Company NameMyton Gate Property Developments Limited
DirectorMark Nicholas Girdham
Company StatusActive
Company Number08544234
CategoryPrivate Limited Company
Incorporation Date24 May 2013(10 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Nicholas Girdham
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2013(same day as company formation)
RoleProperty Developer/Agent
Country of ResidenceEngland
Correspondence AddressC/O Fawley Judge & Easton 1 Parliament Street
Hull
HU1 2AS
Director NameMr Christopher Daniel Girdham
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(same day as company formation)
RolePlanning Consultant
Country of ResidenceEngland
Correspondence Address1 Parliament Street
Hull
HU1 2AS
Director NameMr Terry Jonathan Hayes
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(1 year, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 February 2021)
RoleOperations Manager
Country of ResidenceCanada
Correspondence Address57-284 Shalestone Way
Fort McMurray
Alberta T9k 0v2
Canada

Location

Registered AddressFawley Judge & Easton
1 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

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return27 March 2024 (4 weeks, 1 day ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

8 May 2015Delivered on: 9 May 2015
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: Freehold property k/a the old courthouse 1 louth road horncastle title no LL246880.
Outstanding
8 August 2014Delivered on: 13 August 2014
Satisfied on: 11 May 2015
Persons entitled: Bridgebank Capital Investment Management Limited

Classification: A registered charge
Particulars: F/H land being government buildings louth road horncastle t/no. LL246880.
Fully Satisfied
8 August 2014Delivered on: 13 August 2014
Satisfied on: 11 May 2015
Persons entitled: Bridgebank Capital Investment Management Limited

Classification: A registered charge
Particulars: F/H land being government buildings louth road horncastle t/no. LL246880.
Fully Satisfied

Filing History

3 December 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
17 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
13 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
16 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
16 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
12 August 2016Director's details changed for Mr Mark Nicholas Girdham on 12 August 2016 (2 pages)
12 August 2016Director's details changed for Mr Mark Nicholas Girdham on 12 August 2016 (2 pages)
12 August 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 100
(7 pages)
12 August 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 100
(7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
10 September 2015Director's details changed for Mr 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 Christopher Daniel Girdham on 1 September 2015 (2 pages)
10 September 2015Director's details changed for Mr 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)
12 June 2015Appointment of Mr Terry Jonathan Hayes as a director on 18 May 2015 (2 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 June 2015Appointment of Mr Terry Jonathan Hayes as a director on 18 May 2015 (2 pages)
11 May 2015Satisfaction of charge 085442340001 in full (1 page)
11 May 2015Satisfaction of charge 085442340001 in full (1 page)
11 May 2015Satisfaction of charge 085442340002 in full (1 page)
11 May 2015Satisfaction of charge 085442340002 in full (1 page)
9 May 2015Registration of charge 085442340003, created on 8 May 2015 (38 pages)
9 May 2015Registration of charge 085442340003, created on 8 May 2015 (38 pages)
9 May 2015Registration of charge 085442340003, created on 8 May 2015 (38 pages)
23 April 2015Termination of appointment of Terry Jonathan Hayes as a director on 23 April 2015 (1 page)
23 April 2015Termination of appointment of Terry Jonathan Hayes as a director on 23 April 2015 (1 page)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
13 August 2014Registration of charge 085442340001, created on 8 August 2014 (20 pages)
13 August 2014Registration of charge 085442340002, created on 8 August 2014 (30 pages)
13 August 2014Registration of charge 085442340001, created on 8 August 2014 (20 pages)
13 August 2014Registration of charge 085442340002, created on 8 August 2014 (30 pages)
13 August 2014Registration of charge 085442340001, created on 8 August 2014 (20 pages)
13 August 2014Registration of charge 085442340002, created on 8 August 2014 (30 pages)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
31 May 2013Appointment of Mr Christopher Daniel Girdham as a director (2 pages)
31 May 2013Appointment of Mr Christopher Daniel Girdham as a director (2 pages)
24 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)