About

Registered Number: 02950666
Date of Incorporation: 20/07/1994 (30 years and 8 months ago)
Company Status: Active
Registered Address: FLAT 10, Mythe Court, 2 College Road, Malvern, WR14 3DD,

 

Based in Malvern, Mythe Court (Malvern) Management Ltd was founded on 20 July 1994, it's status in the Companies House registry is set to "Active". The organisation has 32 directors listed as Rickarby, Susan Mary, Carleton, Kirsten, Coventry, Glyn, Fox, Geoffrey, Francis, Lynne Margaret, Rickarby, William Edmund, Rigby, Geoffrey Harold, Weager, Martin Charles, Wilson, Gillian Elizabeth, Coventry, Glyn, Oxley, Delydd Anne, Robinson, Jennifer Margaret, Charles, Joy Margery Muriel, Charles, Simon David, Clough, Mavis Jean, Danny, Susan Ann, Darby, Jonathan, Dr, Elliott, Victor Frank, Gallagher, Ian Nicholas, Hitchings, Charles James, Neale, Edna May, Neale, William Francis, Neilson, Jeremy Peter, Oxley, David Robert, Phillips, Andrew Peter, Pinnell, Peter Robin Edgar, Powell, Hazel, Presdee, Jeremy William, Smyth, Sharon Janice, Steer, Elizabeth Ann, Tongue, Hilary Jane, Townsend, Joan Pendrill in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARLETON, Kirsten 04 May 2009 - 1
COVENTRY, Glyn 21 November 2007 - 1
FOX, Geoffrey 20 January 1997 - 1
FRANCIS, Lynne Margaret 20 July 1994 - 1
RICKARBY, William Edmund 01 October 2016 - 1
RIGBY, Geoffrey Harold 01 September 2016 - 1
WEAGER, Martin Charles 18 February 2012 - 1
WILSON, Gillian Elizabeth 01 September 2012 - 1
CHARLES, Joy Margery Muriel 20 July 1994 20 January 1996 1
CHARLES, Simon David 06 March 2012 31 August 2012 1
CLOUGH, Mavis Jean 25 October 2000 17 February 2012 1
DANNY, Susan Ann 22 October 1994 30 April 1997 1
DARBY, Jonathan, Dr 01 September 2012 18 June 2015 1
ELLIOTT, Victor Frank 20 July 1994 11 March 2008 1
GALLAGHER, Ian Nicholas 08 November 1994 05 November 1999 1
HITCHINGS, Charles James 30 April 1997 21 November 2007 1
NEALE, Edna May 15 September 2003 01 September 2016 1
NEALE, William Francis 20 July 1994 15 September 2003 1
NEILSON, Jeremy Peter 19 June 2015 13 October 2017 1
OXLEY, David Robert 05 November 1999 29 May 2008 1
PHILLIPS, Andrew Peter 29 May 2008 21 September 2016 1
PINNELL, Peter Robin Edgar 06 March 1998 26 March 1999 1
POWELL, Hazel 20 July 1994 20 January 1997 1
PRESDEE, Jeremy William 28 November 1996 31 August 2012 1
SMYTH, Sharon Janice 20 July 1994 04 October 2000 1
STEER, Elizabeth Ann 11 March 2008 31 August 2012 1
TONGUE, Hilary Jane 20 July 1994 08 November 1994 1
TOWNSEND, Joan Pendrill 20 July 1994 06 March 1998 1
Secretary Name Appointed Resigned Total Appointments
RICKARBY, Susan Mary 13 February 2017 - 1
COVENTRY, Glyn 22 September 2016 12 February 2017 1
OXLEY, Delydd Anne 29 February 2004 20 November 2006 1
ROBINSON, Jennifer Margaret 27 January 2001 29 February 2004 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 22 July 2018
AA - Annual Accounts 29 March 2018
AP01 - Appointment of director 07 January 2018
TM01 - Termination of appointment of director 07 January 2018
CS01 - N/A 30 July 2017
PSC07 - N/A 30 July 2017
PSC01 - N/A 30 July 2017
AA - Annual Accounts 29 June 2017
AP03 - Appointment of secretary 13 February 2017
TM02 - Termination of appointment of secretary 13 February 2017
AP01 - Appointment of director 04 October 2016
AD01 - Change of registered office address 23 September 2016
AP03 - Appointment of secretary 22 September 2016
TM02 - Termination of appointment of secretary 21 September 2016
TM01 - Termination of appointment of director 21 September 2016
AP01 - Appointment of director 01 September 2016
TM01 - Termination of appointment of director 01 September 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 16 March 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 24 July 2015
AP01 - Appointment of director 24 July 2015
TM01 - Termination of appointment of director 24 July 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 22 July 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 09 April 2013
TM01 - Termination of appointment of director 23 September 2012
AP01 - Appointment of director 23 September 2012
AP01 - Appointment of director 23 September 2012
TM01 - Termination of appointment of director 23 September 2012
TM01 - Termination of appointment of director 23 September 2012
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 03 May 2012
AP01 - Appointment of director 06 March 2012
TM01 - Termination of appointment of director 06 March 2012
AP01 - Appointment of director 21 February 2012
TM01 - Termination of appointment of director 20 February 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 25 July 2010
CH01 - Change of particulars for director 25 July 2010
CH01 - Change of particulars for director 25 July 2010
CH01 - Change of particulars for director 25 July 2010
CH01 - Change of particulars for director 25 July 2010
CH01 - Change of particulars for director 25 July 2010
CH01 - Change of particulars for director 25 July 2010
CH03 - Change of particulars for secretary 25 July 2010
AR01 - Annual Return 06 January 2010
AP01 - Appointment of director 06 January 2010
AP01 - Appointment of director 06 January 2010
MISC - Miscellaneous document 22 October 2009
AD01 - Change of registered office address 09 October 2009
AA - Annual Accounts 13 August 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
AA - Annual Accounts 15 October 2008
363s - Annual Return 28 August 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
AA - Annual Accounts 19 August 2007
363s - Annual Return 03 August 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 23 August 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 23 August 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 17 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
AA - Annual Accounts 27 September 2003
363s - Annual Return 21 August 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 02 September 2002
363s - Annual Return 24 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
AA - Annual Accounts 28 June 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
AA - Annual Accounts 31 August 2000
363s - Annual Return 25 July 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 11 August 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
AA - Annual Accounts 11 September 1998
363s - Annual Return 13 August 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
AA - Annual Accounts 14 October 1997
363s - Annual Return 11 August 1997
288a - Notice of appointment of directors or secretaries 11 August 1997
288a - Notice of appointment of directors or secretaries 11 August 1997
288a - Notice of appointment of directors or secretaries 11 August 1997
288a - Notice of appointment of directors or secretaries 11 August 1997
363s - Annual Return 28 July 1996
288 - N/A 28 July 1996
AA - Annual Accounts 24 May 1996
288 - N/A 29 February 1996
288 - N/A 29 February 1996
363s - Annual Return 08 August 1995
288 - N/A 08 August 1995
288 - N/A 08 August 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 1994
288 - N/A 25 July 1994
NEWINC - New incorporation documents 20 July 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.