MYRIAD PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/09/242 September 2024 Change of details for Mr Paul Damian Kahn as a person with significant control on 2024-08-01

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

02/09/242 September 2024 Secretary's details changed for Isabella Kahn on 2024-08-01

View Document

02/09/242 September 2024 Director's details changed for Mr Paul Damian Kahn on 2024-08-01

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

28/06/2328 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/09/2018 September 2020 30/09/19 UNAUDITED ABRIDGED

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

24/05/1924 May 2019 30/09/18 UNAUDITED ABRIDGED

View Document

04/03/194 March 2019 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAMIAN KAHN / 25/09/2018

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

17/04/1817 April 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL DAMIAN KAHN / 17/04/2018

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM C/O MESSRS ELLIOT WOOLFE & ROSE EQUITY HOUSE, 128-136 HIGH STREET EDGWARE MIDDX HA8 7TT

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/08/1517 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

10/01/1510 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/09/1430 September 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM HANDEL HOUSE 95 HIGH STREET EDGWARE MIDDLESEX HA8 7DB ENGLAND

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/09/1319 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM 27 GARDEN CITY EDGWARE MIDDLESEX HA8 7NQ

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/01/1315 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

19/12/1219 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/10/1216 October 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/09/1120 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/02/108 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

23/09/0923 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 INTERIM ACCOUNTS MADE UP TO 31/03/07

View Document

04/10/074 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

04/10/074 October 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 NEW SECRETARY APPOINTED

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM: 27 GARDEN CITY EDGWARE MIDDLESEX HA8 7NQ

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

01/09/051 September 2005 SECRETARY RESIGNED

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company