Company NameMulticity Properties Ltd
DirectorClaire Lee
Company StatusActive
Company Number09692694
CategoryPrivate Limited Company
Incorporation Date20 July 2015(8 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Claire Lee
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 101 Effingham Street
Rotherham
South Yorkshire
S65 1BL
Secretary NameMrs Claire Lee
StatusCurrent
Appointed20 July 2015(same day as company formation)
RoleCompany Director
Correspondence AddressWesleyan House Chapel Lane
Everton
Doncaster
DN10 5BJ
Director NameMr Martin Gary Froude
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Church Street
Rothersthorpe
Northampton
NN7 3JD

Location

Registered AddressUnit 4 101 Effingham Street
Rotherham
South Yorkshire
S65 1BL
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

31 January 2022Delivered on: 4 February 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: SYK301286 being land and buildings on the west side of effingham street rotherham S65 1BL incorporating 4 and 5 amberley court.
Outstanding
3 November 2021Delivered on: 5 November 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
23 October 2015Delivered on: 6 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 4 amberley court, effingham street, rotherham.
Outstanding
27 August 2015Delivered on: 15 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

17 October 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
12 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
27 February 2020Registered office address changed from 39 to 43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP England to Unit 4 101 Effingham Street Rotherham South Yorkshire S65 1BL on 27 February 2020 (1 page)
25 February 2020Registered office address changed from 101 Effingham Street Rotherham South Yorkshire S65 1BL England to 39 to 43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 25 February 2020 (1 page)
30 January 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
30 January 2020Cessation of Martin Froude as a person with significant control on 15 November 2019 (1 page)
27 January 2020Termination of appointment of Martin Gary Froude as a director on 15 November 2019 (1 page)
25 July 2019Secretary's details changed for Mrs Claire Lee on 25 July 2019 (1 page)
25 July 2019Change of details for Mrs Claire Lee as a person with significant control on 25 July 2019 (2 pages)
25 July 2019Director's details changed for Mrs Claire Lee on 25 July 2019 (2 pages)
25 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 July 2019Director's details changed for Ms Claire Thickett on 18 June 2019 (2 pages)
1 July 2019Secretary's details changed for Claire Thickett on 18 June 2019 (1 page)
1 July 2019Change of details for Ms Claire Thickett as a person with significant control on 12 June 2019 (2 pages)
29 March 2019Current accounting period shortened from 31 July 2019 to 31 March 2019 (1 page)
28 January 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
27 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
26 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 July 2016Registered office address changed from 37 Thornhill Avenue Rotherham S60 5EP United Kingdom to 101 Effingham Street Rotherham South Yorkshire S65 1BL on 21 July 2016 (1 page)
21 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
21 July 2016Registered office address changed from 37 Thornhill Avenue Rotherham S60 5EP United Kingdom to 101 Effingham Street Rotherham South Yorkshire S65 1BL on 21 July 2016 (1 page)
21 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
6 November 2015Registration of charge 096926940002, created on 23 October 2015 (9 pages)
6 November 2015Registration of charge 096926940002, created on 23 October 2015 (9 pages)
15 September 2015Registration of charge 096926940001, created on 27 August 2015 (5 pages)
15 September 2015Registration of charge 096926940001, created on 27 August 2015 (5 pages)
20 July 2015Incorporation
Statement of capital on 2015-07-20
  • GBP 2
(28 pages)
20 July 2015Incorporation
Statement of capital on 2015-07-20
  • GBP 2
(28 pages)