Company NameMy Property Host Limited
DirectorsElena Carro Lopez and Rajiv Patel
Company StatusActive
Company Number09344918
CategoryPrivate Limited Company
Incorporation Date8 December 2014(9 years, 4 months ago)
Previous NameMy Propertyhost.com Limited

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMiss Elena Carro Lopez
Date of BirthMarch 1989 (Born 35 years ago)
NationalitySpanish
StatusCurrent
Appointed08 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Williamson & Croft York House
20 York Street
Manchester
Greater Manchester
M2 3BB
Director NameMr Rajiv Patel
Date of BirthAugust 1982 (Born 41 years ago)
NationalityEnglish
StatusCurrent
Appointed15 March 2019(4 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Williamson & Croft York House
20 York Street
Manchester
Greater Manchester
M2 3BB
Director NameMr Rajiv Patel
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address75 Vivian Avenue
London
NW4 3XE

Location

Registered AddressC/O Williamson & Croft York House
20 York Street
Manchester
Greater Manchester
M2 3BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

55 at £1Elena Carro Lopez
27.50%
Ordinary
50 at £1Raquel Carro Lopez
25.00%
Ordinary
40 at £1Rajiv Patel
20.00%
Ordinary
35 at £1Varsha Patel
17.50%
Ordinary
20 at £1Devin Patel
10.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return8 April 2024 (1 week, 3 days ago)
Next Return Due22 April 2025 (1 year from now)

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
8 April 2020Confirmation statement made on 8 April 2020 with updates (4 pages)
6 April 2020Statement of capital following an allotment of shares on 1 April 2020
  • GBP 429
(3 pages)
16 December 2019Confirmation statement made on 8 December 2019 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
19 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
15 May 2019Statement of capital following an allotment of shares on 15 May 2019
  • GBP 427
(3 pages)
30 April 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 400
(3 pages)
26 April 2019Sub-division of shares on 23 January 2019 (4 pages)
8 April 2019Appointment of Mr Rajiv Patel as a director on 15 March 2019 (2 pages)
20 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
22 October 2018Registered office address changed from C/O Williamson & Croft Llp Barnett House 53 Fountain Street Manchester M2 2AN to C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH on 22 October 2018 (1 page)
26 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
30 January 2018Termination of appointment of Rajiv Patel as a director on 15 January 2018 (1 page)
30 January 2018Confirmation statement made on 8 December 2017 with no updates (3 pages)
6 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-06
(3 pages)
7 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-06
(3 pages)
15 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
29 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 200
(5 pages)
22 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 200
(5 pages)
20 January 2016Registered office address changed from C/O Kay Plus Limited Talbot House, 204-226 Imperial Drive Harrow HA2 7HH England to C/O Williamson & Croft Llp Barnett House 53 Fountain Street Manchester M2 2AN on 20 January 2016 (1 page)
20 January 2016Registered office address changed from C/O Kay Plus Limited Talbot House, 204-226 Imperial Drive Harrow HA2 7HH England to C/O Williamson & Croft Llp Barnett House 53 Fountain Street Manchester M2 2AN on 20 January 2016 (1 page)
20 January 2016Appointment of Miss Elena Carro Lopez as a director on 8 December 2014 (2 pages)
20 January 2016Appointment of Miss Elena Carro Lopez as a director on 8 December 2014 (2 pages)
8 December 2014Incorporation
Statement of capital on 2014-12-08
  • GBP 100
(24 pages)
8 December 2014Incorporation
Statement of capital on 2014-12-08
  • GBP 100
(24 pages)