Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 28/29 MYDDELTON SQUARE LIMITED
Company Information for

28/29 MYDDELTON SQUARE LIMITED

Office 12b, Fanton Hall, Arterial Road, Wickford, SS12 9JF,
Company Registration Number
03288956
Private Limited Company
Active

Company Overview

About 28/29 Myddelton Square Ltd
28/29 MYDDELTON SQUARE LIMITED was founded on 1996-12-06 and has its registered office in Wickford. The organisation's status is listed as "Active". 28/29 Myddelton Square Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
28/29 MYDDELTON SQUARE LIMITED
 
Legal Registered Office
Office 12b, Fanton Hall
Arterial Road
Wickford
SS12 9JF
Other companies in SG9
 
Filing Information
Company Number 03288956
Company ID Number 03288956
Date formed 1996-12-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-04-03
Return next due 2025-04-17
Type of accounts DORMANT
Last Datalog update: 2024-05-11 13:35:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 28/29 MYDDELTON SQUARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 28/29 MYDDELTON SQUARE LIMITED

Current Directors
Officer Role Date Appointed
DAVID ISAAC
Company Secretary 2001-01-05
ROSALIND CLAYTON
Director 2007-03-31
DAVID ISAAC
Director 2000-09-02
ANN CAROLINE PELLEW ROSS
Director 2000-08-31
JOHN ROSS
Director 2007-03-31
EMILY PATRICIA WRIGHT
Director 2000-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
DANIELLE MCCABE
Director 2007-03-31 2018-06-11
CHRIS STUART GOTTLIEB
Director 2004-01-28 2007-03-31
CATRINA HOLME
Director 2001-02-05 2004-01-26
LINDA MARION JENNINGS
Director 2000-08-31 2003-09-19
PETER DONALD FIRTH
Company Secretary 2000-08-31 2001-01-05
PETER DONALD FIRTH
Director 2000-08-31 2001-01-05
MARTIN JOHN SPENCER RUDWICK
Director 2000-08-31 2000-10-02
MICHAEL WALDRON
Company Secretary 1996-12-06 2000-08-31
NICHOLAS GORDON ELLIS DRIVER
Director 1996-12-06 2000-08-31
MALCOLM NEWMAN
Director 1996-12-06 2000-08-31
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1996-12-06 1996-12-06
HALLMARK REGISTRARS LIMITED
Nominated Director 1996-12-06 1996-12-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES
2023-08-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-25CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2021-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2021-03-16TM02Termination of appointment of Urang Property Management Ltd on 2020-12-01
2021-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/21 FROM C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF England
2021-03-16AP03Appointment of Mr James Cooke as company secretary on 2020-12-01
2020-06-12AP01DIRECTOR APPOINTED MS CRESSIDA AUCKLAND
2020-06-12AP01DIRECTOR APPOINTED MS CRESSIDA AUCKLAND
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2020-05-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-08CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES
2019-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2019-04-29CH01Director's details changed for Mrs Amanda Claire Preston on 2019-04-26
2019-03-26AP01DIRECTOR APPOINTED MRS AMANDA CLAIRE PRESTON
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR EMILY PATRICIA WRIGHT
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ANN CAROLINE PELLEW ROSS
2018-12-02AP04Appointment of Urang Property Management Ltd as company secretary on 2018-12-01
2018-12-02TM02Termination of appointment of David Isaac on 2018-12-01
2018-12-02AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-12-02CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES
2018-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/18 FROM 196 New Kings Road London SW6 4NF England
2018-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/18 FROM The Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLE MCCABE
2018-04-11PSC08Notification of a person with significant control statement
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2018-01-05PSC07CESSATION OF EMILY PATRICIA WRIGHT AS A PSC
2018-01-05PSC07CESSATION OF JOHN ROSS AS A PSC
2018-01-05PSC07CESSATION OF ANN CAROLINE PELLEW ROSS AS A PSC
2018-01-05PSC07CESSATION OF DANIELLE MCCABE AS A PSC
2018-01-05PSC07CESSATION OF DAVID ISAAC AS A PSC
2018-01-05PSC07CESSATION OF ROSSALIND CLAYTON AS A PSC
2017-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 5
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 5
2016-01-11AR0106/12/15 ANNUAL RETURN FULL LIST
2015-04-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 5
2014-12-17AR0106/12/14 ANNUAL RETURN FULL LIST
2014-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 5
2013-12-17AR0106/12/13 ANNUAL RETURN FULL LIST
2013-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-12-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-10AR0106/12/12 FULL LIST
2012-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ISAAC / 06/12/2012
2012-01-03AA31/03/11 TOTAL EXEMPTION FULL
2011-12-14AR0106/12/11 FULL LIST
2010-12-24AR0106/12/10 FULL LIST
2010-12-03AA31/03/10 TOTAL EXEMPTION FULL
2010-03-24AR0106/12/09 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / EMILY PATRICIA WRIGHT / 06/12/2009
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROSS / 06/12/2009
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN CAROLINE PELLEW ROSS / 06/12/2009
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE MCCABE / 06/12/2009
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALIND CLAYTON / 06/12/2009
2010-03-22AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-28AR0106/12/08 FULL LIST
2010-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2010 FROM ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF
2009-01-31AA31/03/08 TOTAL EXEMPTION FULL
2008-12-22288cDIRECTOR'S CHANGE OF PARTICULARS / ROSALIND CLAYTON / 01/12/2008
2008-12-22288cDIRECTOR'S CHANGE OF PARTICULARS / DANIELLE MCCABE / 01/12/2008
2008-06-24AA31/03/07 TOTAL EXEMPTION SMALL
2008-06-11363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2008-06-11288aDIRECTOR APPOINTED MR JOHN ROSS
2008-06-11288aDIRECTOR APPOINTED MRS ROSALIND CLAYTON
2008-06-11288aDIRECTOR APPOINTED MRS DANIELLE MCCABE
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR CHRIS GOTTLIEB
2007-01-23363aRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2007-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-22363sRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-03-16363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-03-15288bDIRECTOR RESIGNED
2004-02-13288aNEW DIRECTOR APPOINTED
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-18363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-12-03287REGISTERED OFFICE CHANGED ON 03/12/03 FROM: FLAT 3 28-29 MYDDLELTON SQUARE LONDON EC1R 1YE
2003-12-03288bDIRECTOR RESIGNED
2003-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-12-31363sRETURN MADE UP TO 06/12/02; NO CHANGE OF MEMBERS
2002-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-02-28363(288)DIRECTOR RESIGNED
2002-02-28363sRETURN MADE UP TO 06/12/01; NO CHANGE OF MEMBERS
2001-09-14363sRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
2001-09-14288aNEW DIRECTOR APPOINTED
2001-09-14288aNEW SECRETARY APPOINTED
2001-09-14288aNEW DIRECTOR APPOINTED
2001-09-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-02-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-09-28288bDIRECTOR RESIGNED
2000-09-28288aNEW DIRECTOR APPOINTED
2000-09-28288aNEW SECRETARY APPOINTED
2000-09-28288aNEW DIRECTOR APPOINTED
2000-09-28288aNEW DIRECTOR APPOINTED
2000-09-28288aNEW DIRECTOR APPOINTED
2000-09-28288aNEW DIRECTOR APPOINTED
2000-09-28288bSECRETARY RESIGNED
2000-09-28288bDIRECTOR RESIGNED
2000-09-27287REGISTERED OFFICE CHANGED ON 27/09/00 FROM: CARLTON HOUSE 33 ROBERT ADAM STREET LONDON W1M 5AH
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 28/29 MYDDELTON SQUARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 28/29 MYDDELTON SQUARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
28/29 MYDDELTON SQUARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 28/29 MYDDELTON SQUARE LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 5

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 28/29 MYDDELTON SQUARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 28/29 MYDDELTON SQUARE LIMITED
Trademarks
We have not found any records of 28/29 MYDDELTON SQUARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 28/29 MYDDELTON SQUARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 28/29 MYDDELTON SQUARE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 28/29 MYDDELTON SQUARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 28/29 MYDDELTON SQUARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 28/29 MYDDELTON SQUARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1