Company NameMadyn Property Co. Limited
DirectorsPaul Barnet Graff and Michelle Denise Graff
Company StatusActive
Company Number00624135
CategoryPrivate Limited Company
Incorporation Date25 March 1959(65 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Paul Barnet Graff
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(32 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Menlove Gardens West
Liverpool
L18 2DL
Secretary NameMr Paul Barnet Graff
NationalityBritish
StatusCurrent
Appointed14 December 1991(32 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Menlove Gardens West
Liverpool
L18 2DL
Director NameMs Michelle Denise Graff
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(55 years, 7 months after company formation)
Appointment Duration9 years, 5 months
RoleRetired Police Officer
Country of ResidenceEngland
Correspondence Address8 The Village
Bebington
Wirral
CH63 7PW
Wales
Director NameBarbara Jill Graff
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(32 years, 9 months after company formation)
Appointment Duration24 years, 5 months (resigned 10 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield Lodge 1 Potters Lane
Mossley Hill
Liverpool
Merseyside
L18 2FP

Location

Registered Address8 The Village
Bebington
Wirral
CH63 7PW
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBebington
Built Up AreaBirkenhead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.4k at £1B.j. Graff
59.96%
Ordinary
603 at £1Barbara Graff 2012 Settlement Trust
15.06%
Ordinary
500 at £1Miss M. Graff
12.49%
Ordinary
500 at £1Mr P.b. Graff
12.49%
Ordinary

Financials

Year2014
Net Worth£405,955
Cash£15,003

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Charges

24 May 1977Delivered on: 3 June 1977
Satisfied on: 29 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56 queens drive, liverpool 18. title no. 867.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 March 1973Delivered on: 21 March 1973
Satisfied on: 29 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: 32-44, 48-54 killarney rd., Liverpool.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 March 1973Delivered on: 21 March 1973
Satisfied on: 29 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: 8 & 10 bertram rd., Liverpool. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 October 1972Delivered on: 13 October 1972
Satisfied on: 29 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 26, western drive, liverpool 19.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 February 1970Delivered on: 16 February 1970
Satisfied on: 29 October 2011
Persons entitled:
Ellen Josephine
Robert Bold

Classification: Legal charge
Secured details: £2,750.
Particulars: 8,10, bertram rd liverpool.
Fully Satisfied

Filing History

29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 December 2017Director's details changed for Michelle Denise Graff on 1 December 2017 (2 pages)
8 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
8 December 2017Registered office address changed from 108 Penny Lane Liverpool L18 1DQ to 8 the Village 8 the Village Bebington Wirral CH63 7PW on 8 December 2017 (1 page)
8 December 2017Registered office address changed from 8 the Village 8 the Village Bebington Wirral CH63 7PW Great Britain to 8 the Village Bebington Wirral CH63 7PW on 8 December 2017 (1 page)
15 August 2017Termination of appointment of Barbara Jill Graff as a director on 10 May 2016 (1 page)
17 February 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 4,003
(6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 4,003
(6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 November 2014Appointment of Michelle Denise Graff as a director on 1 November 2014 (3 pages)
11 November 2014Appointment of Michelle Denise Graff as a director on 1 November 2014 (3 pages)
12 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 4,003
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 June 2013Amended accounts made up to 31 March 2012 (4 pages)
12 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 March 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
5 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 January 2010Director's details changed for Paul Barnet Graff on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Barbara Jill Graff on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 March 2009Return made up to 14/12/08; full list of members (4 pages)
13 March 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
1 April 2008Return made up to 14/12/07; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 March 2007Return made up to 14/12/06; full list of members (3 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 February 2006Return made up to 14/12/05; full list of members (3 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 January 2005Secretary's particulars changed;director's particulars changed (1 page)
29 December 2004Return made up to 14/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 December 2003Return made up to 14/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 December 2002Return made up to 14/12/02; full list of members (7 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 December 2001Return made up to 14/12/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 December 2000Return made up to 14/12/00; full list of members (6 pages)
13 April 2000Secretary's particulars changed;director's particulars changed (1 page)
23 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
15 December 1999Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 December 1998Return made up to 14/12/98; no change of members (4 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
17 December 1997Return made up to 14/12/97; no change of members (4 pages)
18 December 1996Return made up to 14/12/96; full list of members (6 pages)
18 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
22 December 1995Return made up to 14/12/95; no change of members (4 pages)
7 December 1984Accounts made up to 31 March 1982 (7 pages)
16 February 1970Particulars of mortgage/charge (5 pages)
25 March 1963Company name changed\certificate issued on 25/03/63 (3 pages)
25 March 1959Incorporation (16 pages)
25 March 1959Certificate of incorporation (1 page)