Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MNA PROPERTIES LIMITED
Company Information for

MNA PROPERTIES LIMITED

51/53 QUEEN STREET, WOLVERHAMPTON, WEST MIDLANDS, WV1 1ES,
Company Registration Number
03411710
Private Limited Company
Active

Company Overview

About Mna Properties Ltd
MNA PROPERTIES LIMITED was founded on 1997-07-30 and has its registered office in West Midlands. The organisation's status is listed as "Active". Mna Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MNA PROPERTIES LIMITED
 
Legal Registered Office
51/53 QUEEN STREET
WOLVERHAMPTON
WEST MIDLANDS
WV1 1ES
Other companies in WV1
 
Filing Information
Company Number 03411710
Company ID Number 03411710
Date formed 1997-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts FULL
Last Datalog update: 2019-09-12 17:23:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MNA PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MNA PROPERTIES LIMITED
The following companies were found which have the same name as MNA PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MNA PROPERTIES, LLC 1724 YALLUP RD SAINT JOHNS Michigan 48879 UNKNOWN Company formed on the 2006-03-31
MNA PROPERTIES LLC 8059 TWIN CREEK TRACE - WEST CHESTER OH 45069 Active Company formed on the 2012-05-21
MNA PROPERTIES I LLC 24630 MEADOW LANE - WESTLAKE OH 44145 Active Company formed on the 2011-11-15
MNA PROPERTIES II LLC 24630 MEADOW LANE - WESTLAKE OH 44145 Active Company formed on the 2011-11-15
MNA PROPERTIES LLC 300 FIFTH AVENUE SOUTH NAPLES FL 34102 Inactive Company formed on the 2002-05-03
MNA PROPERTIES, LLC 4635 SOUTHWEST FWY STE 650 HOUSTON TX 77027 Active Company formed on the 2008-03-05
MNA PROPERTIES LLC New Jersey Unknown
MNA PROPERTIES LLC California Unknown
MNA PROPERTIES LLC North Carolina Unknown
Mna Properties LLC Maryland Unknown
MNA PROPERTIES LLC Oklahoma Unknown
MNA PROPERTIES (NW) LTD 63 Kingsway Manchester M19 2LL Active Company formed on the 2023-02-21
MNA PROPERTIES SOUTHPORT LIMITED 22 THOMAS STREET WIGAN WN5 0AR Active Company formed on the 2023-08-19

Company Officers of MNA PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JAMES BROWN
Company Secretary 2016-05-06
GRAHAM WILLIAM EVERS
Director 1997-10-06
EDWARD ALEXANDER GRAHAM
Director 2015-07-29
THOMAS WILLIAM GRAHAM
Director 2015-07-29
PHILLIP ANTONY INMAN
Director 2015-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES HUGHES
Company Secretary 1999-09-23 2016-04-30
DAVID JAMES HUGHES
Director 2005-07-01 2016-03-30
MALCOLM GRAY DOUGLAS GRAHAM
Director 1997-10-06 2015-03-23
ALAN GEORGE HARRIS
Director 2006-03-16 2013-01-02
JOHN PARKER
Director 2007-08-29 2007-09-20
MICHAEL ARNOLD CHARLES WARD
Director 2007-08-09 2007-09-20
ANTHONY MARTIN WITTS
Director 1997-10-06 2001-12-29
GRAHAM WILLIAM EVERS
Company Secretary 1999-01-29 1999-09-23
ANDREW CLIVE MILLARD
Company Secretary 1998-04-18 1999-01-29
GRAHAM WILLIAM EVERS
Company Secretary 1997-10-06 1998-04-18
JOHN DAVID ALLATT
Director 1997-10-06 1998-04-18
PHILSEC LIMITED
Company Secretary 1997-07-30 1997-10-06
MEAUJO INCORPORATIONS LIMITED
Director 1997-07-30 1997-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM WILLIAM EVERS CLAVERLEY COMPANY LIMITED Director 2012-06-20 CURRENT 2012-06-20 Active - Proposal to Strike off
GRAHAM WILLIAM EVERS CLAVERLEY 2012 Director 2004-11-26 CURRENT 1973-05-22 Dissolved 2013-09-17
GRAHAM WILLIAM EVERS CLAVERLEY GROUP LIMITED Director 2004-10-25 CURRENT 2004-08-24 Active
GRAHAM WILLIAM EVERS NURTON HOLDINGS LIMITED Director 2003-10-20 CURRENT 2002-07-09 Active - Proposal to Strike off
GRAHAM WILLIAM EVERS MNA BROADCASTING LIMITED Director 2003-09-02 CURRENT 2003-08-13 Active - Proposal to Strike off
GRAHAM WILLIAM EVERS MNAIP LIMITED Director 2003-06-24 CURRENT 2002-12-23 Active - Proposal to Strike off
GRAHAM WILLIAM EVERS SHROPSHIRE STAR LIMITED Director 2001-12-31 CURRENT 1963-12-03 Active
GRAHAM WILLIAM EVERS EXPRESS & STAR GROUP PENSION SCHEME LIMITED Director 1999-04-22 CURRENT 1974-04-09 Active
GRAHAM WILLIAM EVERS EXPRESS AND STAR LIMITED Director 1994-07-01 CURRENT 1883-08-14 Active
GRAHAM WILLIAM EVERS SHROPSHIRE NEWSPAPERS LIMITED Director 1994-07-01 CURRENT 1912-07-18 Active
GRAHAM WILLIAM EVERS MNA LEASING LIMITED Director 1992-08-10 CURRENT 1989-09-20 Active - Proposal to Strike off
GRAHAM WILLIAM EVERS MIDLAND NEWS LIMITED Director 1991-07-21 CURRENT 1989-07-21 Active - Proposal to Strike off
GRAHAM WILLIAM EVERS MNA MAGAZINES LIMITED Director 1991-05-11 CURRENT 1976-09-14 Active - Proposal to Strike off
GRAHAM WILLIAM EVERS PRECISION COLOUR PRINTING LIMITED Director 1991-05-11 CURRENT 1963-08-27 Active
EDWARD ALEXANDER GRAHAM MNA MAGAZINES LIMITED Director 2016-05-10 CURRENT 1976-09-14 Active - Proposal to Strike off
EDWARD ALEXANDER GRAHAM MIDLAND NEWS LIMITED Director 2016-05-06 CURRENT 1989-07-21 Active - Proposal to Strike off
EDWARD ALEXANDER GRAHAM SHROPSHIRE STAR LIMITED Director 2016-05-06 CURRENT 1963-12-03 Active
EDWARD ALEXANDER GRAHAM MNA LEASING LIMITED Director 2016-05-05 CURRENT 1989-09-20 Active - Proposal to Strike off
EDWARD ALEXANDER GRAHAM MNA BROADCASTING LIMITED Director 2015-07-29 CURRENT 2003-08-13 Active - Proposal to Strike off
EDWARD ALEXANDER GRAHAM MNAIP LIMITED Director 2015-07-29 CURRENT 2002-12-23 Active - Proposal to Strike off
EDWARD ALEXANDER GRAHAM EXPRESS AND STAR LIMITED Director 2015-07-29 CURRENT 1883-08-14 Active
EDWARD ALEXANDER GRAHAM SHROPSHIRE NEWSPAPERS LIMITED Director 2015-07-29 CURRENT 1912-07-18 Active
EDWARD ALEXANDER GRAHAM NURTON HOLDINGS LIMITED Director 2015-06-01 CURRENT 2002-07-09 Active - Proposal to Strike off
EDWARD ALEXANDER GRAHAM CLAVERLEY COMPANY LIMITED Director 2015-06-01 CURRENT 2012-06-20 Active - Proposal to Strike off
EDWARD ALEXANDER GRAHAM CLAVERLEY HOLDINGS LIMITED Director 2013-01-01 CURRENT 2012-06-21 Active
EDWARD ALEXANDER GRAHAM CLAVERLEY GROUP LIMITED Director 2013-01-01 CURRENT 2004-08-24 Active
THOMAS WILLIAM GRAHAM MNA MAGAZINES LIMITED Director 2016-05-10 CURRENT 1976-09-14 Active - Proposal to Strike off
THOMAS WILLIAM GRAHAM MIDLAND NEWS LIMITED Director 2016-05-06 CURRENT 1989-07-21 Active - Proposal to Strike off
THOMAS WILLIAM GRAHAM SHROPSHIRE STAR LIMITED Director 2016-05-06 CURRENT 1963-12-03 Active
THOMAS WILLIAM GRAHAM MNA LEASING LIMITED Director 2016-05-05 CURRENT 1989-09-20 Active - Proposal to Strike off
THOMAS WILLIAM GRAHAM MNA BROADCASTING LIMITED Director 2015-07-29 CURRENT 2003-08-13 Active - Proposal to Strike off
THOMAS WILLIAM GRAHAM MNAIP LIMITED Director 2015-07-29 CURRENT 2002-12-23 Active - Proposal to Strike off
THOMAS WILLIAM GRAHAM EXPRESS AND STAR LIMITED Director 2015-07-29 CURRENT 1883-08-14 Active
THOMAS WILLIAM GRAHAM SHROPSHIRE NEWSPAPERS LIMITED Director 2015-07-29 CURRENT 1912-07-18 Active
THOMAS WILLIAM GRAHAM NURTON HOLDINGS LIMITED Director 2015-06-01 CURRENT 2002-07-09 Active - Proposal to Strike off
THOMAS WILLIAM GRAHAM CLAVERLEY COMPANY LIMITED Director 2015-06-01 CURRENT 2012-06-20 Active - Proposal to Strike off
THOMAS WILLIAM GRAHAM EXPRESS & STAR GROUP PENSION SCHEME LIMITED Director 2015-05-21 CURRENT 1974-04-09 Active
THOMAS WILLIAM GRAHAM MIDLAND NEWS ASSOCIATION LIMITED(THE) Director 2013-01-02 CURRENT 1950-06-15 Active
PHILLIP ANTONY INMAN MNA MAGAZINES LIMITED Director 2016-05-10 CURRENT 1976-09-14 Active - Proposal to Strike off
PHILLIP ANTONY INMAN MIDLAND NEWS LIMITED Director 2016-05-06 CURRENT 1989-07-21 Active - Proposal to Strike off
PHILLIP ANTONY INMAN SHROPSHIRE STAR LIMITED Director 2016-05-06 CURRENT 1963-12-03 Active
PHILLIP ANTONY INMAN MNA LEASING LIMITED Director 2016-05-05 CURRENT 1989-09-20 Active - Proposal to Strike off
PHILLIP ANTONY INMAN THE NEWSPAPER ORGANISATION LIMITED Director 2016-01-01 CURRENT 2014-03-27 Active
PHILLIP ANTONY INMAN MNA BROADCASTING LIMITED Director 2015-07-29 CURRENT 2003-08-13 Active - Proposal to Strike off
PHILLIP ANTONY INMAN SHROPSHIRE NEWSPAPERS LIMITED Director 2015-07-29 CURRENT 1912-07-18 Active
PHILLIP ANTONY INMAN CLAVERLEY GROUP LIMITED Director 2015-06-01 CURRENT 2004-08-24 Active
PHILLIP ANTONY INMAN MNAIP LIMITED Director 2015-03-24 CURRENT 2002-12-23 Active - Proposal to Strike off
PHILLIP ANTONY INMAN EXPRESS AND STAR LIMITED Director 2015-03-24 CURRENT 1883-08-14 Active
PHILLIP ANTONY INMAN PRESS COMPUTER SYSTEMS LIMITED Director 2014-02-10 CURRENT 1973-11-28 Active
PHILLIP ANTONY INMAN PRECISION COLOUR PRINTING LIMITED Director 2014-01-01 CURRENT 1963-08-27 Active
PHILLIP ANTONY INMAN MIDLAND NEWS ASSOCIATION LIMITED(THE) Director 2011-09-07 CURRENT 1950-06-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-12-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-11-27DS01Application to strike the company off the register
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2018-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2018-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-07RES13Resolutions passed:
  • Situational conflicts 20/10/2016
  • ADOPT ARTICLES
2017-09-07RES01ADOPT ARTICLES 20/10/2016
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES
2017-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2017-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2016-12-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 17
2016-12-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 19
2016-12-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 18
2016-10-25SH20Statement by Directors
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-25SH19Statement of capital on 2016-10-25 GBP 1
2016-10-25CAP-SSSolvency Statement dated 20/10/16
2016-10-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 10000
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-06-27AAFULL ACCOUNTS MADE UP TO 02/01/16
2016-05-09AP03Appointment of Mr Stephen James Brown as company secretary on 2016-05-06
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES HUGHES
2016-05-03TM02Termination of appointment of David James Hughes on 2016-04-30
2015-09-11AP01DIRECTOR APPOINTED MR EDWARD ALEXANDER GRAHAM
2015-09-11AP01DIRECTOR APPOINTED MR THOMAS WILLIAM GRAHAM
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-03AR0130/07/15 ANNUAL RETURN FULL LIST
2015-07-14AP01DIRECTOR APPOINTED MR PHILLIP ANTHONY INMAN
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM GRAHAM
2015-06-02AAFULL ACCOUNTS MADE UP TO 27/12/14
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 10000
2014-08-04AR0130/07/14 FULL LIST
2014-06-19AAFULL ACCOUNTS MADE UP TO 28/12/13
2013-08-13AAFULL ACCOUNTS MADE UP TO 29/12/12
2013-08-05AR0130/07/13 FULL LIST
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HARRIS
2013-01-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-09-10RES13APPROVAL OF DOCUMENTS 02/07/2012
2012-08-02AR0130/07/12 FULL LIST
2012-07-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2011-08-09AAFULL ACCOUNTS MADE UP TO 01/01/11
2011-08-08AR0130/07/11 FULL LIST
2010-08-25AR0130/07/10 FULL LIST
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEORGE HARRIS / 01/01/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM GRAY DOUGLAS GRAHAM / 01/01/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILLIAM EVERS / 01/01/2010
2010-08-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES HUGHES / 01/01/2010
2010-08-02AAFULL ACCOUNTS MADE UP TO 02/01/10
2010-02-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2009-08-21AAFULL ACCOUNTS MADE UP TO 27/12/08
2009-08-17363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-03-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2008-11-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2008-09-25363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-09-04AAFULL ACCOUNTS MADE UP TO 29/12/07
2008-04-25AUDAUDITOR'S RESIGNATION
2008-02-21AUDAUDITOR'S RESIGNATION
2007-12-12AAFULL ACCOUNTS MADE UP TO 30/12/06
2007-11-05288bDIRECTOR RESIGNED
2007-11-05288bDIRECTOR RESIGNED
2007-11-05288aNEW DIRECTOR APPOINTED
2007-09-17MEM/ARTSARTICLES OF ASSOCIATION
2007-09-12395PARTICULARS OF MORTGAGE/CHARGE
2007-09-12395PARTICULARS OF MORTGAGE/CHARGE
2007-09-08288aNEW DIRECTOR APPOINTED
2007-09-06395PARTICULARS OF MORTGAGE/CHARGE
2007-08-15288cDIRECTOR'S PARTICULARS CHANGED
2007-08-15363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-08363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-03-22288aNEW DIRECTOR APPOINTED
2005-08-11288aNEW DIRECTOR APPOINTED
2005-08-11AAFULL ACCOUNTS MADE UP TO 01/01/05
2005-08-11363sRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-07-15288aNEW DIRECTOR APPOINTED
2005-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-19RES13REDEMP OF CHARGES/PROP 22/12/04
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MNA PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MNA PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2013-01-10 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2012-07-10 Satisfied LLOYDS TSB BANK PLC (THE BANK)
DEBENTURE 2010-01-04 PART of the property or undertaking has been released and no longer forms part of the charge LLOYDS TSB BANK PLC
DEBENTURE 2007-08-31 Satisfied BARCLAYS BANK PLC
LIMITED DEBENTURE 2007-08-31 Satisfied THE TRUSTEES OF THE STAR GROUP PENSION SCHEME AND INCLUDES THE TRUSTEES THEREOF FOR THE TIMEBEING
LIMITED DEBENTURE 2007-08-31 Satisfied THE TRUSTEES OF THE STAR EXECUTIVE PENSION SCHEME AND INCLUDES THE TRUSTEES THEREOF FOR THETIME BEING
LEGAL MORTGAGE 1999-10-01 Satisfied THE MIDLAND NEWS ASSOCIATION LIMITED
LEGAL MORTGAGE 1997-12-09 Satisfied THE MIDLAND NEWS ASSOCIATION LIMITED
LEGAL MORTGAGE 1997-12-09 Satisfied THE MIDLAND NEWS ASSOCIATION LIMITED
LEGAL MORTGAGE 1997-12-09 Satisfied THE MIDLAND NEWS ASSOCIATION LIMITED
LEGAL MORTGAGE 1997-12-09 Satisfied THE MIDLAND NEWS ASSOCIATION LIMITED
LEGAL MORTGAGE 1997-12-09 Satisfied THE MIDLAND NEWS ASSOCIATION LIMITED
LEGAL MORTGAGE 1997-12-09 Satisfied THE MIDLAND NEWS ASSOCIATION LIMITED
LEGAL MORTGAGE 1997-12-09 Satisfied THE MIDLAND NEWS ASSOCIATION LIMITED
LEGAL MORTGAGE 1997-12-09 Satisfied THE MIDLAND NEWS ASSOCIATION LIMITED
LEGAL MORTGAGE 1997-12-09 Satisfied THE MIDLAND NEWS ASSOCIATION LIMITED
LEGAL MORTGAGE 1997-12-09 Satisfied THE MIDLAND NEWS ASSOCIATION LIMITED
LEGAL MORTGAGE 1997-12-09 Satisfied THE MIDLAND NEWS ASSOCIATION LIMITED
LEGAL MORTGAGE 1997-12-09 Satisfied THE MIDLAND NEWS ASSOCIATION LIMITED
Intangible Assets
Patents
We have not found any records of MNA PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MNA PROPERTIES LIMITED
Trademarks
We have not found any records of MNA PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MNA PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MNA PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MNA PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MNA PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MNA PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.