About

Registered Number: 01078744
Date of Incorporation: 26/10/1972 (51 years and 8 months ago)
Company Status: Active
Registered Address: Mallory House, 27 Mallory Road, Hove, BN3 6TD

 

M.K. Properties Ltd was registered on 26 October 1972 and are based in Hove, it's status is listed as "Active". This company has 5 directors listed as Kerekes, Helen, Kerekes, Zsolt Michael, Huggett, Anna, Kerekes, Charles Joseph, Kerekes, Michael Josef 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
KEREKES, Helen N/A - 1
KEREKES, Zsolt Michael N/A - 1
HUGGETT, Anna N/A 29 October 2003 1
KEREKES, Charles Joseph N/A 22 October 1999 1
KEREKES, Michael Josef N/A 26 January 2015 1

Filing History

Document Type Date
CS01 - N/A 02 August 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 19 July 2018
CH01 - Change of particulars for director 20 December 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 08 August 2017
CS01 - N/A 17 August 2016
CH01 - Change of particulars for director 27 June 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 22 July 2015
TM01 - Termination of appointment of director 15 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 20 August 2012
AR01 - Annual Return 04 September 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 03 September 2010
AD01 - Change of registered office address 03 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 21 July 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 11 August 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
AA - Annual Accounts 15 September 2007
363a - Annual Return 08 August 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 29 August 2006
363a - Annual Return 27 September 2005
AA - Annual Accounts 21 September 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 06 October 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
363s - Annual Return 20 September 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 08 October 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 12 September 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 13 September 2000
288b - Notice of resignation of directors or secretaries 03 February 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 20 August 1999
288c - Notice of change of directors or secretaries or in their particulars 13 August 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 02 October 1998
AA - Annual Accounts 15 January 1998
363s - Annual Return 29 August 1997
AA - Annual Accounts 05 December 1996
363s - Annual Return 13 September 1996
AA - Annual Accounts 27 October 1995
363s - Annual Return 27 September 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 27 July 1994
AA - Annual Accounts 19 July 1994
363x - Annual Return 15 December 1993
AA - Annual Accounts 08 June 1993
363x - Annual Return 24 September 1992
353a - Register of members in non-legible form 21 September 1992
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 21 September 1992
AA - Annual Accounts 19 June 1992
395 - Particulars of a mortgage or charge 19 March 1992
AUD - Auditor's letter of resignation 23 December 1991
AA - Annual Accounts 18 October 1991
363a - Annual Return 18 October 1991
AA - Annual Accounts 02 October 1990
363 - Annual Return 02 October 1990
AA - Annual Accounts 26 July 1989
363 - Annual Return 26 July 1989
AA - Annual Accounts 24 November 1988
363 - Annual Return 24 November 1988
AA - Annual Accounts 09 November 1987
363 - Annual Return 09 November 1987
395 - Particulars of a mortgage or charge 19 March 1987
AA - Annual Accounts 05 November 1986
363 - Annual Return 05 November 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 12 March 1992 Outstanding

N/A

Mortgage 12 March 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.