Company number 06301640
Status Active
Incorporation Date 4 July 2007
Company Type Private Limited Company
Address FAWLEY JUDGE & EASTON, 1 PARLIAMENT STREET, HULL, HU1 2AS
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 thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 063016400008, created on 26 August 2016; Registration of charge 063016400007, created on 26 August 2016. The most likely internet sites of MYTON GATE PROPERTY LTD are www.mytongateproperty.co.uk, and www.myton-gate-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Myton Gate Property Ltd is a Private Limited Company.
The company registration number is 06301640. Myton Gate Property Ltd has been working since 04 July 2007.
The present status of the company is Active. The registered address of Myton Gate Property Ltd is Fawley Judge Easton 1 Parliament Street Hull Hu1 2as. The company`s financial liabilities are £68.88k. It is £58.18k against last year. The cash in hand is £0.69k. It is £0.32k against last year. And the total assets are £2.58k, which is £-0.92k against last year. GIRDHAM, Mark Nicholas is a Secretary of the company. GIRDHAM, Christopher Daniel is a Director of the company. GIRDHAM, Mark Nicholas is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".
myton gate property Key Finiance
LIABILITIES
£68.88k
+543%
CASH
£0.69k
+85%
TOTAL ASSETS
£2.58k
-27%
All Financial Figures
Current Directors
Persons With Significant Control
Mr Christopher Daniel Girdham
Notified on: 21 July 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Mark Nicholas Girdham
Notified on: 21 July 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MYTON GATE PROPERTY LTD Events
31 Oct 2016
Total exemption small company accounts made up to 31 March 2016
30 Aug 2016
Registration of charge 063016400008, created on 26 August 2016
30 Aug 2016
Registration of charge 063016400007, created on 26 August 2016
21 Jul 2016
Confirmation statement made on 20 July 2016 with updates
02 Mar 2016
Registration of charge 063016400006, created on 26 February 2016
...
... and 28 more events
02 Jan 2008
Particulars of mortgage/charge
02 Jan 2008
Particulars of mortgage/charge
02 Jan 2008
Particulars of mortgage/charge
02 Jan 2008
Particulars of mortgage/charge
04 Jul 2007
Incorporation
26 August 2016
Charge code 0630 1640 0008
Delivered: 30 August 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
26 August 2016
Charge code 0630 1640 0007
Delivered: 30 August 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Flat 3. the old courthouse. 1 louth road. Horncastle. LN9…
26 February 2016
Charge code 0630 1640 0006
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Flat 1 the old courthouse 1 louth road horncastle & flat 2…
26 February 2016
Charge code 0630 1640 0005
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
14 December 2007
Deed of charge
Delivered: 2 January 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 3 69 glencoe street hull fixed charge over all rental…
14 December 2007
Deed of charge
Delivered: 2 January 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 1 69 glencoe street hull fixed charge over all rental…
14 December 2007
Deed of charge
Delivered: 2 January 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 2 69 glencoe street hull fixed charge over all rental…
14 December 2007
Deed of charge
Delivered: 2 January 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 43 morpeth street hull t/no: HS10749 fixed charge over all…