ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mary ANN Street Properties Limited

Mary ANN Street Properties Limited is an active company incorporated on 27 June 2018 with the registered office located in Birmingham, West Midlands. Mary ANN Street Properties Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11436694
Private limited company
Age
7 years
Incorporated 27 June 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 June 2025 (2 months ago)
Next confirmation dated 22 June 2026
Due by 6 July 2026 (9 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Old Bank Chambers 582-586 Kingsbury Road
Erdington
Birmingham
B24 9ND
England
Address changed on 4 Jul 2024 (1 year 2 months ago)
Previous address was 4th Floor 167 Fleet Street London EC4A 2EA United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1983
Director • British • Lives in England • Born in Jun 1981
Hiva Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hiva Ltd
James Anthony Higgins is a mutual person.
Active
Hydrogen-UK Ltd
Mr Ilias Vazaios is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£9.45K
Decreased by £58.48K (-86%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£909.5K
Decreased by £76.31K (-8%)
Total Liabilities
-£987.54K
Decreased by £87.79K (-8%)
Net Assets
-£78.05K
Increased by £11.48K (-13%)
Debt Ratio (%)
109%
Decreased by 0.5% (-0%)
Latest Activity
Confirmation Submitted
2 Months Ago on 24 Jun 2025
Full Accounts Submitted
11 Months Ago on 23 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 9 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 4 Jul 2024
Full Accounts Submitted
1 Year 11 Months Ago on 22 Sep 2023
Confirmation Submitted
2 Years 2 Months Ago on 7 Jul 2023
Ilias Vazaios (PSC) Resigned
2 Years 5 Months Ago on 29 Mar 2023
James Anthony Higgins (PSC) Resigned
2 Years 5 Months Ago on 29 Mar 2023
Emma Jane Higgins (PSC) Resigned
2 Years 5 Months Ago on 29 Mar 2023
Hiva Ltd (PSC) Appointed
3 Years Ago on 29 Mar 2022
Get Credit Report
Discover Mary ANN Street Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 22 June 2025 with no updates
Submitted on 24 Jun 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Sep 2024
Confirmation statement made on 22 June 2024 with no updates
Submitted on 9 Jul 2024
Registered office address changed from 4th Floor 167 Fleet Street London EC4A 2EA United Kingdom to Old Bank Chambers 582-586 Kingsbury Road Erdington Birmingham B24 9nd on 4 July 2024
Submitted on 4 Jul 2024
Cessation of Emma Jane Higgins as a person with significant control on 29 March 2023
Submitted on 22 Sep 2023
Notification of Hiva Ltd as a person with significant control on 29 March 2022
Submitted on 22 Sep 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 22 Sep 2023
Cessation of James Anthony Higgins as a person with significant control on 29 March 2023
Submitted on 22 Sep 2023
Cessation of Ilias Vazaios as a person with significant control on 29 March 2023
Submitted on 22 Sep 2023
Confirmation statement made on 22 June 2023 with no updates
Submitted on 7 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year