About

Registered Number: 04792504
Date of Incorporation: 09/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES,

 

Based in Bexhill, East Sussex, Mxt Properties Ltd was setup in 2003, it's status is listed as "Active". Lewis, Annie, Young, Mark David Thomson, Isherwood Smith, Juliet Claire, O'neill, Michael John are listed as directors of this company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNG, Mark David Thomson 09 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Annie 01 January 2016 - 1
ISHERWOOD SMITH, Juliet Claire 09 June 2003 25 February 2005 1
O'NEILL, Michael John 25 February 2005 01 January 2016 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 23 April 2020
PSC07 - N/A 23 April 2020
AD01 - Change of registered office address 24 March 2020
CH03 - Change of particulars for secretary 24 March 2020
CH01 - Change of particulars for director 24 March 2020
PSC04 - N/A 24 March 2020
CS01 - N/A 26 April 2019
AA - Annual Accounts 18 April 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 13 April 2018
PSC01 - N/A 13 April 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 11 April 2017
CH01 - Change of particulars for director 11 April 2017
CH03 - Change of particulars for secretary 11 April 2017
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 20 April 2016
AP03 - Appointment of secretary 20 April 2016
CH01 - Change of particulars for director 20 April 2016
TM02 - Termination of appointment of secretary 20 April 2016
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 13 April 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 30 April 2014
AD01 - Change of registered office address 12 June 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 12 April 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 17 July 2009
287 - Change in situation or address of Registered Office 17 July 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 10 July 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 06 September 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 09 September 2005
AA - Annual Accounts 12 April 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
225 - Change of Accounting Reference Date 17 March 2005
287 - Change in situation or address of Registered Office 17 March 2005
395 - Particulars of a mortgage or charge 10 February 2005
363s - Annual Return 16 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2004
288a - Notice of appointment of directors or secretaries 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
NEWINC - New incorporation documents 09 June 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 07 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.