About

Registered Number: 03514971
Date of Incorporation: 20/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-On-Trent, Staffordshire, ST11 9LW

 

Based in Stoke-On-Trent, Staffordshire, Mlm Properties (Newcastle) Ltd was setup in 1998, it's status is listed as "Active". There is one director listed for the company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STOKES, Mark Bryan 06 September 2010 21 December 2012 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 12 June 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 20 March 2014
MR01 - N/A 21 November 2013
MR04 - N/A 21 November 2013
MR04 - N/A 21 November 2013
MR04 - N/A 21 November 2013
MR04 - N/A 21 November 2013
MR04 - N/A 21 November 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 19 March 2013
TM01 - Termination of appointment of director 21 December 2012
TM02 - Termination of appointment of secretary 21 December 2012
AP01 - Appointment of director 01 November 2012
AP01 - Appointment of director 01 November 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 27 February 2012
AD01 - Change of registered office address 20 January 2012
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 08 April 2011
AA01 - Change of accounting reference date 15 December 2010
AA - Annual Accounts 17 November 2010
TM01 - Termination of appointment of director 15 November 2010
AD01 - Change of registered office address 07 September 2010
AP03 - Appointment of secretary 06 September 2010
TM02 - Termination of appointment of secretary 06 September 2010
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 01 November 2008
AA - Annual Accounts 03 October 2008
RESOLUTIONS - N/A 06 May 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 01 March 2007
AA - Annual Accounts 13 November 2006
AUD - Auditor's letter of resignation 16 March 2006
363a - Annual Return 22 February 2006
AA - Annual Accounts 17 October 2005
288c - Notice of change of directors or secretaries or in their particulars 18 July 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
395 - Particulars of a mortgage or charge 26 March 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 28 January 2005
288a - Notice of appointment of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 03 February 2004
386 - Notice of passing of resolution removing an auditor 06 April 2003
363s - Annual Return 31 March 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
AA - Annual Accounts 06 February 2003
288a - Notice of appointment of directors or secretaries 23 October 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
363s - Annual Return 11 April 2002
AA - Annual Accounts 26 January 2002
363s - Annual Return 29 March 2001
AA - Annual Accounts 06 November 2000
363s - Annual Return 21 March 2000
RESOLUTIONS - N/A 31 August 1999
RESOLUTIONS - N/A 31 August 1999
RESOLUTIONS - N/A 17 August 1999
RESOLUTIONS - N/A 17 August 1999
AA - Annual Accounts 17 August 1999
363s - Annual Return 16 March 1999
395 - Particulars of a mortgage or charge 22 September 1998
395 - Particulars of a mortgage or charge 22 September 1998
CERTNM - Change of name certificate 13 July 1998
288b - Notice of resignation of directors or secretaries 28 May 1998
287 - Change in situation or address of Registered Office 28 May 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
RESOLUTIONS - N/A 28 April 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
395 - Particulars of a mortgage or charge 06 April 1998
395 - Particulars of a mortgage or charge 06 April 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
288b - Notice of resignation of directors or secretaries 31 March 1998
288b - Notice of resignation of directors or secretaries 31 March 1998
287 - Change in situation or address of Registered Office 31 March 1998
RESOLUTIONS - N/A 30 March 1998
225 - Change of Accounting Reference Date 27 March 1998
NEWINC - New incorporation documents 20 February 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 November 2013 Outstanding

N/A

Debenture 10 March 2005 Fully Satisfied

N/A

Deed of variation 17 September 1998 Fully Satisfied

N/A

Deed of variation 17 September 1998 Fully Satisfied

N/A

Mortgage debenture 01 April 1998 Fully Satisfied

N/A

Mortgage debenture 01 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.