Company NameMitford Street Properties Ltd
DirectorMichael Johnson
Company StatusActive
Company Number08899584
CategoryPrivate Limited Company
Incorporation Date18 February 2014(10 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Michael Johnson
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2014(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address31 Sackville Street
Manchester
M1 3LZ

Location

Registered Address1st Floor, Cloister House, Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Michael Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth£89
Cash£11,409
Current Liabilities£511,518

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month from now)

Filing History

29 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
31 October 2023Registration of charge 088995840001, created on 27 October 2023 (6 pages)
10 October 2023Memorandum and Articles of Association (10 pages)
5 October 2023Memorandum and Articles of Association (10 pages)
24 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
3 April 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 April 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
19 April 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
23 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
11 May 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
4 April 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
5 March 2019Registered office address changed from 6th Floor 20 st. Marys Parsonage Manchester M3 2LG England to 1st Floor, Cloister House, Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page)
21 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
6 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
2 March 2018Change of details for Michael Johnson as a person with significant control on 6 April 2016 (2 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 May 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
26 May 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
27 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
24 February 2017Director's details changed for Mr Michael Johnson on 19 February 2016 (2 pages)
24 February 2017Director's details changed for Mr Michael Johnson on 19 February 2016 (2 pages)
29 November 2016Micro company accounts made up to 29 February 2016 (4 pages)
29 November 2016Micro company accounts made up to 29 February 2016 (4 pages)
7 November 2016Registered office address changed from 31 Sackville Street Manchester M1 3LZ to 6th Floor 20 st. Marys Parsonage Manchester M3 2LG on 7 November 2016 (1 page)
7 November 2016Registered office address changed from 31 Sackville Street Manchester M1 3LZ to 6th Floor 20 st. Marys Parsonage Manchester M3 2LG on 7 November 2016 (1 page)
3 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
3 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
10 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)