General information

Name:

Megadale Ltd

Office Address:

1 High Street ME12 1NY Sheerness

Number: 01414091

Incorporation date: 1979-02-09

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Megadale Limited has been in the United Kingdom for at least fourty five years. Started with registration number 01414091 in the year 1979, the firm is located at 1 High Street, Sheerness ME12 1NY. This company's declared SIC number is 68310: Real estate agencies. The firm's latest filed accounts documents were submitted for the period up to 2022/11/30 and the most recent confirmation statement was filed on 2023/01/02.

According to the latest data, there’s only a single managing director in the company: Joanne P. (since 2009-05-18). Since 2008 Nathan H., had been supervising the following business up until the resignation 15 years ago. What is more another director, namely Robert B. gave up the position 15 years ago.

Executives who control the firm include: Joanne P. owns over 1/2 to 3/4 of company shares . Paul P. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Joanne P.

Role: Director

Appointed: 18 May 2009

Latest update: 16 February 2024

People with significant control

Joanne P.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Paul P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 16 January 2024
Confirmation statement last made up date 02 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
Annual Accounts 3 April 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 3 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 7 May 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 7 May 2013
Annual Accounts 5 May 2015
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 5 May 2015
Annual Accounts 4 April 2016
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 4 April 2016
Annual Accounts 6 August 2014
Date Approval Accounts 6 August 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2022-11-30 (AA)
filed on: 12th, July 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

28 High Street

Post code:

ME12 1NL

City / Town:

Sheerness

HQ address,
2013

Address:

6 Trinity Road

Post code:

ME12 2PJ

City / Town:

Sheerness

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
  • 96090 : Other service activities not elsewhere classified
45
Company Age

Similar companies nearby

Closest companies