C. J. MUSCAT PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

C. J. MUSCAT PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03089120

Incorporation date

09/08/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

The I-Centre Main Reception, Howard Way, Milton Keynes, Newport Pagnell MK16 9PYCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1995)
dot icon28/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon01/09/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon08/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon03/09/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon11/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon05/09/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon21/04/2023
Change of details for Mr Carmel Joseph Muscat as a person with significant control on 2023-04-01
dot icon21/04/2023
Director's details changed for Mr Carmel Joseph Muscat on 2023-04-01
dot icon24/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon05/09/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon27/10/2021
Compulsory strike-off action has been discontinued
dot icon26/10/2021
First Gazette notice for compulsory strike-off
dot icon22/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon21/10/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon20/10/2021
Secretary's details changed for Mr Aaron Dominic Muscat on 2021-10-19
dot icon20/10/2021
Registered office address changed from , Waterside House, 11 Boston Business Park, Trumpers Way Hanwell, London, W7 2QA to The I-Centre Main Reception Howard Way Milton Keynes Newport Pagnell MK16 9PY on 2021-10-20
dot icon12/11/2020
Notification of Carmel Joseph Muscat as a person with significant control on 2017-07-01
dot icon12/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon12/11/2020
Total exemption full accounts made up to 2019-01-31
dot icon12/11/2020
Total exemption full accounts made up to 2018-01-31
dot icon12/11/2020
Total exemption full accounts made up to 2017-01-31
dot icon12/11/2020
Total exemption small company accounts made up to 2016-01-31
dot icon12/11/2020
Total exemption small company accounts made up to 2015-01-31
dot icon12/11/2020
Total exemption small company accounts made up to 2014-01-31
dot icon12/11/2020
Confirmation statement made on 2020-07-31 with updates
dot icon12/11/2020
Confirmation statement made on 2019-07-31 with updates
dot icon12/11/2020
Confirmation statement made on 2018-07-31 with updates
dot icon12/11/2020
Confirmation statement made on 2017-07-31 with updates
dot icon12/11/2020
Confirmation statement made on 2016-07-31 with updates
dot icon12/11/2020
Annual return made up to 2015-07-31 with full list of shareholders
dot icon12/11/2020
Annual return made up to 2014-07-31 with full list of shareholders
dot icon12/11/2020
Administrative restoration application
dot icon09/09/2014
Final Gazette dissolved via compulsory strike-off
dot icon20/05/2014
First Gazette notice for voluntary strike-off
dot icon07/11/2013
Compulsory strike-off action has been suspended
dot icon10/09/2013
First Gazette notice for voluntary strike-off
dot icon26/02/2013
Compulsory strike-off action has been suspended
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon29/06/2012
Compulsory strike-off action has been suspended
dot icon01/05/2012
First Gazette notice for compulsory strike-off
dot icon30/10/2011
Previous accounting period shortened from 2011-01-30 to 2011-01-29
dot icon05/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon31/10/2010
Previous accounting period shortened from 2010-01-31 to 2010-01-30
dot icon20/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon09/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon07/08/2009
Return made up to 31/07/09; full list of members
dot icon15/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon01/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon01/08/2008
Return made up to 31/07/08; full list of members
dot icon13/06/2008
Director's change of particulars / carmel muscat / 19/05/2008
dot icon10/06/2008
Director's change of particulars / carmel muscat / 19/05/2008
dot icon10/06/2008
Secretary's change of particulars / aaron muscat / 19/05/2008
dot icon16/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon10/08/2007
Return made up to 31/07/07; full list of members
dot icon10/08/2007
Registered office changed on 10/08/07 from:\11 waterside house, boston business park, trumpers way hanwell, london W7 2QA
dot icon10/08/2007
Location of debenture register
dot icon10/08/2007
Location of register of members
dot icon30/07/2007
Registered office changed on 30/07/07 from:\115 craven park road, london, N15 6BL
dot icon24/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon06/10/2006
Registered office changed on 06/10/06 from:\lion house, 56 kingsbridge, crescent, southall, middlesex, UB1 2DL
dot icon06/10/2006
Location of register of members
dot icon17/08/2006
Return made up to 31/07/06; full list of members
dot icon14/09/2005
Return made up to 31/07/05; full list of members
dot icon14/09/2005
Location of register of members
dot icon14/09/2005
Registered office changed on 14/09/05 from:\56 kingsbridge crescent, southall, middlesex, UB1 2DL
dot icon23/08/2005
Total exemption small company accounts made up to 2005-01-31
dot icon03/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon10/08/2004
Return made up to 31/07/04; full list of members
dot icon26/08/2003
Total exemption small company accounts made up to 2003-01-31
dot icon21/08/2003
Return made up to 31/07/03; full list of members
dot icon08/07/2003
Declaration of satisfaction of mortgage/charge
dot icon22/11/2002
Secretary resigned
dot icon22/11/2002
New secretary appointed
dot icon06/11/2002
Accounting reference date extended from 31/07/02 to 31/01/03
dot icon18/08/2002
Return made up to 31/07/02; full list of members
dot icon05/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon14/08/2001
Return made up to 31/07/01; full list of members
dot icon04/06/2001
Accounts for a small company made up to 2000-07-31
dot icon14/08/2000
Return made up to 31/07/00; full list of members
dot icon01/06/2000
Accounts for a small company made up to 1999-07-31
dot icon30/09/1999
Particulars of mortgage/charge
dot icon23/09/1999
Particulars of mortgage/charge
dot icon24/08/1999
Return made up to 31/07/99; full list of members
dot icon01/06/1999
Accounts for a small company made up to 1998-07-31
dot icon04/08/1998
Return made up to 31/07/98; no change of members
dot icon04/08/1998
Full accounts made up to 1997-07-31
dot icon05/08/1997
Return made up to 31/07/97; no change of members
dot icon19/02/1997
Full accounts made up to 1996-07-31
dot icon13/02/1997
Particulars of mortgage/charge
dot icon13/02/1997
Particulars of mortgage/charge
dot icon14/08/1996
Return made up to 31/07/96; full list of members
dot icon11/01/1996
Particulars of mortgage/charge
dot icon09/01/1996
Particulars of mortgage/charge
dot icon28/09/1995
Accounting reference date notified as 31/07
dot icon04/09/1995
Ad 18/08/95--------- £ si 998@1=998 £ ic 2/1000
dot icon29/08/1995
Registered office changed on 29/08/95 from: lion house 203 kingsbridge crescent southall middlesex UB1 2DL
dot icon29/08/1995
Secretary resigned;new secretary appointed
dot icon29/08/1995
Director resigned;new director appointed
dot icon17/08/1995
Certificate of change of name
dot icon14/08/1995
Registered office changed on 14/08/95 from:\120 east road, london, N1 6AA
dot icon09/08/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
29/01/2026
dot iconNext due on
29/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00M
-
0.00
-
-
2022
0
1.00M
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Muscat, Carmel Joseph
Director
09/08/1995 - Present
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C. J. MUSCAT PROPERTIES LIMITED

C. J. MUSCAT PROPERTIES LIMITED is an(a) Active company incorporated on 09/08/1995 with the registered office located at The I-Centre Main Reception, Howard Way, Milton Keynes, Newport Pagnell MK16 9PY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C. J. MUSCAT PROPERTIES LIMITED?

toggle

C. J. MUSCAT PROPERTIES LIMITED is currently Active. It was registered on 09/08/1995 .

Where is C. J. MUSCAT PROPERTIES LIMITED located?

toggle

C. J. MUSCAT PROPERTIES LIMITED is registered at The I-Centre Main Reception, Howard Way, Milton Keynes, Newport Pagnell MK16 9PY.

What does C. J. MUSCAT PROPERTIES LIMITED do?

toggle

C. J. MUSCAT PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for C. J. MUSCAT PROPERTIES LIMITED?

toggle

The latest filing was on 28/10/2025: Total exemption full accounts made up to 2025-01-31.