Myrtleberry Limited LONDON


Founded in 1985, Myrtleberry, classified under reg no. 01955438 is an active company. Currently registered at 27 Maresfield Gardens NW3 5SD, London the company has been in the business for 39 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

The firm has one director. Ron G., appointed on 30 October 2020. There are currently no secretaries appointed. As of 28 March 2024, there were 4 ex directors - Casimir K., Anne R. and others listed below. There were no ex secretaries.

Myrtleberry Limited Address / Contact

Office Address 27 Maresfield Gardens
Office Address2 Hampstead
Town London
Post code NW3 5SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01955438
Date of Incorporation Wed, 6th Nov 1985
Industry Residents property management
End of financial Year 30th September
Company age 39 years old
Account next due date Sun, 30th Jun 2024 (94 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Ron G.

Position: Director

Appointed: 30 October 2020

Casimir K.

Position: Director

Appointed: 08 December 2015

Resigned: 15 January 2021

Anne R.

Position: Director

Appointed: 22 June 1994

Resigned: 08 December 2015

Alexander C.

Position: Director

Appointed: 10 May 1994

Resigned: 23 September 2019

Kenneth S.

Position: Director

Appointed: 30 June 1992

Resigned: 10 May 1994

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As we found, there is Ron G. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Sharon G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Casimir K., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ron G.

Notified on 30 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Sharon G.

Notified on 30 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Casimir K.

Notified on 23 September 2019
Ceased on 15 January 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Alexander C.

Notified on 6 April 2016
Ceased on 23 September 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth22       
Balance Sheet
Property Plant Equipment 2 2502 2502 2502 2502 2502 2502 2502 250
Tangible Fixed Assets2 2502 250       
Reserves/Capital
Called Up Share Capital22       
Shareholder Funds22       
Other
Average Number Employees During Period   221111
Creditors 2 2482 2482 2482 2482 2482 2482 2482 248
Net Current Assets Liabilities-2 248-2 248-2 248-2 248-2 248-2 248-2 248-2 248-2 248
Other Creditors 2 2482 2482 2482 2482 2482 2482 2482 248
Property Plant Equipment Gross Cost 2 2502 2502 2502 2502 2502 2502 250 
Total Assets Less Current Liabilities222222222
Creditors Due Within One Year2 2482 248       
Number Shares Allotted 2       
Par Value Share 1       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Cost Or Valuation2 250        

Company filings

Filing category
Accounts Annual return Confirmation statement Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 16th, February 2023
Free Download (6 pages)

Company search

Advertisements