UKBizDB.co.uk

28/29 MYDDELTON SQUARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 28/29 Myddelton Square Limited. The company was founded 27 years ago and was given the registration number 03288956. The firm's registered office is in LONDON. You can find them at C/o Urang Property Management Ltd, 196 New Kings Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:28/29 MYDDELTON SQUARE LIMITED
Company Number:03288956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Urang Property Management Ltd, 196 New Kings Road, London, England, SW6 4NF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 12b, Fanton Hall, Arterial Road, Wickford, England, SS12 9JF

Secretary01 December 2020Active
Office 12b, Fanton Hall, Arterial Road, Wickford, England, SS12 9JF

Director12 June 2020Active
Flat 5, 28/29 Myddelton Square, London, United Kingdom, EC1R 1YE

Director31 March 2007Active
Flat 4, 28/29 Myddelton Square, London, England, EC1R 1YE

Director26 March 2019Active
60 Saint John Street, Oxford, OX1 2LQ

Director02 September 2000Active
Flat 5, 28/29 Myddelton Square, London, EC1R 1YE

Secretary31 August 2000Active
60 Saint John Street, Oxford, OX1 2LQ

Secretary05 January 2001Active
14 Wimpole Mews, London, W1G 8PE

Secretary06 December 1996Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary06 December 1996Active
196, New Kings Road, London, England, SW6 4NF

Corporate Secretary01 December 2018Active
34 D'Abernon Drive, Stoke D'Abernon, KT11 3JD

Director06 December 1996Active
Flat 5, 28/29 Myddelton Square, London, EC1R 1YE

Director31 August 2000Active
Flat 1, 28-29 Myddelton Square, London, EC1R 1YE

Director28 January 2004Active
120 East Road, London, N1 6AA

Nominee Director06 December 1996Active
28-29 Myddelton Square, London, EC1R 1YE

Director05 February 2001Active
Flat 1, 28/29 Myddelton Square, London, EC1R 1YE

Director31 August 2000Active
Flat 1, 28/29 Myddelton Square, London, United Kingdom, EC1R 1YE

Director31 March 2007Active
1 Green Avenue, Mill Hill, London, NW7 4PX

Director06 December 1996Active
3 Coppermill Lock, Harefield, UB9 6JA

Director31 August 2000Active
3 Coppermill Lock, Harefield, Uxbridge, UB9 6JA

Director31 March 2007Active
Flat 3, 28/29 Myddelton Square, London, EC1R 1YE

Director31 August 2000Active
Flat 2, 28/29 Myddelton Square, London, EC1R 1YE

Director31 August 2000Active

People with Significant Control

Mr David Isaac
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Address:The Maltings, Hyde Hall Farm, Buntingford, SG9 0RU
Nature of control:
  • Significant influence or control
Ann Caroline Pellew Ross
Notified on:06 April 2016
Status:Active
Date of birth:December 1934
Nationality:British
Address:The Maltings, Hyde Hall Farm, Buntingford, SG9 0RU
Nature of control:
  • Significant influence or control as trust
Emily Patricia Wright
Notified on:06 April 2016
Status:Active
Date of birth:February 1919
Nationality:British
Address:The Maltings, Hyde Hall Farm, Buntingford, SG9 0RU
Nature of control:
  • Significant influence or control
Mr John Ross
Notified on:06 April 2016
Status:Active
Date of birth:February 1931
Nationality:British
Address:The Maltings, Hyde Hall Farm, Buntingford, SG9 0RU
Nature of control:
  • Significant influence or control
Rossalind Clayton
Notified on:06 April 2016
Status:Active
Date of birth:April 1945
Nationality:British
Address:The Maltings, Hyde Hall Farm, Buntingford, SG9 0RU
Nature of control:
  • Significant influence or control
Mrs Danielle Mccabe
Notified on:06 April 2016
Status:Active
Date of birth:August 1978
Nationality:British
Address:The Maltings, Hyde Hall Farm, Buntingford, SG9 0RU
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Accounts

Accounts with accounts type dormant.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type dormant.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Officers

Termination secretary company with name termination date.

Download
2021-03-16Address

Change registered office address company with date old address new address.

Download
2021-03-16Officers

Appoint person secretary company with name date.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Accounts

Accounts with accounts type dormant.

Download
2020-05-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Accounts

Accounts with accounts type dormant.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Officers

Change person director company with change date.

Download
2019-03-26Officers

Appoint person director company with name date.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2019-01-22Officers

Termination director company with name termination date.

Download
2019-01-22Officers

Termination director company with name termination date.

Download
2018-12-02Officers

Appoint corporate secretary company with name date.

Download
2018-12-02Officers

Termination secretary company with name termination date.

Download
2018-12-02Accounts

Change account reference date company current shortened.

Download
2018-12-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-02Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.