61 MYDDELTON SQUARE LIMITED

61 MYDDELTON SQUARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company Name61 MYDDELTON SQUARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03246995
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 61 MYDDELTON SQUARE LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is 61 MYDDELTON SQUARE LIMITED located?

    Registered Office Address
    C/O Hall & Co Accountancy Ltd Unit 96 The Maltings Business Centre
    Roydon Road
    SG12 8HG Stanstead Abbotts
    Herts
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 61 MYDDELTON SQUARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for 61 MYDDELTON SQUARE LIMITED?

    Last Confirmation Statement Made Up ToSep 06, 2026
    Next Confirmation Statement DueSep 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 06, 2025
    OverdueNo

    What are the latest filings for 61 MYDDELTON SQUARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    9 pagesAA

    Confirmation statement made on Sep 06, 2025 with updates

    4 pagesCS01

    Termination of appointment of Timothy James Hyman as a director on Sep 07, 2024

    1 pagesTM01

    Confirmation statement made on Sep 06, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on Sep 06, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Confirmation statement made on Sep 06, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Termination of appointment of Klaus Peter Steiger as a director on Mar 31, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2021

    10 pagesAA

    Confirmation statement made on Sep 06, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Strangford Management Ltd as a secretary on Jul 28, 2021

    1 pagesTM02

    Appointment of Hall & Co Accountancy Ltd as a secretary on Jul 28, 2021

    2 pagesAP04

    Registered office address changed from Strangford Management 46 New Broad Street London EC2M 1JH England to C/O Hall & Co Accountancy Ltd Unit 96 the Maltings Business Centre Roydon Road Stanstead Abbotts Herts SG12 8HG on Jul 27, 2021

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Registered office address changed from Strangford Management Ltd, Finsbury House 23 Finsbury Circus London EC2M 7EA England to Strangford Management 46 New Broad Street London EC2M 1JH on Dec 11, 2020

    1 pagesAD01

    Confirmation statement made on Sep 06, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Sep 06, 2019 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on Sep 06, 2018 with no updates

    3 pagesCS01

    Cessation of Shirin Phiroze Tata as a person with significant control on Sep 12, 2018

    1 pagesPSC07

    Cessation of Klaus Peter Steiger as a person with significant control on Sep 12, 2018

    1 pagesPSC07

    Cessation of Scott Randall as a person with significant control on Sep 12, 2018

    1 pagesPSC07

    Who are the officers of 61 MYDDELTON SQUARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL & CO ACCOUNTANCY LTD
    Roydon Road
    SG12 8HG Stanstead Abbotts
    Unit 96 The Maltings Business Centre
    Herts
    England
    Secretary
    Roydon Road
    SG12 8HG Stanstead Abbotts
    Unit 96 The Maltings Business Centre
    Herts
    England
    Identification TypeUK Limited Company
    Registration Number10779067
    243022350001
    BRIGGS, Nicholas Thomas
    Flat 3
    61 Myddelton Square
    EC1R 1XX London
    Director
    Flat 3
    61 Myddelton Square
    EC1R 1XX London
    United KingdomBritish107834860001
    BUONANNO, Luigi
    Flat 4
    61 Myddelton Square
    EC1R 1XX London
    Director
    Flat 4
    61 Myddelton Square
    EC1R 1XX London
    United KingdomBritish107835660001
    CHATTERJI, Moniojit, Proffessor
    25 Dalhousie Road
    DD5 2SP Dundee
    Angus
    Director
    25 Dalhousie Road
    DD5 2SP Dundee
    Angus
    United KingdomIndian107834540001
    DETHLOFF, Diana Laurian
    Flat 2
    61 Myddelton Square
    EC1R 1XX London
    Director
    Flat 2
    61 Myddelton Square
    EC1R 1XX London
    United KingdomBritish107835130001
    FIALKO, Jeremy
    Myddelton Square
    EC1R 1XX London
    Flat 6
    England
    Director
    Myddelton Square
    EC1R 1XX London
    Flat 6
    England
    United KingdomBritish166217300001
    RANDALL, Scott
    Unit 96 The Maltings Business Centre
    Roydon Road
    SG12 8HG Stanstead Abbotts
    C/O Hall & Co Accountancy Ltd
    Herts
    England
    Director
    Unit 96 The Maltings Business Centre
    Roydon Road
    SG12 8HG Stanstead Abbotts
    C/O Hall & Co Accountancy Ltd
    Herts
    England
    United KingdomNew Zealander173259010001
    TATA, Shirin Phiroze
    61 Myddelton Square
    EC1R 1XX London
    Flat 60
    England
    Director
    61 Myddelton Square
    EC1R 1XX London
    Flat 60
    England
    United KingdomBritish216781270001
    MITCHLEY, Simon Colin
    34 Harris Lane
    Shenley
    WD7 9EG Radlett
    Hertfordshire
    Secretary
    34 Harris Lane
    Shenley
    WD7 9EG Radlett
    Hertfordshire
    British53655170004
    TURNER, David Michael, Mr.
    19 Abinger Road
    W4 1EU London
    Secretary
    19 Abinger Road
    W4 1EU London
    British75719450001
    WALDRON, Michael
    14 Wimpole Mews
    W1G 8PE London
    Secretary
    14 Wimpole Mews
    W1G 8PE London
    British8811160003
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    STRANGFORD MANAGEMENT LTD
    23 Finsbury Circus
    EC2M 7EA London
    Finsbury House
    England
    Secretary
    23 Finsbury Circus
    EC2M 7EA London
    Finsbury House
    England
    Identification TypeUK Limited Company
    Registration Number09632750
    241736620001
    CARTER, Lucy Mary
    Flat 5
    61 Myddelton Square
    EC1R 1XX London
    Director
    Flat 5
    61 Myddelton Square
    EC1R 1XX London
    United KingdomBritish107834400001
    DRIVER, Nicholas Gordon Ellis
    Pullens Cottage
    2 Leigh Hill Road
    KT11 2HX Cobham
    Surrey
    Director
    Pullens Cottage
    2 Leigh Hill Road
    KT11 2HX Cobham
    Surrey
    EnglandBritish8811170002
    FRIEDLOS, Nicholas Robert
    13 Alwyne Road
    N1 2HH London
    Director
    13 Alwyne Road
    N1 2HH London
    EnglandBritish61183260002
    GROVES, Nicholas Thomas Julian
    37 Vicarage Road
    East Sheen
    SW14 8PZ London
    Director
    37 Vicarage Road
    East Sheen
    SW14 8PZ London
    United KingdomBritish157469310001
    HYMAN, Timothy James
    62 Myddelton Square
    EC1R 1XX London
    Director
    62 Myddelton Square
    EC1R 1XX London
    United KingdomBritish107834300001
    NEWMAN, Malcolm
    1 Green Avenue
    Mill Hill
    NW7 4PX London
    Director
    1 Green Avenue
    Mill Hill
    NW7 4PX London
    British16097170001
    PEXTON, Martin Andrew
    Little Kensham Farm, Sandhurst Lane
    Rolvenden
    TN17 4PH Cranbrook
    Kent
    Director
    Little Kensham Farm, Sandhurst Lane
    Rolvenden
    TN17 4PH Cranbrook
    Kent
    EnglandBritish87643530001
    RAYNE, Robert Anthony, The Honourable
    37 Brunswick Gardens
    W8 4AW London
    Director
    37 Brunswick Gardens
    W8 4AW London
    EnglandBritish53009350001
    STEIGER, Klaus Peter
    Flat 7
    61 Myddelton Square
    EC1R 1XX London
    Director
    Flat 7
    61 Myddelton Square
    EC1R 1XX London
    United KingdomBritish107834240001
    TATA, Bachu Phiroze
    61 Myddelton Square
    EC1R 1XX London
    Flat 60
    England
    Director
    61 Myddelton Square
    EC1R 1XX London
    Flat 60
    England
    EnglandBritish195002780001
    TATA, Phiroze Besan
    60 Myddelton Square
    EC1R 1XX London
    Director
    60 Myddelton Square
    EC1R 1XX London
    United KingdomBritish107834690001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of 61 MYDDELTON SQUARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Shirin Phiroze Tata
    Myddelton Square
    EC1R 1XX London
    Flat 60
    England
    Sep 01, 2016
    Myddelton Square
    EC1R 1XX London
    Flat 60
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Klaus Peter Steiger
    61 Myddelton Square
    EC1R 1XX London
    Flat 7
    England
    Apr 06, 2016
    61 Myddelton Square
    EC1R 1XX London
    Flat 7
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Scott Randall
    23 Finsbury Circus
    EC2M 7EA London
    Strangford Management Ltd, Finsbury House
    England
    Apr 06, 2016
    23 Finsbury Circus
    EC2M 7EA London
    Strangford Management Ltd, Finsbury House
    England
    Yes
    Nationality: New Zealander
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Jeremy Fialko
    61 Myddelton Square
    EC1R 1XX London
    Flat 6
    England
    Apr 06, 2016
    61 Myddelton Square
    EC1R 1XX London
    Flat 6
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Timothy James Hyman
    Myddelton Square
    EC1R 1XX London
    62
    England
    Apr 06, 2016
    Myddelton Square
    EC1R 1XX London
    62
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Diana Laurian Dethloff
    61 Myddelton Square
    EC1R 1XX London
    Flat 2
    England
    Apr 06, 2016
    61 Myddelton Square
    EC1R 1XX London
    Flat 2
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Nicholas Thomas Briggs
    61 Myddelton Square
    EC1R 1XX London
    Flat 3
    England
    Apr 06, 2016
    61 Myddelton Square
    EC1R 1XX London
    Flat 3
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Luigi Buonanno
    61 Myddelton Square
    EC1R 1XX London
    Flat 4
    England
    Apr 06, 2016
    61 Myddelton Square
    EC1R 1XX London
    Flat 4
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Proffessor Moniojit Chatterji
    Dalhousie Road
    Broughty Ferry
    DD5 2SP Dundee
    25
    Scotland
    Apr 06, 2016
    Dalhousie Road
    Broughty Ferry
    DD5 2SP Dundee
    25
    Scotland
    Yes
    Nationality: Indian
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for 61 MYDDELTON SQUARE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 12, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0