About

Registered Number: 05275305
Date of Incorporation: 02/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Stag Gates House, 63-64 The Avenue, Southampton, Hampshire, SO17 1XS

 

Founded in 2004, Mlc Properties Ltd have registered office in Southampton, it's status at Companies House is "Active". The companies directors are listed as Holloway, Dorian Oliver Daniel, Holloway, Elissa, Holloway, Haydon Arundel. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLOWAY, Dorian Oliver Daniel 24 January 2005 - 1
HOLLOWAY, Elissa 24 January 2005 15 February 2013 1
HOLLOWAY, Haydon Arundel 24 January 2005 08 June 2011 1

Filing History

Document Type Date
CS01 - N/A 05 November 2019
AA - Annual Accounts 31 October 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 30 October 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 07 September 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 17 October 2013
TM01 - Termination of appointment of director 19 February 2013
TM02 - Termination of appointment of secretary 19 February 2013
RESOLUTIONS - N/A 13 February 2013
SH08 - Notice of name or other designation of class of shares 13 February 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 31 October 2011
TM01 - Termination of appointment of director 11 July 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 16 November 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 11 November 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 31 October 2007
363a - Annual Return 14 November 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 November 2006
AA - Annual Accounts 11 September 2006
225 - Change of Accounting Reference Date 16 February 2006
363s - Annual Return 18 November 2005
287 - Change in situation or address of Registered Office 18 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2005
395 - Particulars of a mortgage or charge 05 April 2005
395 - Particulars of a mortgage or charge 31 March 2005
RESOLUTIONS - N/A 21 March 2005
RESOLUTIONS - N/A 21 March 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
CERTNM - Change of name certificate 24 January 2005
NEWINC - New incorporation documents 02 November 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 April 2005 Outstanding

N/A

Debenture 21 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.