MYLOR LAND LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE21 7JG

Company number 05114500
Status Active
Incorporation Date 28 April 2004
Company Type Private Limited Company
Address 20 COXON STREET, SPONDON, DERBY, DERBYSHIRE, UNITED KINGDOM, DE21 7JG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Micro company accounts made up to 30 June 2015; Registered office address changed from C/O Fox Associates Llp 13 Sentinel Square Sentinel Square London NW4 2EL to 20 Coxon Street Spondon Derby Derbyshire DE21 7JG on 17 February 2016. The most likely internet sites of MYLOR LAND LIMITED are www.mylorland.co.uk, and www.mylor-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Peartree Rail Station is 3.5 miles; to Duffield Rail Station is 5.7 miles; to East Midlands Parkway Rail Station is 7.1 miles; to Langley Mill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mylor Land Limited is a Private Limited Company. The company registration number is 05114500. Mylor Land Limited has been working since 28 April 2004. The present status of the company is Active. The registered address of Mylor Land Limited is 20 Coxon Street Spondon Derby Derbyshire United Kingdom De21 7jg. The company`s financial liabilities are £151.93k. It is £54.62k against last year. And the total assets are £153.48k, which is £2.21k against last year. GELISTER, Andrew is a Secretary of the company. GELISTER, Andrew is a Director of the company. GELISTER, Morven Elizabeth is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director GELISTER, Andrew has been resigned. Director GELISTER, Benjamin has been resigned. Director GELISTER, Louise has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


mylor land Key Finiance

LIABILITIES £151.93k
+56%
CASH n/a
TOTAL ASSETS £153.48k
+1%
All Financial Figures

Current Directors

Secretary
GELISTER, Andrew
Appointed Date: 28 April 2004

Director
GELISTER, Andrew
Appointed Date: 01 September 2014
74 years old

Director
GELISTER, Morven Elizabeth
Appointed Date: 01 May 2012
74 years old

Resigned Directors

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 28 April 2004
Appointed Date: 28 April 2004

Director
GELISTER, Andrew
Resigned: 01 May 2012
Appointed Date: 28 April 2004
74 years old

Director
GELISTER, Benjamin
Resigned: 04 October 2013
Appointed Date: 28 April 2004
48 years old

Director
GELISTER, Louise
Resigned: 01 September 2014
Appointed Date: 28 April 2004
45 years old

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 28 April 2004
Appointed Date: 28 April 2004

Persons With Significant Control

Mrs Louise Robinson
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MYLOR LAND LIMITED Events

01 Nov 2016
Confirmation statement made on 21 October 2016 with updates
30 Mar 2016
Micro company accounts made up to 30 June 2015
17 Feb 2016
Registered office address changed from C/O Fox Associates Llp 13 Sentinel Square Sentinel Square London NW4 2EL to 20 Coxon Street Spondon Derby Derbyshire DE21 7JG on 17 February 2016
17 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 39 more events
01 Jun 2004
Location of register of members (non legible)
01 Jun 2004
Ad 28/04/04--------- £ si 99@1=99 £ ic 1/100
28 Apr 2004
Secretary resigned
28 Apr 2004
Director resigned
28 Apr 2004
Incorporation

MYLOR LAND LIMITED Charges

24 July 2014
Charge code 0511 4500 0003
Delivered: 31 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
4 January 2011
Mortgage
Delivered: 6 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 40 bycullah road enfield together with all…
4 January 2011
Mortgage
Delivered: 6 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 78 lytton road new barnet together with…