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

MULLHEATH PROPERTIES LIMITED

33 ELY PLACE, LONDON, EC1N 6TD,
Company Registration Number
04016845
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mullheath Properties Ltd
MULLHEATH PROPERTIES LIMITED was founded on 2000-06-19 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Mullheath Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MULLHEATH PROPERTIES LIMITED
 
Legal Registered Office
33 ELY PLACE
LONDON
EC1N 6TD
Other companies in EC1N
 
Filing Information
Company Number 04016845
Company ID Number 04016845
Date formed 2000-06-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2020
Account next due 31/03/2022
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-01-06 23:29:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MULLHEATH 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.

Company Officers of MULLHEATH PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ECHO CHONG
Company Secretary 2018-06-04
EDWARD LESTER LANDAU
Director 2000-07-06
JOHN STUART IAN ROSEFIELD
Director 2001-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH MARTIN LOUKES
Company Secretary 2001-06-23 2018-06-04
IRENE EVANS
Company Secretary 2000-07-06 2001-06-23
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-06-19 2000-07-06
WATERLOW NOMINEES LIMITED
Nominated Director 2000-06-19 2000-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD LESTER LANDAU DELTRIM LIMITED Director 2009-06-29 CURRENT 2009-06-23 Dissolved 2015-12-08
EDWARD LESTER LANDAU ASTRACANN LIMITED Director 2009-06-16 CURRENT 2009-06-10 Active
EDWARD LESTER LANDAU VIEWLEAF LIMITED Director 2007-08-08 CURRENT 2006-02-14 Active - Proposal to Strike off
EDWARD LESTER LANDAU AMERSHORE PROPERTIES LIMITED Director 2007-08-08 CURRENT 2007-06-20 Active
EDWARD LESTER LANDAU BEEVIEW PROPERTIES LIMITED Director 2006-11-29 CURRENT 2006-11-20 Active
EDWARD LESTER LANDAU WADFARM PROPERTIES LIMITED Director 2006-03-13 CURRENT 2006-02-13 Active
EDWARD LESTER LANDAU LANLAKE LIMITED Director 2006-02-17 CURRENT 2006-02-13 Active
EDWARD LESTER LANDAU HIGHCOM PROPERTIES LIMITED Director 2005-07-05 CURRENT 2005-05-24 Active - Proposal to Strike off
EDWARD LESTER LANDAU MEGSTONE LIMITED Director 2002-03-20 CURRENT 2002-03-06 Active
EDWARD LESTER LANDAU MACEPLACE INVESTMENTS LIMITED Director 2001-11-21 CURRENT 2001-11-21 Active
EDWARD LESTER LANDAU QCP ESTATES LIMITED Director 2001-07-20 CURRENT 2001-07-20 Active
EDWARD LESTER LANDAU MULLHEATH ESTATES LIMITED Director 2001-06-26 CURRENT 2001-06-26 Active - Proposal to Strike off
EDWARD LESTER LANDAU BARIDGLEN LIMITED Director 2001-06-15 CURRENT 2001-06-11 Dissolved 2014-11-11
EDWARD LESTER LANDAU ADINHEATH LIMITED Director 2001-06-15 CURRENT 2001-06-11 Active
EDWARD LESTER LANDAU COTTERPARK PROPERTIES LIMITED Director 2000-07-06 CURRENT 2000-06-19 Active
EDWARD LESTER LANDAU MACEPLACE LIMITED Director 1998-03-11 CURRENT 1998-01-20 Active
EDWARD LESTER LANDAU BELMAR PROPERTIES LIMITED Director 1992-10-01 CURRENT 1980-01-28 Active
JOHN STUART IAN ROSEFIELD E&A SECURITIES (SAFFRON HILL) LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active
JOHN STUART IAN ROSEFIELD NORTHPORT TUDORS LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active - Proposal to Strike off
JOHN STUART IAN ROSEFIELD E&A PROPERTY INVESTMENT COMPANY LIMITED Director 2015-05-15 CURRENT 2015-05-15 Active
JOHN STUART IAN ROSEFIELD BARKING ABBEY RETAIL PARK LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active - Proposal to Strike off
JOHN STUART IAN ROSEFIELD ESTATES & AGENCY (ARP) LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active - Proposal to Strike off
JOHN STUART IAN ROSEFIELD ESTATES & AGENCY SECURITIES LIMITED Director 2012-04-11 CURRENT 2012-04-11 Active
JOHN STUART IAN ROSEFIELD THE NOVA MUSIC TRUST Director 2010-06-10 CURRENT 2010-06-10 Active
JOHN STUART IAN ROSEFIELD ESTATES & AGENCY (CLARGES STREET) LIMITED Director 2008-05-02 CURRENT 2008-05-02 Active
JOHN STUART IAN ROSEFIELD ESTATES & AGENCY PROPERTIES LIMITED Director 2006-05-08 CURRENT 2006-04-25 Active
JOHN STUART IAN ROSEFIELD WADSTONE PROPERTIES LIMITED Director 2005-12-16 CURRENT 2005-12-15 Active
JOHN STUART IAN ROSEFIELD RIVERBEE LIMITED Director 2004-04-26 CURRENT 2004-04-08 Active
JOHN STUART IAN ROSEFIELD PLANTCREATE LIMITED Director 2003-01-08 CURRENT 2002-12-13 Active - Proposal to Strike off
JOHN STUART IAN ROSEFIELD MULLHEATH ESTATES LIMITED Director 2001-06-26 CURRENT 2001-06-26 Active - Proposal to Strike off
JOHN STUART IAN ROSEFIELD THE ENDEAVOUR COMPANY HOLDINGS LIMITED Director 2000-05-25 CURRENT 2000-05-19 Active
JOHN STUART IAN ROSEFIELD CALDER ISLAND DEVELOPMENT COMPANY LIMITED Director 1997-10-31 CURRENT 1997-10-02 Active
JOHN STUART IAN ROSEFIELD ESTATES & AGENCY (WESTMINSTER) LIMITED Director 1997-05-22 CURRENT 1997-04-21 Active
JOHN STUART IAN ROSEFIELD SON ET LUMIERE (W1) LIMITED Director 1992-10-09 CURRENT 1992-09-16 Active
JOHN STUART IAN ROSEFIELD ENDEAVOUR (EUROPE) LIMITED Director 1991-12-22 CURRENT 1983-05-11 Active
JOHN STUART IAN ROSEFIELD THE ENDEAVOUR TRUST LIMITED Director 1991-12-22 CURRENT 1987-02-02 Active
JOHN STUART IAN ROSEFIELD EMBERSHIRE LIMITED Director 1991-11-06 CURRENT 1990-11-06 Active
JOHN STUART IAN ROSEFIELD ESTATES & AGENCY HOLDINGS LIMITED Director 1991-08-14 CURRENT 1957-05-29 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
2022-01-04FIRST GAZETTE notice for voluntary strike-off
2022-01-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-16Application to strike the company off the register
2021-12-16Application to strike the company off the register
2021-12-16DS01Application to strike the company off the register
2021-10-05PSC05Change of details for Regal Real Estates Limited as a person with significant control on 2016-04-06
2021-10-04PSC07CESSATION OF THE ENDEAVOUR TRUST LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-04PSC05Change of details for Regal Real Estates Limited as a person with significant control on 2016-04-06
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2021-05-24AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-04-14AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2019-02-06AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2018-06-04AP03Appointment of Mrs Echo Chong as company secretary on 2018-06-04
2018-06-04TM02Termination of appointment of Kenneth Martin Loukes on 2018-06-04
2018-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-06-26PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE ENDEAVOUR TRUST LIMITED
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH NO UPDATES
2017-06-26PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REGAL REAL ESTATES LIMITED
2017-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-12AR0119/06/16 ANNUAL RETURN FULL LIST
2016-04-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-31AR0119/06/15 ANNUAL RETURN FULL LIST
2015-04-14AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-11AR0119/06/14 ANNUAL RETURN FULL LIST
2014-04-03AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-07-11AR0119/06/13 ANNUAL RETURN FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-07-10AR0119/06/12 ANNUAL RETURN FULL LIST
2012-06-20AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-13AR0119/06/11 ANNUAL RETURN FULL LIST
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD LESTER LANDAU / 12/07/2011
2011-03-17AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-07-09AR0119/06/10 FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART IAN ROSEFIELD / 19/06/2010
2010-07-09CH03SECRETARY'S CHANGE OF PARTICULARS / KENNETH MARTIN LOUKES / 19/06/2010
2009-12-30AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-10363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-04-24AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-09363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-04-24AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2007-12-22AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-12-21395PARTICULARS OF MORTGAGE/CHARGE
2007-12-19395PARTICULARS OF MORTGAGE/CHARGE
2007-12-19395PARTICULARS OF MORTGAGE/CHARGE
2007-12-19395PARTICULARS OF MORTGAGE/CHARGE
2007-12-19395PARTICULARS OF MORTGAGE/CHARGE
2007-12-13395PARTICULARS OF MORTGAGE/CHARGE
2007-07-10363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2006-07-06363aRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-04-18AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-07-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-14363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-02-17288cDIRECTOR'S PARTICULARS CHANGED
2005-02-16AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-07-22363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2003-12-22AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-07-11363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2003-04-28AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-07-08363sRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2002-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2002-01-09RES13ACQUI OF PROP FROM MEGA 17/12/01
2002-01-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-0988(2)RAD 14/12/01--------- £ SI 100@1=100 £ IC 2/102
2002-01-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-21395PARTICULARS OF MORTGAGE/CHARGE
2001-12-21395PARTICULARS OF MORTGAGE/CHARGE
2001-08-14363sRETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS
2001-08-06288bSECRETARY RESIGNED
2001-08-06288aNEW DIRECTOR APPOINTED
2001-08-03288aNEW SECRETARY APPOINTED
2001-07-24287REGISTERED OFFICE CHANGED ON 24/07/01 FROM: ROCHMAN LANDAU 3RD FLOOR 45 MORTIMER STREET LONDON W1N 7TD
2000-07-24288aNEW SECRETARY APPOINTED
2000-07-24288bDIRECTOR RESIGNED
2000-07-24288aNEW DIRECTOR APPOINTED
2000-07-24288bSECRETARY RESIGNED
2000-07-14287REGISTERED OFFICE CHANGED ON 14/07/00 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2000-06-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MULLHEATH 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 MULLHEATH PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-12-21 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-12-19 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-12-19 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-12-19 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-12-19 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-12-13 Outstanding HSBC BANK PLC
DEBENTURE 2001-12-19 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-12-19 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of MULLHEATH PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MULLHEATH PROPERTIES LIMITED
Trademarks
We have not found any records of MULLHEATH PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MULLHEATH 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 (68209 - Other letting and operating of own or leased real estate) as MULLHEATH PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MULLHEATH 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 MULLHEATH 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 MULLHEATH 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.