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

MERLEWOOD ESTATES LIMITED

68 GRAFTON WAY, LONDON, W1T 5DS,
Company Registration Number
01704435
Private Limited Company
Active

Company Overview

About Merlewood Estates Ltd
MERLEWOOD ESTATES LIMITED was founded on 1983-03-07 and has its registered office in London. The organisation's status is listed as "Active". Merlewood Estates Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MERLEWOOD ESTATES LIMITED
 
Legal Registered Office
68 GRAFTON WAY
LONDON
W1T 5DS
Other companies in NW3
 
Filing Information
Company Number 01704435
Company ID Number 01704435
Date formed 1983-03-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 01:13:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERLEWOOD ESTATES 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 MERLEWOOD ESTATES LIMITED

Current Directors
Officer Role Date Appointed
STELLA SMITH
Company Secretary 1992-03-20
CLIVE PATRICK FARRELL
Director 1992-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHY IRIS HARRISON
Director 2004-06-18 2009-10-16
STELLA SMITH
Director 2004-03-14 2006-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STELLA SMITH LANSDOWNE PROPERTY HOLDINGS LIMITED Company Secretary 2007-04-19 CURRENT 2007-04-19 Dissolved 2015-11-24
STELLA SMITH GREENMANTLE ESTATES LIMITED Company Secretary 2007-04-19 CURRENT 2007-04-19 Active
STELLA SMITH ARKMANOR LIMITED Company Secretary 2006-04-05 CURRENT 2006-04-04 Active - Proposal to Strike off
STELLA SMITH SINCLAIR HOUSE PROPERTIES LIMITED Company Secretary 2005-08-02 CURRENT 1998-06-15 Liquidation
STELLA SMITH ROUNDRIVER LIMITED Company Secretary 2003-04-04 CURRENT 1966-11-11 Active
STELLA SMITH LEPIDOPTERA ESTATES LIMITED Company Secretary 2001-07-13 CURRENT 2001-07-13 Dissolved 2013-11-12
STELLA SMITH RIVERVIEW ESTATES LIMITED Company Secretary 1998-10-28 CURRENT 1985-06-13 Dissolved 2015-08-11
STELLA SMITH STRATFORD-UPON-AVON BUTTERFLY FARM LIMITED Company Secretary 1992-05-22 CURRENT 1984-10-30 Active
STELLA SMITH TRAITBOND LIMITED Company Secretary 1992-03-20 CURRENT 1981-04-21 Active
CLIVE PATRICK FARRELL SILVERLOCK LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active
CLIVE PATRICK FARRELL Y WERDDON MANAGEMENT LIMITED Director 2010-10-01 CURRENT 2006-06-05 Active
CLIVE PATRICK FARRELL PLANT LIFE GARDENS LIMITED Director 2007-05-09 CURRENT 2007-05-09 Dissolved 2014-12-09
CLIVE PATRICK FARRELL LANSDOWNE PROPERTY HOLDINGS LIMITED Director 2007-04-19 CURRENT 2007-04-19 Dissolved 2015-11-24
CLIVE PATRICK FARRELL GREENMANTLE ESTATES LIMITED Director 2007-04-19 CURRENT 2007-04-19 Active
CLIVE PATRICK FARRELL THE PORTLAND HOUSE GROUP LIMITED Director 2007-01-25 CURRENT 2007-01-04 Active
CLIVE PATRICK FARRELL 52 QUEEN'S GATE TERRACE MANAGEMENT LIMITED Director 2006-04-14 CURRENT 1995-07-14 Active
CLIVE PATRICK FARRELL ARKMANOR LIMITED Director 2006-04-05 CURRENT 2006-04-04 Active - Proposal to Strike off
CLIVE PATRICK FARRELL LEPIDOPTERA ESTATES LIMITED Director 2001-07-13 CURRENT 2001-07-13 Dissolved 2013-11-12
CLIVE PATRICK FARRELL SINCLAIR HOUSE PROPERTIES LIMITED Director 1998-06-15 CURRENT 1998-06-15 Liquidation
CLIVE PATRICK FARRELL STRATFORD-UPON-AVON BUTTERFLY FARM LIMITED Director 1992-05-22 CURRENT 1984-10-30 Active
CLIVE PATRICK FARRELL RIVERVIEW ESTATES LIMITED Director 1992-03-24 CURRENT 1985-06-13 Dissolved 2015-08-11
CLIVE PATRICK FARRELL ROUNDRIVER LIMITED Director 1992-03-20 CURRENT 1966-11-11 Active
CLIVE PATRICK FARRELL TRAITBOND LIMITED Director 1992-03-20 CURRENT 1981-04-21 Active

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
2024-03-2730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-21CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-06-1230/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-21CONFIRMATION STATEMENT MADE ON 20/03/23, WITH UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 20/03/23, WITH UPDATES
2023-01-27Termination of appointment of Stella Smith on 2022-08-10
2023-01-27TM02Termination of appointment of Stella Smith on 2022-08-10
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2022-01-1730/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2020-12-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES
2019-12-20AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES
2019-02-15AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-20LATEST SOC20/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES
2017-12-19AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-03-07AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2016-04-13AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-22AR0120/03/16 ANNUAL RETURN FULL LIST
2015-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/15 FROM 4th Floor Centre Heights 137 Finchley Road London NW3 6JG
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-20AR0120/03/15 ANNUAL RETURN FULL LIST
2015-03-17AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 017044350008
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-16AR0120/03/14 ANNUAL RETURN FULL LIST
2013-12-19AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-04-03AR0120/03/13 ANNUAL RETURN FULL LIST
2013-03-12AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-13AR0120/03/12 ANNUAL RETURN FULL LIST
2011-11-04AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-19MG01Particulars of a mortgage or charge / charge no: 5
2011-03-25AR0120/03/11 ANNUAL RETURN FULL LIST
2011-02-28AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-25AR0120/03/10 ANNUAL RETURN FULL LIST
2009-11-12TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY HARRISON
2009-10-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-04-24363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-11-18287REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 61 CHANDOS PLACE LONDON WC2N 4HG
2008-04-05363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2008-02-21AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-04-03363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-04-03288bDIRECTOR RESIGNED
2006-05-10363aRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2006-02-08AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-05-05AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-04-18363aRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2004-11-22288aNEW DIRECTOR APPOINTED
2004-11-12288cDIRECTOR'S PARTICULARS CHANGED
2004-05-04363aRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2004-04-14288aNEW DIRECTOR APPOINTED
2004-03-09AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-05-17AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-03-28363aRETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2002-04-22363aRETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS
2002-04-02AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-10-31287REGISTERED OFFICE CHANGED ON 31/10/01 FROM: 18 QUEEN ANNE STREET LONDON W1M 0HB
2001-05-01AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-04-14363aRETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS
2000-04-12363aRETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS
2000-02-22AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-04-06363aRETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS
1999-01-26AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-04-17363aRETURN MADE UP TO 20/03/98; FULL LIST OF MEMBERS
1997-12-19AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-04-16AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-04-16363aRETURN MADE UP TO 20/03/97; FULL LIST OF MEMBERS
1996-04-22363aRETURN MADE UP TO 20/03/96; FULL LIST OF MEMBERS
1996-04-22288SECRETARY'S PARTICULARS CHANGED
1996-02-26AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-07-19287REGISTERED OFFICE CHANGED ON 19/07/95 FROM: 18 QUEEN ANNE STREET LONDON W1M 9LB
1995-04-09363xRETURN MADE UP TO 20/03/95; FULL LIST OF MEMBERS
1995-01-19AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-04-26363xRETURN MADE UP TO 20/03/94; FULL LIST OF MEMBERS
1993-12-03AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-05-24363xRETURN MADE UP TO 20/03/93; FULL LIST OF MEMBERS
1993-02-28AAFULL ACCOUNTS MADE UP TO 30/06/92
1992-05-18363xRETURN MADE UP TO 20/03/92; FULL LIST OF MEMBERS
1992-02-24AAFULL ACCOUNTS MADE UP TO 30/06/91
1991-10-03395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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 MERLEWOOD ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MERLEWOOD ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-06 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2013-04-09 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2013-04-09 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2011-10-19 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-10-03 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 1988-07-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF CHARGE 1987-05-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1983-05-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30

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 MERLEWOOD ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of MERLEWOOD ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERLEWOOD ESTATES LIMITED
Trademarks
We have not found any records of MERLEWOOD ESTATES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MERLEWOOD ESTATES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
West Dorset Council 2014-11-03 GBP £2,746

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 MERLEWOOD ESTATES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MERLEWOOD ESTATES 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 MERLEWOOD ESTATES 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.