Background WavePink WaveYellow Wave

MYRT PROPERTIES LIMITED (10977772)

MYRT PROPERTIES LIMITED (10977772) is an active UK company. incorporated on 22 September 2017. with registered office in Ashford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MYRT PROPERTIES LIMITED has been registered for 8 years. Current directors include THOMSON, Ryan David.

Company Number
10977772
Status
active
Type
ltd
Incorporated
22 September 2017
Age
8 years
Address
Suite A, 1st Floor, Ashford, TN24 8XW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
THOMSON, Ryan David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYRT PROPERTIES LIMITED

MYRT PROPERTIES LIMITED is an active company incorporated on 22 September 2017 with the registered office located in Ashford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MYRT PROPERTIES LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10977772

LTD Company

Age

8 Years

Incorporated 22 September 2017

Size

N/A

Accounts

ARD: 29/9

Up to Date

10 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Suite A, 1st Floor Unit 1 Eurogate Business Park Ashford, TN24 8XW,

Previous Addresses

Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF United Kingdom
From: 10 February 2023To: 13 November 2025
Repton Manor Repton Avenue Ashford TN23 3GP United Kingdom
From: 22 September 2017To: 10 February 2023
Timeline

9 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Sept 17
Loan Secured
Sept 18
Loan Secured
Sept 18
New Owner
Dec 18
Funding Round
Dec 18
Loan Secured
Jun 19
Director Left
Jul 20
Owner Exit
Jun 21
New Owner
Jul 24
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

THOMSON, Ryan David

Active
Unit 1 Eurogate Business Park, AshfordTN24 8XW
Born February 1982
Director
Appointed 22 Sept 2017

THOMSON, Yvette

Resigned
Repton Avenue, AshfordTN23 3GP
Born March 1982
Director
Appointed 22 Sept 2017
Resigned 15 Jun 2020

Persons with significant control

3

2 Active
1 Ceased

Mrs Maureen Thomson

Active
Unit 1 Eurogate Business Park, AshfordTN24 8XW
Born February 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Jun 2021

Maureen Thomson

Ceased
Repton Avenue, AshfordTN23 3GP
Born February 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Dec 2018
Ceased 05 May 2021

Mr Ryan David Thomson

Active
Unit 1 Eurogate Business Park, AshfordTN24 8XW
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Sept 2017
Fundings
Financials
Latest Activities

Filing History

54

Change To A Person With Significant Control
16 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
16 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
13 November 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 September 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
16 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
23 July 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
23 July 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
16 July 2024
RP04CS01RP04CS01
Change To A Person With Significant Control
12 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
11 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
11 July 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 July 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
7 July 2022
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
29 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 June 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
1 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
7 December 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 December 2018
PSC04Change of PSC Details
Capital Allotment Shares
7 December 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2018
MR01Registration of a Charge
Change To A Person With Significant Control
13 December 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Incorporation Company
22 September 2017
NEWINCIncorporation