Company NameMyton Gate Property Ltd
DirectorMark Nicholas Girdham
Company StatusActive
Company Number06301640
CategoryPrivate Limited Company
Incorporation Date4 July 2007(16 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Mark Nicholas Girdham
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2007(same day as company formation)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address765 Hessle Road
Hull
HU4 6PJ
Secretary NameMr Mark Nicholas Girdham
NationalityBritish
StatusCurrent
Appointed04 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeartree Cottage Westoby Lane
Barrow-Upon-Humber
South Humberside
DN19 7DJ
Director NameMr Christopher Daniel Girdham
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(same day as company formation)
RoleTown Planner
Country of ResidenceEngland
Correspondence Address18 Avenue Road
Woodford Green
Essex
IG8 7NU

Location

Registered Address1 Parliament Street
Hull
HU1 2AS
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£40,610
Cash£913
Current Liabilities£4,573

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 June 2023 (9 months, 3 weeks ago)
Next Return Due21 June 2024 (2 months, 3 weeks from now)

Charges

6 August 2019Delivered on: 6 August 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 49 louis street, hull, HU3 1LZ.
Outstanding
26 August 2016Delivered on: 30 August 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
26 August 2016Delivered on: 30 August 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Flat 3. the old courthouse. 1 louth road. Horncastle. LN9 5ED.
Outstanding
26 February 2016Delivered on: 2 March 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Flat 1 the old courthouse 1 louth road horncastle & flat 2 the old courthouse 1 louth road horncastle.
Outstanding
26 February 2016Delivered on: 2 March 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
14 December 2007Delivered on: 2 January 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: The principal sum of £58,063 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3 69 glencoe street hull fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
14 December 2007Delivered on: 2 January 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: The principal sum of £54,000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1 69 glencoe street hull fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
17 March 2023Delivered on: 3 April 2023
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 71 morpeth street hull HU3 1RF.
Outstanding
21 March 2023Delivered on: 22 March 2023
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 101 boulevard, hull, HU3 2UD.
Outstanding
12 January 2023Delivered on: 31 January 2023
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 70 morpeth street hull HU3 1RF.
Outstanding
16 December 2022Delivered on: 29 December 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 18 dover street hull HU3 1PS.
Outstanding
23 November 2022Delivered on: 12 December 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 24 dover street hull HU3 1PS.
Outstanding
4 August 2022Delivered on: 22 August 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 16 dover street hull HU3 1PS.
Outstanding
14 December 2007Delivered on: 2 January 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: The principal sum of £58,063 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2 69 glencoe street hull fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
20 July 2022Delivered on: 5 August 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 61 louis street hull HU3 1LZ.
Outstanding
10 May 2022Delivered on: 26 May 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 35 ash grove beverley road hull HU5 1LT.
Outstanding
28 April 2022Delivered on: 29 April 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 49 louis street, hull, HU3 1LZ.
Outstanding
19 April 2022Delivered on: 20 April 2022
Persons entitled: Mortgage Trust Limited

Classification: A registered charge
Particulars: By way of legal mortgage all legal and equitable interest in 18 dover street, hull, N. humberside, HU3 1PS with land registry no. HS180566.
Outstanding
19 April 2022Delivered on: 20 April 2022
Persons entitled: Paragon Mortgages Limited

Classification: A registered charge
Particulars: By way of legal mortgage all legal and equitable interest in 24 dover street, hull, kingston upon hull HU13 1PS with land registry no. HS233646.
Outstanding
28 February 2022Delivered on: 16 March 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 44 dover street hull HU3 1PS.
Outstanding
28 February 2022Delivered on: 16 March 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 26 dover street hull HU3 1PS.
Outstanding
11 February 2022Delivered on: 24 February 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 39 albany street kingston upon hull HU3 1PL.
Outstanding
31 January 2022Delivered on: 15 February 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 551 anlaby road kingston upon hull HU3 6HP.
Outstanding
19 January 2022Delivered on: 4 February 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 12 suffolk street kingston upon hull HU5 1PJ.
Outstanding
14 December 2007Delivered on: 2 January 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: The principal sum of £77,400 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 morpeth street hull t/no: HS10749 fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding

Filing History

18 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
28 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 August 2019Registration of charge 063016400009, created on 6 August 2019 (4 pages)
22 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
24 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 August 2016Registration of charge 063016400008, created on 26 August 2016 (15 pages)
30 August 2016Registration of charge 063016400007, created on 26 August 2016 (3 pages)
30 August 2016Registration of charge 063016400008, created on 26 August 2016 (15 pages)
30 August 2016Registration of charge 063016400007, created on 26 August 2016 (3 pages)
21 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
2 March 2016Registration of charge 063016400005, created on 26 February 2016 (17 pages)
2 March 2016Registration of charge 063016400005, created on 26 February 2016 (17 pages)
2 March 2016Registration of charge 063016400006, created on 26 February 2016 (5 pages)
2 March 2016Registration of charge 063016400006, created on 26 February 2016 (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 September 2015Director's details changed for Christopher Daniel Girdham on 1 September 2015 (2 pages)
10 September 2015Director's details changed for Christopher Daniel Girdham on 1 September 2015 (2 pages)
10 September 2015Director's details changed for Mr Mark Nicholas Girdham on 1 September 2015 (2 pages)
10 September 2015Director's details changed for Mr Mark Nicholas Girdham on 1 September 2015 (2 pages)
10 September 2015Director's details changed for Christopher Daniel Girdham on 1 September 2015 (2 pages)
10 September 2015Director's details changed for Mr Mark Nicholas Girdham on 1 September 2015 (2 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(5 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
2 July 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
2 July 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
9 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
9 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
27 October 2009Registered office address changed from 1 Pendrill Street Hull HU3 1UU United Kingdom on 27 October 2009 (1 page)
27 October 2009Registered office address changed from 1 Pendrill Street Hull HU3 1UU United Kingdom on 27 October 2009 (1 page)
21 August 2009Registered office changed on 21/08/2009 from peartree cottage westoby lane barrow-upon-humber south humberside DN19 7DJ (1 page)
21 August 2009Registered office changed on 21/08/2009 from peartree cottage westoby lane barrow-upon-humber south humberside DN19 7DJ (1 page)
14 July 2009Return made up to 04/07/09; full list of members (4 pages)
14 July 2009Return made up to 04/07/09; full list of members (4 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
18 March 2009Compulsory strike-off action has been discontinued (1 page)
18 March 2009Compulsory strike-off action has been discontinued (1 page)
17 March 2009Return made up to 04/07/08; full list of members (6 pages)
17 March 2009Return made up to 04/07/08; full list of members (6 pages)
12 March 2009Director and secretary's change of particulars / mark girdham / 03/07/2008 (1 page)
12 March 2009Registered office changed on 12/03/2009 from pear tree cottage westoby lane barrow-upon-humber north lincolnshire DN19 7DT (1 page)
12 March 2009Director and secretary's change of particulars / mark girdham / 03/07/2008 (1 page)
12 March 2009Registered office changed on 12/03/2009 from pear tree cottage westoby lane barrow-upon-humber north lincolnshire DN19 7DT (1 page)
9 February 2009Registered office changed on 09/02/2009 from pear tree cottage westoby lane barrow on humber N.lincs DN19 7DJ (1 page)
9 February 2009Registered office changed on 09/02/2009 from pear tree cottage westoby lane barrow on humber N.lincs DN19 7DJ (1 page)
6 February 2009Registered office changed on 06/02/2009 from flat 1, 28 dover street hull east yorkshire HU3 1PS (1 page)
6 February 2009Registered office changed on 06/02/2009 from flat 1, 28 dover street hull east yorkshire HU3 1PS (1 page)
13 January 2009First Gazette notice for compulsory strike-off (1 page)
13 January 2009First Gazette notice for compulsory strike-off (1 page)
2 January 2008Particulars of mortgage/charge (4 pages)
2 January 2008Particulars of mortgage/charge (4 pages)
2 January 2008Particulars of mortgage/charge (4 pages)
2 January 2008Particulars of mortgage/charge (4 pages)
2 January 2008Particulars of mortgage/charge (4 pages)
2 January 2008Particulars of mortgage/charge (4 pages)
2 January 2008Particulars of mortgage/charge (4 pages)
2 January 2008Particulars of mortgage/charge (4 pages)
4 July 2007Incorporation (12 pages)
4 July 2007Incorporation (12 pages)