About

Registered Number: 05041279
Date of Incorporation: 11/02/2004 (20 years and 1 month ago)
Company Status: Active
Date of Dissolution: 01/11/2016 (7 years and 4 months ago)
Registered Address: Upper Deck Admirals Quarter, Portsmouth Road, Thames Ditton, Surrey, KT7 0XA

 

Mike Mcglynn Properties Ltd was established in 2004, it's status at Companies House is "Active". Read, Tony, Itp Accountancy Limited are listed as the directors of the company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
READ, Tony 11 February 2004 08 October 2007 1
ITP ACCOUNTANCY LIMITED 08 October 2007 11 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 16 May 2019
PSC01 - N/A 15 March 2019
TM02 - Termination of appointment of secretary 15 March 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 11 February 2019
AA - Annual Accounts 11 February 2019
AA - Annual Accounts 11 February 2019
CS01 - N/A 11 February 2019
CS01 - N/A 11 February 2019
RT01 - Application for administrative restoration to the register 11 February 2019
GAZ2 - Second notification of strike-off action in London Gazette 01 November 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 19 February 2013
AA01 - Change of accounting reference date 23 October 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 18 December 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 26 February 2008
288c - Notice of change of directors or secretaries or in their particulars 26 February 2008
288a - Notice of appointment of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
363a - Annual Return 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
AA - Annual Accounts 14 February 2007
AA - Annual Accounts 05 June 2006
363a - Annual Return 10 March 2006
288c - Notice of change of directors or secretaries or in their particulars 10 March 2006
363a - Annual Return 04 April 2005
395 - Particulars of a mortgage or charge 26 March 2005
287 - Change in situation or address of Registered Office 28 February 2005
395 - Particulars of a mortgage or charge 11 February 2005
NEWINC - New incorporation documents 11 February 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 March 2005 Outstanding

N/A

Debenture 09 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.