Company NameMy Property Consultant Limited
DirectorsLynsay Claire Haque and Mohammed Eyeedul Haque
Company StatusActive
Company Number09278513
CategoryPrivate Limited Company
Incorporation Date23 October 2014(9 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Lynsay Claire Haque
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Ralliwood Road 23 Ralliwood Road
Ashtead
Surrey
KT21 1DD
Director NameMr Mohammed Eyeedul Haque
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Ralliwood Road 23 Ralliwood Road
Ashtead
Surrey
KT21 1DD

Location

Registered Address23 Ralliwood Road 23 Ralliwood Road
Ashtead
Surrey
KT21 1DD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

15 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
11 November 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
11 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 November 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
11 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
14 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
21 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
16 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 October 2017Change of details for Mr Mohammed Eyeedul Haque as a person with significant control on 1 June 2017 (2 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Notification of Lynsay Claire Haque as a person with significant control on 18 October 2017 (2 pages)
18 October 2017Notification of Lynsay Claire Haque as a person with significant control on 31 March 2017 (2 pages)
18 October 2017Change of details for Mr Mohammed Eyeedul Haque as a person with significant control on 1 June 2017 (2 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
9 September 2017Registered office address changed from 11 Mulberry Way Ashtead Surrey KT21 2FE to 23 Ralliwood Road 23 Ralliwood Road Ashtead Surrey KT21 1DD on 9 September 2017 (1 page)
9 September 2017Registered office address changed from 11 Mulberry Way Ashtead Surrey KT21 2FE to 23 Ralliwood Road 23 Ralliwood Road Ashtead Surrey KT21 1DD on 9 September 2017 (1 page)
23 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
3 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
1 October 2016Previous accounting period shortened from 31 October 2016 to 31 March 2016 (1 page)
1 October 2016Previous accounting period shortened from 31 October 2016 to 31 March 2016 (1 page)
26 July 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
26 July 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
3 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(3 pages)
3 November 2015Director's details changed for Mr Mohammed Eyeedul Haque on 1 August 2015 (2 pages)
3 November 2015Director's details changed for Mr Mohammed Eyeedul Haque on 1 August 2015 (2 pages)
3 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(3 pages)
3 November 2015Director's details changed for Mrs Lynsay Claire Haque on 1 August 2015 (2 pages)
3 November 2015Director's details changed for Mrs Lynsay Claire Haque on 1 August 2015 (2 pages)
28 August 2015Registered office address changed from 21 Spencer Hill London SW19 4PA United Kingdom to 11 Mulberry Way Ashtead Surrey KT21 2FE on 28 August 2015 (1 page)
28 August 2015Registered office address changed from 21 Spencer Hill London SW19 4PA United Kingdom to 11 Mulberry Way Ashtead Surrey KT21 2FE on 28 August 2015 (1 page)
23 October 2014Incorporation
Statement of capital on 2014-10-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
23 October 2014Incorporation
Statement of capital on 2014-10-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)