Background WavePink WaveYellow Wave

MYRIAD HOUSING LIMITED (07992357)

MYRIAD HOUSING LIMITED (07992357) is an active UK company. incorporated on 15 March 2012. with registered office in Chelmsford. The company operates in the Construction sector, engaged in construction of domestic buildings. MYRIAD HOUSING LIMITED has been registered for 14 years. Current directors include EDWARDS, Paul Leslie, HADLEY, Rachel Anne, HOLLINGSWORTH, Fiona India and 2 others.

Company Number
07992357
Status
active
Type
ltd
Incorporated
15 March 2012
Age
14 years
Address
Myriad House 33 Springfield Lyons Approach, Chelmsford, CM2 5LB
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
EDWARDS, Paul Leslie, HADLEY, Rachel Anne, HOLLINGSWORTH, Fiona India, KEARNEY, Thomas Creighton, PERRINS, Neil Robert
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYRIAD HOUSING LIMITED

MYRIAD HOUSING LIMITED is an active company incorporated on 15 March 2012 with the registered office located in Chelmsford. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. MYRIAD HOUSING LIMITED was registered 14 years ago.(SIC: 41202)

Status

active

Active since 14 years ago

Company No

07992357

LTD Company

Age

14 Years

Incorporated 15 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

Myriad House 33 Springfield Lyons Approach Springfield Chelmsford, CM2 5LB,

Previous Addresses

Myriad House 23 Springfield Lyons Approach Chelmsford Essex CM2 5LB
From: 15 March 2012To: 28 November 2014
Timeline

27 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Apr 13
Director Left
Jun 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Dec 16
Director Left
Feb 20
Director Joined
Aug 20
Director Left
Feb 21
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Apr 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Mar 23
Director Joined
May 23
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

ALLEN, Louisa

Active
33 Springfield Lyons Approach, ChelmsfordCM2 5LB
Secretary
Appointed 14 May 2020

EDWARDS, Paul Leslie

Active
33 Springfield Lyons Approach, ChelmsfordCM2 5LB
Born February 1978
Director
Appointed 22 Feb 2016

HADLEY, Rachel Anne

Active
33 Springfield Lyons Approach, ChelmsfordCM2 5LB
Born April 1975
Director
Appointed 30 Mar 2022

HOLLINGSWORTH, Fiona India

Active
33 Springfield Lyons Approach, ChelmsfordCM2 5LB
Born September 1995
Director
Appointed 28 Mar 2023

KEARNEY, Thomas Creighton

Active
33 Springfield Lyons Approach, ChelmsfordCM2 5LB
Born December 1982
Director
Appointed 29 Mar 2022

PERRINS, Neil Robert

Active
33 Springfield Lyons Approach, ChelmsfordCM2 5LB
Born April 1980
Director
Appointed 01 Aug 2022

EDWARDS, Paul

Resigned
33 Springfield Lyons Approach, ChelmsfordCM2 5LB
Secretary
Appointed 26 Jun 2019
Resigned 14 May 2020

JACOBS, Jeremy John

Resigned
33 Springfield Lyons Approach, ChelmsfordCM2 5LB
Secretary
Appointed 27 Feb 2018
Resigned 25 Jun 2019

STACKHOUSE, Stuart William

Resigned
33 Springfield Lyons Approach, ChelmsfordCM2 5LB
Secretary
Appointed 15 Mar 2012
Resigned 27 Feb 2018

CALDWELL, Kay Dawn

Resigned
23, ChelmsfordCM2 5LB
Born August 1960
Director
Appointed 01 Apr 2012
Resigned 31 Jul 2012

FOSTER, Lynne Valerie

Resigned
23, ChelmsfordCM2 5LB
Born February 1954
Director
Appointed 01 Apr 2012
Resigned 01 Mar 2013

GIBBONS, Mary Joyce

Resigned
33 Springfield Lyons Approach, ChelmsfordCM2 5LB
Born October 1973
Director
Appointed 22 Jul 2020
Resigned 11 Feb 2022

HADJIMICHAEL, Michael Christopher

Resigned
33 Springfield Lyons Approach, ChelmsfordCM2 5LB
Born November 1978
Director
Appointed 26 Nov 2012
Resigned 05 Jun 2015

HART, David John

Resigned
33 Springfield Lyons Approach, ChelmsfordCM2 5LB
Born February 1973
Director
Appointed 01 Apr 2012
Resigned 19 Feb 2016

HOCKEY, Carl David

Resigned
33 Springfield Lyons Approach, ChelmsfordCM2 5LB
Born May 1966
Director
Appointed 26 Nov 2012
Resigned 03 Feb 2023

KENT, Denise Elaine

Resigned
33 Springfield Lyons Approach, ChelmsfordCM2 5LB
Born August 1960
Director
Appointed 26 Nov 2012
Resigned 07 Feb 2020

KENT, Denise Elaine

Resigned
23, ChelmsfordCM2 5LB
Born August 1960
Director
Appointed 01 Apr 2012
Resigned 31 Jul 2012

SOIN, Simran Bir Singh

Resigned
33 Springfield Lyons Approach, ChelmsfordCM2 5LB
Born January 1968
Director
Appointed 29 Mar 2022
Resigned 01 Aug 2022

STACKHOUSE, Stuart William

Resigned
23, ChelmsfordCM2 5LB
Born August 1953
Director
Appointed 15 Mar 2012
Resigned 26 Nov 2012

WOODWARD, Yvonne Elizabeth

Resigned
33 Springfield Lyons Approach, ChelmsfordCM2 5LB
Born August 1965
Director
Appointed 09 Aug 2016
Resigned 24 Dec 2020
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 November 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
27 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Change Person Secretary Company With Change Date
20 March 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Legacy
16 April 2012
ANNOTATIONANNOTATION
Legacy
16 April 2012
ANNOTATIONANNOTATION
Incorporation Company
15 March 2012
NEWINCIncorporation