About

Registered Number: 09193832
Date of Incorporation: 29/08/2014 (9 years and 9 months ago)
Company Status: Active
Registered Address: Goodyfield Farm Tofts Lane, Stannington, Sheffield, S6 5SL,

 

Having been setup in 2014, Mary Street Property Ltd are based in Sheffield. Mary Street Property Ltd has 6 directors listed as Birchenall, Lorna Catherine, Birchenall, Neill Andrew, Howden, Philip Andrew, Howden, Rebecca Claire, Ede, Jason David, Dr, Thompson, Jonathan Peter at Companies House. We do not know the number of employees at Mary Street Property Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRCHENALL, Lorna Catherine 13 February 2020 - 1
BIRCHENALL, Neill Andrew 29 August 2014 - 1
HOWDEN, Philip Andrew 29 August 2014 - 1
HOWDEN, Rebecca Claire 13 February 2020 - 1
EDE, Jason David, Dr 29 August 2014 13 February 2020 1
THOMPSON, Jonathan Peter 29 August 2014 13 February 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 September 2020
CS01 - N/A 03 September 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 February 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 February 2020
PSC01 - N/A 26 February 2020
PSC01 - N/A 26 February 2020
PSC09 - N/A 25 February 2020
AP01 - Appointment of director 25 February 2020
TM01 - Termination of appointment of director 25 February 2020
TM01 - Termination of appointment of director 25 February 2020
AP01 - Appointment of director 25 February 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 02 September 2019
MR04 - N/A 20 March 2019
MR04 - N/A 20 March 2019
AA - Annual Accounts 25 February 2019
AAMD - Amended Accounts 21 January 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 21 September 2015
MR01 - N/A 17 November 2014
MR01 - N/A 02 October 2014
AR01 - Annual Return 17 September 2014
SH01 - Return of Allotment of shares 16 September 2014
AP01 - Appointment of director 12 September 2014
NEWINC - New incorporation documents 29 August 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 November 2014 Fully Satisfied

N/A

A registered charge 02 October 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.