4 MYRDLE STREET LIMITED

Register to unlock more data on OkredoRegister

4 MYRDLE STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03723899

Incorporation date

02/03/1999

Size

Micro Entity

Contacts

Registered address

Registered address

1 Barrington Hall Cottages, Hatfield Broad Oak, Bishop's Stortford CM22 7LACopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1999)
dot icon12/03/2026
Confirmation statement made on 2026-03-02 with updates
dot icon12/03/2026
Change of details for Mr Kevin Gerard Kearrney as a person with significant control on 2026-03-03
dot icon09/03/2026
Change of details for Ms Alexandra Agostino as a person with significant control on 2026-03-09
dot icon09/03/2026
Notification of Georgina Marie Bowman as a person with significant control on 2026-03-09
dot icon09/03/2026
Notification of Robert Edward Madden as a person with significant control on 2026-03-09
dot icon07/03/2026
Cessation of Daniel Ayitey Tagoe as a person with significant control on 2026-02-20
dot icon20/10/2025
Director's details changed for Kevin Gerard Kearney on 2025-10-17
dot icon19/10/2025
Micro company accounts made up to 2025-03-31
dot icon22/05/2025
Registered office address changed from 10 Barry Walk Brighton BN2 0HP to 1 Barrington Hall Cottages Hatfield Broad Oak Bishop's Stortford CM22 7LA on 2025-05-22
dot icon13/03/2025
Confirmation statement made on 2025-03-02 with updates
dot icon13/03/2025
Cessation of Mary Margret Ellen Toner as a person with significant control on 2025-01-01
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon11/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon28/11/2023
Micro company accounts made up to 2023-03-31
dot icon13/03/2023
Change of details for Ms Alexandra Agostino as a person with significant control on 2023-03-13
dot icon13/03/2023
Change of details for Mr Daniel Ayitey Tagoe as a person with significant control on 2023-03-13
dot icon13/03/2023
Change of details for Ms Mary Margret Ellen Toner as a person with significant control on 2023-03-13
dot icon13/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon01/12/2022
Micro company accounts made up to 2022-03-31
dot icon13/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon07/12/2021
Micro company accounts made up to 2021-03-31
dot icon05/03/2021
Micro company accounts made up to 2020-03-31
dot icon05/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon05/03/2021
Change of details for Mr Daniel Ayitey Tagoe as a person with significant control on 2021-03-03
dot icon05/03/2021
Change of details for Ms Alexandra Agostino as a person with significant control on 2021-03-03
dot icon03/03/2020
Confirmation statement made on 2020-03-02 with updates
dot icon29/11/2019
Micro company accounts made up to 2019-03-31
dot icon08/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon03/12/2018
Notification of Alexandra Agostino as a person with significant control on 2018-05-15
dot icon02/12/2018
Micro company accounts made up to 2018-03-31
dot icon02/12/2018
Cessation of Lee Charles Firetto as a person with significant control on 2018-05-15
dot icon12/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon26/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/07/2014
Registered office address changed from 4a Myrdle Street London E1 1EU to 10 Barry Walk Brighton BN2 0HP on 2014-07-28
dot icon12/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon26/03/2013
Registered office address changed from C/O Kevin Kearney 4B Myrdle Street London E1 1EU United Kingdom on 2013-03-26
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon28/03/2011
Secretary's details changed for Kevin Gerard Kearney on 2010-08-01
dot icon28/03/2011
Registered office address changed from 10 Barry Walk Brighton East Sussex BN2 0HP on 2011-03-28
dot icon14/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon25/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon25/03/2010
Director's details changed for Kevin Gerard Kearney on 2009-10-31
dot icon28/01/2010
Registered office address changed from 4 Myrdle Street London E1 1EU on 2010-01-28
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/03/2009
Return made up to 02/03/09; full list of members
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon31/03/2008
Return made up to 02/03/08; full list of members
dot icon29/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/05/2007
Return made up to 02/03/07; full list of members
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/04/2006
Return made up to 02/03/06; full list of members
dot icon16/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/04/2005
Return made up to 02/03/05; full list of members
dot icon16/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon02/04/2004
Return made up to 02/03/04; full list of members
dot icon23/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon10/05/2003
Return made up to 02/03/03; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon27/03/2002
Return made up to 02/03/02; full list of members
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon09/04/2001
Return made up to 02/03/01; full list of members
dot icon22/01/2001
Accounts for a small company made up to 2000-03-31
dot icon03/04/2000
Return made up to 02/03/00; full list of members
dot icon12/04/1999
Resolutions
dot icon12/04/1999
£ nc 4/3 02/03/99
dot icon12/04/1999
Secretary resigned
dot icon12/04/1999
Director resigned
dot icon12/04/1999
New director appointed
dot icon12/04/1999
New secretary appointed
dot icon12/04/1999
New director appointed
dot icon12/04/1999
New director appointed
dot icon02/03/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
01/03/1999 - 01/03/1999
9278
Hallmark Registrars Limited
Nominee Director
01/03/1999 - 01/03/1999
8288
Kearney, Kevin Gerard
Secretary
02/03/1999 - Present
-
Kearney, Kevin Gerard
Director
02/03/1999 - Present
-
Devereux, Colleen Marie
Director
01/03/1999 - 17/01/2007
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4 MYRDLE STREET LIMITED

4 MYRDLE STREET LIMITED is an(a) Active company incorporated on 02/03/1999 with the registered office located at 1 Barrington Hall Cottages, Hatfield Broad Oak, Bishop's Stortford CM22 7LA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 4 MYRDLE STREET LIMITED?

toggle

4 MYRDLE STREET LIMITED is currently Active. It was registered on 02/03/1999 .

Where is 4 MYRDLE STREET LIMITED located?

toggle

4 MYRDLE STREET LIMITED is registered at 1 Barrington Hall Cottages, Hatfield Broad Oak, Bishop's Stortford CM22 7LA.

What does 4 MYRDLE STREET LIMITED do?

toggle

4 MYRDLE STREET LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 4 MYRDLE STREET LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-02 with updates.