MYSQUARE PROPERTIES LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA4 2QL

Company number 03010766
Status Active
Incorporation Date 17 January 1995
Company Type Private Limited Company
Address 207 KNUTSFORD ROAD, GRAPPENHALL, WARRINGTON, CHESHIRE, UNITED KINGDOM, WA4 2QL
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Unit 1 Eckersley Project Mealhouse Lane Atherton Manchester M46 0DR to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 24 November 2016; Director's details changed for Mr Lee Backhouse on 24 November 2016. The most likely internet sites of MYSQUARE PROPERTIES LIMITED are www.mysquareproperties.co.uk, and www.mysquare-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and nine months. Mysquare Properties Limited is a Private Limited Company. The company registration number is 03010766. Mysquare Properties Limited has been working since 17 January 1995. The present status of the company is Active. The registered address of Mysquare Properties Limited is 207 Knutsford Road Grappenhall Warrington Cheshire United Kingdom Wa4 2ql. The company`s financial liabilities are £66.89k. It is £28.44k against last year. The cash in hand is £4.67k. It is £-2.27k against last year. And the total assets are £325.9k, which is £18.78k against last year. BACKHOUSE, Lee is a Director of the company. Secretary BACKHOUSE, Simone has been resigned. Secretary ECKERSLEY, Julie Margaret has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ECKERSLEY, Derek has been resigned. Director ECKERSLEY, Julie Margaret has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


mysquare properties Key Finiance

LIABILITIES £66.89k
+73%
CASH £4.67k
-33%
TOTAL ASSETS £325.9k
+6%
All Financial Figures

Current Directors

Director
BACKHOUSE, Lee
Appointed Date: 25 April 2007
55 years old

Resigned Directors

Secretary
BACKHOUSE, Simone
Resigned: 14 September 2010
Appointed Date: 25 April 2007

Secretary
ECKERSLEY, Julie Margaret
Resigned: 25 April 2007
Appointed Date: 25 January 1995

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 25 January 1995
Appointed Date: 17 January 1995

Director
ECKERSLEY, Derek
Resigned: 25 April 2007
Appointed Date: 25 January 1995
85 years old

Director
ECKERSLEY, Julie Margaret
Resigned: 25 April 2007
Appointed Date: 25 January 1995
69 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 25 January 1995
Appointed Date: 17 January 1995

Persons With Significant Control

Mr Lee Backhouse
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

MYSQUARE PROPERTIES LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Nov 2016
Registered office address changed from Unit 1 Eckersley Project Mealhouse Lane Atherton Manchester M46 0DR to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 24 November 2016
24 Nov 2016
Director's details changed for Mr Lee Backhouse on 24 November 2016
15 Aug 2016
Confirmation statement made on 28 July 2016 with updates
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 79 more events
23 Feb 1995
Ad 09/02/95--------- £ si 98@1=98 £ ic 2/100
03 Feb 1995
Registered office changed on 03/02/95 from: 120 east road london N1 6AA

03 Feb 1995
Director resigned;new director appointed

03 Feb 1995
Secretary resigned;new secretary appointed;new director appointed

17 Jan 1995
Incorporation

MYSQUARE PROPERTIES LIMITED Charges

22 February 2013
Mortgage deed
Delivered: 12 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H l/h property k/a block 2 st john street atherton…
22 February 2013
Mortgage deed
Delivered: 12 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H l/h property k/a block 1 st john street atherton…
22 February 2013
Mortgage deed
Delivered: 12 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being block 3 eckersley mealhouse lane…
10 January 2013
Debenture deed
Delivered: 16 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 March 2009
Legal charge
Delivered: 5 March 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1 eckersley precinct, mealhouse lane, atherton…
3 March 2009
Legal charge
Delivered: 5 March 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2 eckersley precinct, mealhouse lane, atherton…
16 January 2009
Legal charge
Delivered: 3 February 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Unit 2 eckersley precinct mealhouse lane atherton…
16 January 2009
Legal charge
Delivered: 3 February 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Unit 1 eckersley precinct mealhouse lane atherton…
25 April 2007
Legal charge
Delivered: 12 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 39/45 mealhouse lane atherton manchester. By way of fixed…
25 April 2007
Legal charge
Delivered: 11 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1-6 eckersley precinct atherton manchester,. By way of…
24 April 2007
Debenture
Delivered: 26 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 October 2003
Legal charge
Delivered: 16 October 2003
Status: Satisfied on 17 March 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 35 hollinshead street, chorley, lancashire. By way of fixed…
17 February 1995
Debenture
Delivered: 24 February 1995
Status: Satisfied on 20 October 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Seacombe hall,flapper fold lane,atherton and eckersley…
17 February 1995
Legal charge
Delivered: 24 February 1995
Status: Satisfied on 20 March 2007
Persons entitled: Brian Eckersley Anthony Trumble
Description: Land at seacombe hall flapper fold lane and eckersley…
17 February 1995
Legal charge
Delivered: 24 February 1995
Status: Satisfied on 17 March 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at st john street,north of market street,mealhouse…
17 February 1995
Legal charge
Delivered: 24 February 1995
Status: Satisfied on 14 June 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Seacombe hall,flapper fold lane,atherton,greater manchester…