Company NameMing Properties Limited
DirectorArthur Charles Prior
Company StatusActive
Company Number03262632
CategoryPrivate Limited Company
Incorporation Date8 October 1996(27 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Arthur Charles Prior
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1997(1 year after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Foxglove Road
South Ockendon
RM15 6EU
Secretary NameMr Michael Samuel Prior
NationalityBritish
StatusCurrent
Appointed31 December 2007(11 years, 2 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Foxglove Road
South Ockenden
Essex
RM15 6EU
Director NameStephen John Maitland Watson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hill
Warren Lane
Oxshott
Surrey
KT22 0ST
Secretary NameMr Graham Kenneth Butler
NationalityBritish
StatusResigned
Appointed08 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBel Air Sandy Lane
Northwood
Middlesex
HA6 3ES
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed08 October 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitewww.kgbproperties.co.uk
Telephone0191 4473960
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address7 Foxglove Road
South Ockenden
Essex
RM15 6EU
RegionEast of England
ConstituencyThurrock
CountyEssex
WardBelhus
Built Up AreaSouth Ockendon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Arthur Charles Prior
75.00%
Ordinary
25 at £1Stephen John Maitland Watson
25.00%
Ordinary

Financials

Year2014
Net Worth£9,884
Cash£1,434
Current Liabilities£73,704

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 September 2023 (7 months, 2 weeks ago)
Next Return Due5 October 2024 (5 months from now)

Charges

30 April 1997Delivered on: 8 May 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 42 thomas road l/b of tower hamlets t/no.NGL233423 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
20 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
29 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
29 October 2016Director's details changed for Mr Arthur Charles Prior on 1 August 2016 (2 pages)
29 October 2016Secretary's details changed for Mr Michael Samuel Prior on 10 August 2016 (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(6 pages)
20 December 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 100
(6 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 December 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 100
(6 pages)
18 January 2013Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
28 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
9 January 2012Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
31 January 2011Director's details changed for Stephen John Maitland Watson on 1 September 2010 (2 pages)
31 January 2011Director's details changed for Stephen John Maitland Watson on 1 September 2010 (2 pages)
31 January 2011Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
27 January 2010Compulsory strike-off action has been discontinued (1 page)
26 January 2010Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
16 May 2009Compulsory strike-off action has been discontinued (1 page)
15 May 2009Return made up to 21/09/08; full list of members (4 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
6 February 2009Secretary appointed mr michael samuel prior (1 page)
5 February 2009Appointment terminated secretary graham butler (1 page)
5 February 2009Return made up to 21/09/07; full list of members (4 pages)
13 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 July 2007Return made up to 21/09/06; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 September 2005Registered office changed on 30/09/05 from: unit 7 trafalgar house thames industrial estate east tilbury essex RM18 8RN (1 page)
30 September 2005Return made up to 21/09/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 October 2004Return made up to 21/09/04; full list of members (7 pages)
10 May 2004Registered office changed on 10/05/04 from: unit A1/A2 star business centre, marsh way rainham essex RM13 8UP (1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 November 2003Return made up to 08/10/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 October 2002Return made up to 08/10/02; full list of members (7 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 October 2001Return made up to 08/10/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
24 October 2000Return made up to 08/10/00; full list of members (6 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
13 October 1999Return made up to 08/10/99; full list of members (6 pages)
6 June 1999Registered office changed on 06/06/99 from: bel-air sandy lane northwood middx HA6 3ES (1 page)
17 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
24 October 1997Return made up to 08/10/97; full list of members (6 pages)
8 May 1997Particulars of mortgage/charge (3 pages)
3 December 1996Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
11 October 1996Secretary resigned (1 page)
8 October 1996Incorporation (21 pages)