Background WavePink WaveYellow Wave

MYRTLE FARM SOUTH ACCESS LIMITED (09963313)

MYRTLE FARM SOUTH ACCESS LIMITED (09963313) is an active UK company. incorporated on 21 January 2016. with registered office in Horndean. The company operates in the Real Estate Activities sector, engaged in residents property management. MYRTLE FARM SOUTH ACCESS LIMITED has been registered for 10 years. Current directors include ASHTON, Grant, DOUGLAS, Andrew Scott, JACK, Richard David and 2 others.

Company Number
09963313
Status
active
Type
ltd
Incorporated
21 January 2016
Age
10 years
Address
Walton Accountancy Unit 30, Highcroft Industrial Estate, Horndean, PO8 0BT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASHTON, Grant, DOUGLAS, Andrew Scott, JACK, Richard David, KING, Athol Norman Forbes, TIMNS, Denise Janet
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYRTLE FARM SOUTH ACCESS LIMITED

MYRTLE FARM SOUTH ACCESS LIMITED is an active company incorporated on 21 January 2016 with the registered office located in Horndean. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MYRTLE FARM SOUTH ACCESS LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09963313

LTD Company

Age

10 Years

Incorporated 21 January 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Walton Accountancy Unit 30, Highcroft Industrial Estate Enterprise Road Horndean, PO8 0BT,

Previous Addresses

14a Margarets Buildings Bath Avon BA1 2LP England
From: 15 November 2024To: 27 May 2025
Keyneston Mill Tarrant Keyneston Blandford Dorset DT11 9HZ
From: 11 April 2017To: 15 November 2024
Myrtle Farm House Blendworth Horndean Hampshire PO8 0AA United Kingdom
From: 21 January 2016To: 11 April 2017
Timeline

9 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Owner Exit
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

ASHTON, Grant

Active
Blendworth Lane, WaterloovillePO8 0AA
Born July 1974
Director
Appointed 21 May 2025

DOUGLAS, Andrew Scott

Active
Unit 30, Highcroft Industrial Estate, HorndeanPO8 0BT
Born October 1956
Director
Appointed 21 May 2025

JACK, Richard David

Active
Blendworth Lane, WaterloovillePO8 0AA
Born September 1949
Director
Appointed 21 May 2025

KING, Athol Norman Forbes

Active
Blendworth Lane, WaterloovillePO8 0AA
Born April 1952
Director
Appointed 21 May 2025

TIMNS, Denise Janet

Active
Blendworth Lane, WaterloovillePO8 0AA
Born November 1973
Director
Appointed 21 May 2025

BRIDGER, David Paul

Resigned
BathBA1 2LP
Born November 1963
Director
Appointed 21 Jan 2016
Resigned 22 Apr 2025

BRIDGER, Julia Clare

Resigned
BathBA1 2LP
Born September 1953
Director
Appointed 21 Jan 2016
Resigned 21 May 2025

Persons with significant control

1

0 Active
1 Ceased

Mr David Paul Bridger

Ceased
BathBA1 2LP
Born November 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 May 2025
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
2 June 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2017
AD01Change of Registered Office Address
Incorporation Company
21 January 2016
NEWINCIncorporation