Active
Company Information for MERRICK PLACE LIMITED
REEVE HOUSE, PARSONAGE SQUARE, DORKING, RH4 1UP,
|
Company Registration Number
02774686
Private Limited Company
Active |
Company Name | |
---|---|
MERRICK PLACE LIMITED | |
Legal Registered Office | |
REEVE HOUSE PARSONAGE SQUARE DORKING RH4 1UP Other companies in RH4 | |
Company Number | 02774686 | |
---|---|---|
Company ID Number | 02774686 | |
Date formed | 1992-12-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 31/12/2024 | |
Latest return | 17/12/2015 | |
Return next due | 14/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-10-05 11:38:33 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MERRICK PLACE LLC | Delaware | Unknown | ||
MERRICK PLACE APARTMENTS LLC | Georgia | Unknown | ||
Merrick Place LLC | 9975 Wadsworth Parkway Westminster CO 80021 | Delinquent | Company formed on the 2019-04-09 | |
MERRICK PLACE APARTMENTS L.L.C | Georgia | Unknown | ||
MERRICK PLACE PARTNERS L P | Tennessee | Unknown |
Officer | Role | Date Appointed |
---|---|---|
REBECCA HURN |
||
MICHAEL ROBERT BLACKADDER |
||
RUSSELL DAY |
||
ISLA JANE GRAY |
||
REBECCA HURN |
||
TOM DANIEL LAST |
||
HELEN LUKER |
||
CHRISTINE SANKEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VICTORIA ELANOR CROZIER FERRIER |
Director | ||
ROGER ALAN BROWN |
Director | ||
MIKAEL PER HALLEN |
Director | ||
ALEXANDER JAMES LUCAS |
Director | ||
ALLISON HAZELL PARRIS |
Director | ||
MADALENA MARIA LAFAIA |
Director | ||
CHRISTOPHER JOHN GOODINGS |
Director | ||
JULIE ELLA LAMPARD |
Director | ||
LESLEY ANN BLASHILL |
Director | ||
ELIZABETH JANE WRIGHT |
Company Secretary | ||
ELIZABETH JANE WRIGHT |
Director | ||
DAVID TUESLEY |
Director | ||
GAVIN TERENCE PEARCE |
Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
DIRECTOR APPOINTED MS ANA CLUDIA CARVALHO PINTO RESENDE | ||
DIRECTOR APPOINTED MS ALICE JOO PEIXOTO NOVO PIRES | ||
DIRECTOR APPOINTED BA (HONS) ADAM JOHN PETER ANANAYO | ||
APPOINTMENT TERMINATED, DIRECTOR ISLA JANE GRAY | ||
REGISTERED OFFICE CHANGED ON 28/04/23 FROM C/O White & Sons 104 High Street Dorking Surrey RH4 1AZ | ||
CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES | |
CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL DAY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TOM DANIEL LAST / 14/09/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN LUKER / 14/09/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA HURN / 14/09/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL DAY / 14/09/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT BLACKADDER / 14/09/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR REBECCA HURN on 2017-09-14 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 7 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/12/15 STATEMENT OF CAPITAL;GBP 7 | |
AR01 | 17/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS ISLA JANE GRAY | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 7 | |
AR01 | 17/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 7 | |
AR01 | 17/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA ELANOR CROZIER FERRIER | |
AR01 | 17/12/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dr Victoria Elanor Crozier Hughes on 2012-05-12 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED DR VICTORIA ELANOR CROZIER HUGHES | |
AR01 | 17/12/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS CHRISTINE SANKEY | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 17/12/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER BROWN | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 17/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN LUKER / 29/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TOM DANIEL LAST / 29/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA HURN / 29/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL DAY / 29/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER ALAN BROWN / 29/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT BLACKADDER / 29/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/01/07 | |
363s | RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
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 MERRICK PLACE LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as MERRICK PLACE LIMITED are:
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. |