Company NameMyton Property Company Limited
Company StatusActive
Company Number00616930
CategoryPrivate Limited Company
Incorporation Date17 December 1958(65 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Pamela Mary Joy Harris
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1991(32 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address54 Southella Way
Kirkella
Hull
East Yorkshire
HU10 7LS
Director NameMr Raymond Arthur Harris
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1991(32 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address54 Southella Way
Kirkella
Hull
East Yorkshire
HU10 7LS
Secretary NameMrs Pamela Mary Joy Harris
NationalityBritish
StatusCurrent
Appointed16 August 1991(32 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Southella Way
Kirkella
Hull
East Yorkshire
HU10 7LS
Director NameMr Peter Michael Harris
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1999(40 years, 6 months after company formation)
Appointment Duration24 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Croft Drive
Tranby Lane
Anlaby
Humberside
HU10 7DZ

Location

Registered Address23 Albion Street
Hull
HU1 3TG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£1,236,597
Cash£9,077
Current Liabilities£40,686

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 July 2023 (8 months, 4 weeks ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Charges

10 June 2011Delivered on: 1 July 2011
Persons entitled: Fikri Aygun

Classification: Rent deposit deed
Secured details: £2,500.00 due or to become due from the company to the chargee.
Particulars: Rent deposit.
Outstanding
25 August 1977Delivered on: 6 September 1977
Satisfied on: 5 February 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as malston house, baker st hull (formerly 5 percy st), described in a conveyance dated 7 july 1975. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 August 1977Delivered on: 6 September 1977
Satisfied on: 5 February 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 6 percy st hull. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 November 1971Delivered on: 25 November 1971
Satisfied on: 5 February 1999
Persons entitled: Westminster Bank LTD

Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H paris house, 11 story st kingston-upon-hull.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 October 1969Delivered on: 28 October 1969
Satisfied on: 5 February 1999
Persons entitled: Westminster Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 133 chantalands ave kingston upon hull.
Fully Satisfied

Filing History

8 September 2020Confirmation statement made on 16 August 2020 with updates (4 pages)
17 March 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
16 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
25 September 2018Registered office address changed from 112 Anlaby Road Hull East Yorkshire HU3 2JL to 23 Albion Street Hull HU1 3TG on 25 September 2018 (1 page)
16 August 2018Notification of Peter Michael Harris as a person with significant control on 6 April 2018 (2 pages)
16 August 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
13 March 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
23 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
21 March 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
21 March 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2,500
(7 pages)
28 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2,500
(7 pages)
25 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2,500
(7 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2,500
(7 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2,500
(7 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2,500
(7 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (7 pages)
28 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (7 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (7 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
26 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 August 2010Director's details changed for Mrs Pamela Mary Joy Harris on 16 August 2010 (2 pages)
26 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (7 pages)
26 August 2010Director's details changed for Mr Raymond Arthur Harris on 16 August 2010 (2 pages)
26 August 2010Director's details changed for Mr Raymond Arthur Harris on 16 August 2010 (2 pages)
26 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (7 pages)
26 August 2010Director's details changed for Mrs Pamela Mary Joy Harris on 16 August 2010 (2 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 August 2009Return made up to 16/08/09; full list of members (5 pages)
21 August 2009Return made up to 16/08/09; full list of members (5 pages)
17 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2008Return made up to 16/08/08; full list of members (5 pages)
5 November 2008Return made up to 16/08/08; full list of members (5 pages)
20 October 2008Registered office changed on 20/10/2008 from, 11 story st, hull, n humberside, HU1 3SA (1 page)
20 October 2008Registered office changed on 20/10/2008 from, 11 story st, hull, n humberside, HU1 3SA (1 page)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 December 2007Return made up to 16/08/07; full list of members (7 pages)
28 December 2007Return made up to 16/08/07; full list of members (7 pages)
8 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 November 2006Return made up to 16/08/06; full list of members (8 pages)
3 November 2006Return made up to 16/08/06; full list of members (8 pages)
19 July 2006Total exemption small company accounts made up to 31 December 2005 (12 pages)
19 July 2006Total exemption small company accounts made up to 31 December 2005 (12 pages)
18 October 2005Return made up to 16/08/05; full list of members (8 pages)
18 October 2005Return made up to 16/08/05; full list of members (8 pages)
8 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 February 2005Return made up to 16/08/04; full list of members (8 pages)
15 February 2005Return made up to 16/08/04; full list of members (8 pages)
11 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
11 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 October 2003Return made up to 16/08/03; full list of members (8 pages)
14 October 2003Return made up to 16/08/03; full list of members (8 pages)
21 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
21 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
25 October 2002Return made up to 16/08/02; full list of members (8 pages)
25 October 2002Return made up to 16/08/02; full list of members (8 pages)
4 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
4 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
3 September 2001Return made up to 16/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 September 2001Return made up to 16/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 August 2000Return made up to 16/08/00; full list of members (8 pages)
30 August 2000Return made up to 16/08/00; full list of members (8 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
31 August 1999Return made up to 16/08/99; no change of members (4 pages)
31 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
31 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
31 August 1999Return made up to 16/08/99; no change of members (4 pages)
5 February 1999Declaration of satisfaction of mortgage/charge (1 page)
5 February 1999Declaration of satisfaction of mortgage/charge (1 page)
5 February 1999Declaration of satisfaction of mortgage/charge (1 page)
5 February 1999Declaration of satisfaction of mortgage/charge (1 page)
5 February 1999Declaration of satisfaction of mortgage/charge (1 page)
5 February 1999Declaration of satisfaction of mortgage/charge (1 page)
5 February 1999Declaration of satisfaction of mortgage/charge (1 page)
5 February 1999Declaration of satisfaction of mortgage/charge (1 page)
3 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 August 1998Return made up to 16/08/98; no change of members (4 pages)
24 August 1998Return made up to 16/08/98; no change of members (4 pages)
29 August 1997Return made up to 16/08/97; full list of members (6 pages)
29 August 1997Return made up to 16/08/97; full list of members (6 pages)
13 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
13 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
2 September 1996Return made up to 16/08/96; no change of members (4 pages)
2 September 1996Return made up to 16/08/96; no change of members (4 pages)
25 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
25 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 August 1995Return made up to 16/08/95; no change of members (4 pages)
29 August 1995Return made up to 16/08/95; no change of members (4 pages)
7 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
7 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)