Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MERRITTS PROPERTIES LIMITED
Company Information for

MERRITTS PROPERTIES LIMITED

C/O FRP ADVISORY LLP, 4 BEACONSFIELD ROAD, ST ALBANS, HERTFORDSHIRE, AL1 3RD,
Company Registration Number
00674018
Private Limited Company
Liquidation

Company Overview

About Merritts Properties Ltd
MERRITTS PROPERTIES LIMITED was founded on 1960-11-02 and has its registered office in St Albans. The organisation's status is listed as "Liquidation". Merritts Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MERRITTS PROPERTIES LIMITED
 
Legal Registered Office
C/O FRP ADVISORY LLP
4 BEACONSFIELD ROAD
ST ALBANS
HERTFORDSHIRE
AL1 3RD
Other companies in HP6
 
Filing Information
Company Number 00674018
Company ID Number 00674018
Date formed 1960-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2019
Account next due 31/01/2021
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts SMALL
Last Datalog update: 2020-07-05 05:35:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERRITTS PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABC FLITWICK LIMITED   LEONARD 36 LIMITED   MORGAN ROSE ACCOUNTING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MERRITTS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CHARLES NICHOLAS MORTON
Company Secretary 2011-05-04
CHRISTINA JANE HITCHCOCK
Director 2014-11-25
SANDRA ANN MCGRATH
Director 2018-04-25
TIMOTHY JAMES MERRITT
Director 2008-01-23
ARTHUR LEONARD ROBERT MORTON
Director 1991-02-21
CHARLES NICHOLAS MORTON
Director 2008-01-23
DAVID MAURICE NORMAN
Director 1995-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ALEXANDER MERRITT
Director 1991-02-21 2014-11-25
SANDRA MCGRATH
Company Secretary 2008-08-01 2011-05-04
RAYMOND DAVID LOCKYER
Company Secretary 1991-02-21 2008-08-01
JOAN EDITH MERRITT
Director 1991-02-21 2008-01-23
SUSAN MARGARET HOWARD MORTON
Director 1991-02-21 2008-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINA JANE HITCHCOCK STACKBOURNE LIMITED Director 2014-11-25 CURRENT 1979-02-09 Liquidation
SANDRA ANN MCGRATH STACKBOURNE LIMITED Director 2018-04-25 CURRENT 1979-02-09 Liquidation
TIMOTHY JAMES MERRITT STACKBOURNE LIMITED Director 2008-01-23 CURRENT 1979-02-09 Liquidation
TIMOTHY JAMES MERRITT MERRITTS JAGUAR LIMITED Director 2003-02-01 CURRENT 1985-12-13 Dissolved 2014-03-27
TIMOTHY JAMES MERRITT LAROSS HAIR PRODUCTS LIMITED Director 1998-04-23 CURRENT 1988-08-03 Liquidation
ARTHUR LEONARD ROBERT MORTON LIFE BUILD SOLUTIONS LTD Director 2012-09-20 CURRENT 2005-02-22 Active
ARTHUR LEONARD ROBERT MORTON STACKBOURNE LIMITED Director 1991-02-21 CURRENT 1979-02-09 Liquidation
CHARLES NICHOLAS MORTON JAM HOUSE 1 LIMITED Director 2017-07-17 CURRENT 2014-06-16 Active
CHARLES NICHOLAS MORTON CL (SUTTON) LIMITED Director 2017-07-17 CURRENT 2014-06-16 Liquidation
CHARLES NICHOLAS MORTON JAM HOUSE ENTERTAINMENT LIMITED Director 2017-07-17 CURRENT 2014-06-16 Active
CHARLES NICHOLAS MORTON JAM HOUSE 2 LIMITED Director 2017-07-17 CURRENT 2014-06-16 Liquidation
CHARLES NICHOLAS MORTON EXEAT LEISURE LIMITED Director 2017-07-17 CURRENT 2014-06-16 Active
CHARLES NICHOLAS MORTON TAAP LIMITED Director 2016-12-17 CURRENT 2003-11-13 Active
CHARLES NICHOLAS MORTON HAWK FINANCE LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
CHARLES NICHOLAS MORTON C N M CONSULTANCY LIMITED Director 2015-07-31 CURRENT 2015-07-31 Active
CHARLES NICHOLAS MORTON STACKBOURNE LIMITED Director 2008-01-23 CURRENT 1979-02-09 Liquidation
DAVID MAURICE NORMAN STACKBOURNE LIMITED Director 1995-07-01 CURRENT 1979-02-09 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-03-30LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-03-31LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-30
2020-02-28LRESSPResolutions passed:
  • Special resolution to wind up on 2020-01-31
2020-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/20 FROM Merritt House Hill Avenue Amersham Buckinghamshire HP6 5BQ
2020-02-10600Appointment of a voluntary liquidator
2020-02-10LIQ01Voluntary liquidation declaration of solvency
2020-01-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 30
2020-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 21
2020-01-14RES01ADOPT ARTICLES 14/01/20
2019-12-02CH01Director's details changed for Mr Timothy James Merritt on 2019-12-02
2019-12-02PSC04Change of details for Mr Timothy James Merritt as a person with significant control on 2019-12-02
2019-09-04CH01Director's details changed for Mr David Maurice Norman on 2019-09-04
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES
2019-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-07-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2018-04-30AP01DIRECTOR APPOINTED MRS SANDRA ANN MCGRATH
2018-04-30PSC07CESSATION OF HAWK INVESTMENT HOLDINGS LIMITED AS A PSC
2018-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MAURICE NORMAN / 16/03/2018
2018-03-05PSC07CESSATION OF CHARLES NICHOLAS MORTON AS A PSC
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES
2018-03-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JAMES MERRITT
2018-03-05PSC07CESSATION OF JAMES ALEXANDER MERRITT AS A PSC
2017-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES NICHOLAS MORTON
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JAMES MERRITT
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINA JANE HITCHCOCK
2017-05-24MEM/ARTSARTICLES OF ASSOCIATION
2017-05-10RES01ALTER ARTICLES 19/12/2016
2017-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2017-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2017-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2017-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2017-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2017-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 15002
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-10-31AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-05-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 10
2016-05-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 11
2016-05-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 12
2016-05-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 25
2016-05-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 29
2016-05-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 31
2016-05-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 32
2016-05-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 28
2016-05-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 8
2016-05-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 9
2016-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 006740180039
2016-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 006740180040
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 15002
2016-03-17AR0121/02/16 FULL LIST
2015-06-26AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 15002
2015-02-25AR0121/02/15 FULL LIST
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES MERRITT / 21/02/2015
2014-12-03AP01DIRECTOR APPOINTED MRS CHRISTINA JANE HITCHCOCK
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MERRITT
2014-08-08AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 15002
2014-03-03AR0121/02/14 FULL LIST
2014-02-21AUDAUDITOR'S RESIGNATION
2014-02-13AUDAUDITOR'S RESIGNATION
2014-02-13AUDAUDITOR'S RESIGNATION
2014-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 006740180038
2014-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 006740180037
2013-10-22AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2013-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2013-02-25AR0121/02/13 FULL LIST
2013-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR LEONARD ROBERT MORTON / 24/02/2013
2012-11-08MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 28
2012-11-08MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 32
2012-11-08MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 31
2012-11-08MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 29
2012-11-08MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 25
2012-11-08MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 12
2012-11-08MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 11
2012-11-08MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 10
2012-11-08MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 9
2012-11-08MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 8
2012-10-30AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2012 FROM TORRINGTON HOUSE 47 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1HD
2012-04-02AR0121/02/12 FULL LIST
2011-05-06AP03SECRETARY APPOINTED MR CHARLES NICHOLAS MORTON
2011-05-06TM02APPOINTMENT TERMINATED, SECRETARY SANDRA MCGRATH
2011-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-03-03AR0121/02/11 FULL LIST
2010-10-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2010-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-02-25AR0121/02/10 FULL LIST
2009-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-03-03363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2008-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-09-01288aSECRETARY APPOINTED SANDRA MCGRATH
2008-09-01288bAPPOINTMENT TERMINATED SECRETARY RAYMOND LOCKYER
2008-03-05363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2008-01-25288aNEW DIRECTOR APPOINTED
2008-01-25288aNEW DIRECTOR APPOINTED
2008-01-25288bDIRECTOR RESIGNED
2008-01-25288bDIRECTOR RESIGNED
2007-12-10288cDIRECTOR'S PARTICULARS CHANGED
2007-12-07288cSECRETARY'S PARTICULARS CHANGED
2007-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-03-29288cDIRECTOR'S PARTICULARS CHANGED
2007-03-29288cDIRECTOR'S PARTICULARS CHANGED
2007-03-01363aRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2006-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-03-13363aRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2006-03-10288cDIRECTOR'S PARTICULARS CHANGED
2006-03-10288cDIRECTOR'S PARTICULARS CHANGED
2005-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-04-05363aRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2005-03-14288cSECRETARY'S PARTICULARS CHANGED
2005-03-14288cDIRECTOR'S PARTICULARS CHANGED
2004-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-03-05363aRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2003-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-05-06122S-DIV 05/03/03
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MERRITTS PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-02-07
Appointmen2020-02-07
Notices to2020-02-07
Fines / Sanctions
No fines or sanctions have been issued against MERRITTS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 40
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 40
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-09 Outstanding BARCLAYS BANK PLC
2014-01-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2013-03-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2013-03-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-10-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-03-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-04-20 PART of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
LEGAL CHARGE 2000-04-20 PART of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
LEGAL CHARGE 1999-10-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-07-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-07-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-07-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-07-01 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 1996-07-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-01-13 Outstanding BARCLAYS BANK PLC
DEBENTURE 1992-01-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-01-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-01-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-01-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-01-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-06-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-08-24 Satisfied JOHNSON MATTHEY BANKERS LIMITED
LEGAL CHARGE 1984-08-24 Satisfied JOHNSON MATTHEY BANKERS LIMITED
LEGAL CHARGE 1984-08-24 Satisfied JOHNSON MATTHEY BANKERS LIMITED
LEGAL CHARGE 1984-08-24 Satisfied JOHNSON MATTHEY BANKERS LIMITED
LEGAL CHARGE 1984-08-24 Satisfied JOHNSON MATTHEY BANKERS LIMITED
LEGAL CHARGE 1984-08-24 Satisfied JOHNSON MATTHEY BANKERS LIMITED
LEGAL CHARGE 1984-08-24 Satisfied JOHNSON MATTHEY BANKERS LIMITED
LEGAL CHARGE 1983-08-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-04-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-11-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-06-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-06-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1976-09-01 Multiple filings of asset release and removal. Please see documents registered BARCLAYS BANK PLC
CHARGE 1967-05-30 Multiple filings of asset release and removal. Please see documents registered TWENTIETH CENTURY BANKING CORPORATION LTD
CHARGE 1966-06-22 Satisfied TWENTIETH CENTURY BANKING CORPORATION LTD
CHARGE 1964-04-06 Satisfied BARCLAYS BANK PLC
CHARGE 1964-04-06 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MERRITTS PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of MERRITTS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERRITTS PROPERTIES LIMITED
Trademarks
We have not found any records of MERRITTS PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 20
RENT DEPOSIT AGREEMENT 1
RENT DEPOSIT 1
RENTAL DEPOSIT DEED 1

We have found 23 mortgage charges which are owed to MERRITTS PROPERTIES LIMITED

Income
Government Income

Government spend with MERRITTS PROPERTIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Royal Borough of Kingston upon Thames 2013-09-25 GBP £6,348
Royal Borough of Kingston upon Thames 2012-12-10 GBP £3,125
Royal Borough of Kingston upon Thames 2012-12-10 GBP £1,672
Royal Borough of Kingston upon Thames 2012-09-26 GBP £3,125
Royal Borough of Kingston upon Thames 2012-09-26 GBP £1,672
Royal Borough of Kingston upon Thames 2012-06-13 GBP £4,797
Royal Borough of Kingston upon Thames 2012-04-03 GBP £3,125
Royal Borough of Kingston upon Thames 2012-04-03 GBP £1,672

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MERRITTS PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyMERRITTS PROPERTIES LIMITEDEvent Date2020-02-07
 
Initiating party Event TypeAppointmen
Defending partyMERRITTS PROPERTIES LIMITEDEvent Date2020-02-07
Name of Company: MERRITTS PROPERTIES LIMITED Company Number: 00674018 Nature of Business: Other letting and operating of own or leased real estate Registered office: Merritt House, Hill Avenue, Amersh…
 
Initiating party Event TypeNotices to
Defending partyMERRITTS PROPERTIES LIMITEDEvent Date2020-02-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MERRITTS PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MERRITTS PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.