You are here: bizstats.co.uk > a-z index > M list > MY list

Myx Properties Limited CHESTER


Myx Properties started in year 2015 as Private Limited Company with registration number 09580385. The Myx Properties company has been functioning successfully for ten years now and its status is active. The firm's office is based in Chester at Unit 9 Pool Bank Business Park, High Street. Postal code: CH3 8JH.

The firm has 2 directors, namely Gareth M., Joanne M.. Of them, Gareth M., Joanne M. have been with the company the longest, being appointed on 30 July 2015. As of 14 July 2025, there were 3 ex directors - George M., Susan M. and others listed below. There were no ex secretaries.

Myx Properties Limited Address / Contact

Office Address Unit 9 Pool Bank Business Park, High Street
Office Address2 Tarvin
Town Chester
Post code CH3 8JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09580385
Date of Incorporation Thu, 7th May 2015
Industry Dormant Company
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (440 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Gareth M.

Position: Director

Appointed: 30 July 2015

Joanne M.

Position: Director

Appointed: 30 July 2015

George M.

Position: Director

Appointed: 30 July 2015

Resigned: 18 March 2016

Susan M.

Position: Director

Appointed: 30 July 2015

Resigned: 31 March 2017

Sam M.

Position: Director

Appointed: 07 May 2015

Resigned: 30 July 2015

Cs Secretaries Limited

Position: Corporate Secretary

Appointed: 07 May 2015

Resigned: 30 July 2015

Cs Directors Limited

Position: Corporate Director

Appointed: 07 May 2015

Resigned: 30 July 2015

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats researched, there is Gareth M. The abovementioned PSC has significiant influence or control over the company,.

Gareth M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-312024-07-31
Net Worth1        
Balance Sheet
Current Assets111111111
Debtors1        
Reserves/Capital
Called Up Share Capital1        
Shareholder Funds1        
Other
Average Number Employees During Period  2222222
Net Current Assets Liabilities1111111  
Number Shares Allotted1        
Par Value Share1        
Share Capital Allotted Called Up Paid1        
Total Assets Less Current Liabilities1        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates Mon, 31st Mar 2025
filed on: 1st, April 2025
Free Download (3 pages)

Company search

Advertisements