20 Museum Street Properties Ltd IPSWICH


20 Museum Street Properties Ltd is a private limited company situated at 9 Byford Court Crockatt Road, Hadleigh, Ipswich IP7 6RD. Incorporated on 2017-10-17, this 6-year-old company is run by 1 director.
Director Jane M., appointed on 14 February 2018.
The company is officially categorised as "other letting and operating of own or leased real estate" (SIC: 68209), "development of building projects" (SIC code: 41100).
The latest confirmation statement was sent on 2023-01-24 and the deadline for the next filing is 2024-02-07. Additionally, the statutory accounts were filed on 31 October 2022 and the next filing is due on 31 July 2024.

20 Museum Street Properties Ltd Address / Contact

Office Address 9 Byford Court Crockatt Road
Office Address2 Hadleigh
Town Ipswich
Post code IP7 6RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 11016612
Date of Incorporation Tue, 17th Oct 2017
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 31st October
Company age 7 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Jane M.

Position: Director

Appointed: 14 February 2018

Tobias H.

Position: Director

Appointed: 17 October 2017

Resigned: 14 February 2018

Quinton H.

Position: Director

Appointed: 17 October 2017

Resigned: 08 April 2019

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we identified, there is Jane M. This PSC and has 75,01-100% shares. Another entity in the PSC register is Quinton H. This PSC has significiant influence or control over the company,. Then there is Tobias H., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Jane M.

Notified on 14 February 2018
Nature of control: 75,01-100% shares

Quinton H.

Notified on 17 October 2017
Ceased on 8 April 2019
Nature of control: significiant influence or control

Tobias H.

Notified on 17 October 2017
Ceased on 14 February 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand3131313131
Net Assets Liabilities-4 066-4 066-4 066-4 066-4 066
Property Plant Equipment311 814311 814311 814311 814299 341
Other
Additions Other Than Through Business Combinations Property Plant Equipment311 814    
Bank Borrowings174 319    
Creditors174 319174 319174 319174 319161 846
Net Current Assets Liabilities-141 561-141 561-141 561-141 561-141 561
Number Shares Issued Fully Paid100   100
Other Creditors174 319174 319174 319174 319161 846
Par Value Share1   1
Property Plant Equipment Gross Cost311 814311 814311 814311 814 
Total Assets Less Current Liabilities170 253170 253170 253170 253157 780
Total Borrowings174 319    
Accumulated Depreciation Impairment Property Plant Equipment    12 473
Increase From Depreciation Charge For Year Property Plant Equipment    12 473

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 31st, July 2023
Free Download (7 pages)

Company search