About

Registered Number: 03131182
Date of Incorporation: 27/11/1995 (28 years and 4 months ago)
Company Status: Active
Registered Address: 5 Myrtle Street, Liverpool, L7 7DN

 

Founded in 1995, Myrtle Street Properties Ltd has its registered office in the United Kingdom, it's status at Companies House is "Active". This company has one director listed as O'brien, David James in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'BRIEN, David James 21 July 1997 21 December 2015 1

Filing History

Document Type Date
AA - Annual Accounts 24 December 2019
CS01 - N/A 04 December 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 12 December 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 04 June 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 19 December 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 12 June 2009
288b - Notice of resignation of directors or secretaries 09 December 2008
363a - Annual Return 28 November 2008
AA - Annual Accounts 09 April 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 20 September 2007
363s - Annual Return 10 December 2006
AA - Annual Accounts 14 November 2006
AA - Annual Accounts 14 November 2006
363s - Annual Return 02 December 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 03 February 2005
AA - Annual Accounts 03 February 2004
363s - Annual Return 02 December 2003
363s - Annual Return 10 May 2003
AA - Annual Accounts 06 February 2003
225 - Change of Accounting Reference Date 01 October 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 02 February 2002
363s - Annual Return 27 November 2000
287 - Change in situation or address of Registered Office 27 November 2000
AA - Annual Accounts 16 March 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 05 November 1999
395 - Particulars of a mortgage or charge 30 July 1999
363s - Annual Return 03 April 1999
AA - Annual Accounts 02 April 1999
288c - Notice of change of directors or secretaries or in their particulars 25 June 1998
363b - Annual Return 17 June 1998
288c - Notice of change of directors or secretaries or in their particulars 05 June 1998
RESOLUTIONS - N/A 03 February 1998
AA - Annual Accounts 03 February 1998
288a - Notice of appointment of directors or secretaries 02 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 1997
288a - Notice of appointment of directors or secretaries 28 July 1997
395 - Particulars of a mortgage or charge 29 April 1997
363s - Annual Return 10 December 1996
395 - Particulars of a mortgage or charge 25 April 1996
395 - Particulars of a mortgage or charge 25 April 1996
395 - Particulars of a mortgage or charge 17 February 1996
395 - Particulars of a mortgage or charge 17 February 1996
395 - Particulars of a mortgage or charge 09 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 December 1995
288 - N/A 29 November 1995
288 - N/A 29 November 1995
288 - N/A 29 November 1995
288 - N/A 29 November 1995
287 - Change in situation or address of Registered Office 29 November 1995
NEWINC - New incorporation documents 27 November 1995

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 July 1999 Outstanding

N/A

Legal mortgage 23 April 1997 Outstanding

N/A

Legal mortgage 04 April 1996 Outstanding

N/A

Legal mortgage 04 April 1996 Outstanding

N/A

Legal charge 05 February 1996 Fully Satisfied

N/A

Legal mortgage 05 February 1996 Outstanding

N/A

Mortgage debenture 05 February 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.