Company NameMya Homes Limited
DirectorMohammed Dad
Company StatusActive
Company Number08598964
CategoryPrivate Limited Company
Incorporation Date5 July 2013(10 years, 10 months ago)
Previous NameMya Property Maintenance Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Mohammed Dad
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Turnberry
Bolton
BL3 4XJ

Location

Registered Address14 Turnberry
Bolton
BL3 4XJ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardHulton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return30 April 2024 (4 days ago)
Next Return Due14 May 2025 (1 year from now)

Charges

30 January 2023Delivered on: 30 January 2023
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 15 croft road chorley PR6 0QD.
Outstanding
25 January 2023Delivered on: 27 January 2023
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 11 ansdell terrace, blackburn BB2 3JL.
Outstanding
6 January 2023Delivered on: 9 January 2023
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 7 george barton street, bolton, BL2 2EQ.
Outstanding
8 October 2018Delivered on: 12 October 2018
Persons entitled: Belmont Green Finance LTD Trading as Vida Homeloans, 1 Bridge Street, Staines-upon-Thames, Surrey TW18 4TW

Classification: A registered charge
Particulars: 85 olive lane darwen BB3 0ET.
Outstanding
25 January 2023Delivered on: 25 January 2023
Satisfied on: 30 January 2023
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 11 ansdell terrace, blackburn BB2 3LJ.
Fully Satisfied

Filing History

31 July 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
26 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
28 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
7 April 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
12 October 2018Registration of charge 085989640001, created on 8 October 2018 (4 pages)
23 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
12 March 2018Confirmation statement made on 12 March 2018 with updates (3 pages)
10 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
6 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
6 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
12 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
26 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
26 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
31 January 2016Company name changed mya property maintenance LIMITED\certificate issued on 31/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-28
(3 pages)
31 January 2016Company name changed mya property maintenance LIMITED\certificate issued on 31/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-28
(3 pages)
3 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10
(3 pages)
3 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10
(3 pages)
3 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10
(3 pages)
27 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
10 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 10
(3 pages)
10 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 10
(3 pages)
10 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 10
(3 pages)
5 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)