Myriad Homes Limited CHELMSFORD


Myriad Homes started in year 2012 as Private Limited Company with registration number 07990591. The Myriad Homes company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Chelmsford at Myriad House 33 Springfield Lyons Approach. Postal code: CM2 5LB.

At present there are 12 directors in the the company, namely Neil P., Karen M. and Katie R. and others. In addition one secretary - Louisa L. - is with the firm. At present 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.

Myriad Homes Limited Address / Contact

Office Address Myriad House 33 Springfield Lyons Approach
Office Address2 Springfield
Town Chelmsford
Post code CM2 5LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07990591
Date of Incorporation Wed, 14th Mar 2012
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Neil P.

Position: Director

Appointed: 27 September 2023

Karen M.

Position: Director

Appointed: 27 September 2023

Katie R.

Position: Director

Appointed: 28 September 2022

Hetal T.

Position: Director

Appointed: 28 September 2022

Toby D.

Position: Director

Appointed: 28 September 2022

Sarah J.

Position: Director

Appointed: 29 September 2021

Paul E.

Position: Director

Appointed: 16 December 2020

Louisa L.

Position: Secretary

Appointed: 14 May 2020

Stephen B.

Position: Director

Appointed: 27 March 2019

Karen M.

Position: Director

Appointed: 27 March 2019

Marc N.

Position: Director

Appointed: 27 March 2019

Anthony G.

Position: Director

Appointed: 27 March 2019

Mary S.

Position: Director

Appointed: 27 March 2019

Mary G.

Position: Director

Appointed: 16 December 2020

Resigned: 13 January 2022

Paul E.

Position: Secretary

Appointed: 26 June 2019

Resigned: 14 May 2020

Peter C.

Position: Director

Appointed: 27 March 2019

Resigned: 27 September 2023

Rosemary B.

Position: Director

Appointed: 27 March 2019

Resigned: 28 February 2022

Joanna W.

Position: Director

Appointed: 27 March 2019

Resigned: 28 September 2022

Jeremy J.

Position: Secretary

Appointed: 27 February 2018

Resigned: 25 June 2019

Barbara R.

Position: Director

Appointed: 25 October 2017

Resigned: 23 March 2018

Adrian B.

Position: Director

Appointed: 27 September 2017

Resigned: 27 March 2019

Keith A.

Position: Director

Appointed: 01 March 2017

Resigned: 04 October 2018

Neil F.

Position: Director

Appointed: 16 March 2016

Resigned: 25 February 2022

Steven T.

Position: Director

Appointed: 15 December 2015

Resigned: 19 April 2017

Ronald G.

Position: Director

Appointed: 27 November 2013

Resigned: 05 October 2017

Roy E.

Position: Director

Appointed: 15 October 2013

Resigned: 05 October 2017

Alastair M.

Position: Director

Appointed: 15 January 2013

Resigned: 02 July 2013

Martin D.

Position: Director

Appointed: 01 December 2012

Resigned: 08 October 2013

Mark I.

Position: Director

Appointed: 07 June 2012

Resigned: 27 March 2019

Bernard S.

Position: Director

Appointed: 22 March 2012

Resigned: 08 October 2015

Ursula H.

Position: Director

Appointed: 22 March 2012

Resigned: 01 December 2012

Brian S.

Position: Director

Appointed: 14 March 2012

Resigned: 31 December 2012

Carl H.

Position: Secretary

Appointed: 14 March 2012

Resigned: 27 February 2018

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
On September 27, 2023 new director was appointed.
filed on: 8th, December 2023
Free Download (2 pages)

Company search

Advertisements