Company number 04553241
Status Active
Incorporation Date 3 October 2002
Company Type Private Limited Company
Address 8-10 EAST PRESCOT ROAD, LIVERPOOL, L14 1PW
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
GBP 1
. The most likely internet sites of MY PROPERTY (MERSEYSIDE) LIMITED are www.mypropertymerseyside.co.uk, and www.my-property-merseyside.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. My Property Merseyside Limited is a Private Limited Company.
The company registration number is 04553241. My Property Merseyside Limited has been working since 03 October 2002.
The present status of the company is Active. The registered address of My Property Merseyside Limited is 8 10 East Prescot Road Liverpool L14 1pw. . ANASTASIOU, Louis is a Director of the company. Secretary BAYLEY, Jennifer has been resigned. Secretary FLYNN, Paul has been resigned. Secretary SINGH, Aneil Kumar has been resigned. Nominee Secretary NORTH WEST REGISTRATION SERVICES (1994) LIMITED has been resigned. Nominee Director AVIS, Christine Susan has been resigned. The company operates in "Real estate agencies".
Current Directors
Resigned Directors
Secretary
FLYNN, Paul
Resigned: 23 April 2008
Appointed Date: 01 October 2006
Nominee Secretary
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Resigned: 03 October 2002
Appointed Date: 03 October 2002
Persons With Significant Control
Mr Louis Anastasiou
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more
MY PROPERTY (MERSEYSIDE) LIMITED Events
18 Oct 2016
Confirmation statement made on 3 October 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
21 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
18 Aug 2015
Termination of appointment of Jennifer Bayley as a secretary on 18 August 2015
30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 48 more events
17 Oct 2002
Director resigned
17 Oct 2002
Secretary resigned
17 Oct 2002
New director appointed
17 Oct 2002
New secretary appointed
03 Oct 2002
Incorporation
11 June 2015
Charge code 0455 3241 0012
Delivered: 13 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property at 15 parkwood road liverpool t/no MS377096,32…
10 June 2015
Charge code 0455 3241 0013
Delivered: 23 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
4 January 2013
Mortgage
Delivered: 18 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: L/H property k/a apt 46 12 madison square liverpool t/no…
31 January 2012
Legal charge
Delivered: 13 February 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 32 princess gardens t/no MS373037 by way of fixed charge…
6 November 2008
Legal charge
Delivered: 2 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 85 and car parking space 39 elysian fields liverpool…
6 November 2008
Legal charge
Delivered: 20 November 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Plot 85 and car parking space 39 elysian fields liverpool…
22 October 2008
Legal charge
Delivered: 24 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 29 molyneaux close prescot merseyside.
22 October 2008
Legal charge
Delivered: 24 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 77 armstrong quay riverside drive liverpool and car parking…
22 October 2008
Legal charge
Delivered: 24 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H k/a 15 parkwood road liverpool.
24 September 2008
Debenture
Delivered: 30 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 August 2006
Legal charge
Delivered: 26 August 2006
Status: Satisfied
on 27 November 2008
Persons entitled: Skipton Building Society
Description: 29 molyneux close prescot merseyside.
14 May 2004
Legal charge
Delivered: 14 February 2008
Status: Satisfied
on 27 November 2008
Persons entitled: Skipton Building Society
Description: 15 parkwood road whiston merseyside.
1 October 2003
Legal charge
Delivered: 19 August 2005
Status: Satisfied
on 27 November 2008
Persons entitled: Skipton Building Society
Description: 77 armstrong quay riverside drive liverpool together with…