Myton House Limited LEAMINGTON SPA


Founded in 1998, Myton House, classified under reg no. 03490652 is an active company. Currently registered at 23 Adelaide Road CV31 3PD, Leamington Spa the company has been in the business for twenty six years. Its financial year was closed on April 30 and its latest financial statement was filed on Sat, 30th Apr 2022.

There is a single director in the firm at the moment - Stephen E., appointed on 3 April 2001. In addition, a secretary was appointed - Valerie E., appointed on 3 April 2001. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Richard H. who worked with the the firm until 17 April 2001.

Myton House Limited Address / Contact

Office Address 23 Adelaide Road
Town Leamington Spa
Post code CV31 3PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03490652
Date of Incorporation Fri, 9th Jan 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (107 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Valerie E.

Position: Secretary

Appointed: 03 April 2001

Stephen E.

Position: Director

Appointed: 03 April 2001

Richard H.

Position: Secretary

Appointed: 26 February 1999

Resigned: 17 April 2001

Nicholas E.

Position: Director

Appointed: 04 February 1998

Resigned: 17 April 2001

Simon H.

Position: Director

Appointed: 04 February 1998

Resigned: 17 April 2001

Rugby Secretarial Services Limited

Position: Corporate Secretary

Appointed: 19 January 1998

Resigned: 26 February 1999

Richard H.

Position: Director

Appointed: 19 January 1998

Resigned: 17 April 2001

London Law Services Limited

Position: Nominee Director

Appointed: 09 January 1998

Resigned: 09 January 1998

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 09 January 1998

Resigned: 09 January 1998

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we discovered, there is Stephen E. This PSC and has 25-50% shares. The second one in the PSC register is Valerie E. This PSC owns 25-50% shares.

Stephen E.

Notified on 1 June 2016
Nature of control: 25-50% shares

Valerie E.

Notified on 1 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth316 669331 411337 686331 827      
Balance Sheet
Current Assets7702 4228 2511 9326 6034 5557 0393 4243 7525 511
Net Assets Liabilities   331 827334 691333 587335 738332 117332 587334 170
Cash Bank In Hand7702 4228 251       
Net Assets Liabilities Including Pension Asset Liability316 669331 411337 686331 827      
Tangible Fixed Assets340 000340 000340 000       
Reserves/Capital
Called Up Share Capital206206206       
Profit Loss Account Reserve260 882275 624281 899       
Shareholder Funds316 669331 411337 686331 827      
Other
Average Number Employees During Period     22222
Creditors   10 10511 91210 96811 30111 30711 16511 341
Fixed Assets340 000340 000340 000340 000340 000340 000340 000340 000340 000340 000
Net Current Assets Liabilities-23 331-8 589-2 314-8 1735 3096 4134 2627 8837 4135 830
Total Assets Less Current Liabilities316 669331 411337 686331 827334 691333 587335 738332 117332 587334 170
Creditors Due Within One Year24 10111 01110 56510 105      
Number Shares Allotted  206       
Par Value Share  1       
Revaluation Reserve55 58155 58155 581       
Share Capital Allotted Called Up Paid 206206       
Tangible Fixed Assets Cost Or Valuation340 000340 000340 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 7th, November 2023
Free Download (3 pages)

Company search

Advertisements