About

Registered Number: 04824207
Date of Incorporation: 07/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ,

 

Established in 2003, Myrtle Tree Estates Ltd has its registered office in Chichester, it's status is listed as "Active". We do not know the number of employees at this company. The current directors of the business are listed as Hodgson, Robert, Warren, Samuel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGSON, Robert 07 July 2003 12 November 2008 1
WARREN, Samuel 31 January 2004 12 November 2008 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
AA - Annual Accounts 12 November 2019
SH01 - Return of Allotment of shares 20 August 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 19 December 2018
MR01 - N/A 17 December 2018
RESOLUTIONS - N/A 04 October 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 20 December 2017
PSC09 - N/A 19 July 2017
PSC09 - N/A 19 July 2017
PSC01 - N/A 18 July 2017
CS01 - N/A 17 July 2017
AD01 - Change of registered office address 22 March 2017
AA - Annual Accounts 19 December 2016
MR04 - N/A 12 November 2016
MR04 - N/A 12 November 2016
CS01 - N/A 06 October 2016
AR01 - Annual Return 03 August 2016
CH01 - Change of particulars for director 31 May 2016
CH03 - Change of particulars for secretary 31 May 2016
CH01 - Change of particulars for director 31 May 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 07 August 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 10 June 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 06 August 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 05 May 2011
AD01 - Change of registered office address 14 September 2010
AR01 - Annual Return 11 August 2010
AA01 - Change of accounting reference date 09 August 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 28 May 2010
GAZ1 - First notification of strike-off action in London Gazette 09 March 2010
363a - Annual Return 07 July 2009
363a - Annual Return 18 May 2009
287 - Change in situation or address of Registered Office 08 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
AA - Annual Accounts 02 December 2008
363a - Annual Return 19 July 2007
AA - Annual Accounts 11 June 2007
225 - Change of Accounting Reference Date 14 May 2007
363a - Annual Return 20 July 2006
288c - Notice of change of directors or secretaries or in their particulars 20 July 2006
288c - Notice of change of directors or secretaries or in their particulars 20 July 2006
AA - Annual Accounts 19 July 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 01 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2004
363s - Annual Return 08 September 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
395 - Particulars of a mortgage or charge 27 August 2004
395 - Particulars of a mortgage or charge 10 February 2004
288a - Notice of appointment of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
287 - Change in situation or address of Registered Office 24 July 2003
NEWINC - New incorporation documents 07 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 December 2018 Outstanding

N/A

Debenture 18 August 2004 Fully Satisfied

N/A

Legal charge 30 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.