Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MERLIN ESTATES (2) LIMITED
Company Information for

MERLIN ESTATES (2) LIMITED

BUILDING 4 DARES FARM BUSINESS PARK, FARNHAM ROAD, FARNHAM, SURREY, GU20 5BB,
Company Registration Number
02882410
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Merlin Estates (2) Ltd
MERLIN ESTATES (2) LIMITED was founded on 1993-12-20 and has its registered office in Farnham. The organisation's status is listed as "Active - Proposal to Strike off". Merlin Estates (2) 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
MERLIN ESTATES (2) LIMITED
 
Legal Registered Office
BUILDING 4 DARES FARM BUSINESS PARK
FARNHAM ROAD
FARNHAM
SURREY
GU20 5BB
Other companies in KT10
 
Previous Names
HURST WARNE MANAGEMENT LIMITED27/09/2017
AMH PROPERTY MANAGEMENT LIMITED 22/01/2008
HURST WARNE MANAGEMENT LIMITED15/08/2005
Filing Information
Company Number 02882410
Company ID Number 02882410
Date formed 1993-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-04-06 13:35:54
Primary Source:Companies House
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 MERLIN ESTATES (2) LIMITED

Current Directors
Officer Role Date Appointed
DANIELLE ROGERS
Company Secretary 2017-10-19
GINNY ALLAWAY
Director 2017-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON PAUL ALLAWAY
Director 2017-08-30 2018-03-08
NICHOLAS JAMES VIVIAN ATKINSON
Company Secretary 2009-10-02 2017-08-29
NICHOLAS JAMES VIVIAN ATKINSON
Director 2004-06-16 2017-08-29
WILLIAM EDWARD GELDER
Director 2016-04-07 2017-08-29
MARK THOMAS LEAH
Director 2014-04-30 2017-08-29
NICHOLAS DAVID POCKNALL
Director 2003-06-18 2017-08-29
PETER FREDERICK RICHARDS
Director 2004-06-16 2017-08-29
ADRIAN PAUL HENSON
Director 2009-06-09 2014-04-30
NICHOLAS CRAIG SMITH
Company Secretary 2004-02-11 2009-10-02
NICHOLAS CRAIG SMITH
Director 1994-01-13 2009-06-09
ROLAND MARK PORTEOUS
Company Secretary 1994-01-13 2004-02-11
ROLAND MARK PORTEOUS
Director 1994-01-13 2004-02-11
GEORGE JOHN VELLAM
Director 1994-01-13 2002-04-15
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1993-12-20 1994-01-13
LONDON LAW SERVICES LIMITED
Nominated Director 1993-12-20 1994-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GINNY ALLAWAY EQUINOX PLACE FARNBOROUGH (M.C.) LIMITED Director 2018-04-11 CURRENT 2012-02-13 Active
GINNY ALLAWAY HOWARD COLE GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED Director 2018-03-30 CURRENT 2018-03-30 Active
GINNY ALLAWAY HEATHVIEW HOUSE MANAGEMENT COMPANY LIMITED Director 2018-02-13 CURRENT 1985-05-03 Active
GINNY ALLAWAY THE CONVENT (FARNBOROUGH) MANAGEMENT COMPANY LIMITED Director 2018-01-18 CURRENT 2014-04-10 Active
GINNY ALLAWAY CROOKHAM GRANGE MANAGEMENT COMPANY (HAMPSHIRE) LIMITED Director 2017-11-24 CURRENT 1985-11-18 Active
GINNY ALLAWAY WOODFIELD COURT WOODLEY (M.C.) LIMITED Director 2017-10-30 CURRENT 2010-11-17 Active
GINNY ALLAWAY SHANKLIN COURT RESIDENTS ASSOCIATION LIMITED Director 2017-10-17 CURRENT 1986-03-05 Active
GINNY ALLAWAY MANSELL COURT (WHITCHURCH) MANAGEMENT COMPANY LIMITED Director 2017-10-02 CURRENT 2007-01-29 Active
GINNY ALLAWAY SECO HOUSE (FLEET) MANAGEMENT COMPANY LIMITED Director 2017-08-15 CURRENT 2017-08-15 Active
GINNY ALLAWAY THORNLEY PLACE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
GINNY ALLAWAY FOLD MEWS RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
GINNY ALLAWAY MERLIN ESTATES COMPANY SECRETARY LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active
GINNY ALLAWAY FILBERT TERRACE MANAGEMENT COMPANY LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
GINNY ALLAWAY ALBERTA CLOSE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
GINNY ALLAWAY PARFIT KEEP RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
GINNY ALLAWAY 1A ALEXANDER GROVE MANAGEMENT COMPANY LIMITED Director 2016-09-28 CURRENT 2016-09-28 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
2019-05-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-04-24DS01Application to strike the company off the register
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-04-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GINNY ALLAWAY
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL ALLAWAY
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2017-10-19AP03Appointment of Miss Danielle Rogers as company secretary on 2017-10-19
2017-10-19AP01DIRECTOR APPOINTED MR SIMON PAUL ALLAWAY
2017-10-19AP01DIRECTOR APPOINTED MRS GINNY ALLAWAY
2017-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID POCKNALL / 19/07/2017
2017-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD GELDER / 19/07/2017
2017-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMAS LEAH / 19/07/2017
2017-09-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-09-27CERTNMCompany name changed hurst warne management LIMITED\certificate issued on 27/09/17
2017-09-11RES15CHANGE OF COMPANY NAME 23/05/19
2017-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/17 FROM 323 Kingston Road Leatherhead Surrey KT22 7TU England
2017-09-06PSC07CESSATION OF NICHOLAS DAVID POCKNALL AS A PSC
2017-09-06PSC07CESSATION OF NICHOLAS JAMES VIVIAN ATKINSON AS A PSC
2017-09-06PSC07CESSATION OF PETER FREDERICK RICHARDS AS A PSC
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GELDER
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK LEAH
2017-09-06TM02Termination of appointment of Nicholas James Vivian Atkinson on 2017-08-29
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARDS
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS POCKNALL
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ATKINSON
2017-08-01PSC04Change of details for Mr Peter Frederick Richards as a person with significant control on 2017-03-17
2017-07-31CH01Director's details changed for Mr Peter Frederick Richards on 2017-03-17
2017-07-31PSC04PSC'S CHANGE OF PARTICULARS / MR PETER FREDERICK RICHARDS / 27/07/2017
2017-07-31PSC04PSC'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID POCKNALL / 27/07/2017
2017-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2017 FROM VICTORIA HOUSE 18-22 ALBERT STREET FLEET HAMPSHIRE GU51 3RJ ENGLAND
2017-06-30AA31/03/17 TOTAL EXEMPTION FULL
2017-05-24AP01DIRECTOR APPOINTED MR WILLIAM EDWARD GELDER
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 30
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2017-01-26SH0101/04/16 STATEMENT OF CAPITAL GBP 30
2017-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID POCKNALL / 01/12/2016
2017-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FREDERICK RICHARDS / 01/12/2016
2016-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2016 FROM AISSELA 42-50 HIGH STREET ESHER SURREY KT10 9QY
2016-09-27AA31/03/16 TOTAL EXEMPTION SMALL
2016-09-27AA01PREVEXT FROM 31/12/2015 TO 31/03/2016
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 10
2015-12-24AR0120/12/15 FULL LIST
2015-09-23AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-18AP01DIRECTOR APPOINTED MR MARK THOMAS LEAH
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HENSON
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 10
2015-03-09AR0120/12/14 FULL LIST
2014-08-20AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2014 FROM ARGYLL HOUSE 2ND FLOOR 23 BROOK STREET KINGSTON UPON THAMES SURREY KT1 2BN
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 10
2013-12-24AR0120/12/13 FULL LIST
2013-08-05AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-10AR0120/12/12 FULL LIST
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID POCKNALL / 11/06/2012
2012-08-06AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-15AR0120/12/11 FULL LIST
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FREDERICK RICHARDS / 02/02/2011
2011-09-16AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-05AR0120/12/10 FULL LIST
2010-08-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-26AR0120/12/09 FULL LIST
2010-01-14AP03SECRETARY APPOINTED MR NICHOLAS JAMES VIVIAN ATKINSON
2010-01-14TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS SMITH
2009-11-14AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08
2009-07-08AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-15288aDIRECTOR APPOINTED ADRIAN PAUL HENSON
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS SMITH
2009-01-21363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2009-01-20287REGISTERED OFFICE CHANGED ON 20/01/2009 FROM ARYGLL HOUSE 2ND FLOOR 23 BROOK STREET KINGSTON UPON THAMES SURREY KT1 2BN
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 76 CAMBRIDGE ROAD KINGSTON UPON THAMES SURREY KT1 3NA
2008-04-10AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-22CERTNMCOMPANY NAME CHANGED AMH PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 22/01/08
2008-01-16363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-10363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-11363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-08-15CERTNMCOMPANY NAME CHANGED HURST WARNE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 15/08/05
2005-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-17363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-14288cDIRECTOR'S PARTICULARS CHANGED
2004-07-05288aNEW DIRECTOR APPOINTED
2004-07-05288aNEW SECRETARY APPOINTED
2004-07-05288aNEW DIRECTOR APPOINTED
2004-07-0588(2)RAD 16/06/04--------- £ SI 8@1=8 £ IC 2/10
2004-02-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-29363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-06-26288aNEW DIRECTOR APPOINTED
2003-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-14363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-06-11288bDIRECTOR RESIGNED
2002-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-25363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-12363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-26363sRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
1999-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-12363sRETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS
1998-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-11363sRETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS
1997-08-07AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-07363sRETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS
1996-05-12AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-02-26363sRETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS
1995-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
1995-02-16363sRETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS
1994-02-27288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MERLIN ESTATES (2) 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 MERLIN ESTATES (2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MERLIN ESTATES (2) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Creditors
Creditors Due Within One Year 2012-12-31 £ 757,291
Creditors Due Within One Year 2011-12-31 £ 880,012

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-03-31

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 MERLIN ESTATES (2) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 764,725
Cash Bank In Hand 2011-12-31 £ 899,120
Current Assets 2012-12-31 £ 804,904
Current Assets 2011-12-31 £ 926,874
Debtors 2012-12-31 £ 37,326
Debtors 2011-12-31 £ 24,611
Shareholder Funds 2012-12-31 £ 48,014
Shareholder Funds 2011-12-31 £ 47,840
Stocks Inventory 2012-12-31 £ 2,853
Stocks Inventory 2011-12-31 £ 3,143

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MERLIN ESTATES (2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERLIN ESTATES (2) LIMITED
Trademarks
We have not found any records of MERLIN ESTATES (2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERLIN ESTATES (2) 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 (41100 - Development of building projects) as MERLIN ESTATES (2) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MERLIN ESTATES (2) 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 MERLIN ESTATES (2) 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 MERLIN ESTATES (2) 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.