My Pad Properties Ltd TODDINGTON


My Pad Properties started in year 2014 as Private Limited Company with registration number 09188275. The My Pad Properties company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Toddington at Church View Chambers. Postal code: LU5 6BS.

The company has 3 directors, namely Lucy F., Julie B. and Steven B.. Of them, Steven B. has been with the company the longest, being appointed on 28 August 2014 and Lucy F. has been with the company for the least time - from 4 May 2023. As of 9 June 2024, there were 3 ex directors - Jennifer B., Rebecca B. and others listed below. There were no ex secretaries.

My Pad Properties Ltd Address / Contact

Office Address Church View Chambers
Office Address2 38 Market Square
Town Toddington
Post code LU5 6BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09188275
Date of Incorporation Thu, 28th Aug 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Lucy F.

Position: Director

Appointed: 04 May 2023

Julie B.

Position: Director

Appointed: 12 September 2016

Steven B.

Position: Director

Appointed: 28 August 2014

Jennifer B.

Position: Director

Appointed: 04 May 2023

Resigned: 18 January 2024

Rebecca B.

Position: Director

Appointed: 04 May 2023

Resigned: 18 January 2024

Samuel B.

Position: Director

Appointed: 04 May 2023

Resigned: 21 February 2024

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats identified, there is Steven B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Julie B. This PSC owns 25-50% shares and has 25-50% voting rights.

Steven B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Julie B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth11      
Balance Sheet
Current Assets  216 186218 390467 983122 68959 88977 316
Net Assets Liabilities  455 130459 543457 581456 699467 067663 982
Cash Bank On Hand   16 355267 74118 58514 52336 185
Debtors   202 035200 242104 10445 36641 131
Other Debtors   202 035200 242104 10445 36641 131
Property Plant Equipment   1 088 5351 093 6101 536 6522 456 6272 676 238
Cash Bank In Hand11      
Net Assets Liabilities Including Pension Asset Liability11      
Reserves/Capital
Shareholder Funds11      
Other
Average Number Employees During Period  222222
Creditors  832 500832 500834 4751 177 8691 880 4761 924 042
Fixed Assets  1 090 9711 088 535    
Net Current Assets Liabilities  196 659203 508198 44697 916-109 084-88 214
Total Assets Less Current Liabilities  1 287 6301 292 0431 292 0561 634 5682 347 5432 588 024
Accumulated Depreciation Impairment Property Plant Equipment   6 4188 95612 61817 79725 056
Bank Borrowings Overdrafts   832 500834 4751 177 8691 880 4761 924 042
Increase From Depreciation Charge For Year Property Plant Equipment    2 5383 6625 1797 259
Other Creditors   4 866261 62619 629152 326138 182
Other Taxation Social Security Payable   8 2925 1111896 58818 508
Payments Received On Account   1 7242 8004 9553 4852 415
Property Plant Equipment Gross Cost   1 094 9531 102 5661 549 2702 474 4242 701 294
Total Additions Including From Business Combinations Property Plant Equipment    7 613446 704925 15466 217
Total Increase Decrease From Revaluations Property Plant Equipment       160 653

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's appointment was terminated on Wednesday 21st February 2024
filed on: 22nd, February 2024
Free Download (1 page)

Company search

Advertisements