Check the

MORGAN SINCLAIR (PROPERTIES) LIMITED

Company
MORGAN SINCLAIR (PROPERTIES) LIMITED (01939359)

MORGAN SINCLAIR (PROPERTIES)

Phone: 01789 267 030
E rating

ABOUT MORGAN SINCLAIR (PROPERTIES) LIMITED

The Inn is ideally located for exploring Stratford Upon Avon with all its heritage and history; a tranquil haven where you can kick off your shoes, eat well and enjoy all that nearby Stratford-upon-Avon has to offer and as a distinctive venue for your wedding reception or business conference, it truly is one of a kind.

If you would like more information about where we are situated, as well as some information about upcoming local events, please feel free to Contact Us.

KEY FINANCES

Year
2017
Assets
£209.7k ▲ £28.75k (15.89 %)
Cash
£4.7k
Liabilities
£1141.69k ▼ £-69.47k (-5.74 %)
Net Worth
£-931.99k ▼ £98.22k (-9.53 %)

REGISTRATION INFO

Company name
MORGAN SINCLAIR (PROPERTIES) LIMITED
Company number
01939359
VAT
GB715754132
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Aug 1985
Age - 39 years
Home Country
United Kingdom

CONTACTS

Website
www.mary-arden.co.uk
Phones
01789 267 030
01789 204 875
Registered Address
PEAR TREE DRIVE,
NEWTON ROAD,
BIRMINGHAM,
WEST MIDLANDS,
B43 6HS

ECONOMIC ACTIVITIES

55100
Hotels and similar accommodation
68201
Renting and operating of Housing Association real estate
82990
Other business support service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

09 Dec 2016
Full accounts made up to 29 February 2016
20 May 2016
Annual return made up to 16 May 2016 Statement of capital on 2016-05-20 GBP 10,000
07 Dec 2015
Full accounts made up to 28 February 2015

CHARGES

21 October 2004
Status
Outstanding
Delivered
22 October 2004
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a great bar hotel and conference centre pear…

18 October 2004
Status
Outstanding
Delivered
20 October 2004
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

7 November 2001
Status
Satisfied on 5 January 2005
Delivered
8 November 2001
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Fixed and floating charges over the undertaking and all…

7 November 2001
Status
Satisfied on 5 January 2005
Delivered
8 November 2001
Persons entitled
The Governor and Company of the Bank of Scotland
Description
All that land and building at great barr hotel, pear tree…

18 July 1999
Status
Satisfied on 20 November 2004
Delivered
5 August 1999
Persons entitled
Barclays Bank PLC
Description
The barr hotel and land adjoining the barr hotel pear tree…

21 May 1999
Status
Satisfied on 15 January 2005
Delivered
26 May 1999
Persons entitled
Bank of Wales PLC
Description
.. fixed and floating charges over the undertaking and all…

21 May 1999
Status
Satisfied on 15 January 2005
Delivered
26 May 1999
Persons entitled
Bank of Wales PLC
Description
Great barr hotel pear tree drive great barr birmingham west…

8 June 1990
Status
Satisfied on 18 December 1999
Delivered
25 June 1990
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

22 August 1987
Status
Satisfied on 18 December 1999
Delivered
11 September 1987
Persons entitled
Barclays Bank PLC
Description
Present & future.. Undertaking and all property and assets.

22 August 1987
Status
Satisfied on 18 December 1999
Delivered
1 September 1987
Persons entitled
Barclays Bank PLC
Description
Valiant house hotel anlaby road hull humberside title no hs…

17 June 1987
Status
Satisfied on 18 December 1999
Delivered
21 June 1987
Persons entitled
Greenall Whitley PLC
Description
The barr hotel pear tree drive sandwell birmingham title no…

30 September 1985
Status
Satisfied on 18 December 1999
Delivered
8 October 1985
Persons entitled
Barclays Bank PLC
Description
The barr hotel, pear tree drive, great barr birmingham west…

See Also


Last update 2018

MORGAN SINCLAIR (PROPERTIES) LIMITED DIRECTORS

Altaf Sultan Nanji

  Acting
Occupation
Hotelier
Role
Director
Age
71
Nationality
British
Address
C/O The Great Barr Hotel, Pear Tree Drive, Newton Road, Birmingham, B43 6HS
Country Of Residence
United Kingdom
Name
NANJI, Altaf Sultan

Helena Oriold

  Resigned
Resigned
23 April 1999
Role
Secretary
Address
11 Manor Court, 152 Abbey Road, London, NW6 4ST
Name
ORIOLD, Helena

Sharon Yvonne Roper

  Resigned
Appointed
23 April 1999
Resigned
01 March 2009
Role
Secretary
Address
68 Manor Road, Streetly, Sutton Coldfield, West Midlands, B74 3NF
Name
ROPER, Sharon Yvonne

REVIEWS


Check The Company
Bad according to the company’s financial health.