005 01 July 2006 1
PRIDMORE, John 01 May 2015 03 October 2015 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Timothy John 29 July 2005 17 February 2011 1
MORRIS, Margaret Rose 31 March 1999 29 July 2005 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 29 August 2019
TM01 - Termination of appointment of director 10 July 2019
CS01 - N/A 03 April 2019
CH01 - Change of particulars for director 03 April 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 28 March 2018
TM01 - Termination of appointment of director 05 December 2017
CH03 - Change of particulars for secretary 02 October 2017
CH01 - Change of particulars for director 02 October 2017
CH01 - Change of particulars for director 02 October 2017
CH01 - Change of particulars for director 02 October 2017
CH01 - Change of particulars for director 02 October 2017
AA - Annual Accounts 24 July 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 20 March 2017
AA01 - Change of accounting reference date 21 December 2016
AD01 - Change of registered office address 18 May 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 09 December 2015
TM01 - Termination of appointment of director 05 October 2015
MR01 - N/A 30 June 2015
CH01 - Change of particulars for director 21 May 2015
AP01 - Appointment of director 21 May 2015
AP01 - Appointment of director 21 May 2015
AR01 - Annual Return 27 March 2015
MR04 - N/A 17 February 2015
MR04 - N/A 17 February 2015
MR04 - N/A 17 February 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 16 April 2012
CH01 - Change of particulars for director 16 April 2012
CH01 - Change of particulars for director 16 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 18 April 2011
TM02 - Termination of appointment of secretary 17 February 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 13 December 2007
395 - Particulars of a mortgage or charge 06 December 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
363a - Annual Return 23 May 2007
AA - Annual Accounts 10 January 2007
288b - Notice of resignation of directors or secretaries 13 July 2006
287 - Change in situation or address of Registered Office 30 June 2006
363a - Annual Return 23 June 2006
CERTNM - Change of name certificate 26 April 2006
AA - Annual Accounts 23 January 2006
288a - Notice of appointment of directors or secretaries 30 November 2005
395 - Particulars of a mortgage or charge 18 October 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
288b - Notice of resignation of directors or secretaries 29 July 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 06 April 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 06 April 2003
363s - Annual Return 03 April 2003
AA - Annual Accounts 26 March 2002
395 - Particulars of a mortgage or charge 06 September 2001
AA - Annual Accounts 17 April 2001
363s - Annual Return 06 April 2001
363s - Annual Return 09 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1999
288b - Notice of resignation of directors or secretaries 06 April 1999
NEWINC - New incorporation documents 31 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2015 Outstanding

N/A

Debenture 26 November 2007 Fully Satisfied

N/A

Deed of charge over credit balances 04 October 2005 Fully Satisfied

N/A

Legal charge 04 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.