Background WavePink WaveYellow Wave

MYATT HOLDINGS LTD (10890477)

MYATT HOLDINGS LTD (10890477) is an active UK company. incorporated on 31 July 2017. with registered office in Rochester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MYATT HOLDINGS LTD has been registered for 8 years. Current directors include BLOOM, Rachel Jane, MYATT, Andrew William Gillchrist, MYATT, John Philip Gilchrist.

Company Number
10890477
Status
active
Type
ltd
Incorporated
31 July 2017
Age
8 years
Address
Mockbeggar Farm Town Road, Rochester, ME3 8EU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLOOM, Rachel Jane, MYATT, Andrew William Gillchrist, MYATT, John Philip Gilchrist
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYATT HOLDINGS LTD

MYATT HOLDINGS LTD is an active company incorporated on 31 July 2017 with the registered office located in Rochester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MYATT HOLDINGS LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10890477

LTD Company

Age

8 Years

Incorporated 31 July 2017

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 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

Mockbeggar Farm Town Road Cliffe Woods Rochester, ME3 8EU,

Previous Addresses

Mockbeggar Farm Higham Rochester Kent ME3 8EU United Kingdom
From: 17 March 2025To: 9 May 2025
Montague Place Quayside Chatham Kent ME4 4QU United Kingdom
From: 31 July 2017To: 17 March 2025
Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Funding Round
Sept 17
Loan Secured
Apr 18
Funding Round
Aug 19
New Owner
Aug 23
New Owner
Aug 25
New Owner
Aug 25
New Owner
Aug 25
2
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

BLOOM, Rachel Jane

Active
Town Road, RochesterME3 8EU
Born September 1966
Director
Appointed 31 Jul 2017

MYATT, Andrew William Gillchrist

Active
Town Road, RochesterME3 8EU
Born January 1962
Director
Appointed 31 Jul 2017

MYATT, John Philip Gilchrist

Active
Town Road, RochesterME3 8EU
Born April 1960
Director
Appointed 31 Jul 2017

Persons with significant control

5

Mrs Amanda Jill Myatt

Active
Town Road, RochesterME3 8EU
Born August 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jul 2025

Mr Andrew William Gilchrist Myatt

Active
Town Road, RochesterME3 8EU
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jul 2025

Mrs Kim Christina Maria Myatt

Active
Town Road, RochesterME3 8EU
Born September 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jul 2025

Rachel Jane Bloom

Active
Town Road, RochesterME3 8EU
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jul 2022

Mr John Philip Gilchrist Myatt

Active
Town Road, RochesterME3 8EU
Born April 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Jul 2017
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 August 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
9 May 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 May 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control Without Name Date
18 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 March 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
16 August 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 August 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Resolution
13 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
12 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Dormant
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2018
MR01Registration of a Charge
Capital Allotment Shares
18 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Incorporation Company
31 July 2017
NEWINCIncorporation