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

MERGESWIFT PROPERTY MANAGEMENT LIMITED

29 West Street, 278 LYMINGTON ROAD, Ringwood, DORSET, BH24 1DY,
Company Registration Number
02651928
Private Limited Company
Active

Company Overview

About Mergeswift Property Management Ltd
MERGESWIFT PROPERTY MANAGEMENT LIMITED was founded on 1991-10-07 and has its registered office in Ringwood. The organisation's status is listed as "Active". Mergeswift Property Management Limited is a Private Limited Company registered in 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
MERGESWIFT PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
29 West Street
278 LYMINGTON ROAD
Ringwood
DORSET
BH24 1DY
Other companies in BH23
 
Filing Information
Company Number 02651928
Company ID Number 02651928
Date formed 1991-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2023-10-01
Return next due 2024-10-15
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-14 14:20:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERGESWIFT PROPERTY MANAGEMENT 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 MERGESWIFT PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
HPM SOUTH LIMITED
Company Secretary 2013-12-11
JOSEPHINE FRANCES KNOTT
Director 2002-07-14
VALERIE SPENCE
Director 2012-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANDREW WOODHOUSE
Company Secretary 2013-10-01 2013-12-11
J W T (SOUTH) LTD
Company Secretary 2012-07-05 2013-10-01
VALERIE CHRISTINE SWEET
Director 2011-06-22 2012-11-15
JOHN ANDREW WOODHOUSE
Company Secretary 2007-05-01 2012-07-05
LYNDA THORNTON
Director 2006-09-29 2011-06-22
LORNA RUTH WATTS
Director 2003-11-21 2010-12-02
NAPIER MANAGEMENT SERVICES LTD
Company Secretary 2006-10-01 2009-10-26
STEPHEN JOHN KIDD
Director 2006-09-29 2008-10-07
ANNE MARGARET BEBB
Company Secretary 1998-09-03 2006-10-01
VALERIE CHRISTINE SWEET
Director 2003-11-21 2006-09-29
SUSAN ALEXANDRA GILKS
Director 2004-10-29 2006-01-05
SHIRLEY BLACKMORE
Director 2004-10-29 2005-11-28
PAX HARRISON
Director 1998-09-03 2003-11-21
JANET ALGAR
Director 1997-02-08 1999-07-21
JUDE LEAR
Director 1998-09-03 1999-07-21
SARAH HARRIS
Director 1994-04-25 1998-12-07
JOSEPHINE FRANCES KNOTT
Company Secretary 1994-04-25 1998-09-04
JOSEPHINE FRANCES KNOTT
Director 1994-04-25 1998-09-04
MARK ROBERT GREY TURNBULL
Director 1994-04-25 1997-02-08
DANIEL ANDREW MAHER
Company Secretary 1992-02-01 1994-04-25
BRIAN RAYMOND HAWKINS
Director 1991-11-11 1994-04-25
JEREMY SMITH
Director 1991-11-11 1994-04-25
CHARLES HUBERT GALLAGHER
Company Secretary 1991-11-11 1992-02-01
CHARLES HUBERT GALLAGHER
Director 1991-11-11 1992-02-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-10-07 1991-11-11
INSTANT COMPANIES LIMITED
Nominated Director 1991-10-07 1991-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HPM SOUTH LIMITED STANPIT COURT MANAGEMENT LIMITED Company Secretary 2018-05-31 CURRENT 1980-02-22 Active
HPM SOUTH LIMITED DERRYBRIAN GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-16 CURRENT 1998-02-05 Active
HPM SOUTH LIMITED BELMORE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2018-03-15 CURRENT 1988-09-15 Active
HPM SOUTH LIMITED BERWYN COURT (MANAGEMENT) LIMITED Company Secretary 2018-02-27 CURRENT 1996-11-20 Active
HPM SOUTH LIMITED CHELSEA COURT (VERWOOD) COMPANY LIMITED Company Secretary 2018-02-14 CURRENT 2002-04-05 Active
HPM SOUTH LIMITED DORMERS (NEW MILTON) MANAGEMENT LIMITED(THE) Company Secretary 2018-02-06 CURRENT 1979-01-18 Active
HPM SOUTH LIMITED MUDEHAVEN COURT LIMITED Company Secretary 2018-01-30 CURRENT 1986-05-28 Active
HPM SOUTH LIMITED DUDSBURY COURT (MUDEFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-11 CURRENT 1987-03-12 Active
HPM SOUTH LIMITED IDEALURBAN RESIDENTS MANAGEMENT LIMITED Company Secretary 2017-05-17 CURRENT 1988-09-20 Active
HPM SOUTH LIMITED MALTINGS MANAGEMENT (POOLE) LIMITED (THE) Company Secretary 2017-01-09 CURRENT 1972-08-02 Active
HPM SOUTH LIMITED SUMMER BREEZE FREEHOLD MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-03 CURRENT 2016-08-19 Active
HPM SOUTH LIMITED RANELAGH COURT (HIGHCLIFFE) LIMITED Company Secretary 2016-12-05 CURRENT 1985-11-11 Active
HPM SOUTH LIMITED SHELLEY HAMLETS LIMITED Company Secretary 2016-11-01 CURRENT 2003-12-24 Active
HPM SOUTH LIMITED STANPIT COURT MANAGEMENT LIMITED Company Secretary 2016-04-05 CURRENT 1980-02-22 Active
HPM SOUTH LIMITED GLENMOOR GARDENS MANAGEMENT LIMITED Company Secretary 2016-01-15 CURRENT 2008-06-16 Active
HPM SOUTH LIMITED FOUR WINDS (SANDBANKS) PROPERTY COMPANY LIMITED Company Secretary 2015-11-26 CURRENT 1977-06-27 Active
HPM SOUTH LIMITED WESTWOOD COURT (HIGHCLIFFE) LIMITED Company Secretary 2015-10-29 CURRENT 1991-10-25 Active
HPM SOUTH LIMITED ALDERBURY MANAGEMENT LIMITED Company Secretary 2015-10-01 CURRENT 1990-07-30 Active
HPM SOUTH LIMITED JASMINE COURT FREEHOLD LIMITED Company Secretary 2015-08-28 CURRENT 2015-08-28 Active
HPM SOUTH LIMITED RIVIERA COURT MANAGEMENT COMPANY LIMITED Company Secretary 2015-08-07 CURRENT 1991-08-23 Active
HPM SOUTH LIMITED LAKE VIEW MANOR MANAGEMENT COMPANY LIMITED Company Secretary 2015-08-01 CURRENT 2000-07-21 Active
HPM SOUTH LIMITED THE MOUNT (NEW MILTON) MANAGEMENT COMPANY LIMITED Company Secretary 2015-04-08 CURRENT 2004-04-28 Active
HPM SOUTH LIMITED FOXDALE (CHRISTCHURCH) MANAGEMENT LIMITED Company Secretary 2015-01-13 CURRENT 2006-09-12 Active
HPM SOUTH LIMITED LE BEL VUE MANAGEMENT LIMITED Company Secretary 2014-12-24 CURRENT 2007-03-08 Active
HPM SOUTH LIMITED RIVERSLEA (RESIDENTS NO. 4) MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-03 CURRENT 1974-04-03 Active
HPM SOUTH LIMITED BARRINGTON COURT MAINTENANCE (FERNDOWN) LIMITED Company Secretary 2014-07-21 CURRENT 1973-10-02 Active
HPM SOUTH LIMITED OVERSTRAND FLATS LIMITED Company Secretary 2014-07-16 CURRENT 1967-04-12 Active
HPM SOUTH LIMITED BINFIELD COURT (HIGHCLIFFE) MANAGEMENT LIMITED Company Secretary 2014-02-20 CURRENT 2005-09-30 Active
HPM SOUTH LIMITED MORANT COURT (NEW MILTON) LIMITED Company Secretary 2014-02-13 CURRENT 1971-09-07 Active
HPM SOUTH LIMITED SURREY COURT MANAGEMENT (NO.2) LIMITED Company Secretary 2013-12-17 CURRENT 1987-09-30 Active
HPM SOUTH LIMITED YEW TREE FLATS LIMITED Company Secretary 2013-12-17 CURRENT 1967-04-12 Active
HPM SOUTH LIMITED WINKTON HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2013-12-16 CURRENT 1973-09-28 Active
HPM SOUTH LIMITED RIVERSLEA (RESIDENTS NO 2) MANAGEMENT COMPANY LIMITED Company Secretary 2013-12-16 CURRENT 1971-11-16 Active
HPM SOUTH LIMITED MONTFORD COURTS LIMITED Company Secretary 2013-12-11 CURRENT 2006-04-28 Active
HPM SOUTH LIMITED JASMINE COURT (NEW MILTON) MANAGEMENT LIMITED Company Secretary 2013-12-10 CURRENT 2005-04-19 Dissolved 2016-11-01
HPM SOUTH LIMITED FELICITY COURT LIMITED Company Secretary 2013-12-10 CURRENT 1995-05-23 Active
HPM SOUTH LIMITED CHEWTON MEWS MANAGEMENT LIMITED Company Secretary 2013-12-04 CURRENT 2003-09-26 Active
HPM SOUTH LIMITED DANEHOUSE LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2013-12-03 CURRENT 1998-12-15 Active
HPM SOUTH LIMITED DRACAENA COURT FREEHOLD LIMITED Company Secretary 2013-12-03 CURRENT 2005-02-10 Active
HPM SOUTH LIMITED BRONWYN HOUSE MANAGEMENT LIMITED Company Secretary 2013-11-27 CURRENT 2008-03-04 Active
HPM SOUTH LIMITED CAMELLIA COURT (SOUTHBOURNE) MANAGEMENT LIMITED Company Secretary 2013-11-27 CURRENT 2007-05-29 Active
HPM SOUTH LIMITED BELLE VUE 56 LIMITED Company Secretary 2013-11-27 CURRENT 2009-06-04 Active
HPM SOUTH LIMITED TYNHAM COURT CHRISTCHURCH LTD Company Secretary 2013-10-22 CURRENT 2010-08-03 Active
HPM SOUTH LIMITED BOLTON CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2013-10-01 CURRENT 2004-04-02 Active
HPM SOUTH LIMITED EQUALMERGE RESIDENTS MANAGEMENT LIMITED Company Secretary 2013-09-02 CURRENT 1987-09-30 Active
HPM SOUTH LIMITED THE STABLES MANAGEMENT COMPANY (CHRISTCHURCH) LIMITED Company Secretary 2013-09-02 CURRENT 2000-11-28 Active
HPM SOUTH LIMITED PEMBROKE COURT (HIGHCLIFFE) LIMITED Company Secretary 2013-09-02 CURRENT 1960-05-10 Active
HPM SOUTH LIMITED KESWICK COURT (NEW MILTON) LIMITED Company Secretary 2013-09-02 CURRENT 1973-10-12 Active
HPM SOUTH LIMITED KILBRIDE MANAGEMENT COMPANY LIMITED Company Secretary 2013-09-02 CURRENT 1981-03-12 Active
HPM SOUTH LIMITED BARTON CHASE GARDEN MANAGEMENT COMPANY LIMITED Company Secretary 2013-08-29 CURRENT 1996-11-15 Active
HPM SOUTH LIMITED LIMAVON LIMITED Company Secretary 2013-08-29 CURRENT 1987-12-23 Active
HPM SOUTH LIMITED LAWNS (HIGHCLIFFE) LIMITED(THE) Company Secretary 2013-08-29 CURRENT 1980-12-03 Active
HPM SOUTH LIMITED DEVERELL COURT (HIGHCLIFFE) LIMITED Company Secretary 2013-08-01 CURRENT 2007-08-17 Active
HPM SOUTH LIMITED SHOREACRE FREEHOLD LIMITED Company Secretary 2013-07-08 CURRENT 2008-12-12 Active
HPM SOUTH LIMITED SAULFLAND PLACE MANAGEMENT CO. LIMITED Company Secretary 2013-07-01 CURRENT 1981-07-27 Active
HPM SOUTH LIMITED ARUNDEL WAY MANAGEMENT COMPANY LIMITED Company Secretary 2013-06-24 CURRENT 1968-08-16 Active
HPM SOUTH LIMITED SAFFRON MANAGEMENT LIMITED Company Secretary 2013-06-05 CURRENT 1987-08-28 Active
HPM SOUTH LIMITED ELIZABETH COURT MANAGEMENT COMPANY (HIGHCLIFFE) LIMITED Company Secretary 2013-06-03 CURRENT 1992-10-30 Active
HPM SOUTH LIMITED ANDREE COURT (HIGHCLIFFE) LIMITED Company Secretary 2013-06-03 CURRENT 1988-03-25 Active
HPM SOUTH LIMITED BELLE VUE FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2013-06-03 CURRENT 1983-08-10 Active
HPM SOUTH LIMITED NEA COURT (HIGHCLIFFE) LIMITED Company Secretary 2013-06-03 CURRENT 1997-11-28 Active
HPM SOUTH LIMITED GREENSIDE COURT MANAGEMENT LIMITED Company Secretary 2013-06-03 CURRENT 1999-12-10 Active
HPM SOUTH LIMITED ST. CATHERINE'S COURT MANAGEMENT (SOUTHBOURNE) LIMITED Company Secretary 2013-05-10 CURRENT 1987-02-16 Active
HPM SOUTH LIMITED WATERSMEET MANAGEMENT COMPANY LIMITED Company Secretary 2013-05-10 CURRENT 2001-02-01 Active
HPM SOUTH LIMITED PAISLEY HOUSE LIMITED Company Secretary 2013-05-01 CURRENT 1998-06-03 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
2023-11-2430/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-05CONFIRMATION STATEMENT MADE ON 01/10/23, WITH UPDATES
2022-10-03CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-09-16AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-08TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE SPENCE
2022-06-08AP01DIRECTOR APPOINTED MISS SERPIL COGUPLUGIL
2022-06-07AP01DIRECTOR APPOINTED MRS PATRICIA ANN SPENCER
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE FRANCES KNOTT
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES
2021-10-04AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-18AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES
2020-10-01CH01Director's details changed for Josephine Frances Knott on 2020-10-01
2020-03-23CH01Director's details changed for Josephine Frances Knott on 2020-03-23
2020-03-23CH04SECRETARY'S DETAILS CHNAGED FOR HPM SOUTH LIMITED on 2020-03-23
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-08-08AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH NO UPDATES
2018-08-13AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-09AA30/04/17 TOTAL EXEMPTION FULL
2017-11-09AA30/04/17 TOTAL EXEMPTION FULL
2017-10-24CH04SECRETARY'S DETAILS CHNAGED FOR HPM SOUTH LIMITED on 2017-10-24
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 14
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-06-20AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 14
2015-10-12AR0107/10/15 ANNUAL RETURN FULL LIST
2015-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 14
2014-10-14AR0107/10/14 ANNUAL RETURN FULL LIST
2014-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2013-12-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN WOODHOUSE
2013-12-11AP04Appointment of corporate company secretary Hpm South Limited
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 14
2013-10-17AR0107/10/13 ANNUAL RETURN FULL LIST
2013-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/13 FROM First Floor 283 Lymington Road Highcliffe Dorset BH23 5EB
2013-10-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY J W T (SOUTH) LTD
2013-10-17AP03Appointment of Mr John Andrew Woodhouse as company secretary
2013-08-15AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-15AP01DIRECTOR APPOINTED MS VALERIE SPENCE
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE SWEET
2012-10-23AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-09AR0107/10/12 ANNUAL RETURN FULL LIST
2012-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/12 FROM Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET
2012-07-05TM02APPOINTMENT TERMINATED, SECRETARY JOHN WOODHOUSE
2012-07-05AP04CORPORATE SECRETARY APPOINTED J W T (SOUTH) LTD
2011-11-03AR0107/10/11 FULL LIST
2011-08-30AA30/04/11 TOTAL EXEMPTION FULL
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA THORNTON
2011-07-01AP01DIRECTOR APPOINTED MRS VALERIE CHRISTINE SWEET
2010-12-20TM01APPOINTMENT TERMINATED, DIRECTOR LORNA WATTS
2010-10-11AR0107/10/10 FULL LIST
2010-09-29AA30/04/10 TOTAL EXEMPTION FULL
2009-11-18AA30/04/09 TOTAL EXEMPTION FULL
2009-11-10AR0107/10/09 FULL LIST
2009-10-26TM02APPOINTMENT TERMINATED, SECRETARY NAPIER MANAGEMENT SERVICES LTD
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN ANDREW WOODHOUSE / 15/10/2009
2008-11-06363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN KIDD
2008-10-15287REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 356 LYMINGTON ROAD HIGHCLIFFE CHRISTCHURCH DORSET BH23 5EY
2008-09-23AA30/04/08 TOTAL EXEMPTION FULL
2008-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-11-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-11-05363sRETURN MADE UP TO 07/10/07; CHANGE OF MEMBERS
2007-05-25287REGISTERED OFFICE CHANGED ON 25/05/07 FROM: ELIZABETH HOUSE 13 FORDINGBRIDGE BUSINESS PARK ASHFORD ROAD FORDINGBRIDGE HAMPSHIRE SP6 1BZ
2007-05-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2007-05-25288aNEW SECRETARY APPOINTED
2006-12-14288aNEW DIRECTOR APPOINTED
2006-11-20363sRETURN MADE UP TO 07/10/06; CHANGE OF MEMBERS
2006-11-20288aNEW SECRETARY APPOINTED
2006-11-20288bSECRETARY RESIGNED
2006-11-15288aNEW DIRECTOR APPOINTED
2006-10-13288bDIRECTOR RESIGNED
2006-02-16288bDIRECTOR RESIGNED
2005-12-23288bDIRECTOR RESIGNED
2005-11-09363sRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-01-05AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-11-30288aNEW DIRECTOR APPOINTED
2004-11-30288aNEW DIRECTOR APPOINTED
2004-11-24363sRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2004-10-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-05-12287REGISTERED OFFICE CHANGED ON 12/05/04 FROM: NAPIER MANAGEMENT SERVICES LIMITED, ELIZABETH HOUSE 32 CHRISTCHURCH ROAD RINGWOOD HAMPSHIRE BH24 1DN
2003-12-29288aNEW DIRECTOR APPOINTED
2003-12-29288bDIRECTOR RESIGNED
2003-12-29288aNEW DIRECTOR APPOINTED
2003-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-11-05363sRETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS
2002-10-26363sRETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS
2002-10-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-08-30288aNEW DIRECTOR APPOINTED
2001-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to MERGESWIFT PROPERTY MANAGEMENT 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 MERGESWIFT PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MERGESWIFT PROPERTY MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 MERGESWIFT PROPERTY MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of MERGESWIFT PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERGESWIFT PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of MERGESWIFT PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERGESWIFT PROPERTY MANAGEMENT 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 (98000 - Residents property management) as MERGESWIFT PROPERTY MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where MERGESWIFT PROPERTY MANAGEMENT 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 MERGESWIFT PROPERTY MANAGEMENT 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 MERGESWIFT PROPERTY MANAGEMENT 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.