Mevlana Properties Limited

General information

Name:

Mevlana Properties Ltd

Office Address:

141 Englishcombe Lane BA2 2EL Bath

Number: 03362080

Incorporation date: 1997-04-29

Dissolution date: 2023-01-24

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at 141 Englishcombe Lane, Bath BA2 2EL Mevlana Properties Limited was a Private Limited Company and issued a 03362080 registration number. This company was established on 1997-04-29. Mevlana Properties Limited had been on the local market for at least twenty six years. Established as Highpoint Properties, this business used the name until 1997-06-05, at which point it was changed to Mevlana Properties Limited.

Angus L. was this company's director, arranged to perform management duties in 1997 in May.

Angus L. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Mevlana Properties Limited 1997-06-05
  • Highpoint Properties Limited 1997-04-29

Company staff

Sara L.

Role: Secretary

Appointed: 28 May 1997

Latest update: 8 March 2024

Angus L.

Role: Director

Appointed: 28 May 1997

Latest update: 8 March 2024

People with significant control

Angus L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2023
Account last made up date 30 April 2021
Confirmation statement next due date 13 May 2023
Confirmation statement last made up date 29 April 2022
Annual Accounts 10 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 10 January 2015
Called Up Share Capital 100
Number Shares Allotted 100
Share Capital Allotted Called Up Paid 100
Annual Accounts 1 December 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 1 December 2015
Creditors Due Within One Year 36,866
Called Up Share Capital 100
Number Shares Allotted 100
Share Capital Allotted Called Up Paid 100
Annual Accounts 4 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 4 January 2017
Called Up Share Capital 100
Creditors Due Within One Year 36,866
Number Shares Allotted 100
Share Capital Allotted Called Up Paid 100
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Creditors 36,866
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Creditors 36,866
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Creditors 36,866
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Creditors 36,866
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Accounts for a micro company for the period ending on Friday 30th April 2021 (AA)
filed on: 19th, January 2022
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
25
Company Age

Similar companies nearby

Closest companies