Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MYRTLE COURT MANAGEMENT LIMITED
Company Information for

MYRTLE COURT MANAGEMENT LIMITED

37 CHAMBERLAIN STREET, WELLS, SOMERSET, BA5 2PQ,
Company Registration Number
05817238
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Myrtle Court Management Ltd
MYRTLE COURT MANAGEMENT LIMITED was founded on 2006-05-15 and has its registered office in Wells. The organisation's status is listed as "Active". Myrtle Court Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MYRTLE COURT MANAGEMENT LIMITED
 
Legal Registered Office
37 CHAMBERLAIN STREET
WELLS
SOMERSET
BA5 2PQ
Other companies in BA5
 
Filing Information
Company Number 05817238
Company ID Number 05817238
Date formed 2006-05-15
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-05 09:04:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MYRTLE COURT MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GLOBAL TRADE SOLUTIONS LTD   PRIDDY ACCOUNTANCY LTD   PROBUSINESS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MYRTLE COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MARTIN JAMES BOWE
Company Secretary 2006-05-15
RHIAN ELIZABETH MORGAN
Director 2014-02-26
ANN CHRISTINE WOOD
Director 2014-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MCKOEN
Director 2017-02-08 2017-08-04
ANDREW GORDON
Director 2007-05-02 2017-02-08
KATHRINA MANNION
Director 2007-05-02 2014-03-03
ALICE ANNE BECK
Director 2007-05-02 2014-02-26
CHRISTIAN MORGAN
Director 2007-05-02 2013-01-19
EMILY STARTUP
Director 2009-01-14 2012-12-16
IAN GEOFFREY THOMSON
Director 2006-05-15 2007-05-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-05-15 2006-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JAMES BOWE MALCOLMSON ASSOCIATES LTD Company Secretary 2007-10-16 CURRENT 2007-10-16 Liquidation
MARTIN JAMES BOWE STREET KITCHENS (SOMERSET) LTD Company Secretary 2007-10-08 CURRENT 2007-10-08 Dissolved 2014-02-11
MARTIN JAMES BOWE SOMERSET FARMERS MARKETS DIRECT LIMITED Company Secretary 2007-05-22 CURRENT 2007-05-22 Dissolved 2013-10-22
MARTIN JAMES BOWE THE WILLOWS TEA ROOMS LTD Company Secretary 2006-10-31 CURRENT 2006-10-31 Dissolved 2014-12-23
MARTIN JAMES BOWE AUL UNDERWRITING AGENCY LTD Company Secretary 2006-07-20 CURRENT 2006-07-20 Active
MARTIN JAMES BOWE LOMBARD CONSULTING LTD Company Secretary 2006-05-02 CURRENT 2006-05-02 Active
MARTIN JAMES BOWE UK DEER SERVICES LTD Company Secretary 2006-04-21 CURRENT 2006-04-21 Dissolved 2015-08-18
MARTIN JAMES BOWE AVALON MEWS HIGH STREET LIMITED Company Secretary 2006-01-25 CURRENT 2004-06-29 Active
MARTIN JAMES BOWE AVALON MEWS SILVER STREET LIMITED Company Secretary 2006-01-25 CURRENT 2004-06-29 Active
MARTIN JAMES BOWE RIVER PROPERTY LIMITED Company Secretary 2005-12-15 CURRENT 2005-12-15 Active
MARTIN JAMES BOWE SAMKHAT LTD Company Secretary 2005-10-19 CURRENT 1999-07-15 Active
MARTIN JAMES BOWE UK COMMERCIAL FINANCE LTD. Company Secretary 2005-09-19 CURRENT 2000-07-27 Active - Proposal to Strike off
MARTIN JAMES BOWE RED PANDA TECHNOLOGIES LTD Company Secretary 2005-08-30 CURRENT 2005-08-30 Active
MARTIN JAMES BOWE PROBUS FINANCIAL CONSULTANTS LTD Company Secretary 2005-08-16 CURRENT 2002-10-25 Active
MARTIN JAMES BOWE OVERMIST CONSULTANCY SERVICES LTD Company Secretary 2005-04-11 CURRENT 2005-04-11 Dissolved 2014-01-07
MARTIN JAMES BOWE I.C.S. & M. LIMITED Company Secretary 2005-03-03 CURRENT 2002-03-18 Active
MARTIN JAMES BOWE SIMON PEARSON LTD. Company Secretary 2004-12-22 CURRENT 2004-12-22 Active - Proposal to Strike off
MARTIN JAMES BOWE BRICKTREE PROPERTIES LTD Company Secretary 2004-11-19 CURRENT 2004-11-19 Active - Proposal to Strike off
MARTIN JAMES BOWE SMARTER RESOURCING LTD Company Secretary 2004-06-09 CURRENT 2004-06-09 Active
MARTIN JAMES BOWE CITY BUSINESS LOANS (UK) LTD Company Secretary 2003-10-24 CURRENT 2003-10-24 Active - Proposal to Strike off
MARTIN JAMES BOWE GLOBAL TRADE SOLUTIONS LTD Company Secretary 2003-07-01 CURRENT 2002-11-20 Active
MARTIN JAMES BOWE SIMON NORTH ASSOCIATES LTD. Company Secretary 2003-06-17 CURRENT 2003-06-17 Active
MARTIN JAMES BOWE SCHOOLHOUSE PROPERTY LTD. Company Secretary 2003-03-03 CURRENT 2003-03-03 Active
MARTIN JAMES BOWE TONY HOGG DESIGN LTD. Company Secretary 2002-06-06 CURRENT 2002-06-06 Active
MARTIN JAMES BOWE SCHOOLHOUSE DEVELOPMENTS LTD. Company Secretary 2001-10-02 CURRENT 2001-10-02 Active
MARTIN JAMES BOWE STEELINVEST LIMITED Company Secretary 2001-07-06 CURRENT 2001-07-06 Active
MARTIN JAMES BOWE PINEWOOD HOLIDAY HOMES LTD. Company Secretary 1996-03-05 CURRENT 1996-03-05 Liquidation
MARTIN JAMES BOWE RIVER DEVELOPMENTS LIMITED Company Secretary 1995-08-15 CURRENT 1995-05-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-28CONFIRMATION STATEMENT MADE ON 15/05/24, WITH NO UPDATES
2024-02-27MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-05-30MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2023-05-30CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES
2022-03-22AP01DIRECTOR APPOINTED DR DAVID OWEN JONES
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR RHIAN ELIZABETH MORGAN
2022-02-10MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-02-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-01-20Withdrawal of a person with significant control statement on 2022-01-20
2022-01-20Withdrawal of a person with significant control statement on 2022-01-20
2022-01-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN CHRISTINE WOOD
2022-01-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN CHRISTINE WOOD
2022-01-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN CHRISTINE WOOD
2022-01-20PSC09Withdrawal of a person with significant control statement on 2022-01-20
2021-12-21Appointment of Mr Thomas Bacon as company secretary on 2021-12-13
2021-12-21AP03Appointment of Mr Thomas Bacon as company secretary on 2021-12-13
2021-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2020-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2020-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2019-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-05-27CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2018-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCKOEN
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-02-24AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GORDON
2017-02-08AP01DIRECTOR APPOINTED MR JAMES MCKOEN
2016-05-16AR0115/05/16 ANNUAL RETURN FULL LIST
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-18AR0115/05/15 ANNUAL RETURN FULL LIST
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-15AR0115/05/14 ANNUAL RETURN FULL LIST
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR KATHRINA MANNION
2014-03-03AP01DIRECTOR APPOINTED MS RHIAN ELIZABETH MORGAN
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ALICE BECK
2014-03-03AP01DIRECTOR APPOINTED MRS ANN CHRISTINE WOOD
2014-02-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-15AR0115/05/13 ANNUAL RETURN FULL LIST
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR EMILY STARTUP
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MORGAN
2013-02-25AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-24AR0115/05/12 ANNUAL RETURN FULL LIST
2012-02-21AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-19AR0115/05/11 ANNUAL RETURN FULL LIST
2010-11-15AA31/05/10 TOTAL EXEMPTION FULL
2010-05-21AR0115/05/10 NO MEMBER LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / EMILY STARTUP / 15/05/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN MORGAN / 15/05/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRINA MANNION / 15/05/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GORDON / 15/05/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALICE ANNE BECK / 15/05/2010
2010-05-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN JAMES BOWE / 15/05/2010
2010-02-17AA31/05/09 TOTAL EXEMPTION FULL
2009-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2009 FROM THE COACH HOUSE CHAMBERLAIN STREET WELLS SOMERSET BA5 2PJ
2009-05-18363aANNUAL RETURN MADE UP TO 15/05/09
2009-04-05288aDIRECTOR APPOINTED EMILY STARTUP
2009-02-20AA31/05/08 TOTAL EXEMPTION FULL
2008-05-16363aANNUAL RETURN MADE UP TO 15/05/08
2008-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-05-18363aANNUAL RETURN MADE UP TO 15/05/07
2007-05-18288cDIRECTOR'S PARTICULARS CHANGED
2007-05-18288cDIRECTOR'S PARTICULARS CHANGED
2007-05-16288aNEW DIRECTOR APPOINTED
2007-05-16288bDIRECTOR RESIGNED
2007-05-16288aNEW DIRECTOR APPOINTED
2007-05-16288aNEW DIRECTOR APPOINTED
2007-05-08288aNEW DIRECTOR APPOINTED
2006-05-25288bSECRETARY RESIGNED
2006-05-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to MYRTLE COURT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MYRTLE COURT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MYRTLE COURT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2013-05-31 £ 0
Creditors Due Within One Year 2012-05-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MYRTLE COURT MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-05-31 £ 7,000
Cash Bank In Hand 2012-05-31 £ 7,597
Cash Bank In Hand 2012-05-31 £ 7,597
Cash Bank In Hand 2011-05-31 £ 6,580
Current Assets 2013-05-31 £ 7,163
Current Assets 2012-05-31 £ 7,597
Current Assets 2012-05-31 £ 7,597
Current Assets 2011-05-31 £ 6,630
Debtors 2013-05-31 £ 0
Shareholder Funds 2013-05-31 £ 6,360
Shareholder Funds 2012-05-31 £ 7,158
Shareholder Funds 2012-05-31 £ 7,158
Shareholder Funds 2011-05-31 £ 6,323

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MYRTLE COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MYRTLE COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of MYRTLE COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MYRTLE COURT MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as MYRTLE COURT MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where MYRTLE COURT MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MYRTLE COURT MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MYRTLE COURT MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.