Company NameMy Pad Property Services Ltd
DirectorsMirjana Starkie and Stephen Patrick Starkie
Company StatusActive
Company Number08290591
CategoryPrivate Limited Company
Incorporation Date12 November 2012(11 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Mirjana Starkie
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameDr Stephen Patrick Starkie
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Secretary NameMirjana Starkie
StatusCurrent
Appointed12 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Mirjana Starkie
50.00%
Ordinary
1 at £1Stephen Starkie
50.00%
Ordinary

Financials

Year2014
Net Worth£276
Cash£1,440
Current Liabilities£290,885

Accounts

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

Returns

Latest Return29 October 2023 (5 months, 4 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Charges

9 June 2017Delivered on: 14 June 2017
Persons entitled: National Counties Building Society

Classification: A registered charge
Particulars: Land at 7 kingshill road, chorlton-cum-hardy,. Manchester M21 9EZ with title number LA157446.
Outstanding

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
2 November 2023Confirmation statement made on 29 October 2023 with updates (4 pages)
8 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
15 September 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
8 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
30 March 2021Registered office address changed from 50 Trinity Way Salford M3 7FX United Kingdom to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 30 March 2021 (1 page)
19 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
15 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 November 2019Change of details for Dr Stephen Patrick Starkie as a person with significant control on 7 April 2016 (2 pages)
5 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
23 May 2019Registered office address changed from Units 13 - 15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to 50 Trinity Way Salford M3 7FX on 23 May 2019 (1 page)
12 November 2018Secretary's details changed for Mirjana Starkie on 2 November 2018 (1 page)
12 November 2018Director's details changed for Mrs Mirjana Starkie on 2 November 2018 (2 pages)
12 November 2018Director's details changed for Dr Stephen Patrick Starkie on 2 November 2018 (2 pages)
2 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
28 November 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
24 November 2017Notification of Stephen Patrick Starkie as a person with significant control on 6 April 2016 (2 pages)
24 November 2017Notification of Stephen Patrick Starkie as a person with significant control on 6 April 2016 (2 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 October 2017Registered office address changed from 12 the Meade Manchester M21 8FA to Units 13 - 15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 19 October 2017 (1 page)
19 October 2017Registered office address changed from 12 the Meade Manchester M21 8FA to Units 13 - 15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 19 October 2017 (1 page)
14 June 2017Registration of charge 082905910001, created on 9 June 2017 (5 pages)
14 June 2017Registration of charge 082905910001, created on 9 June 2017 (5 pages)
23 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(5 pages)
11 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(5 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(5 pages)
17 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 June 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (3 pages)
20 June 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (3 pages)
26 November 2013Annual return made up to 12 November 2013 with a full list of shareholders (5 pages)
26 November 2013Annual return made up to 12 November 2013 with a full list of shareholders (5 pages)
12 November 2012Incorporation (22 pages)
12 November 2012Incorporation (22 pages)