UKBizDB.co.uk

4 MYRDLE STREET LIMITED

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

This company is commonly known as 4 Myrdle Street Limited. The company was founded 25 years ago and was given the registration number 03723899. The firm's registered office is in BRIGHTON. You can find them at 10 Barry Walk, , Brighton, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:4 MYRDLE STREET LIMITED
Company Number:03723899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:10 Barry Walk, Brighton, BN2 0HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Barry Walk, Brighton, England, BN2 0HP

Secretary02 March 1999Active
4a Myrdle Street, London, E1 1EU

Director02 March 1999Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary02 March 1999Active
4b Myrdle Street, London, E1 1EU

Director02 March 1999Active
4c Myrdle Street, London, E1 1EU

Director02 March 1999Active
120 East Road, London, N1 6AA

Nominee Director02 March 1999Active

People with Significant Control

Ms Alexandra Agostino
Notified on:15 May 2018
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:England
Address:3, 3 Princes Field, Polegate, England, BN26 6TB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lee Charles Firetto
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:33, Canton Street, Southampton, England, SO15 2DL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin Gerard Kearrney
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:Northern Irish
Country of residence:Northern Ireland
Address:39, Waterfoot Park, Londonderry, Northern Ireland, BT47 6SW
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Mary Margret Ellen Toner
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:Irish
Country of residence:England
Address:4, Headcorn Gardens, Margate, England, CT9 3ES
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Ayitey Tagoe
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:9, Prices Avenue, Margate, England, CT9 2NS
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type micro entity.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Persons with significant control

Change to a person with significant control.

Download
2023-03-13Persons with significant control

Change to a person with significant control.

Download
2023-03-13Persons with significant control

Change to a person with significant control.

Download
2022-12-01Accounts

Accounts with accounts type micro entity.

Download
2022-03-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type micro entity.

Download
2021-03-05Accounts

Accounts with accounts type micro entity.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Persons with significant control

Change to a person with significant control.

Download
2021-03-05Persons with significant control

Change to a person with significant control.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Accounts

Accounts with accounts type micro entity.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Persons with significant control

Notification of a person with significant control.

Download
2018-12-02Accounts

Accounts with accounts type micro entity.

Download
2018-12-02Persons with significant control

Cessation of a person with significant control.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type micro entity.

Download
2017-03-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.