Mystole House Limited CANTERBURY


Founded in 1979, Mystole House, classified under reg no. 01432205 is an active company. Currently registered at 6 Mystole House CT4 7DB, Canterbury the company has been in the business for 45 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on Wednesday 30th November 2022.

Currently there are 6 directors in the the company, namely Geraldine G., Matthew C. and Kevin P. and others. In addition one secretary - Matthew C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mystole House Limited Address / Contact

Office Address 6 Mystole House
Office Address2 Mystole
Town Canterbury
Post code CT4 7DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01432205
Date of Incorporation Fri, 22nd Jun 1979
Industry Residents property management
End of financial Year 30th November
Company age 45 years old
Account next due date Sat, 31st Aug 2024 (156 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Geraldine G.

Position: Director

Appointed: 19 May 2021

Matthew C.

Position: Secretary

Appointed: 18 May 2020

Matthew C.

Position: Director

Appointed: 21 August 2015

Kevin P.

Position: Director

Appointed: 28 February 2005

Steve C.

Position: Director

Appointed: 16 September 2004

Sylvia P.

Position: Director

Appointed: 30 December 2003

Donald P.

Position: Director

Appointed: 12 July 1991

Dean J.

Position: Director

Appointed: 07 October 2011

Resigned: 21 August 2015

John G.

Position: Director

Appointed: 15 September 2006

Resigned: 20 February 2021

Justin R.

Position: Director

Appointed: 27 February 2004

Resigned: 07 October 2011

James W.

Position: Director

Appointed: 18 October 2002

Resigned: 16 September 2004

Donald P.

Position: Secretary

Appointed: 07 April 2000

Resigned: 18 May 2020

Rebecca G.

Position: Director

Appointed: 07 April 2000

Resigned: 15 September 2006

Sylvia P.

Position: Director

Appointed: 18 May 1999

Resigned: 30 December 2003

Jeremy B.

Position: Director

Appointed: 21 May 1998

Resigned: 18 October 2002

Beryl J.

Position: Director

Appointed: 14 August 1995

Resigned: 28 February 2005

Dorothy P.

Position: Director

Appointed: 11 January 1993

Resigned: 07 April 2000

Dennis J.

Position: Director

Appointed: 12 July 1991

Resigned: 14 August 1995

Reuben P.

Position: Director

Appointed: 12 July 1991

Resigned: 11 December 1992

Dorothy P.

Position: Secretary

Appointed: 12 July 1991

Resigned: 07 April 2000

Simon H.

Position: Director

Appointed: 12 July 1991

Resigned: 27 February 2004

Jack B.

Position: Director

Appointed: 12 July 1991

Resigned: 21 May 1998

Vera H.

Position: Director

Appointed: 12 July 1991

Resigned: 26 June 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-11-302021-11-302022-11-30
Balance Sheet
Current Assets18 40521 75619 532
Net Assets Liabilities17 61817 61817 618
Other
Creditors4 7878 1385 914
Fixed Assets4 0004 0004 000
Net Current Assets Liabilities13 61813 61813 618
Total Assets Less Current Liabilities17 61817 61817 618

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 16th, August 2023
Free Download (3 pages)

Company search