About

Registered Number: 02194673
Date of Incorporation: 17/11/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: Beckside Court, Annie Reed Road, Beverley, HU17 0LF,

 

Having been setup in 1987, Mfo Properties & Investments Ltd has its registered office in Beverley, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The current directors of this organisation are Overbury, Caroline Mary, Biswell, Josephine Ann, Biswell, Michael, Overbury, Pamela Joan, Walker, Owen David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OVERBURY, Caroline Mary 06 April 2017 - 1
BISWELL, Josephine Ann N/A 05 April 1995 1
BISWELL, Michael N/A 29 October 2000 1
OVERBURY, Pamela Joan 31 October 1996 09 October 2012 1
WALKER, Owen David 31 October 1996 07 January 2002 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CS01 - N/A 30 December 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 29 December 2018
AA01 - Change of accounting reference date 22 August 2018
AA - Annual Accounts 14 June 2018
AD01 - Change of registered office address 17 April 2018
CS01 - N/A 02 January 2018
RESOLUTIONS - N/A 27 July 2017
CONNOT - N/A 27 July 2017
AA - Annual Accounts 20 April 2017
AP01 - Appointment of director 08 April 2017
CS01 - N/A 07 January 2017
CH03 - Change of particulars for secretary 25 July 2016
CH01 - Change of particulars for director 25 July 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 01 January 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 21 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2015
AA01 - Change of accounting reference date 30 October 2014
CH03 - Change of particulars for secretary 28 August 2014
CH01 - Change of particulars for director 28 August 2014
AD01 - Change of registered office address 28 August 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 23 January 2013
TM01 - Termination of appointment of director 23 January 2013
AA - Annual Accounts 07 September 2012
AD01 - Change of registered office address 30 August 2012
AR01 - Annual Return 30 December 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 19 August 2010
AA - Annual Accounts 08 January 2010
AR01 - Annual Return 07 January 2010
363a - Annual Return 31 December 2008
AA - Annual Accounts 08 October 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 01 January 2007
AA - Annual Accounts 20 April 2006
363a - Annual Return 23 January 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 11 June 2004
363s - Annual Return 11 January 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 06 January 2003
288c - Notice of change of directors or secretaries or in their particulars 11 November 2002
288c - Notice of change of directors or secretaries or in their particulars 11 November 2002
395 - Particulars of a mortgage or charge 18 October 2002
AA - Annual Accounts 18 June 2002
395 - Particulars of a mortgage or charge 01 May 2002
395 - Particulars of a mortgage or charge 01 May 2002
395 - Particulars of a mortgage or charge 01 May 2002
395 - Particulars of a mortgage or charge 01 May 2002
395 - Particulars of a mortgage or charge 08 February 2002
395 - Particulars of a mortgage or charge 30 January 2002
395 - Particulars of a mortgage or charge 26 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2002
363s - Annual Return 15 January 2002
395 - Particulars of a mortgage or charge 14 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
363s - Annual Return 02 January 2002
AA - Annual Accounts 16 June 2001
363s - Annual Return 15 November 2000
288b - Notice of resignation of directors or secretaries 15 November 2000
AA - Annual Accounts 12 October 2000
363s - Annual Return 08 November 1999
AA - Annual Accounts 25 June 1999
363s - Annual Return 02 December 1998
225 - Change of Accounting Reference Date 30 September 1998
AA - Annual Accounts 30 September 1998
363s - Annual Return 02 December 1997
AA - Annual Accounts 18 June 1997
363s - Annual Return 19 November 1996
288a - Notice of appointment of directors or secretaries 19 November 1996
288b - Notice of resignation of directors or secretaries 19 November 1996
288a - Notice of appointment of directors or secretaries 19 November 1996
AA - Annual Accounts 13 March 1996
363s - Annual Return 06 November 1995
AA - Annual Accounts 22 June 1995
288 - N/A 11 May 1995
288 - N/A 11 May 1995
287 - Change in situation or address of Registered Office 21 December 1994
363s - Annual Return 16 November 1994
AA - Annual Accounts 24 June 1994
363s - Annual Return 22 November 1993
287 - Change in situation or address of Registered Office 13 May 1993
395 - Particulars of a mortgage or charge 14 April 1993
AA - Annual Accounts 30 March 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 January 1993
363s - Annual Return 01 November 1992
AA - Annual Accounts 08 June 1992
363b - Annual Return 29 November 1991
288 - N/A 09 October 1991
287 - Change in situation or address of Registered Office 22 August 1991
AA - Annual Accounts 01 August 1991
AA - Annual Accounts 26 March 1991
363 - Annual Return 22 October 1990
AA - Annual Accounts 05 October 1990
PUC 2 - N/A 12 December 1989
RESOLUTIONS - N/A 06 December 1989
AA - Annual Accounts 06 December 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 December 1989
363 - Annual Return 05 December 1989
287 - Change in situation or address of Registered Office 05 September 1989
288 - N/A 20 November 1987
288 - N/A 20 November 1987
287 - Change in situation or address of Registered Office 20 November 1987
NEWINC - New incorporation documents 17 November 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 17 October 2002 Outstanding

N/A

Mortgage 26 April 2002 Outstanding

N/A

Mortgage 26 April 2002 Outstanding

N/A

Mortgage 26 April 2002 Outstanding

N/A

Mortgage 26 April 2002 Outstanding

N/A

Mortgage deed 31 January 2002 Outstanding

N/A

Mortgage deed 24 January 2002 Outstanding

N/A

Debenture deed 24 January 2002 Outstanding

N/A

Mortgage deed 10 January 2002 Outstanding

N/A

Mortgage debenture 08 April 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.