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.
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 |
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 |
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 |