MYTHGLADE PROPERTIES LIMITED

1 Stanyards Courtyard Stanyards Farm 1 Stanyards Courtyard Stanyards Farm, Chobham, GU24 8JE, Surrey, England
StatusACTIVE
Company No.01797622
CategoryPrivate Limited Company
Incorporated06 Mar 1984
Age40 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

MYTHGLADE PROPERTIES LIMITED is an active private limited company with number 01797622. It was incorporated 40 years, 3 months, 10 days ago, on 06 March 1984. The company address is 1 Stanyards Courtyard Stanyards Farm 1 Stanyards Courtyard Stanyards Farm, Chobham, GU24 8JE, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2021

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-01

Psc name: Mr Hugh Patrick Lucas-Box

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Address

Type: AD01

New address: 1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE

Old address: Ascentia House Lyndhurst Road South Ascot Berkshire SL5 9ED

Change date: 2017-07-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2013

Action Date: 11 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 11 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date

Date: 21 Dec 2011

Action Date: 11 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2011

Action Date: 11 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 11 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-11

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Lucas-Box

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary davies arnold cooper

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed davies arnold cooper

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary kingsford stacey trustees

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 27 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/12/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 30 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 05 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 11 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/01; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 30 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jun 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jun 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 May 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 May 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 12 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 22 Jun 1998

Category: Address

Type: 287

Description: Registered office changed on 22/06/98 from: broomfield hall bldgs 37/39 chobham rd sunningdale berks SL5 0DS

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 11 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/97; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Sep 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Sep 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Sep 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Sep 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 17 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/96; no change of members

Documents

View document PDF

Legacy

Date: 11 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 08 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 24 Mar 1994

Category: Officers

Type: 288

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 08 Dec 1992

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 03 Apr 1992

Category: Annual-return

Type: 363b

Description: Return made up to 11/12/91; no change of members

Documents

View document PDF

Legacy

Date: 18 Mar 1992

Category: Address

Type: 287

Description: Registered office changed on 18/03/92 from: 1 paper mews 330 high street dorking surrey RH4 1BD

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 28 Nov 1991

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 28 Jan 1991

Category: Annual-return

Type: 363

Description: Return made up to 25/08/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 1989

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 21 Dec 1989

Category: Annual-return

Type: 363

Description: Return made up to 11/12/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 1989

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 31 Jan 1989

Category: Annual-return

Type: 363

Description: Return made up to 16/01/89; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 1988

Category: Officers

Type: 288

Description: New secretary appointed;director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 1988

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 02 Feb 1988

Category: Annual-return

Type: 363

Description: Return made up to 18/01/88; full list of members

Documents

View document PDF


Some Companies

FOODE LTD

96 BENFLEET ROAD,THUNDERSLEY,SS7 1QH

Number:10471348
Status:ACTIVE
Category:Private Limited Company

K & S SYKES LIMITED

15-17 CHURCH STREET,STAINES,TW18 4EN

Number:06763059
Status:ACTIVE
Category:Private Limited Company

KELDFALL LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:10563919
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MANDARINA INVESTMENTS LIMITED

FIRST FLOOR TEMPLEBACK,BRISTOL,BS1 6FL

Number:05069212
Status:ACTIVE
Category:Private Limited Company

RED POS LIMITED

5-7 NEW ROAD,MANCHESTER,M26 1LS

Number:06940714
Status:ACTIVE
Category:Private Limited Company

SHERWOOD HOUSE SERVICES LIMITED

12 SHERWOOD HOUSE WALDERSLADE CENTRE,CHATHAM,ME5 9UD

Number:10324988
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source