Company NameMiracle Property Ltd
DirectorsAndrew Colin McCallum and Catherine Mary McCallum
Company StatusActive
Company Number09034523
CategoryPrivate Limited Company
Incorporation Date12 May 2014(9 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Colin McCallum
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2014(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressC/O Ocg Accountants Ltd Biz Hub Tees Valley
Belasis Hall Technology Park
Billingham
TS23 4EA
Director NameMrs Catherine Mary McCallum
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2014(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressC/O Ocg Accountants Ltd Biz Hub Tees Valley
Belasis Hall Technology Park
Billingham
TS23 4EA

Location

Registered AddressC/O Ocg Accountants Ltd Biz Hub Tees Valley
Belasis Hall Technology Park
Billingham
TS23 4EA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Address MatchesOver 800 other UK companies use this postal address

Shareholders

50 at £1Andy Mccallum
50.00%
Ordinary
50 at £1Catherine Mccallum
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,335
Cash£203,205
Current Liabilities£570,894

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 August 2023 (7 months, 1 week ago)
Next Return Due7 September 2024 (5 months, 1 week from now)

Charges

16 December 2022Delivered on: 16 December 2022
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: All that property known as 24 the oaks, bracknell, RG12 2XG registered at hm land registry under title number BK165407.
Outstanding
18 November 2019Delivered on: 22 November 2019
Persons entitled: Magellan Homeloans Limited

Classification: A registered charge
Particulars: L/H 24 buckden close woodley reading.
Outstanding
2 July 2019Delivered on: 2 July 2019
Persons entitled: Onesavings Bank PLC Trading as Kent Reliance

Classification: A registered charge
Particulars: Flat 210 churchill place churchill way basingstoke RG21 7AA.
Outstanding
2 July 2019Delivered on: 2 July 2019
Persons entitled: Onesavings Bank PLC Trading as Kent Reliance

Classification: A registered charge
Particulars: Flat 1107 churchill place churchill way basingstoke RG21 7AA.
Outstanding
14 January 2019Delivered on: 18 January 2019
Persons entitled: Magellan Homeloans Limited

Classification: A registered charge
Particulars: Leasehold property known as 24 buckden close woodley reading RG5 4HB which is registered at hm land registry under title number BK158857.
Outstanding
24 November 2017Delivered on: 27 November 2017
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 258 reading road, winnersh, wokingham RG41 5AA and registered at the land registry with title absolute under title number BK36533.
Outstanding
24 November 2017Delivered on: 27 November 2017
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 258 reading road, winnersh, wokingham RG41 5AA and registered at the land registry with title absolute under title number BK36533.
Outstanding
25 July 2017Delivered on: 27 July 2017
Persons entitled: Onesavings Bank PLC (Trading as Kent Reliance)

Classification: A registered charge
Particulars: The leasehold property known as 41 lismore close, woodley, berkshire RG5 3RT registered under title number BK12518.
Outstanding
10 March 2017Delivered on: 28 March 2017
Persons entitled: One Savings Bank PLC (Trading as Kent Reliance)

Classification: A registered charge
Particulars: L/H property k/a 31 kesteven way wokingham.
Outstanding

Filing History

24 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
12 January 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
16 December 2022Registration of charge 090345230009, created on 16 December 2022 (18 pages)
27 September 2022Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA on 27 September 2022 (1 page)
23 August 2022Confirmation statement made on 23 August 2022 with updates (5 pages)
14 June 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
3 August 2021Compulsory strike-off action has been discontinued (1 page)
2 August 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
20 July 2021First Gazette notice for compulsory strike-off (1 page)
5 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
8 December 2020Satisfaction of charge 090345230008 in full (4 pages)
8 December 2020Satisfaction of charge 090345230005 in full (4 pages)
8 December 2020Satisfaction of charge 090345230002 in full (4 pages)
4 June 2020Registered office address changed from The Barn Swallowfield Road Arborfield Reading RG2 9JY to Yoden House 30 Yoden Way Peterlee SR8 1AL on 4 June 2020 (1 page)
27 April 2020Confirmation statement made on 27 April 2020 with updates (5 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
22 November 2019Registration of charge 090345230008, created on 18 November 2019 (10 pages)
2 July 2019Registration of charge 090345230006, created on 2 July 2019 (3 pages)
2 July 2019Registration of charge 090345230007, created on 2 July 2019 (3 pages)
16 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
18 January 2019Registration of charge 090345230005, created on 14 January 2019 (34 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
7 June 2018Previous accounting period shortened from 31 May 2018 to 31 March 2018 (3 pages)
15 May 2018Confirmation statement made on 3 May 2018 with updates (3 pages)
29 January 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
27 November 2017Registration of charge 090345230003, created on 24 November 2017 (29 pages)
27 November 2017Registration of charge 090345230004, created on 24 November 2017 (29 pages)
27 November 2017Registration of charge 090345230004, created on 24 November 2017 (29 pages)
27 November 2017Registration of charge 090345230003, created on 24 November 2017 (29 pages)
27 July 2017Registration of charge 090345230002, created on 25 July 2017 (3 pages)
27 July 2017Registration of charge 090345230002, created on 25 July 2017 (3 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
1 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
28 March 2017Registration of charge 090345230001, created on 10 March 2017 (5 pages)
28 March 2017Registration of charge 090345230001, created on 10 March 2017 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
25 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
25 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
25 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
15 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
15 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)