MYTHGLADE PROPERTIES LIMITED
SOUTH ASCOT

Hellopages » Berkshire » Windsor and Maidenhead » SL5 9ED

Company number 01797622
Status Active
Incorporation Date 6 March 1984
Company Type Private Limited Company
Address ASCENTIA HOUSE, LYNDHURST ROAD, SOUTH ASCOT, BERKSHIRE, SL5 9ED
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 100 . The most likely internet sites of MYTHGLADE PROPERTIES LIMITED are www.mythgladeproperties.co.uk, and www.mythglade-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. Mythglade Properties Limited is a Private Limited Company. The company registration number is 01797622. Mythglade Properties Limited has been working since 06 March 1984. The present status of the company is Active. The registered address of Mythglade Properties Limited is Ascentia House Lyndhurst Road South Ascot Berkshire Sl5 9ed. . LUCAS-BOX, Hugh Patrick is a Director of the company. Secretary DAVIES ARNOLD COOPER has been resigned. Secretary LUCAS-BOX, Hugh Patrick has been resigned. Secretary NASH, Rae Marie has been resigned. Secretary KINGSFORD STACEY TRUSTEES has been resigned. Director LUCAS-BOX, Peter has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director

Resigned Directors

Secretary
DAVIES ARNOLD COOPER
Resigned: 26 June 2009
Appointed Date: 09 January 2008

Secretary
LUCAS-BOX, Hugh Patrick
Resigned: 01 September 1997

Secretary
NASH, Rae Marie
Resigned: 22 June 2000
Appointed Date: 01 September 1997

Secretary
KINGSFORD STACEY TRUSTEES
Resigned: 09 January 2008
Appointed Date: 22 June 2000

Director
LUCAS-BOX, Peter
Resigned: 28 March 2009
102 years old

Persons With Significant Control

Mr Hugh Patrick Lucas-Box
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Fiona Jane Lucas-Box
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MYTHGLADE PROPERTIES LIMITED Events

20 Dec 2016
Confirmation statement made on 11 December 2016 with updates
20 Jul 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

03 Sep 2015
Total exemption small company accounts made up to 31 March 2015
23 Dec 2014
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100

...
... and 83 more events
29 Dec 1986
Full accounts made up to 31 March 1985

07 May 1986
Return made up to 31/12/84; full list of members

07 May 1986
Return made up to 31/12/84; full list of members

07 May 1986
Return made up to 31/12/85; full list of members

07 May 1986
Return made up to 31/12/85; full list of members

MYTHGLADE PROPERTIES LIMITED Charges

10 May 2000
Floating charge
Delivered: 19 May 2000
Status: Satisfied on 9 January 2007
Persons entitled: Barclays Bank PLC
Description: All the undertaking property & assets of the company…
10 May 2000
Legal charge
Delivered: 13 May 2000
Status: Satisfied on 9 January 2007
Persons entitled: Barclays Bank PLC
Description: 6-8 high street weybridge surrey t/n SY271764.
4 September 1997
Legal mortgage
Delivered: 17 September 1997
Status: Satisfied on 28 June 2000
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage all that l/h property k/a flat 8…
4 September 1997
Legal mortgage
Delivered: 17 September 1997
Status: Satisfied on 28 June 2000
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage all that l/h property k/a flat 2…
4 September 1997
Mortgage debenture
Delivered: 17 September 1997
Status: Satisfied on 28 June 2000
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage 74 new cavendish street london W1…