MYRNA HOUSE RESIDENTS ASSOCIATION LIMITED - ANDOVER


Company Profile Company Filings

Overview

MYRNA HOUSE RESIDENTS ASSOCIATION LIMITED is a Private Limited Company from ANDOVER and has the status: Active.
MYRNA HOUSE RESIDENTS ASSOCIATION LIMITED was incorporated 31 years ago on 19/01/1993 and has the registered number: 02781220. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2024.

MYRNA HOUSE RESIDENTS ASSOCIATION LIMITED - ANDOVER

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 1 31/01/2023 31/10/2024

Registered Office

FLAT 3 MYRNA HOUSE
ANDOVER
HAMPSHIRE
SP10 1HW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/01/2024 02/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEPHEN WOODS Nov 1974 British Director 2012-12-03 CURRENT
MISS KATE LAURA SNELGROVE Aug 1990 British Director 2016-10-24 CURRENT
MRS DEANNA LESLEY ELKINS Mar 1958 British Director 2022-02-08 CURRENT
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Director 1993-01-19 UNTIL 1994-01-19 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1993-01-19 UNTIL 1993-01-19 RESIGNED
COMBINED NOMINEES LIMITED Corporate Nominee Director 1993-01-19 UNTIL 1993-01-19 RESIGNED
MRS SARAH LOMBARDO Jun 1983 Secretary 2007-03-31 UNTIL 2010-10-11 RESIGNED
GEOFFREY WILLIAM RISDALE Jun 1924 British Secretary 1993-01-19 UNTIL 2006-04-01 RESIGNED
MICHAEL JOSEPH RISDALE May 1957 British Secretary 2006-07-20 UNTIL 2007-03-28 RESIGNED
YVONNE KERTLAND Nov 1939 British Director 1993-01-19 UNTIL 2012-12-03 RESIGNED
MR GRAHAM WHITE Feb 1966 British Director 2006-10-12 UNTIL 2007-11-02 RESIGNED
ADAM MARC STOKES Aug 1974 British Director 1997-03-07 UNTIL 2003-06-17 RESIGNED
MICHAEL JOSEPH RISDALE May 1957 British Director 2006-07-20 UNTIL 2007-03-28 RESIGNED
GEOFFREY WILLIAM RISDALE Jun 1924 British Director 1999-02-09 UNTIL 2006-04-01 RESIGNED
MRS SARAH LOMBARDO Jun 1983 Director 2007-03-31 UNTIL 2010-10-11 RESIGNED
MR WILLIAM RONALD GORDON GRAINGER Sep 1975 British Director 2013-08-30 UNTIL 2022-02-08 RESIGNED
CLARE HILL Jul 1965 British Director 2007-11-26 UNTIL 2013-08-30 RESIGNED
JOANNA COOKE May 1968 British Director RESIGNED
MR TIMOTHY GEORGE BISHOP Jul 1983 English Director 2010-12-08 UNTIL 2016-02-07 RESIGNED
ROBERT JOHN ABLETT Jul 1979 British Director 2003-06-06 UNTIL 2006-10-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Deanna Lesley Elkins 2022-02-08 3/1958 Andover   Hampshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr William Ronald Gordon Grainger 2016-04-06 - 2022-02-08 9/1975 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Miss Kate Laura Snelgrove 2016-04-06 8/1990 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Stephen Woods 2016-04-06 10/1974 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TTR LIMITED ANDOVER Active MICRO ENTITY 98000 - Residents property management
ACTIVE STAFF LIMITED ANDOVER ENGLAND Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
CHURCH GATE FLATS LIMITED ANDOVER Active MICRO ENTITY 98000 - Residents property management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PRS ECOLOGICAL CONSULTANCY LTD ANDOVER ENGLAND Active UNAUDITED ABRIDGED 74901 - Environmental consulting activities
MARDERS YARD LIMITED ANDOVER ENGLAND Active NO ACCOUNTS FILED 91030 - Operation of historical sites and buildings and similar visitor attractions