20 Museum Street Properties Ltd

DataGardener
live
Unknown

20 Museum Street Properties Ltd

11016612Private Limited With Share Capital

9 Byford Court Crockatt Road, Hadleigh, Ipswich, IP76RD
Incorporated

17/10/2017

Company Age

8 years

Directors

1

Employees

SIC Code

41100

Risk

moderate risk

Company Overview

Registration, classification & business activity

20 Museum Street Properties Ltd (11016612) is a private limited with share capital incorporated on 17/10/2017 (8 years old) and registered in ipswich, IP76RD. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 17/10/2017
IP76RD

Financial Overview

Total Assets

£299.4K

Liabilities

£303.4K

Net Assets

£-4.1K

Cash

£31

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

47
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-05-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:06-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-05-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:23-04-2022
Gazette Notice Compulsory
Category:Gazette
Date:12-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-04-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:14-02-2018
Incorporation Company
Category:Incorporation
Date:17-10-2017

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/07/2026
Filing Date30/07/2025
Latest Accounts31/10/2024

Trading Addresses

9 Byford Court Crockatt Road, Hadleigh, Ipswich, Suffolk Ip7 6Rd, IP76RDRegistered

Related Companies

2

Contact

9 Byford Court Crockatt Road, Hadleigh, Ipswich, IP76RD