Company NameMypropertysource Ltd
DirectorMarcus Anthony Francis
Company StatusActive
Company Number08076282
CategoryPrivate Limited Company
Incorporation Date21 May 2012(11 years, 11 months ago)

Business Activity

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

Director

Director NameMr Marcus Anthony Francis
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address34-35 Eastcastle St
London
W1W 8DW

Contact

Websitemypropertysource.com

Location

Registered Address34-35 Eastcastle St
London
W1W 8DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Marcus Francis
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,254
Cash£6,030
Current Liabilities£17,742

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Charges

9 September 2022Delivered on: 20 September 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 56 great northern road, derby DE1 1LT.
Outstanding
3 June 2021Delivered on: 8 June 2021
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Flat 4 sutherland house, 126 stade street, hythe CT21 6DY.
Outstanding
17 December 2020Delivered on: 31 December 2020
Persons entitled: Hope Capital 2 Limited

Classification: A registered charge
Particulars: Flat 4, sutherland house, 126 stade street, hythe, CT21 6DY.
Outstanding
17 December 2020Delivered on: 24 December 2020
Persons entitled: Hope Capital 2 Limited

Classification: A registered charge
Particulars: Flat 4, sutherland house, 126 stade street, hythe, CT21 6DY.
Outstanding
1 March 2019Delivered on: 6 March 2019
Persons entitled: Foundation Home Loans

Classification: A registered charge
Particulars: Mortgage over 56 great northern road derby DE1 1LT.
Outstanding
3 September 2018Delivered on: 5 September 2018
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 56 great northern road, derby DE1 1LT title number DY103235.
Outstanding
3 September 2018Delivered on: 5 September 2018
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 56 great northern road, derby DE1 1LT title number DY103235.
Outstanding

Filing History

11 January 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
31 December 2020Registration of charge 080762820005, created on 17 December 2020 (30 pages)
24 December 2020Registration of charge 080762820004, created on 17 December 2020 (35 pages)
5 November 2020Satisfaction of charge 080762820001 in full (1 page)
5 November 2020Satisfaction of charge 080762820002 in full (1 page)
26 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
11 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
24 May 2019Director's details changed for Mr Marcus Anthony Francis on 5 April 2019 (2 pages)
24 May 2019Change of details for Mr Marcus Anthony Francis as a person with significant control on 5 April 2019 (2 pages)
24 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
6 March 2019Registration of charge 080762820003, created on 1 March 2019 (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
5 September 2018Registration of charge 080762820002, created on 3 September 2018 (6 pages)
5 September 2018Registration of charge 080762820001, created on 3 September 2018 (8 pages)
3 September 2018Change of details for Mr Marcus Anthony Francis as a person with significant control on 3 September 2018 (2 pages)
3 September 2018Director's details changed for Mr Marcus Anthony Francis on 3 September 2018 (2 pages)
30 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
24 January 2018Micro company accounts made up to 31 May 2017 (5 pages)
1 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
14 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
14 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
4 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
2 June 2014Registered office address changed from 3/4 Great Marlborough St London W1F 7HH England on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 3/4 Great Marlborough St London W1F 7HH England on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 3/4 Great Marlborough St London W1F 7HH England on 2 June 2014 (1 page)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
17 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
21 May 2013Registered office address changed from 54 Broadwick St London W1F 7AH England on 21 May 2013 (1 page)
21 May 2013Registered office address changed from 54 Broadwick St London W1F 7AH England on 21 May 2013 (1 page)
21 May 2012Incorporation (22 pages)
21 May 2012Incorporation (22 pages)