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 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
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 |