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

MEDMERRY PARK LIMITED

Second Floor Front Suite 29-30 Watling Street, WATLING STREET, Canterbury, CT1 2UD,
Company Registration Number
01759557
Private Limited Company
Active

Company Overview

About Medmerry Park Ltd
MEDMERRY PARK LIMITED was founded on 1983-10-07 and has its registered office in Canterbury. The organisation's status is listed as "Active". Medmerry Park Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MEDMERRY PARK LIMITED
 
Legal Registered Office
Second Floor Front Suite 29-30 Watling Street
WATLING STREET
Canterbury
CT1 2UD
Other companies in W1T
 
Previous Names
SUSSEX BEACH LIMITED24/12/2012
Filing Information
Company Number 01759557
Company ID Number 01759557
Date formed 1983-10-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-31
Return next due 2025-06-14
Type of accounts SMALL
VAT Number /Sales tax ID GB692876278  GB308042241  
Last Datalog update: 2024-06-11 10:11:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDMERRY PARK 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 MEDMERRY PARK LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER ELIZABETH MARTIN
Company Secretary 2017-04-28
JAMES ALEXANDER TERENCE BROWN
Director 2010-11-01
KENNETH JAMES BROWN
Director 1991-09-17
MARIE LOUISE BROWN
Director 1998-10-16
TERENCE WILLIAM BROWN
Director 1991-09-17
CHRISTOPHER BRIAN CHARLES MANHIRE
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK BENJAMIN BUTTERFIELD
Company Secretary 2016-01-12 2017-04-28
TERENCE WILLIAM BROWN
Company Secretary 1991-09-17 2016-01-12
JEAN CONSTANCE BROWN
Director 1991-09-17 2013-07-03
VIOLET MAY FIRMAN
Director 1991-09-17 2002-12-20
JOHN LLOYD WILLIAMS
Director 1991-09-17 1996-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ALEXANDER TERENCE BROWN LIFESTYLE HOMES LIMITED Director 2018-07-26 CURRENT 1983-01-25 Active
JAMES ALEXANDER TERENCE BROWN HOLIDAY CENTRES ASSOCIATION LIMITED Director 2012-12-04 CURRENT 1936-01-23 Active
JAMES ALEXANDER TERENCE BROWN BEAUCHAMP PLACE MANAGEMENT LIMITED Director 2010-11-01 CURRENT 2001-03-20 Active
JAMES ALEXANDER TERENCE BROWN CHANDLER PROPERTY CORPORATION LIMITED Director 2010-11-01 CURRENT 1996-10-16 Active
JAMES ALEXANDER TERENCE BROWN MONTROSE COURT HOLDINGS LIMITED Director 2010-11-01 CURRENT 1990-01-18 Active
JAMES ALEXANDER TERENCE BROWN LATHAM PROPERTY COMPANY LIMITED Director 2010-11-01 CURRENT 1945-07-27 Active
JAMES ALEXANDER TERENCE BROWN THE PELHAM GROUP LIMITED Director 2010-11-01 CURRENT 1991-06-18 Active
JAMES ALEXANDER TERENCE BROWN CHANDLER SECURITIES LIMITED Director 2010-11-01 CURRENT 1991-06-18 Active
JAMES ALEXANDER TERENCE BROWN LATHAM TRUST LIMITED Director 2010-11-01 CURRENT 1969-10-08 Active
JAMES ALEXANDER TERENCE BROWN LATHAM PROPERTY TRUST LIMITED Director 2010-11-01 CURRENT 1978-12-05 Active
JAMES ALEXANDER TERENCE BROWN TWB (HOLDINGS) LIMITED Director 2010-11-01 CURRENT 1983-05-17 Active - Proposal to Strike off
JAMES ALEXANDER TERENCE BROWN LATHAM GROUP MANAGEMENT LIMITED Director 2010-11-01 CURRENT 1983-10-25 Active
JAMES ALEXANDER TERENCE BROWN LATHAM MANAGEMENT LIMITED Director 2010-11-01 CURRENT 1983-11-02 Active
KENNETH JAMES BROWN LATHAM PROPERTY COMPANY LIMITED Director 1991-09-17 CURRENT 1945-07-27 Active
KENNETH JAMES BROWN LATHAM TRUST LIMITED Director 1991-09-17 CURRENT 1969-10-08 Active
KENNETH JAMES BROWN LATHAM PROPERTY TRUST LIMITED Director 1991-09-17 CURRENT 1978-12-05 Active
KENNETH JAMES BROWN LATHAM GROUP MANAGEMENT LIMITED Director 1991-09-17 CURRENT 1983-10-25 Active
KENNETH JAMES BROWN LATHAM MANAGEMENT LIMITED Director 1991-09-17 CURRENT 1983-11-02 Active
MARIE LOUISE BROWN LATHAM PROPERTY COMPANY LIMITED Director 1998-10-16 CURRENT 1945-07-27 Active
MARIE LOUISE BROWN LATHAM TRUST LIMITED Director 1998-10-16 CURRENT 1969-10-08 Active
MARIE LOUISE BROWN LATHAM PROPERTY TRUST LIMITED Director 1998-10-16 CURRENT 1978-12-05 Active
MARIE LOUISE BROWN LATHAM GROUP MANAGEMENT LIMITED Director 1998-10-16 CURRENT 1983-10-25 Active
MARIE LOUISE BROWN LATHAM MANAGEMENT LIMITED Director 1998-10-16 CURRENT 1983-11-02 Active
TERENCE WILLIAM BROWN GARDEN CITY LIMITED Director 2005-10-03 CURRENT 1989-03-06 Active
TERENCE WILLIAM BROWN HOLIDAY CENTRES ASSOCIATION LIMITED Director 1993-12-06 CURRENT 1936-01-23 Active
TERENCE WILLIAM BROWN LATHAM PROPERTY COMPANY LIMITED Director 1991-09-17 CURRENT 1945-07-27 Active
TERENCE WILLIAM BROWN LATHAM TRUST LIMITED Director 1991-09-17 CURRENT 1969-10-08 Active
TERENCE WILLIAM BROWN LATHAM PROPERTY TRUST LIMITED Director 1991-09-17 CURRENT 1978-12-05 Active
TERENCE WILLIAM BROWN LIFESTYLE HOMES LIMITED Director 1991-09-17 CURRENT 1983-01-25 Active
TERENCE WILLIAM BROWN LATHAM GROUP MANAGEMENT LIMITED Director 1991-09-17 CURRENT 1983-10-25 Active
TERENCE WILLIAM BROWN LATHAM MANAGEMENT LIMITED Director 1991-09-17 CURRENT 1983-11-02 Active
CHRISTOPHER BRIAN CHARLES MANHIRE SAHARA CARE LIMITED Director 2008-12-17 CURRENT 2000-02-28 Active
CHRISTOPHER BRIAN CHARLES MANHIRE NASH & PARTNERS (PROPERTIES) LIMITED Director 2006-04-05 CURRENT 2006-04-05 Active
CHRISTOPHER BRIAN CHARLES MANHIRE GARDEN CITY LIMITED Director 2003-11-28 CURRENT 1989-03-06 Active
CHRISTOPHER BRIAN CHARLES MANHIRE NASH & PARTNERS LIMITED Director 1992-09-11 CURRENT 1987-01-23 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Estate WorkerChichesterTo be involved in maintenance and development of our 308 bungalow holiday village Carpentry and/or plumbing skills preferred 40 hour week permanent position2016-09-30
Estate WorkerChichesterApplicant should have experience in most maintenance and building trades Carpentry and/or plumbing experience preferred Working within a small maintenance2016-08-25

Jobs results powered by Indeed
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
2024-06-11CONFIRMATION STATEMENT MADE ON 31/05/24, WITH NO UPDATES
2023-09-13Director's details changed for Terence William Brown on 2023-09-13
2023-07-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-08CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-12-20REGISTERED OFFICE CHANGED ON 20/12/22 FROM 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom
2022-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/22 FROM 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom
2022-09-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/21 FROM 3rd Floor, 24 Chiswell Street London EC1Y 4YX England
2020-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2018-09-12PSC05Change of details for Latham Trust Limited as a person with significant control on 2018-09-03
2018-09-12PSC07CESSATION OF KENNETH JAMES BROWN AS A PERSON OF SIGNIFICANT CONTROL
2018-09-12PSC02Notification of Latham Management Limited as a person with significant control on 2018-09-03
2018-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-01-02AP01DIRECTOR APPOINTED MR CHRISTOPHER BRIAN CHARLES MANHIRE
2017-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-04-28AP03Appointment of Mrs Jennifer Elizabeth Martin as company secretary on 2017-04-28
2017-04-28TM02Termination of appointment of Mark Benjamin Butterfield on 2017-04-28
2016-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/16 FROM 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ
2016-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-03AR0131/05/16 ANNUAL RETURN FULL LIST
2016-01-12AP03Appointment of Mr Mark Benjamin Butterfield as company secretary on 2016-01-12
2016-01-12TM02Termination of appointment of Terence William Brown on 2016-01-12
2015-11-24RES01ADOPT ARTICLES 24/11/15
2015-11-24CC04Statement of company's objects
2015-10-22AA01Current accounting period extended from 30/12/15 TO 31/12/15
2015-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-02AR0131/05/15 ANNUAL RETURN FULL LIST
2015-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/15 FROM 19 Fitzroy Square London W1T 6EQ
2014-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-09-30AA01PREVSHO FROM 31/12/2013 TO 30/12/2013
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-10AR0131/05/14 FULL LIST
2013-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JEAN BROWN
2013-05-31AR0131/05/13 FULL LIST
2013-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE WILLIAM BROWN / 24/12/2012
2013-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE LOUISE BROWN / 24/12/2012
2013-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES BROWN / 24/12/2012
2013-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN CONSTANCE BROWN / 24/12/2012
2013-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER TERENCE BROWN / 24/12/2012
2013-05-31CH03SECRETARY'S CHANGE OF PARTICULARS / TERENCE WILLIAM BROWN / 24/12/2012
2012-12-24RES15CHANGE OF NAME 10/12/2012
2012-12-24CERTNMCOMPANY NAME CHANGED SUSSEX BEACH LIMITED CERTIFICATE ISSUED ON 24/12/12
2012-12-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-14AR0131/05/12 FULL LIST
2012-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-06-24AR0131/05/11 FULL LIST
2011-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-11-01AP01DIRECTOR APPOINTED MR JAMES ALEXANDER TERENCE BROWN
2010-06-11AR0131/05/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE LOUISE BROWN / 31/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES BROWN / 31/05/2010
2010-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-12363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-17363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-07-06363sRETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS
2007-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-06363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-22363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-02-10287REGISTERED OFFICE CHANGED ON 10/02/05 FROM: 178-202 GREAT PORTLAND STREET LONDON W1W 5QD
2005-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-03363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-30363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-05-13CERTNMCOMPANY NAME CHANGED SUSSEX BEACH HOLIDAY VILLAGE LIM ITED CERTIFICATE ISSUED ON 13/05/03
2003-02-10288bDIRECTOR RESIGNED
2002-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-17363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-01-02287REGISTERED OFFICE CHANGED ON 02/01/02 FROM: SUITE 3 CAVENDISH COURT 11-15 WIGMORE STREET LONDON W1U 1JX
2001-07-08287REGISTERED OFFICE CHANGED ON 08/07/01 FROM: 46-47 CHANCERY LANE 4TH FLOOR LONDON WC2A 1BA
2001-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-14363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-29363sRETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS
1999-06-18363sRETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS
1999-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-10-20288aNEW DIRECTOR APPOINTED
1998-06-15363sRETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS
1998-05-19395PARTICULARS OF MORTGAGE/CHARGE
1998-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-07-05363(288)DIRECTOR RESIGNED
1997-07-05363sRETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS
1997-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-06-28363sRETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS
1996-05-01AAFULL ACCOUNTS MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to MEDMERRY PARK 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 MEDMERRY PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1998-05-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-09-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-12-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-12-05 Satisfied WHITTREAD AND COMPANY PLC
LEGAL CHARGE 1984-01-23 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MEDMERRY PARK LIMITED

Intangible Assets
Patents
We have not found any records of MEDMERRY PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEDMERRY PARK LIMITED
Trademarks
We have not found any records of MEDMERRY PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDMERRY PARK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as MEDMERRY PARK LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where MEDMERRY PARK 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 MEDMERRY PARK 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 MEDMERRY PARK 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.