About

Registered Number: 04553241
Date of Incorporation: 03/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 8-10 East Prescot Road, Liverpool, L14 1PW

 

Having been setup in 2002, My Property (Merseyside) Ltd has its registered office in Liverpool, it's status is listed as "Active". There are 3 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BAYLEY, Jennifer 01 May 2009 18 August 2015 1
FLYNN, Paul 01 October 2006 23 April 2008 1
SINGH, Aneil Kumar 03 October 2002 01 October 2006 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 07 February 2020
CH01 - Change of particulars for director 15 January 2020
CS01 - N/A 25 November 2019
SH01 - Return of Allotment of shares 25 November 2019
CS01 - N/A 07 October 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 02 June 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 21 October 2015
TM02 - Termination of appointment of secretary 18 August 2015
AA - Annual Accounts 30 June 2015
MR01 - N/A 23 June 2015
MR01 - N/A 13 June 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 04 July 2013
AD01 - Change of registered office address 07 June 2013
MG01 - Particulars of a mortgage or charge 18 January 2013
AR01 - Annual Return 17 December 2012
SH01 - Return of Allotment of shares 27 July 2012
AA - Annual Accounts 22 March 2012
MG01 - Particulars of a mortgage or charge 13 February 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AP03 - Appointment of secretary 08 October 2009
395 - Particulars of a mortgage or charge 02 September 2009
AA - Annual Accounts 04 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 2008
363a - Annual Return 21 November 2008
395 - Particulars of a mortgage or charge 20 November 2008
395 - Particulars of a mortgage or charge 24 October 2008
395 - Particulars of a mortgage or charge 24 October 2008
395 - Particulars of a mortgage or charge 24 October 2008
395 - Particulars of a mortgage or charge 30 September 2008
AA - Annual Accounts 31 July 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
395 - Particulars of a mortgage or charge 14 February 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 31 July 2007
363a - Annual Return 28 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
AA - Annual Accounts 07 February 2007
395 - Particulars of a mortgage or charge 26 August 2006
363s - Annual Return 24 July 2006
395 - Particulars of a mortgage or charge 19 August 2005
AA - Annual Accounts 16 August 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 21 July 2004
225 - Change of Accounting Reference Date 14 April 2004
363s - Annual Return 31 December 2003
287 - Change in situation or address of Registered Office 17 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
NEWINC - New incorporation documents 03 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 June 2015 Outstanding

N/A

A registered charge 10 June 2015 Outstanding

N/A

Mortgage 04 January 2013 Outstanding

N/A

Legal charge 31 January 2012 Outstanding

N/A

Legal charge 06 November 2008 Outstanding

N/A

Legal charge 06 November 2008 Outstanding

N/A

Legal charge 22 October 2008 Outstanding

N/A

Legal charge 22 October 2008 Outstanding

N/A

Legal charge 22 October 2008 Outstanding

N/A

Debenture 24 September 2008 Outstanding

N/A

Legal charge 15 August 2006 Fully Satisfied

N/A

Legal charge 14 May 2004 Fully Satisfied

N/A

Legal charge 01 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.