M. Y. W. PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

M. Y. W. PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03376343

Incorporation date

27/05/1997

Size

Micro Entity

Contacts

Registered address

Registered address

14 The Reddings, London NW7 4JRCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1997)
dot icon27/05/2025
Micro company accounts made up to 2024-12-31
dot icon19/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon28/08/2024
Micro company accounts made up to 2023-12-31
dot icon24/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon18/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon24/04/2023
Micro company accounts made up to 2022-12-31
dot icon25/07/2022
Micro company accounts made up to 2021-12-31
dot icon18/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon22/06/2021
Confirmation statement made on 2021-05-18 with updates
dot icon17/06/2021
Micro company accounts made up to 2020-12-31
dot icon04/05/2021
Registration of a charge
dot icon29/04/2021
Registration of charge 033763430019, created on 2021-04-13
dot icon15/12/2020
Satisfaction of charge 6 in full
dot icon15/12/2020
Satisfaction of charge 2 in full
dot icon15/12/2020
Satisfaction of charge 4 in full
dot icon15/12/2020
Satisfaction of charge 14 in full
dot icon15/12/2020
Satisfaction of charge 033763430016 in full
dot icon15/12/2020
Satisfaction of charge 7 in full
dot icon15/12/2020
Satisfaction of charge 9 in full
dot icon15/12/2020
Satisfaction of charge 15 in full
dot icon15/12/2020
Satisfaction of charge 8 in full
dot icon15/12/2020
Satisfaction of charge 10 in full
dot icon18/05/2020
Confirmation statement made on 2020-05-18 with updates
dot icon18/05/2020
Micro company accounts made up to 2019-12-31
dot icon14/08/2019
Micro company accounts made up to 2018-12-31
dot icon30/05/2019
Confirmation statement made on 2019-05-18 with updates
dot icon16/05/2019
Change of details for Monash Investments Limited as a person with significant control on 2019-05-03
dot icon16/05/2019
Director's details changed for Mr Ashley Robert Nissim on 2019-05-03
dot icon16/05/2019
Director's details changed for Mrs Naomi Adele Nissim on 2019-05-03
dot icon01/04/2019
Registered office address changed from 15 Tithe Walk London NW7 2PY England to 14 the Reddings London NW7 4JR on 2019-04-01
dot icon21/02/2019
Second filing of Confirmation Statement dated 27/05/2018
dot icon03/10/2018
Registration of charge 033763430018, created on 2018-09-26
dot icon03/10/2018
Registration of charge 033763430017, created on 2018-09-26
dot icon11/06/2018
Confirmation statement made on 2018-05-27 with updates
dot icon10/05/2018
Cessation of M. Y. W. Holdings Limited as a person with significant control on 2018-03-09
dot icon10/05/2018
Notification of Monash Investments Limited as a person with significant control on 2018-03-09
dot icon10/04/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon26/03/2018
Termination of appointment of Samantha Louise Wettreich as a secretary on 2018-03-02
dot icon26/03/2018
Termination of appointment of Samantha Louise Wettreich as a director on 2018-03-02
dot icon26/03/2018
Registered office address changed from 871 High Road North Finchley London N12 8QA to 15 Tithe Walk London NW7 2PY on 2018-03-26
dot icon20/03/2018
Satisfaction of charge 5 in full
dot icon12/03/2018
Satisfaction of charge 3 in full
dot icon12/03/2018
Satisfaction of charge 13 in full
dot icon12/03/2018
Satisfaction of charge 12 in full
dot icon12/03/2018
Satisfaction of charge 11 in full
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon02/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon01/06/2017
Registration of charge 033763430016, created on 2017-06-01
dot icon14/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/12/2016
Appointment of Mr Ashley Robert Nissim as a director on 2016-12-13
dot icon30/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon02/08/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/07/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/05/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon18/09/2011
Termination of appointment of Andrew Nissim as a director
dot icon01/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon22/04/2011
Appointment of Mrs Samantha Louise Wettreich as a secretary
dot icon22/04/2011
Appointment of Mrs Samantha Louise Wettreich as a director
dot icon22/04/2011
Termination of appointment of Jonathan Wettreich as a director
dot icon22/04/2011
Termination of appointment of Jonathan Wettreich as a secretary
dot icon17/11/2010
Particulars of a mortgage or charge / charge no: 15
dot icon10/11/2010
Director's details changed for Jonathan Wettreich on 2010-11-10
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/10/2009
Director's details changed for Jonathan Wettreich on 2009-10-01
dot icon13/10/2009
Secretary's details changed for Jonathan Wettreich on 2009-10-01
dot icon16/09/2009
Particulars of a mortgage or charge / charge no: 14
dot icon10/09/2009
Particulars of a mortgage or charge / charge no: 8
dot icon10/09/2009
Particulars of a mortgage or charge / charge no: 5
dot icon10/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon10/09/2009
Particulars of a mortgage or charge / charge no: 13
dot icon10/09/2009
Particulars of a mortgage or charge / charge no: 4
dot icon10/09/2009
Particulars of a mortgage or charge / charge no: 9
dot icon10/09/2009
Particulars of a mortgage or charge / charge no: 6
dot icon10/09/2009
Particulars of a mortgage or charge / charge no: 7
dot icon10/09/2009
Particulars of a mortgage or charge / charge no: 10
dot icon10/09/2009
Particulars of a mortgage or charge / charge no: 11
dot icon10/09/2009
Particulars of a mortgage or charge / charge no: 12
dot icon03/09/2009
Particulars of a mortgage or charge / charge no: 2
dot icon28/07/2009
Return made up to 27/05/09; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/07/2008
Return made up to 27/05/08; full list of members
dot icon31/07/2008
Return made up to 27/05/07; full list of members
dot icon24/06/2008
Director appointed andrew nissim
dot icon24/06/2008
Director and secretary appointed jonathan wettreich
dot icon24/06/2008
Director appointed naomi nissim
dot icon18/06/2008
Appointment terminated secretary mark wettreich
dot icon18/06/2008
Appointment terminated director daniel wettreich
dot icon27/02/2008
Registered office changed on 27/02/2008 from the old rectory 29 martin lane london EC4R 0DJ
dot icon25/01/2008
Accounting reference date extended from 31/07/07 to 31/12/07
dot icon04/06/2007
New secretary appointed
dot icon04/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon01/06/2007
Secretary resigned
dot icon17/02/2007
Director resigned
dot icon09/08/2006
Registered office changed on 09/08/06 from: haines watts halperns 25-31 tavistock place london WC1H 9SF
dot icon01/08/2006
Total exemption small company accounts made up to 2005-07-31
dot icon28/06/2006
Secretary's particulars changed;director's particulars changed
dot icon28/06/2006
Return made up to 27/05/06; full list of members
dot icon05/10/2005
New director appointed
dot icon06/09/2005
Total exemption small company accounts made up to 2004-07-31
dot icon01/06/2005
Delivery ext'd 3 mth 31/07/04
dot icon20/05/2005
Return made up to 27/05/05; full list of members
dot icon28/04/2005
Registered office changed on 28/04/05 from: 19-29 woburn place london WC1H 0XF
dot icon03/08/2004
Total exemption small company accounts made up to 2003-07-31
dot icon24/05/2004
Return made up to 27/05/04; full list of members
dot icon25/07/2003
Total exemption small company accounts made up to 2002-07-31
dot icon15/06/2003
Return made up to 27/05/03; full list of members
dot icon19/05/2003
Delivery ext'd 3 mth 31/07/02
dot icon30/04/2003
Registered office changed on 30/04/03 from: 1 shelley close edgware middlesex HA8 8DX
dot icon06/08/2002
Return made up to 27/05/02; full list of members
dot icon15/07/2002
Total exemption small company accounts made up to 2001-07-31
dot icon05/06/2002
Delivery ext'd 3 mth 31/07/01
dot icon27/06/2001
Return made up to 27/05/01; full list of members
dot icon04/06/2001
Accounts for a small company made up to 2000-07-31
dot icon15/06/2000
Return made up to 27/05/00; full list of members
dot icon10/06/2000
Declaration of satisfaction of mortgage/charge
dot icon02/06/2000
Accounts for a small company made up to 1999-07-31
dot icon30/07/1999
Particulars of mortgage/charge
dot icon23/07/1999
Return made up to 27/05/99; full list of members
dot icon15/05/1999
Accounts for a dormant company made up to 1998-07-31
dot icon17/09/1998
Secretary resigned
dot icon17/09/1998
New secretary appointed
dot icon31/07/1998
Return made up to 27/05/98; full list of members
dot icon31/07/1998
New director appointed
dot icon22/06/1998
Secretary resigned;director resigned
dot icon22/06/1998
New secretary appointed
dot icon22/06/1998
Registered office changed on 22/06/98 from: watson house 54 baker street london W1M 1DJ
dot icon22/06/1998
Ad 29/04/98--------- £ si 98@1=98 £ ic 2/100
dot icon22/06/1998
New secretary appointed;new director appointed
dot icon18/06/1998
Director resigned
dot icon29/04/1998
Accounting reference date extended from 31/05/98 to 31/07/98
dot icon29/04/1998
Secretary resigned
dot icon27/05/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
69.29K
-
0.00
-
-
2022
2
52.04K
-
0.00
-
-
2022
2
52.04K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

52.04K £Descended-24.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nissim, Ashley Robert
Director
13/12/2016 - Present
12
Nissim, Naomi Adele
Director
20/12/2007 - Present
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About M. Y. W. PROPERTIES LIMITED

M. Y. W. PROPERTIES LIMITED is an(a) Active company incorporated on 27/05/1997 with the registered office located at 14 The Reddings, London NW7 4JR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of M. Y. W. PROPERTIES LIMITED?

toggle

M. Y. W. PROPERTIES LIMITED is currently Active. It was registered on 27/05/1997 .

Where is M. Y. W. PROPERTIES LIMITED located?

toggle

M. Y. W. PROPERTIES LIMITED is registered at 14 The Reddings, London NW7 4JR.

What does M. Y. W. PROPERTIES LIMITED do?

toggle

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

How many employees does M. Y. W. PROPERTIES LIMITED have?

toggle

M. Y. W. PROPERTIES LIMITED had 2 employees in 2022.

What is the latest filing for M. Y. W. PROPERTIES LIMITED?

toggle

The latest filing was on 27/05/2025: Micro company accounts made up to 2024-12-31.