Myatts View Management Limited ELY


Myatts View Management started in year 2002 as Private Limited Company with registration number 04562449. The Myatts View Management company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Ely at Fordham House - Flaxfields Newmarket Road. Postal code: CB7 5LL.

The company has one director. Stefano L., appointed on 23 February 2021. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Myatts View Management Limited Address / Contact

Office Address Fordham House - Flaxfields Newmarket Road
Office Address2 Fordham
Town Ely
Post code CB7 5LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04562449
Date of Incorporation Mon, 14th Oct 2002
Industry Residents property management
End of financial Year 31st December
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Flaxfields Secretarial Limited

Position: Corporate Secretary

Appointed: 27 July 2022

Stefano L.

Position: Director

Appointed: 23 February 2021

Jill R.

Position: Director

Appointed: 05 March 2020

Resigned: 23 February 2021

Stephen K.

Position: Director

Appointed: 06 February 2015

Resigned: 17 February 2015

Stefano L.

Position: Director

Appointed: 04 April 2014

Resigned: 09 October 2014

Cecilia T.

Position: Director

Appointed: 05 December 2013

Resigned: 01 November 2019

Management Secretaries Limited

Position: Corporate Secretary

Appointed: 16 February 2012

Resigned: 27 July 2022

Jo H.

Position: Director

Appointed: 24 March 2010

Resigned: 21 April 2016

David G.

Position: Director

Appointed: 24 March 2010

Resigned: 15 May 2014

Gerrit L.

Position: Director

Appointed: 27 April 2009

Resigned: 31 May 2011

Charlotte M.

Position: Director

Appointed: 27 April 2009

Resigned: 24 March 2012

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 02 February 2009

Resigned: 16 February 2012

Julie M.

Position: Secretary

Appointed: 30 November 2008

Resigned: 02 February 2009

Sutherland Company Secretarial Limited

Position: Corporate Secretary

Appointed: 27 October 2003

Resigned: 30 November 2008

Graham B.

Position: Secretary

Appointed: 22 December 2002

Resigned: 27 October 2003

Graham B.

Position: Director

Appointed: 22 October 2002

Resigned: 15 May 2009

Graham B.

Position: Secretary

Appointed: 22 October 2002

Resigned: 27 October 2003

Kevin C.

Position: Director

Appointed: 22 October 2002

Resigned: 11 July 2006

Peter D.

Position: Secretary

Appointed: 22 October 2002

Resigned: 22 October 2002

Peter D.

Position: Director

Appointed: 22 October 2002

Resigned: 15 May 2009

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 14 October 2002

Resigned: 22 October 2002

Chettleburgh's Secretarial Ltd

Position: Corporate Secretary

Appointed: 14 October 2002

Resigned: 22 October 2002

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 14 October 2002

Resigned: 22 October 2002

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-12-31
filed on: 6th, January 2024
Free Download (6 pages)

Company search