MYTCHETT HOLIDAY HOMES LIMITED
HAMPSHIRE

Hellopages » Hampshire » Rushmoor » GU14 6HD

Company number 03154420
Status Active
Incorporation Date 2 February 1996
Company Type Private Limited Company
Address 189 LYNCHFORD ROAD, FARNBOROUGH, HAMPSHIRE, GU14 6HD
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 6 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of MYTCHETT HOLIDAY HOMES LIMITED are www.mytchettholidayhomes.co.uk, and www.mytchett-holiday-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Ash Rail Station is 2.2 miles; to Blackwater Rail Station is 4.2 miles; to Bagshot Rail Station is 6.6 miles; to Bentley (Hants) Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mytchett Holiday Homes Limited is a Private Limited Company. The company registration number is 03154420. Mytchett Holiday Homes Limited has been working since 02 February 1996. The present status of the company is Active. The registered address of Mytchett Holiday Homes Limited is 189 Lynchford Road Farnborough Hampshire Gu14 6hd. . BEST, Graham Roy is a Secretary of the company. BEST, Graham Roy is a Director of the company. BEST, Nicola Ann is a Director of the company. Secretary THURSTON-MOON, Kathleen Molly has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BEST, Graham Roy has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
BEST, Graham Roy
Appointed Date: 18 August 2003

Director
BEST, Graham Roy
Appointed Date: 03 February 2014
79 years old

Director
BEST, Nicola Ann
Appointed Date: 02 February 1996
54 years old

Resigned Directors

Secretary
THURSTON-MOON, Kathleen Molly
Resigned: 18 August 2003
Appointed Date: 02 February 1996

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 February 1996
Appointed Date: 02 February 1996

Director
BEST, Graham Roy
Resigned: 08 February 2011
Appointed Date: 12 May 2006
79 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 02 February 1996
Appointed Date: 02 February 1996
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 February 1996
Appointed Date: 02 February 1996

MYTCHETT HOLIDAY HOMES LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
24 Mar 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 6

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
05 Mar 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 6

27 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 48 more events
25 May 1997
Return made up to 02/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed

14 Mar 1996
Director resigned;new director appointed
14 Mar 1996
Secretary resigned;new secretary appointed;director resigned
14 Mar 1996
Registered office changed on 14/03/96 from: 33 crwys road cardiff CF2 4YF
02 Feb 1996
Incorporation

MYTCHETT HOLIDAY HOMES LIMITED Charges

29 July 2011
Legal charge
Delivered: 10 August 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 189 lynchford road, farnborough t/no HP493040 by way of…
20 November 2003
Legal charge
Delivered: 9 December 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 union street aldershot hampshire t/n HP453320. By way of…
20 November 2003
Legal charge
Delivered: 9 December 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 union st aldershot hampshre t/n HP376347. By way of…