Company NameMyland Management Ltd
DirectorRichard Michael Blake
Company StatusActive
Company Number07265828
CategoryPrivate Limited Company
Incorporation Date26 May 2010(13 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Michael Blake
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2020(10 years after company formation)
Appointment Duration3 years, 11 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressSuite 1, Dairy Barn Mews Summers Park
Lawford
Manningtree
Essex
CO11 2BZ
Director NameMrs Janet Wilcox
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address196 Mile End Road
Colchester
Essex
CO4 5DY
Director NameMr Richard Michael Blake
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2016(6 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 May 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address196 Mile End Road
Colchester
Essex
CO4 5DY

Location

Registered AddressSuite 1, Dairy Barn Mews Summers Park
Lawford
Manningtree
Essex
CO11 2BZ
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Janet Wilcox
100.00%
Ordinary

Financials

Year2014
Net Worth£66,530
Cash£18,406
Current Liabilities£187,036

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Filing History

5 December 2023Micro company accounts made up to 31 May 2023 (4 pages)
5 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 May 2022 (4 pages)
7 September 2022Change of details for Mr Richard Michael Blake as a person with significant control on 7 September 2022 (2 pages)
7 September 2022Registered office address changed from 19 High Street Manningtree Colchester Essex CO11 1AG United Kingdom to Suite 1, Dairy Barn Mews Summers Park Lawford Manningtree Essex CO11 2BZ on 7 September 2022 (1 page)
7 September 2022Director's details changed for Mr Richard Michael Blake on 7 September 2022 (2 pages)
31 May 2022Confirmation statement made on 26 May 2022 with updates (5 pages)
17 November 2021Micro company accounts made up to 31 May 2021 (4 pages)
7 July 2021Director's details changed for Mr Richard Michael Blake on 7 July 2021 (2 pages)
26 May 2021Confirmation statement made on 26 May 2021 with updates (5 pages)
1 December 2020Micro company accounts made up to 31 May 2020 (4 pages)
16 September 2020Director's details changed for Mr Richard Michael Blake on 16 September 2020 (2 pages)
16 September 2020Registered office address changed from 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS to 19 High Street Manningtree Colchester Essex CO11 1AG on 16 September 2020 (1 page)
4 June 2020Termination of appointment of Janet Wilcox as a director on 19 March 2020 (1 page)
4 June 2020Appointment of Mr Richard Michael Blake as a director on 29 May 2020 (2 pages)
4 June 2020Confirmation statement made on 26 May 2020 with updates (4 pages)
4 June 2020Cessation of Janet Wilcox as a person with significant control on 19 March 2020 (1 page)
4 June 2020Notification of Richard Michael Blake as a person with significant control on 19 March 2020 (2 pages)
10 October 2019Micro company accounts made up to 31 May 2019 (5 pages)
4 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 May 2018 (5 pages)
7 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
11 September 2017Micro company accounts made up to 31 May 2017 (5 pages)
11 September 2017Micro company accounts made up to 31 May 2017 (5 pages)
3 July 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
3 July 2017Notification of Janet Wilcox as a person with significant control on 26 May 2017 (2 pages)
3 July 2017Notification of Janet Wilcox as a person with significant control on 26 May 2017 (2 pages)
15 May 2017Termination of appointment of Richard Michael Blake as a director on 12 May 2017 (1 page)
15 May 2017Termination of appointment of Richard Michael Blake as a director on 12 May 2017 (1 page)
27 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
31 August 2016Appointment of Mr Richard Michael Blake as a director on 26 August 2016 (2 pages)
31 August 2016Appointment of Mr Richard Michael Blake as a director on 26 August 2016 (2 pages)
14 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
14 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
28 August 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
28 August 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
1 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
14 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
14 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
30 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
30 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
12 August 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
12 August 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
14 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
14 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
31 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
24 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
22 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
26 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
26 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
26 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)