Company NameMDA Property Developments Limited
DirectorsDebra Lucille Allan and Mark Peter Harker Allan
Company StatusActive
Company Number02586083
CategoryPrivate Limited Company
Incorporation Date27 February 1991(33 years, 2 months ago)
Previous NameFML Sales Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Debra Lucille Allan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed12 April 1991(1 month, 1 week after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStang Grange Stang Lane
Farnham
Knaresborough
North Yorkshire
HG5 9JW
Director NameMr Mark Peter Harker Allan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed12 April 1991(1 month, 1 week after company formation)
Appointment Duration33 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStang Grange Stang Lane
Farnham
Knaresborough
North Yorkshire
HG5 9JW
Secretary NameDebra Lucille Allan
NationalityBritish
StatusCurrent
Appointed12 April 1991(1 month, 1 week after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressStang Grange Stang Lane
Farnham
Knaresborough
North Yorkshire
HG5 9JW
Director NameMark Kevin Sowray
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(7 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 July 2006)
RoleSales Director
Correspondence Address3 Burnett Close
Burton Leonard
Ripon
North Yorkshire
HG3 3TX
Director NameAlexander Edwin Auckland
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(12 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2006)
RoleOperations Director
Correspondence Address16 Watermill Lane
North Stainley
Ripon
HG4 3LA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 February 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 9 Innovation Centre
Conyngham Hall
Knaresborough
North Yorkshire
HG5 9AY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishKnaresborough
WardKnaresborough Scriven Park
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1M.p.h. Allan
50.00%
Ordinary
50 at £1Mrs D.l. Allan
50.00%
Ordinary

Financials

Year2014
Net Worth£845,053

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

29 November 2007Delivered on: 1 December 2007
Satisfied on: 28 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Direct and third party legal charge (trustee and beneficiary)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The laurels, 17B ripon road, killinghall, harrogate. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 November 2007Delivered on: 1 December 2007
Satisfied on: 28 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Direct and third party legal charge (trustee and beneficiary)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Glenmayne 17 ripon road killinghall harrogate. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 November 2007Delivered on: 28 November 2007
Satisfied on: 28 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
21 July 2005Delivered on: 26 July 2005
Satisfied on: 17 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 August 1991Delivered on: 20 August 1991
Satisfied on: 17 March 2006
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
17 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
18 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
29 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
9 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
15 December 2014Micro company accounts made up to 30 June 2014 (2 pages)
28 October 2014Satisfaction of charge 4 in full (2 pages)
28 October 2014Satisfaction of charge 3 in full (1 page)
28 October 2014Satisfaction of charge 5 in full (2 pages)
1 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
14 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
25 September 2012Second filing of AR01 previously delivered to Companies House made up to 15 February 2012 (16 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 March 2012Annual return made up to 15 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/09/2012.
(6 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 April 2010Director's details changed for Debra Lucille Allan on 31 January 2010 (2 pages)
9 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Mark Peter Harker Allan on 31 January 2010 (2 pages)
9 April 2010Secretary's details changed for Debra Lucille Allan on 31 January 2010 (1 page)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 March 2009Return made up to 15/02/09; full list of members (4 pages)
9 February 2009Return made up to 15/02/08; no change of members (4 pages)
23 December 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2007Particulars of mortgage/charge (3 pages)
1 December 2007Particulars of mortgage/charge (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
30 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 April 2007Return made up to 15/02/07; full list of members (7 pages)
29 January 2007Director's particulars changed (1 page)
29 January 2007Secretary's particulars changed;director's particulars changed (1 page)
17 January 2007Memorandum and Articles of Association (11 pages)
6 January 2007Director's particulars changed (1 page)
6 January 2007Secretary's particulars changed;director's particulars changed (1 page)
19 December 2006Company name changed fml sales LIMITED\certificate issued on 19/12/06 (2 pages)
14 September 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
25 May 2006Full accounts made up to 30 September 2005 (16 pages)
3 April 2006Return made up to 15/02/06; full list of members (8 pages)
17 March 2006Declaration of satisfaction of mortgage/charge (1 page)
26 July 2005Particulars of mortgage/charge (3 pages)
19 April 2005Total exemption full accounts made up to 30 September 2004 (14 pages)
10 February 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 March 2004Full accounts made up to 30 September 2003 (16 pages)
6 March 2004Return made up to 15/02/04; full list of members (8 pages)
2 December 2003New director appointed (2 pages)
26 March 2003Full accounts made up to 30 September 2002 (14 pages)
13 February 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2002Full accounts made up to 30 September 2001 (12 pages)
27 February 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2001Full accounts made up to 30 September 2000 (11 pages)
12 March 2001Return made up to 15/02/01; full list of members (7 pages)
12 July 2000Full accounts made up to 30 September 1999 (12 pages)
14 February 2000Return made up to 15/02/00; full list of members (7 pages)
1 October 1999Memorandum and Articles of Association (11 pages)
27 September 1999Company name changed fruit machine leisure LIMITED\certificate issued on 28/09/99 (2 pages)
1 April 1999Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
17 February 1999Return made up to 15/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 September 1998Full accounts made up to 30 April 1998 (12 pages)
10 September 1998New director appointed (2 pages)
18 February 1998Return made up to 15/02/98; full list of members (4 pages)
6 February 1998Full accounts made up to 30 April 1997 (12 pages)
12 February 1997Return made up to 15/02/97; no change of members (4 pages)
11 February 1997Full accounts made up to 30 April 1996 (13 pages)
14 February 1996Return made up to 15/02/96; no change of members (4 pages)
21 June 1995Accounts for a small company made up to 30 April 1995 (17 pages)
27 February 1991Incorporation (9 pages)