Background WavePink WaveYellow Wave

MY PROPERTY (MERSEYSIDE) LIMITED (04553241)

MY PROPERTY (MERSEYSIDE) LIMITED (04553241) is an active UK company. incorporated on 3 October 2002. with registered office in Widnes. The company operates in the Real Estate Activities sector, engaged in real estate agencies. MY PROPERTY (MERSEYSIDE) LIMITED has been registered for 23 years. Current directors include ANASTASIOU, Louis.

Company Number
04553241
Status
active
Type
ltd
Incorporated
3 October 2002
Age
23 years
Address
18 Mulberry Avenue, Widnes, WA8 0WN
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
ANASTASIOU, Louis
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MY PROPERTY (MERSEYSIDE) LIMITED

MY PROPERTY (MERSEYSIDE) LIMITED is an active company incorporated on 3 October 2002 with the registered office located in Widnes. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. MY PROPERTY (MERSEYSIDE) LIMITED was registered 23 years ago.(SIC: 68310)

Status

active

Active since 23 years ago

Company No

04553241

LTD Company

Age

23 Years

Incorporated 3 October 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

18 Mulberry Avenue Widnes, WA8 0WN,

Previous Addresses

Hanover Buildings Hanover Street Liverpool L1 3DN England
From: 19 August 2021To: 17 February 2023
8-10 East Prescot Road Liverpool L14 1PW
From: 7 June 2013To: 19 August 2021
Muskers Building 2Nd Floor 1 Stanley Street Liverpool Merseyside L1 6AA
From: 3 October 2002To: 7 June 2013
Timeline

7 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Oct 02
Funding Round
Jul 12
Loan Secured
Jun 15
Loan Secured
Jun 15
Funding Round
Nov 19
Loan Cleared
Jul 21
Loan Cleared
Jul 21
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ANASTASIOU, Louis

Active
Mulberry Avenue, WidnesWA8 0WN
Born July 1965
Director
Appointed 03 Oct 2002

BAYLEY, Jennifer

Resigned
Scarsdale Road, LiverpoolL11 1DU
Secretary
Appointed 01 May 2009
Resigned 18 Aug 2015

FLYNN, Paul

Resigned
8 Wellstead Close, LiverpoolL15 8JY
Secretary
Appointed 01 Oct 2006
Resigned 23 Apr 2008

SINGH, Aneil Kumar

Resigned
Dumbreeze House, Knowsley VillageL34 8HB
Secretary
Appointed 03 Oct 2002
Resigned 01 Oct 2006

NORTH WEST REGISTRATION SERVICES (1994) LIMITED

Resigned
9 Abbey Square, ChesterCH1 2HU
Corporate nominee secretary
Appointed 03 Oct 2002
Resigned 03 Oct 2002

AVIS, Christine Susan

Resigned
9 Abbey Square, ChesterCH1 2HU
Born May 1964
Nominee director
Appointed 03 Oct 2002
Resigned 03 Oct 2002

Persons with significant control

1

Mr Louis Anastasiou

Active
LiverpoolL14 1PW
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Unaudited Abridged
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
29 October 2020
MR05Certification of Charge
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Capital Allotment Shares
25 November 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
18 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 June 2013
AD01Change of Registered Office Address
Legacy
18 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Capital Allotment Shares
27 July 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 March 2012
AAAnnual Accounts
Legacy
13 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
8 October 2009
AP03Appointment of Secretary
Legacy
2 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
28 November 2008
403aParticulars of Charge Subject to s859A
Legacy
28 November 2008
403aParticulars of Charge Subject to s859A
Legacy
28 November 2008
403aParticulars of Charge Subject to s859A
Legacy
21 November 2008
363aAnnual Return
Legacy
20 November 2008
395Particulars of Mortgage or Charge
Legacy
24 October 2008
395Particulars of Mortgage or Charge
Legacy
24 October 2008
395Particulars of Mortgage or Charge
Legacy
24 October 2008
395Particulars of Mortgage or Charge
Legacy
30 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
395Particulars of Mortgage or Charge
Legacy
30 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2007
AAAnnual Accounts
Legacy
28 March 2007
363aAnnual Return
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
26 August 2006
395Particulars of Mortgage or Charge
Legacy
24 July 2006
363sAnnual Return (shuttle)
Legacy
19 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
16 August 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 July 2004
AAAnnual Accounts
Legacy
14 April 2004
225Change of Accounting Reference Date
Legacy
31 December 2003
363sAnnual Return (shuttle)
Legacy
17 October 2002
287Change of Registered Office
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Incorporation Company
3 October 2002
NEWINCIncorporation