Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 63/65 MYDDELTON SQUARE LIMITED
Company Information for

63/65 MYDDELTON SQUARE LIMITED

16 FINCHLEY ROAD, LONDON, NW8 6EB,
Company Registration Number
03288915
Private Limited Company
Active

Company Overview

About 63/65 Myddelton Square Ltd
63/65 MYDDELTON SQUARE LIMITED was founded on 1996-12-06 and has its registered office in London. The organisation's status is listed as "Active". 63/65 Myddelton Square Limited is a Private Limited Company registered in 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
63/65 MYDDELTON SQUARE LIMITED
 
Legal Registered Office
16 FINCHLEY ROAD
LONDON
NW8 6EB
Other companies in NW8
 
Filing Information
Company Number 03288915
Company ID Number 03288915
Date formed 1996-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-07 23:53:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 63/65 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 63/65 MYDDELTON SQUARE LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN IAIN WEST
Company Secretary 2014-10-08
MARCUS SIMON COOPER
Director 2008-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
ALANE JULIA FAIRHALL
Company Secretary 2008-11-12 2014-10-08
TIMOTHY JAMES KITE
Company Secretary 2007-02-01 2008-11-12
JOHN DAVID BURNS
Director 2007-02-01 2008-11-12
CHRISTOPHER JAMES ODOM
Director 2007-07-18 2008-11-12
NICHOLAS ROBERT FRIEDLOS
Director 2004-03-11 2007-07-18
SIMON COLIN MITCHLEY
Company Secretary 2002-05-16 2007-02-01
MARTIN ANDREW PEXTON
Director 2004-03-11 2007-02-01
ROBERT ANTHONY RAYNE
Director 2004-03-11 2007-02-01
NICHOLAS THOMAS JULIAN GROVES
Director 2002-11-08 2006-01-09
NICHOLAS GORDON ELLIS DRIVER
Director 1996-12-06 2004-03-11
MALCOLM NEWMAN
Director 1996-12-06 2002-11-08
MICHAEL WALDRON
Company Secretary 1996-12-06 2002-05-16
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1996-12-06 1996-12-06
HALLMARK REGISTRARS LIMITED
Nominated Director 1996-12-06 1996-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS SIMON COOPER 12-14 FINCHLEY ROAD LIMITED Director 2015-03-20 CURRENT 2014-07-24 Dissolved 2017-11-30
MARCUS SIMON COOPER BLUE TOWN INVESTMENTS LIMITED Director 2015-03-20 CURRENT 1960-03-22 Dissolved 2017-09-30
MARCUS SIMON COOPER CORNWALL TERRACE (DIRECTOR) LIMITED Director 2014-09-22 CURRENT 2014-09-22 Dissolved 2016-11-08
MARCUS SIMON COOPER CAMBRIDGE TERRACE (DIRECTOR) LIMITED Director 2014-09-22 CURRENT 2014-09-22 Active
MARCUS SIMON COOPER HYDE PARK MANSIONS (FREEHOLD ACQUISITIONS) LIMITED Director 2014-09-16 CURRENT 2014-09-16 Dissolved 2016-12-27
MARCUS SIMON COOPER ACORN HOLDINGS (LONDON) LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
MARCUS SIMON COOPER MCG (FINANCE) LIMITED Director 2014-06-05 CURRENT 2014-06-05 Active
MARCUS SIMON COOPER ACORN COMMERCIAL ESTATES LTD Director 2014-04-09 CURRENT 2014-04-09 Active
MARCUS SIMON COOPER IVYGLADE PROPERTIES LIMITED Director 2014-02-24 CURRENT 2011-11-24 Active
MARCUS SIMON COOPER AMEK INVESTMENTS (NW8) LIMITED Director 2014-02-11 CURRENT 2014-02-11 Dissolved 2017-01-17
MARCUS SIMON COOPER AMEK INVESTMENTS (QUAD PORTFOLIO) LIMITED Director 2014-02-11 CURRENT 2014-02-11 Active
MARCUS SIMON COOPER AMEK INVESTMENTS (CENTRAL LONDON) LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active
MARCUS SIMON COOPER C-DAZE YACHTING (GB) LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
MARCUS SIMON COOPER MCG (VISTA) LTD Director 2013-07-04 CURRENT 2013-07-04 Active
MARCUS SIMON COOPER BIRCHFIELD TERRACE LIMITED Director 2013-06-18 CURRENT 2013-06-18 Dissolved 2017-01-24
MARCUS SIMON COOPER BEECHCROFT INVESTMENTS LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
MARCUS SIMON COOPER MCG (FINCHLEY ROAD) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
MARCUS SIMON COOPER CEDARLODGE DEVELOPMENTS LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
MARCUS SIMON COOPER CAMBRIDGE TERRACE (COOPER INVESTMENTS) LIMITED Director 2013-06-07 CURRENT 2013-06-07 Active
MARCUS SIMON COOPER WEST END INVESTMENTS LIMITED Director 2013-05-02 CURRENT 2013-05-02 Active
MARCUS SIMON COOPER COOPER DEVELOPMENTS (ST EDMUNDS TERRACE RENTALS) LIMITED Director 2013-04-30 CURRENT 2013-04-30 Active - Proposal to Strike off
MARCUS SIMON COOPER CONCERTO PROPERTIES LIMITED Director 2013-01-28 CURRENT 1993-05-21 Active
MARCUS SIMON COOPER LOVE MINUS ZERO LIMITED Director 2011-11-22 CURRENT 2007-04-19 Active - Proposal to Strike off
MARCUS SIMON COOPER REGENTS PARK (COOPER) LTD Director 2011-06-29 CURRENT 2011-06-29 Active
MARCUS SIMON COOPER UNISTAR CORPORATION LIMITED Director 2011-02-02 CURRENT 2011-02-02 Active
MARCUS SIMON COOPER CAMBRIDGE TERRACE DEBT FACTORS LIMITED Director 2010-12-23 CURRENT 2010-12-23 Active - Proposal to Strike off
MARCUS SIMON COOPER SETLIMIT LIMITED Director 2010-09-23 CURRENT 1999-01-05 Active
MARCUS SIMON COOPER MSC INVESTMENTS LIMITED Director 2010-06-17 CURRENT 2010-06-17 Dissolved 2017-01-24
MARCUS SIMON COOPER CARLTON FREEHOLD LIMITED Director 2010-03-17 CURRENT 2010-03-17 Active
MARCUS SIMON COOPER QUEBEC COURT LIMITED Director 2010-02-11 CURRENT 2010-02-11 Active
MARCUS SIMON COOPER CAMBRIDGE TERRACE (AFFORDABLE HOUSING) LIMITED Director 2009-05-12 CURRENT 2009-05-12 Active - Proposal to Strike off
MARCUS SIMON COOPER TEMPLEWOOD AVENUE INVESTMENTS LIMITED Director 2008-11-17 CURRENT 2008-11-17 Active
MARCUS SIMON COOPER MSQ FREEHOLD LIMITED Director 2008-10-15 CURRENT 2008-10-15 Active
MARCUS SIMON COOPER MYDDELTON GROUND RENTS LIMITED Director 2008-07-02 CURRENT 2008-07-02 Active
MARCUS SIMON COOPER MYDDELTON SQUARE INVESTMENTS LTD Director 2008-05-09 CURRENT 2008-05-09 Active
MARCUS SIMON COOPER ABERDARE INVESTMENTS LIMITED Director 2008-05-08 CURRENT 2008-05-08 Active
MARCUS SIMON COOPER WISE OWL CONSULTANTS LIMITED Director 2008-02-07 CURRENT 2008-02-07 Active
MARCUS SIMON COOPER DEEPSEA ENERGY LIMITED Director 2007-12-21 CURRENT 2007-02-14 Active
MARCUS SIMON COOPER STUTTGART PROPERTY INVESTMENTS LIMITED Director 2007-10-05 CURRENT 2007-10-05 Active - Proposal to Strike off
MARCUS SIMON COOPER CAMDEN RESIDENTIAL (REDEVELOPMENT) LTD Director 2007-05-02 CURRENT 2007-05-02 Active - Proposal to Strike off
MARCUS SIMON COOPER JARCORP LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active
MARCUS SIMON COOPER CAMBRIDGE TERRACE DEVELOPMENTS LTD Director 2007-03-20 CURRENT 2007-03-20 Active - Proposal to Strike off
MARCUS SIMON COOPER KPM MANAGEMENT LIMITED Director 2007-02-14 CURRENT 2007-02-14 Active
MARCUS SIMON COOPER KYMAN MANAGEMENT LIMITED Director 2007-02-13 CURRENT 2007-02-13 Active
MARCUS SIMON COOPER K.P.U. CONSULTING LIMITED Director 2006-12-04 CURRENT 2006-07-28 Active
MARCUS SIMON COOPER FLEDGLING MANAGEMENT LIMITED Director 2006-12-04 CURRENT 2006-07-28 Active
MARCUS SIMON COOPER LODGE ROAD DEVELOPMENTS Director 2006-11-09 CURRENT 2006-11-09 Active - Proposal to Strike off
MARCUS SIMON COOPER GUILFORD STREET VENTURES Director 2006-10-31 CURRENT 2006-10-31 Dissolved 2013-10-08
MARCUS SIMON COOPER COOPER PROPERTY VENTURES Director 2006-10-31 CURRENT 2006-10-31 Dissolved 2013-10-08
MARCUS SIMON COOPER COOPER LAND INVESTMENTS Director 2006-10-31 CURRENT 2006-10-31 Dissolved 2013-10-08
MARCUS SIMON COOPER MARCO POLO HOUSE ADVISORY LIMITED Director 2006-10-20 CURRENT 2006-10-20 Active
MARCUS SIMON COOPER THE COOPER PROPERTY ORGANISATION LIMITED Director 2006-10-09 CURRENT 2006-10-09 Active
MARCUS SIMON COOPER THE COOPER INVESTMENT & DEVELOPMENT COMPANY LIMITED Director 2006-10-09 CURRENT 2006-10-09 Active
MARCUS SIMON COOPER MARCUS COOPER PROPERTY CONSULTING LTD Director 2006-08-25 CURRENT 2006-08-25 Active
MARCUS SIMON COOPER AMEK DEVELOPMENTS LTD Director 2006-08-07 CURRENT 2006-08-07 Active
MARCUS SIMON COOPER QUNITESSA SOLUTIONS LIMITED Director 2006-07-28 CURRENT 2006-07-28 Active
MARCUS SIMON COOPER ESTAMOS PROPERTY COMPANY LIMITED Director 2006-07-27 CURRENT 2006-07-27 Active
MARCUS SIMON COOPER REAL ESTATE COMMERCIAL LIMITED Director 2006-06-21 CURRENT 2006-06-21 Active - Proposal to Strike off
MARCUS SIMON COOPER MATTERHORN CAPITAL CORNWALL TERRACE LIMITED Director 2006-05-15 CURRENT 2006-05-15 Active - Proposal to Strike off
MARCUS SIMON COOPER THORPE CORPORATION LIMITED Director 2006-04-24 CURRENT 2006-04-24 Active
MARCUS SIMON COOPER MANAGEMENT NOMINEES (REVERSIONS) LIMITED Director 2006-02-23 CURRENT 2006-02-23 Active
MARCUS SIMON COOPER 36-44 LODGE ROAD LIMITED Director 2005-11-11 CURRENT 2005-09-29 Liquidation
MARCUS SIMON COOPER 36 ST. JOHN'S WOOD ROAD LTD Director 2005-11-11 CURRENT 2005-11-11 Liquidation
MARCUS SIMON COOPER MATTERHORN CAPITAL ST.JOHN'S WOOD LTD Director 2005-11-11 CURRENT 2005-11-11 Liquidation
MARCUS SIMON COOPER CLARISE PROPERTIES LIMITED Director 2005-11-07 CURRENT 2005-09-26 Active
MARCUS SIMON COOPER MAYFAIR RESIDENTIAL INVESTMENTS LIMITED Director 2005-06-14 CURRENT 2005-06-14 Active
MARCUS SIMON COOPER WEYMOUTH MEWS (FLATS) LIMITED Director 2005-06-06 CURRENT 2005-06-06 Active
MARCUS SIMON COOPER AMEK INVESTMENTS (COMMERCIAL) LIMITED Director 2005-04-21 CURRENT 2005-04-21 Active
MARCUS SIMON COOPER SHERIDAN COURT (COMMERCIAL) LIMITED Director 2005-01-24 CURRENT 2005-01-24 Active
MARCUS SIMON COOPER 94 HIGHLEVER ROAD LIMITED Director 2004-09-01 CURRENT 2004-09-01 Active
MARCUS SIMON COOPER WALNUTLODGE PROPERTIES LIMITED Director 2004-09-01 CURRENT 2004-09-01 Active
MARCUS SIMON COOPER ROTHMAN INVESTMENTS LIMITED Director 2004-08-16 CURRENT 2004-08-16 Active
MARCUS SIMON COOPER BARONLODGE LIMITED Director 2004-07-09 CURRENT 1969-03-10 Active
MARCUS SIMON COOPER OAKHILL PARK ESTATE (HAMPSTEAD NO.2) LIMITED Director 2004-02-25 CURRENT 2003-04-08 Active - Proposal to Strike off
MARCUS SIMON COOPER 6 RIVER STREET ISLINGTON LIMITED Director 2004-02-09 CURRENT 2003-12-22 Dissolved 2015-06-16
MARCUS SIMON COOPER COOLHOUSE PROPERTIES LIMITED Director 2003-10-01 CURRENT 2003-01-27 Dissolved 2016-07-12
MARCUS SIMON COOPER PRIMENOTE LIMITED Director 2003-10-01 CURRENT 2001-02-06 Liquidation
MARCUS SIMON COOPER JETBOND LIMITED Director 2003-10-01 CURRENT 2001-09-18 Liquidation
MARCUS SIMON COOPER 27 ABERDARE GARDENS LIMITED Director 2003-06-25 CURRENT 2003-06-25 Active
MARCUS SIMON COOPER 4 PEMBRIDGE VILLAS LIMITED Director 2003-06-16 CURRENT 2003-06-16 Active
MARCUS SIMON COOPER SHERIDAN COURT (FREEHOLD) LIMITED Director 2003-05-19 CURRENT 2003-05-19 Active
MARCUS SIMON COOPER OAKHILL PARK ESTATE (HAMPSTEAD) LIMITED Director 2003-05-16 CURRENT 1995-04-07 Dissolved 2017-09-12
MARCUS SIMON COOPER FISSILE CORPORATION LIMITED Director 2002-11-01 CURRENT 2002-09-06 Dissolved 2014-04-15
MARCUS SIMON COOPER WARLORD DEVELOPMENTS LIMITED Director 2002-08-30 CURRENT 2002-08-19 Dissolved 2013-08-13
MARCUS SIMON COOPER WARDOUR MANAGEMENT LIMITED Director 2002-07-12 CURRENT 2002-07-05 Dissolved 2017-01-24
MARCUS SIMON COOPER THEORYMASTER LIMITED Director 2002-03-06 CURRENT 2001-10-03 Active
MARCUS SIMON COOPER PRICELESS CORPORATION LIMITED Director 2002-03-06 CURRENT 2001-12-05 Active
MARCUS SIMON COOPER ALLIANCE AND MUTUAL INVESTMENT COMPANY (2002) LIMITED Director 2002-03-06 CURRENT 2002-02-26 Liquidation
MARCUS SIMON COOPER HERITAGE RESTORATION (LONDON) LIMITED Director 1999-11-04 CURRENT 1999-10-14 Active
MARCUS SIMON COOPER FINITELAND LIMITED Director 1999-05-28 CURRENT 1999-05-07 Active
MARCUS SIMON COOPER LIMOLAKE LIMITED Director 1999-03-30 CURRENT 1998-08-05 Active
MARCUS SIMON COOPER LEDGERITE LIMITED Director 1998-06-17 CURRENT 1998-05-14 Active
MARCUS SIMON COOPER AMEK INVESTMENTS LIMITED Director 1993-12-15 CURRENT 1993-12-15 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
2023-09-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-01-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-31Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-12-31AA01Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES
2021-12-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2021-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES
2018-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2017-12-08LATEST SOC08/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2017-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-10AR0106/12/15 ANNUAL RETURN FULL LIST
2015-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-11-03AA01Current accounting period extended from 30/03/16 TO 31/03/16
2015-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-12-23AA01Previous accounting period shortened from 31/03/14 TO 30/03/14
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-09AR0106/12/14 ANNUAL RETURN FULL LIST
2014-10-08AP03Appointment of Mr Benjamin Iain West as company secretary on 2014-10-08
2014-10-08TM02Termination of appointment of Alane Julia Fairhall on 2014-10-08
2014-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/14 FROM 109 Gloucester Place London W1U 6JW
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-15AR0106/12/13 ANNUAL RETURN FULL LIST
2013-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-02-22AR0106/12/12 ANNUAL RETURN FULL LIST
2012-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-01-17AR0106/12/11 ANNUAL RETURN FULL LIST
2011-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-01-21AR0106/12/10 ANNUAL RETURN FULL LIST
2010-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-02-25AR0106/12/09 ANNUAL RETURN FULL LIST
2009-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-10-06AA01PREVEXT FROM 31/12/2008 TO 31/03/2009
2009-02-16363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-11-20288aSECRETARY APPOINTED ALANE JULIA FAIRHALL
2008-11-20288aDIRECTOR APPOINTED MARCUS SIMON COOPER
2008-11-20288bAPPOINTMENT TERMINATED DIRECTOR JOHN BURNS
2008-11-20288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ODOM
2008-11-20288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY KITE
2008-11-20287REGISTERED OFFICE CHANGED ON 20/11/2008 FROM 25 SAVILE ROW LONDON W1S 2ER
2008-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-13MISCSECT 394
2007-12-07363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-10-04288cDIRECTOR'S PARTICULARS CHANGED
2007-09-21353LOCATION OF REGISTER OF MEMBERS
2007-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-25288bDIRECTOR RESIGNED
2007-06-03225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2007-04-12287REGISTERED OFFICE CHANGED ON 12/04/07 FROM: CARLTON HOUSE 33 ROBERT ADAM STREET LONDON W1U 3HR
2007-02-13288aNEW DIRECTOR APPOINTED
2007-02-13288aNEW SECRETARY APPOINTED
2007-02-02288bSECRETARY RESIGNED
2007-02-02288bDIRECTOR RESIGNED
2007-02-02288bDIRECTOR RESIGNED
2006-12-07363aRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-09-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-12ELRESS252 DISP LAYING ACC 29/08/06
2006-09-12ELRESS366A DISP HOLDING AGM 29/08/06
2006-01-18288bDIRECTOR RESIGNED
2005-12-15363aRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-11-09363aRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-10-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-07363aRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-10-31AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-24288aNEW DIRECTOR APPOINTED
2004-03-24288aNEW DIRECTOR APPOINTED
2004-03-24288aNEW DIRECTOR APPOINTED
2004-03-23288bDIRECTOR RESIGNED
2004-01-29AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-23363aRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-11-06288cDIRECTOR'S PARTICULARS CHANGED
2002-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-12363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-12-11AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-19288cDIRECTOR'S PARTICULARS CHANGED
2002-11-15288aNEW DIRECTOR APPOINTED
2002-11-14288bDIRECTOR RESIGNED
2002-05-29288aNEW SECRETARY APPOINTED
2002-05-29288bSECRETARY RESIGNED
2001-12-21363sRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2001-11-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-12-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-12-11363sRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to 63/65 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 63/65 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
63/65 MYDDELTON SQUARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
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 63/65 MYDDELTON SQUARE LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 63/65 MYDDELTON SQUARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 63/65 MYDDELTON SQUARE LIMITED
Trademarks
We have not found any records of 63/65 MYDDELTON SQUARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 63/65 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 (74990 - Non-trading company) as 63/65 MYDDELTON SQUARE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where 63/65 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 63/65 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 63/65 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.