Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MUIR PROPERTY SOLUTIONS LIMITED
Company Information for

MUIR PROPERTY SOLUTIONS LIMITED

14 TATTON COURT, KINGSLAND GRANGE, WOOLSTON, WARRINGTON, WA1 4RR,
Company Registration Number
03522856
Private Limited Company
Active

Company Overview

About Muir Property Solutions Ltd
MUIR PROPERTY SOLUTIONS LIMITED was founded on 1998-03-02 and has its registered office in Woolston. The organisation's status is listed as "Active". Muir Property Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MUIR PROPERTY SOLUTIONS LIMITED
 
Legal Registered Office
14 TATTON COURT
KINGSLAND GRANGE
WOOLSTON
WARRINGTON
WA1 4RR
Other companies in WA1
 
Previous Names
O.P. BUILDING MAINTENANCE SERVICES LIMITED04/04/2016
Filing Information
Company Number 03522856
Company ID Number 03522856
Date formed 1998-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 21:10:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MUIR PROPERTY SOLUTIONS 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 MUIR PROPERTY SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW RAYMOND DAVIES HUNT
Company Secretary 2015-04-02
BARRY BRUSSELS
Director 2015-10-06
ANDREW RAYMOND DAVIES HUNT
Director 2015-04-02
PETER MATHEW MCHUGH
Director 2015-09-18
ALISON JAYNE THWAITES
Director 2018-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE MONICA BABBS
Director 2015-04-02 2018-04-22
CATHERINE JANE DIXSON
Director 2015-04-02 2018-04-01
SIRAZ ALI NATHA
Director 2015-09-18 2018-04-01
DAVID GEOFFREY BOOTH
Director 2015-04-02 2015-09-17
DAVID JOHN GARDINER
Director 2015-04-02 2015-09-17
MICHELLE O'HALLORAN
Company Secretary 1998-03-02 2015-04-02
MICHAEL O'HALLORAN
Director 1998-03-02 2015-04-02
MICHELLE O'HALLORAN
Director 1998-03-02 2015-04-02
NEIL STEPHEN O'HALLORAN
Director 2001-09-27 2011-08-31
DIANE MCDONALD
Director 2010-08-16 2011-06-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-03-02 1998-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MATHEW MCHUGH PATRIA ASSOCIATES LIMITED Director 2014-11-04 CURRENT 2014-11-04 Dissolved 2016-02-16
ALISON JAYNE THWAITES FRIENDS OF MUIR GROUP Director 2014-09-12 CURRENT 2002-09-24 Active

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
2023-12-01APPOINTMENT TERMINATED, DIRECTOR TONY MUIR
2023-10-25DIRECTOR APPOINTED MRS AISHA BUTERA
2023-10-24APPOINTMENT TERMINATED, DIRECTOR SUE KEARNS
2023-10-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-27DIRECTOR APPOINTED MR TONY MUIR
2023-03-27DIRECTOR APPOINTED MR TONY MUIR
2023-02-09CONFIRMATION STATEMENT MADE ON 05/02/23, WITH UPDATES
2022-10-13DIRECTOR APPOINTED MRS HELEN WORDSWORTH
2022-10-13AP01DIRECTOR APPOINTED MRS HELEN WORDSWORTH
2022-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-16CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2021-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-01AP03Appointment of Miss Nia Wynne Hughes as company secretary on 2021-07-01
2021-07-01AP01DIRECTOR APPOINTED MISS NIA WYNNE HUGHES
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RAYMOND DAVIES HUNT
2021-07-01TM02Termination of appointment of Andrew Raymond Davies Hunt on 2021-06-30
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2020-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2019-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-28AP01DIRECTOR APPOINTED MRS SUE KEARNS
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JAYNE GREAVES
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2018-12-13CH01Director's details changed for Mrs Alison Jayne Thwaites on 2018-12-10
2018-04-23AP01DIRECTOR APPOINTED MRS ALISON JAYNE THWAITES
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR CLARE MONICA BABBS
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR SIRAZ NATHA
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE DIXSON
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-12-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-04RES15CHANGE OF NAME 01/04/2016
2016-04-04CERTNMCompany name changed O.P. building maintenance services LIMITED\certificate issued on 04/04/16
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-09AR0102/03/16 ANNUAL RETURN FULL LIST
2016-01-15AP01DIRECTOR APPOINTED MR SIRAZ ALI NATHA
2016-01-14AP01DIRECTOR APPOINTED MR BARRY BRUSSELS
2016-01-14AP01DIRECTOR APPOINTED MR PETER MATHEW MCHUGH
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOOTH
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GARDINER
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15RES01ADOPT ARTICLES 15/12/15
2015-04-28AP03Appointment of Mr Andrew Raymond Davies Hunt as company secretary on 2015-04-02
2015-04-27AP01DIRECTOR APPOINTED MR DAVID JOHN GARDINER
2015-04-27AP01DIRECTOR APPOINTED MR DAVID GEOFFREY BOOTH
2015-04-27AP01DIRECTOR APPOINTED MRS CLARE MONICA BABBS
2015-04-27AP01DIRECTOR APPOINTED MRS CATHERINE JANE DIXSON
2015-04-27TM02APPOINTMENT TERMINATED, SECRETARY MICHELLE O'HALLORAN
2015-04-27AP01DIRECTOR APPOINTED MR ANDREW RAYMOND DAVIES HUNT
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE O'HALLORAN
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'HALLORAN
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-04AR0102/03/15 FULL LIST
2014-12-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-04AR0102/03/14 FULL LIST
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-04AR0102/03/13 FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-05AR0102/03/12 FULL LIST
2011-12-12AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR DIANE MCDONALD
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR NEIL O'HALLORAN
2011-03-02AP01DIRECTOR APPOINTED MRS DIANE MCDONALD
2011-03-02AR0102/03/11 FULL LIST
2011-01-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-04-01AR0102/03/10 FULL LIST
2010-04-01AD02SAIL ADDRESS CREATED
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL O'HALLORAN / 01/10/2009
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE O'HALLORAN / 01/10/2009
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'HALLORAN / 01/10/2009
2010-01-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-03-16363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2009-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-04-09363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-18363aRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2006-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-03363aRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-04363sRETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2004-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-03363(287)REGISTERED OFFICE CHANGED ON 03/03/04
2004-03-03363sRETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS
2004-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-03363sRETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS
2002-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-22363sRETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS
2002-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-02288aNEW DIRECTOR APPOINTED
2001-09-21287REGISTERED OFFICE CHANGED ON 21/09/01 FROM: 7 OLD HALL DRIVE ASHTON IN MAKERFIELD WIGAN LANCASHIRE WN4 9NA
2001-04-13363sRETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS
2001-04-13AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-10287REGISTERED OFFICE CHANGED ON 10/07/00 FROM: 59B GERARD STREET ASHTON IN MAKERFIELD WIGAN LANCASHIRE WN4 9AG
2000-07-10363sRETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS
2000-04-07AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-07-09363sRETURN MADE UP TO 02/03/99; FULL LIST OF MEMBERS
1998-03-05288bSECRETARY RESIGNED
1998-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MUIR PROPERTY SOLUTIONS 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 MUIR PROPERTY SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MUIR PROPERTY SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.

Creditors
Creditors Due Within One Year 2013-03-31 £ 376,162
Creditors Due Within One Year 2012-03-31 £ 631,977

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 MUIR PROPERTY SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 247,395
Cash Bank In Hand 2012-03-31 £ 158,269
Current Assets 2013-03-31 £ 1,072,351
Current Assets 2012-03-31 £ 1,384,174
Debtors 2013-03-31 £ 290,987
Debtors 2012-03-31 £ 932,232
Fixed Assets 2013-03-31 £ 109,285
Fixed Assets 2012-03-31 £ 112,736
Shareholder Funds 2013-03-31 £ 805,474
Shareholder Funds 2012-03-31 £ 864,933
Stocks Inventory 2013-03-31 £ 533,969
Stocks Inventory 2012-03-31 £ 293,673
Tangible Fixed Assets 2013-03-31 £ 84,552
Tangible Fixed Assets 2012-03-31 £ 112,736

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MUIR PROPERTY SOLUTIONS LIMITED registering or being granted any patents
Domain Names

MUIR PROPERTY SOLUTIONS LIMITED owns 1 domain names.

opbms.co.uk  

Trademarks
We have not found any records of MUIR PROPERTY SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MUIR PROPERTY SOLUTIONS 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 (43999 - Other specialised construction activities n.e.c.) as MUIR PROPERTY SOLUTIONS LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where MUIR PROPERTY SOLUTIONS 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 MUIR PROPERTY SOLUTIONS 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 MUIR PROPERTY SOLUTIONS 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.