61 MYDDELTON SQUARE LIMITED - STANSTEAD ABBOTTS


Company Profile Company Filings

Overview

61 MYDDELTON SQUARE LIMITED is a Private Limited Company from STANSTEAD ABBOTTS ENGLAND and has the status: Active.
61 MYDDELTON SQUARE LIMITED was incorporated 27 years ago on 06/09/1996 and has the registered number: 03246995. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

61 MYDDELTON SQUARE LIMITED - STANSTEAD ABBOTTS

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

C/O HALL & CO ACCOUNTANCY LTD UNIT 96 THE MALTINGS BUSINESS CENTRE
STANSTEAD ABBOTTS
HERTS
SG12 8HG
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/09/2023 20/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
HALL & CO ACCOUNTANCY LTD Corporate Secretary 2021-07-28 CURRENT
LUIGI BUONANNO Mar 1967 British Director 2005-09-01 CURRENT
PROFESSOR MONIOJIT CHATTERJI Jan 1951 Indian Director 2005-09-01 CURRENT
DIANA LAURIAN DETHLOFF Feb 1956 British Director 2005-09-01 CURRENT
MR TIMOTHY JAMES HYMAN Apr 1946 British Director 2005-09-01 CURRENT
MR JEREMY FIALKO Jun 1979 British Director 2009-10-03 CURRENT
MR SCOTT RANDALL Aug 1972 New Zealander Director 2011-08-18 CURRENT
SHIRIN PHIROZE TATA Dec 1951 British Director 2016-10-17 CURRENT
NICHOLAS THOMAS BRIGGS Apr 1957 British Director 2005-09-01 CURRENT
MR MARTIN ANDREW PEXTON Sep 1956 British Director 2004-03-11 UNTIL 2005-09-01 RESIGNED
MICHAEL WALDRON May 1947 British Secretary 1996-09-06 UNTIL 2002-05-16 RESIGNED
THE HONOURABLE ROBERT ANTHONY RAYNE Jan 1949 British Director 2004-03-11 UNTIL 2005-09-01 RESIGNED
KLAUS PETER STEIGER Jun 1936 British Director 2005-09-01 UNTIL 2022-03-31 RESIGNED
MR DAVID MICHAEL TURNER Apr 1955 British Secretary 2005-10-05 UNTIL 2017-09-30 RESIGNED
LUCY MARY CARTER Mar 1974 British Director 2005-09-01 UNTIL 2011-08-17 RESIGNED
MR SIMON COLIN MITCHLEY Mar 1969 British Secretary 2002-05-16 UNTIL 2005-10-05 RESIGNED
HALLMARK REGISTRARS LIMITED Corporate Nominee Director 1996-09-06 UNTIL 1996-09-06 RESIGNED
MALCOLM NEWMAN Sep 1941 British Director 1996-09-06 UNTIL 2002-11-08 RESIGNED
MR NICHOLAS THOMAS JULIAN GROVES Oct 1963 British Director 2002-11-08 UNTIL 2005-09-01 RESIGNED
NICHOLAS ROBERT FRIEDLOS Nov 1957 British Director 2004-03-11 UNTIL 2005-09-01 RESIGNED
PHIROZE BESAN TATA Jan 1915 British Director 2005-09-01 UNTIL 2014-04-01 RESIGNED
MR NICHOLAS GORDON ELLIS DRIVER Mar 1944 British Director 1996-09-06 UNTIL 2004-03-11 RESIGNED
MRS BACHU PHIROZE TATA Feb 1923 British Director 2014-04-01 UNTIL 2015-07-26 RESIGNED
STRANGFORD MANAGEMENT LTD Corporate Secretary 2017-10-01 UNTIL 2021-07-28 RESIGNED
HALLMARK SECRETARIES LIMITED Corporate Nominee Secretary 1996-09-06 UNTIL 1996-09-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Shirin Phiroze Tata 2016-09-01 - 2018-09-12 12/1951 London   Significant influence or control
Mr Timothy James Hyman 2016-04-06 - 2018-09-12 4/1946 London   Significant influence or control
Klaus Peter Steiger 2016-04-06 - 2018-09-12 6/1936 London   Significant influence or control
Diana Laurian Dethloff 2016-04-06 - 2018-09-12 2/1956 London   Significant influence or control
Mr Scott Randall 2016-04-06 - 2018-09-12 8/1972 London   Significant influence or control
Mr Jeremy Fialko 2016-04-06 - 2018-09-12 6/1979 London   Significant influence or control
Mr Nicholas Thomas Briggs 2016-04-06 - 2018-09-07 4/1957 London   Significant influence or control
Luigi Buonanno 2016-04-06 - 2018-09-07 3/1967 London   Significant influence or control
Proffessor Moniojit Chatterji 2016-04-06 - 2018-09-07 1/1951 Dundee   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LONDON MERCHANT SECURITIES LIMITED Active FULL 64209 - Activities of other holding companies n.e.c.
NEW RIVER COMPANY LIMITED(THE) Active FULL 68100 - Buying and selling of own real estate
MERCHANT NOMINEES LIMITED Dissolved... DORMANT 68100 - Buying and selling of own real estate
SHAFTESBURY SQUARE PROPERTIES LIMITED Dissolved... FULL 68100 - Buying and selling of own real estate
WEST LONDON & SUBURBAN PROPERTY INVESTMENTS LIMITED Active FULL 68100 - Buying and selling of own real estate
L.M.S. SHOPS LIMITED Dissolved... FULL 68100 - Buying and selling of own real estate
KENSINGTON COMMERCIAL PROPERTY INVESTMENTS LIMITED Active FULL 68100 - Buying and selling of own real estate
CENTRAL LONDON COMMERCIAL ESTATES LIMITED Active FULL 68100 - Buying and selling of own real estate
CALEDONIAN PROPERTY INVESTMENTS LIMITED Active FULL 68100 - Buying and selling of own real estate
CALEDONIAN PROPERTIES LIMITED Active FULL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
DERWENT LONDON BAKER STREET LIMITED Active FULL 68100 - Buying and selling of own real estate
L.M.S. SERVICES LIMITED Dissolved... FULL 68100 - Buying and selling of own real estate
MERCHANT OVERSEAS HOLDINGS LIMITED Dissolved... FULL 68100 - Buying and selling of own real estate
CITY SHOPS LIMITED Dissolved... FULL 68100 - Buying and selling of own real estate
63/65 MYDDELTON SQUARE LIMITED LONDON Active DORMANT 74990 - Non-trading company
28/29 MYDDELTON SQUARE LIMITED WICKFORD ENGLAND Active DORMANT 98000 - Residents property management
LMS CAPITAL HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 64205 - Activities of financial services holding companies
BARGATE QUARTER LIMITED Active FULL 68100 - Buying and selling of own real estate
REDBURN PARTNERS LLP LONDON Dissolved... TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
61 Myddelton Square Limited - Accounts to registrar (filleted) - small 23.1.2 2023-08-15 31-03-2023 £9 equity
61 Myddelton Square Limited - Accounts to registrar (filleted) - small 18.2 2022-08-18 31-03-2022 £8 equity
61 Myddelton Square Ltd - Accounts to registrar (filleted) - small 18.2 2021-09-14 31-03-2021 £8 equity
61 Myddelton Square Ltd - Accounts to registrar (filleted) - small 18.2 2020-12-15 31-03-2020 £8 equity
61 Myddelton Square Ltd - Accounts to registrar (filleted) - small 18.2 2019-12-20 31-03-2019 £8 equity
61 Myddelton Square Ltd - Accounts to registrar (filleted) - small 18.2 2018-09-05 31-03-2018 £8 equity
61 Myddelton Square Ltd - Accounts to registrar - small 17.2 2017-10-24 31-03-2017 £18,224 Cash £40,804 equity
61 Myddelton Square Ltd - Abbreviated accounts 16.1 2016-12-08 31-03-2016 £20,978 Cash £40,391 equity
61 Myddelton Square Ltd - Limited company - abbreviated - 11.9 2015-12-31 31-03-2015 £15,854 Cash £35,386 equity
61 Myddelton Square Ltd - Limited company - abbreviated - 11.6 2014-12-12 31-03-2014 £18,246 Cash £37,764 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HINTMERE LIMITED STANSTEAD ABBOTTS ENGLAND Active DORMANT 96090 - Other service activities n.e.c.
FULLPOINT LIMITED STANSTEAD ABBOTTS ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
GRIDSTAVE LIMITED STANSTEAD ABBOTTS ENGLAND Active DORMANT 74990 - Non-trading company
FULLPOINT PRESS LIMITED STANSTEAD ABBOTTS ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HAZFRAN LIMITED STANSTEAD ABBOTTS ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
KEESOURCE LIMITED WARE ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HENRIETTA GARDENS RESIDENTS MANAGEMENT COMPANY LTD STANSTEAD ABBOTTS ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
HAWKINS VEHICLE LEASING LIMITED WARE ENGLAND Active TOTAL EXEMPTION FULL 77110 - Renting and leasing of cars and light motor vehicles
THE TEATRO GROUP LTD STANSTEAD ABBOTTS UNITED KINGDOM Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
JJ PROPERTY LLP STANSTEAD ABBOTTS ENGLAND Active TOTAL EXEMPTION FULL None Supplied