Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MY ONLINE ESTATE AGENT LIMITED
Company Information for

MY ONLINE ESTATE AGENT LIMITED

LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD, WHITEFIELD, GREATER MANCHESTER, M45 7TA,
Company Registration Number
09032238
Private Limited Company
Liquidation

Company Overview

About My Online Estate Agent Ltd
MY ONLINE ESTATE AGENT LIMITED was founded on 2014-05-09 and has its registered office in Greater Manchester. The organisation's status is listed as "Liquidation". My Online Estate Agent Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MY ONLINE ESTATE AGENT LIMITED
 
Legal Registered Office
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD
WHITEFIELD
GREATER MANCHESTER
M45 7TA
Other companies in M2
 
Filing Information
Company Number 09032238
Company ID Number 09032238
Date formed 2014-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2021
Account next due 30/12/2022
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB189104885  
Last Datalog update: 2023-12-05 15:50:51
Primary Source:Companies House
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 MY ONLINE ESTATE AGENT LIMITED

Current Directors
Officer Role Date Appointed
JAMES METCALF
Director 2015-07-13
MICHAEL ANTHONY JAMES SHARPLES
Director 2015-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY RICHARD MALKIN
Company Secretary 2016-02-26 2018-08-31
WILLIAM BARRY HOMAN-RUSSELL
Company Secretary 2015-08-13 2016-02-26
DAVID KENNETH GRUNDY
Director 2014-05-09 2015-08-13
RICHARD PATTERSON
Director 2014-06-06 2015-07-13
COLIN GRAHAM WATSON
Director 2014-06-06 2014-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES METCALF RINGWAY CONSULTING LIMITED Director 2017-06-05 CURRENT 2017-06-05 Active
JAMES METCALF CSD (HOWARD GARDENS) LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
JAMES METCALF CROSSLANE (THE STRAND SWANSEA) LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
JAMES METCALF CSD (HARPER ROAD) LIMITED Director 2017-04-13 CURRENT 2017-04-13 Active - Proposal to Strike off
JAMES METCALF CSD (IRELAND) LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active - Proposal to Strike off
JAMES METCALF CSD (CALTON ROAD) LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active - Proposal to Strike off
JAMES METCALF CSD (CARMANS HALL) LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active - Proposal to Strike off
JAMES METCALF CSD (KINGSWAY) LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT DEVELOPMENTS (FRIAR'S ROAD) LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT DEVELOPMENTS (SCOTLAND STREET) LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT ACCOMMODATION PLC Director 2016-06-06 CURRENT 2016-02-18 Dissolved 2017-08-15
JAMES METCALF CROSSLANE PROPERTY GROUP UK LIMITED Director 2016-03-11 CURRENT 2016-03-11 Voluntary Arrangement
JAMES METCALF STOCKBRIDGE PARTNERS LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active
JAMES METCALF CROSSLANE STUDENT DEVELOPMENTS (LUTTON) LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
JAMES METCALF ONLINE PROPERTY PORTAL LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active - Proposal to Strike off
JAMES METCALF CROSSLANE PP LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active - Proposal to Strike off
JAMES METCALF YOOTILL LIMITED Director 2014-07-07 CURRENT 2014-07-07 Active - Proposal to Strike off
JAMES METCALF BUILE (ST LAWRENCE HOUSE) LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active - Proposal to Strike off
JAMES METCALF BUILE (CARDIFF) LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active - Proposal to Strike off
JAMES METCALF PRIME RESIDENTIAL LIVING LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active - Proposal to Strike off
JAMES METCALF TAYLORSON PROPERTY DEVELOPMENTS LIMITED Director 2012-09-20 CURRENT 2012-09-20 Active
JAMES METCALF CROSSLANE STUDENT DEVELOPMENTS LIMITED Director 2012-05-14 CURRENT 2012-05-11 Liquidation
JAMES METCALF CROSSLANE STUDENT ACCOMMODATION (CAMBRIDGE HOUSE) LIMITED Director 2011-12-07 CURRENT 2011-12-07 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT DEVELOPMENTS UK LIMITED Director 2011-11-30 CURRENT 2011-11-30 In Administration
JAMES METCALF CROSSLANE STUDENT ACCOMMODATION (SAUCHIEHALL STREET) LIMITED Director 2011-11-21 CURRENT 2011-11-21 Active - Proposal to Strike off
JAMES METCALF PRIME LIVING LIMITED Director 2011-09-23 CURRENT 2011-09-23 Active - Proposal to Strike off
JAMES METCALF ST. REGENT GENERAL PARTNER LIMITED Director 2011-05-25 CURRENT 2011-05-25 Active - Proposal to Strike off
JAMES METCALF CROSSLANE RESIDENTIAL DEVELOPMENTS LIMITED Director 2011-05-20 CURRENT 2011-05-20 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT ACCOMMODATION (SCIENNES) LIMITED Director 2011-04-27 CURRENT 2011-04-27 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT ACCOMMODATION (CABLE STREET) LIMITED Director 2010-09-14 CURRENT 2010-09-14 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT ACCOMMODATION 1 LIMITED Director 2010-08-18 CURRENT 2010-08-18 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT ACCOMMODATION GENERAL PARTNER LIMITED Director 2010-08-06 CURRENT 2010-08-06 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT ACCOMMODATION CI GP LIMITED Director 2010-02-16 CURRENT 2010-02-16 Active - Proposal to Strike off
JAMES METCALF ACTIVE MERCHANT SERVICES LIMITED Director 2010-01-28 CURRENT 2010-01-12 Active
JAMES METCALF FLUENT CONTACT MARKETING LIMITED Director 2008-09-18 CURRENT 2004-07-06 Active
JAMES METCALF CAMBRIDGE HOUSE (MANCHESTER) LIMITED Director 2008-07-17 CURRENT 2004-06-29 Active - Proposal to Strike off
JAMES METCALF ROWCLIFFES ESTATE AGENTS LIMITED Director 2008-06-24 CURRENT 1999-08-13 In Administration/Administrative Receiver
JAMES METCALF TAY MILLS (DUNDEE) LIMITED Director 2008-04-14 CURRENT 2008-04-14 Active
JAMES METCALF EVIDENCE SOLUTIONS LIMITED Director 2008-03-28 CURRENT 2008-03-28 Active - Proposal to Strike off
JAMES METCALF CROSSLANE EUROPEAN BUSINESS DEVELOPMENT LIMITED Director 2007-11-16 CURRENT 2007-11-16 Active - Proposal to Strike off
JAMES METCALF CROSSLANE MARKETING SERVICES LIMITED Director 2007-11-14 CURRENT 2007-11-14 Active
JAMES METCALF CROSSLANE PROPERTY VENTURES LIMITED Director 2007-03-23 CURRENT 2007-03-23 Active
JAMES METCALF CROSSLANE INVESTMENTS LIMITED Director 2006-09-26 CURRENT 2006-09-26 Liquidation
JAMES METCALF LEGETECH LIMITED Director 2006-09-25 CURRENT 2006-09-25 Dissolved 2017-06-06
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE (AYLESTONE ROAD LEICESTER) LIMITED Director 2018-06-07 CURRENT 2018-06-07 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CSD (EXETER) LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CSD SPV 9 LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT ACCOMMODATION PLC Director 2016-06-06 CURRENT 2016-02-18 Dissolved 2017-08-15
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE PROPERTY GROUP UK LIMITED Director 2016-03-11 CURRENT 2016-03-11 Voluntary Arrangement
MICHAEL ANTHONY JAMES SHARPLES STOCKBRIDGE PARTNERS LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT DEVELOPMENTS (LUTTON) LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES ST JAMES COURT MANCO LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES ONLINE PROPERTY PORTAL LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES SHARPLES PORTUGAL PROPERTY LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE PP LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES GLASSWORKS MANCO LIMITED Director 2014-11-20 CURRENT 2014-11-20 Liquidation
MICHAEL ANTHONY JAMES SHARPLES HARBOUR COURT MANCO LIMITED Director 2014-09-15 CURRENT 2014-09-15 Liquidation
MICHAEL ANTHONY JAMES SHARPLES ST JAMES POINT MANCO LIMITED Director 2014-09-15 CURRENT 2014-09-15 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES ST LAWRENCE MANCO LIMITED Director 2014-07-30 CURRENT 2014-07-30 Liquidation
MICHAEL ANTHONY JAMES SHARPLES YOOTILL LIMITED Director 2014-07-07 CURRENT 2014-07-07 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES BUILE (ST LAWRENCE HOUSE) LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES BUILE (CARDIFF) LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES ACTIVE PAYMENTS LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES PRIME RESIDENTIAL LIVING LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES TAYLORSON PROPERTY DEVELOPMENTS LIMITED Director 2012-09-20 CURRENT 2012-09-20 Active
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT DEVELOPMENTS LIMITED Director 2012-06-07 CURRENT 2012-05-11 Liquidation
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT ACCOMMODATION (CAMBRIDGE HOUSE) LIMITED Director 2011-12-07 CURRENT 2011-12-07 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT DEVELOPMENTS UK LIMITED Director 2011-11-30 CURRENT 2011-11-30 In Administration
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT ACCOMMODATION (SAUCHIEHALL STREET) LIMITED Director 2011-11-21 CURRENT 2011-11-21 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES PRIME LIVING LIMITED Director 2011-09-23 CURRENT 2011-09-23 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES ST. REGENT GENERAL PARTNER LIMITED Director 2011-05-25 CURRENT 2011-05-25 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE RESIDENTIAL DEVELOPMENTS LIMITED Director 2011-05-20 CURRENT 2011-05-20 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT ACCOMMODATION (SCIENNES) LIMITED Director 2011-04-27 CURRENT 2011-04-27 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT ACCOMMODATION (CABLE STREET) LIMITED Director 2010-09-14 CURRENT 2010-09-14 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES SSLADVISOR LIMITED Director 2010-09-03 CURRENT 2010-09-03 Dissolved 2014-07-11
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT ACCOMMODATION 1 LIMITED Director 2010-08-18 CURRENT 2010-08-18 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT ACCOMMODATION GENERAL PARTNER LIMITED Director 2010-08-09 CURRENT 2010-08-06 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT ACCOMMODATION CI GP LIMITED Director 2010-02-16 CURRENT 2010-02-16 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES ACTIVE MERCHANT SERVICES LIMITED Director 2010-01-28 CURRENT 2010-01-12 Active
MICHAEL ANTHONY JAMES SHARPLES CAMBRIDGE HOUSE (MANCHESTER) LIMITED Director 2008-07-17 CURRENT 2004-06-29 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES ROWCLIFFES ESTATE AGENTS LIMITED Director 2008-06-24 CURRENT 1999-08-13 In Administration/Administrative Receiver
MICHAEL ANTHONY JAMES SHARPLES TAY MILLS (DUNDEE) LIMITED Director 2008-04-14 CURRENT 2008-04-14 Active
MICHAEL ANTHONY JAMES SHARPLES EVIDENCE SOLUTIONS LIMITED Director 2008-03-28 CURRENT 2008-03-28 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE EUROPEAN BUSINESS DEVELOPMENT LIMITED Director 2007-11-16 CURRENT 2007-11-16 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE MARKETING SERVICES LIMITED Director 2007-11-14 CURRENT 2007-11-14 Active
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE PROPERTY VENTURES LIMITED Director 2007-03-23 CURRENT 2007-03-23 Active
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE INVESTMENTS LIMITED Director 2006-09-26 CURRENT 2006-09-26 Liquidation
MICHAEL ANTHONY JAMES SHARPLES LEGETECH LIMITED Director 2006-09-25 CURRENT 2006-09-25 Dissolved 2017-06-06

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
2023-11-17Final Gazette dissolved via compulsory strike-off
2023-08-17Voluntary liquidation. Return of final meeting of creditors
2022-07-18NDISCNotice to Registrar of Companies of Notice of disclaimer
2022-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/22 FROM Suite 3D Manchester International Office Centre Styal Road Manchester M22 5WB England
2022-07-06LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-06-29
2022-07-06600Appointment of a voluntary liquidator
2022-07-05Voluntary liquidation Statement of affairs
2022-07-05LIQ02Voluntary liquidation Statement of affairs
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES
2022-02-24TM02Termination of appointment of Andrea Gerrish on 2022-02-24
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES
2020-11-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-06CH01Director's details changed for Mr Michael Anthony James Sharples on 2019-07-19
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2019-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 090322380002
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-20AP03Appointment of Mrs Andrea Gerrish as company secretary on 2018-09-11
2018-09-10TM02Termination of appointment of Anthony Richard Malkin on 2018-08-31
2018-05-01LATEST SOC01/05/18 STATEMENT OF CAPITAL;GBP 982
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 090322380001
2017-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 090322380001
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 982
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-01-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-12CH01Director's details changed for Mr James Metcalf on 2016-12-12
2016-05-19CH01Director's details changed for Mr Michael Anthony James Sharples on 2016-05-19
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 982
2016-05-12AR0109/05/16 ANNUAL RETURN FULL LIST
2016-05-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-29TM02Termination of appointment of William Barry Homan-Russell on 2016-02-26
2016-02-29AP03Appointment of Mr Anthony Richard Malkin as company secretary on 2016-02-26
2016-02-05AA01Previous accounting period shortened from 31/03/15 TO 30/03/15
2015-11-06AA01Previous accounting period shortened from 31/05/15 TO 31/03/15
2015-09-07RES13Resolutions passed:
  • Dir auth pursuant existing arts in relation to allotment securties is revoked 13/08/2015
  • ADOPT ARTICLES
  • ADOPT ARTICLES
2015-09-07RES01ADOPT ARTICLES 07/09/15
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 982
2015-08-28SH0112/08/15 STATEMENT OF CAPITAL GBP 982.00
2015-08-28SH0112/08/15 STATEMENT OF CAPITAL GBP 982.00
2015-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/15 FROM 14 Manor Court Salesbury Hall Road Ribchester Preston PR3 3XR
2015-08-17AP03Appointment of Mr William Barry Homan-Russell as company secretary on 2015-08-13
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRUNDY
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PATTERSON
2015-08-17AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY JAMES SHARPLES
2015-08-17AP01DIRECTOR APPOINTED MR JAMES METCALF
2015-05-20AR0109/05/15 ANNUAL RETURN FULL LIST
2015-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 50 FOUNTAIN STREET MANCHESTER M2 2AS UNITED KINGDOM
2015-01-19SH0119/12/14 STATEMENT OF CAPITAL GBP 550
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WATSON
2014-07-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-23RES01ADOPT ARTICLES 06/06/2014
2014-07-02AP01DIRECTOR APPOINTED MR. RICHARD PATTERSON
2014-07-02AP01DIRECTOR APPOINTED COLIN GRAHAM WATSON
2014-06-19RES01ADOPT ARTICLES 06/06/2014
2014-06-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-19SH0106/06/14 STATEMENT OF CAPITAL GBP 500
2014-06-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-17RES01ADOPT ARTICLES 06/06/2014
2014-06-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-02SH0123/05/14 STATEMENT OF CAPITAL GBP 184
2014-05-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies



Licences & Regulatory approval
We could not find any licences issued to MY ONLINE ESTATE AGENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-07-04
Appointmen2022-07-04
Fines / Sanctions
No fines or sanctions have been issued against MY ONLINE ESTATE AGENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MY ONLINE ESTATE AGENT LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 MY ONLINE ESTATE AGENT LIMITED

Intangible Assets
Patents
We have not found any records of MY ONLINE ESTATE AGENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MY ONLINE ESTATE AGENT LIMITED
Trademarks
We have not found any records of MY ONLINE ESTATE AGENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MY ONLINE ESTATE AGENT 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 (64209 - Activities of other holding companies n.e.c.) as MY ONLINE ESTATE AGENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MY ONLINE ESTATE AGENT 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyMY ONLINE ESTATE AGENT LIMITEDEvent Date2022-07-04
 
Initiating party Event TypeAppointmen
Defending partyMY ONLINE ESTATE AGENT LIMITEDEvent Date2022-07-04
Name of Company: MY ONLINE ESTATE AGENT LIMITED Company Number: 09032238 Nature of Business: Activities of other holding companies not elsewhere classified; Real Estate agencies Registered office: Suiā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MY ONLINE ESTATE AGENT 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 MY ONLINE ESTATE AGENT 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.