Company NameMegalith Properties Limited
DirectorsPamela Nichols and Paul Nichols
Company StatusActive
Company Number04873304
CategoryPrivate Limited Company
Incorporation Date20 August 2003(20 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameJohn William Rayson
NationalityBritish
StatusCurrent
Appointed20 August 2003(same day as company formation)
RoleAccountant
Correspondence Address41 Hill Rise
Romiley
Stockport
Cheshire
SK6 3AP
Director NamePamela Nichols
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2003(3 months after company formation)
Appointment Duration20 years, 5 months
RoleHairdressing Administrator
Correspondence AddressThree Ways Ringfield Road
Ilkeshaw St Andrew
Beccles
Suffolk
NR34 8NR
Director NamePaul Nichols
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2003(3 months after company formation)
Appointment Duration20 years, 5 months
RoleSales Representative
Correspondence AddressThree Ways Ringsfield Road
Ilkeshaw St Andrew
Beccles
Suffolk
NR34 8NR
Director NameHelga Holder
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(same day as company formation)
RoleHairdresser
Correspondence AddressBlack Tiles
Beccles
Suffolk
NR34 8EQ
Director NameTimothy Holder
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(same day as company formation)
RoleBuilder
Correspondence AddressBlack Tiles
Beccles
Suffolk
NR34 8EQ
Director NameScott Nichols
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(same day as company formation)
RoleHairdresser
Correspondence Address47 Pakefield Street
Lowestoft
Suffolk
NR33 0JS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed20 August 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed20 August 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address41 Hill Rise
Romiley
Stockport
SK6 3AP
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Built Up AreaGreater Manchester

Shareholders

1 at £1Helga Holder
33.33%
Ordinary
1 at £1Scott Nichols
33.33%
Ordinary
1 at £1Timothy Holder
33.33%
Ordinary

Financials

Year2014
Turnover£35,287
Gross Profit£35,287
Net Worth£30,752
Cash£6,566
Current Liabilities£1,673

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 August 2023 (8 months ago)
Next Return Due3 September 2024 (4 months, 2 weeks from now)

Charges

19 October 2006Delivered on: 26 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30/30B st marys street bungay suffolk,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 May 2006Delivered on: 1 June 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 blyburgate beccles suffolk. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 January 2006Delivered on: 25 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 blyburgate beccles suffolk. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 January 2004Delivered on: 31 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £60,000 together with all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property situate on the west side of northgate beccles suffolk t/n SK67850 by way of fixed charge all fixtures and fittings all plant machinery tools computer equipment vehicles furniture and office equipment now or in the future.
Outstanding

Filing History

10 October 2023Confirmation statement made on 20 August 2023 with no updates (2 pages)
9 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
3 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
1 October 2022Confirmation statement made on 20 August 2022 with no updates (2 pages)
7 January 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
29 September 2021Confirmation statement made on 20 August 2021 with no updates (2 pages)
13 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
1 September 2020Confirmation statement made on 20 August 2020 with no updates (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 September 2019Confirmation statement made on 20 August 2019 with no updates (2 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 September 2018Confirmation statement made on 20 August 2018 with no updates (2 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 October 2017Confirmation statement made on 20 August 2017 with updates (2 pages)
5 October 2017Confirmation statement made on 20 August 2017 with updates (2 pages)
5 October 2017Notification of Paul Nichols as a person with significant control on 5 October 2017 (4 pages)
5 October 2017Notification of Paul Nichols as a person with significant control on 6 April 2016 (4 pages)
18 October 2016Confirmation statement made on 20 August 2016 with updates (56 pages)
18 October 2016Confirmation statement made on 20 August 2016 with updates (56 pages)
9 August 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
9 August 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
28 September 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
28 September 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
15 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 3
(14 pages)
15 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 3
(14 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
1 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 3
(15 pages)
1 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 3
(15 pages)
6 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 3
(14 pages)
6 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 3
(14 pages)
3 September 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
3 September 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
3 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
3 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
5 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (14 pages)
5 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (14 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
26 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (14 pages)
26 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (14 pages)
8 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
8 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
31 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (14 pages)
31 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (14 pages)
1 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
1 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
7 September 2009Return made up to 20/08/09; full list of members (5 pages)
7 September 2009Return made up to 20/08/09; full list of members (5 pages)
5 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
5 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
3 November 2008Return made up to 20/08/08; no change of members (7 pages)
3 November 2008Return made up to 20/08/08; no change of members (7 pages)
2 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
2 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
26 September 2007Return made up to 20/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2007Return made up to 20/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
22 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
7 September 2006Return made up to 20/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2006Return made up to 20/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2006Particulars of mortgage/charge (3 pages)
1 June 2006Particulars of mortgage/charge (3 pages)
25 January 2006Particulars of mortgage/charge (4 pages)
25 January 2006Particulars of mortgage/charge (4 pages)
14 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
14 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
20 October 2005Return made up to 20/08/05; full list of members
  • 363(287) ‐ Registered office changed on 20/10/05
(7 pages)
20 October 2005Return made up to 20/08/05; full list of members
  • 363(287) ‐ Registered office changed on 20/10/05
(7 pages)
17 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
17 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
2 November 2004Registered office changed on 02/11/04 from: 47 pakefield st pakefield lowestoft suffolk NR34 8EQ (1 page)
2 November 2004Registered office changed on 02/11/04 from: 47 pakefield st pakefield lowestoft suffolk NR34 8EQ (1 page)
14 September 2004Return made up to 20/08/04; full list of members (7 pages)
14 September 2004Return made up to 20/08/04; full list of members (7 pages)
31 January 2004Particulars of mortgage/charge (3 pages)
31 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
23 December 2003Registered office changed on 23/12/03 from: 43 blyburgate beccles suffolk NR34 9TQ (1 page)
23 December 2003Registered office changed on 23/12/03 from: 43 blyburgate beccles suffolk NR34 9TQ (1 page)
17 December 2003New director appointed (1 page)
17 December 2003New director appointed (1 page)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
14 November 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
14 November 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
17 October 2003New director appointed (2 pages)
17 October 2003Ad 07/09/03--------- £ si 3@1=3 £ ic 2/5 (2 pages)
17 October 2003Ad 07/09/03--------- £ si 3@1=3 £ ic 2/5 (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New secretary appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New secretary appointed (2 pages)
17 October 2003Registered office changed on 17/10/03 from: 41 hill rise romiley stockport cheshire SK6 3AP (1 page)
17 October 2003New director appointed (2 pages)
17 October 2003Registered office changed on 17/10/03 from: 41 hill rise romiley stockport cheshire SK6 3AP (1 page)
31 August 2003Director resigned (1 page)
31 August 2003Secretary resigned (1 page)
31 August 2003Secretary resigned (1 page)
31 August 2003Registered office changed on 31/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
31 August 2003Director resigned (1 page)
31 August 2003Registered office changed on 31/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
20 August 2003Incorporation (6 pages)
20 August 2003Incorporation (6 pages)