About

Registered Number: 04493332
Date of Incorporation: 24/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 7 The Close, Norwich, Norfolk, NR1 4DJ

 

Established in 2002, Mmc Properties Ltd has its registered office in Norwich in Norfolk, it's status is listed as "Active". The organisation has 2 directors listed as Caston, Michael George, Caston, Maureen Lilian in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASTON, Michael George 24 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
CASTON, Maureen Lilian 24 July 2002 09 September 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 17 September 2020
CS01 - N/A 17 September 2020
CS01 - N/A 20 September 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 18 July 2018
MR04 - N/A 14 June 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 26 September 2017
CS01 - N/A 12 September 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 27 July 2015
RESOLUTIONS - N/A 09 December 2014
SH08 - Notice of name or other designation of class of shares 09 December 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 24 July 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 11 July 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 27 July 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH03 - Change of particulars for secretary 02 August 2010
AA - Annual Accounts 09 July 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 20 July 2009
287 - Change in situation or address of Registered Office 16 June 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 06 August 2007
AA - Annual Accounts 17 June 2007
363a - Annual Return 22 August 2006
AA - Annual Accounts 26 June 2006
363a - Annual Return 03 August 2005
AA - Annual Accounts 30 July 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 13 August 2004
395 - Particulars of a mortgage or charge 23 August 2003
395 - Particulars of a mortgage or charge 23 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2003
AA - Annual Accounts 20 August 2003
363s - Annual Return 01 August 2003
225 - Change of Accounting Reference Date 27 October 2002
288b - Notice of resignation of directors or secretaries 08 August 2002
288b - Notice of resignation of directors or secretaries 08 August 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
NEWINC - New incorporation documents 24 July 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 August 2003 Fully Satisfied

N/A

Legal mortgage 21 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.