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

MERRICK PROPERTY CORPORATION LIMITED

68 GRAFTON WAY, LONDON, W1T 5DS,
Company Registration Number
03243886
Private Limited Company
Active

Company Overview

About Merrick Property Corporation Ltd
MERRICK PROPERTY CORPORATION LIMITED was founded on 1996-08-29 and has its registered office in London. The organisation's status is listed as "Active". Merrick Property Corporation 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
MERRICK PROPERTY CORPORATION LIMITED
 
Legal Registered Office
68 GRAFTON WAY
LONDON
W1T 5DS
Other companies in NW3
 
Filing Information
Company Number 03243886
Company ID Number 03243886
Date formed 1996-08-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 29/08/2015
Return next due 26/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 12:53:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERRICK PROPERTY CORPORATION 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 MERRICK PROPERTY CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
JENNY BELINDA BROTHERTON
Company Secretary 2004-09-10
PHILIP ANTHONY BROTHERTON
Director 2001-06-25
KENNETH AUSTIN SMITH
Director 2003-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PAUL JAMESON
Company Secretary 2003-01-01 2004-09-10
PHILIP ANTHONY BROTHERTON
Company Secretary 2002-08-10 2003-01-01
PAUL MARTIN DECKER
Director 2001-06-25 2002-09-30
JENNIFER COLLINS
Company Secretary 2000-08-07 2002-08-10
RONALD TREVOR CAINE
Director 1996-09-13 2002-08-10
ROBERT LOUIS WENZ
Director 1996-09-13 2001-06-21
PETER JAMES OLDEN HOLGATE
Company Secretary 1996-09-13 2000-08-07
PETER JAMES OLDEN HOLGATE
Director 1996-09-13 2000-08-03
TAMMIE MICHAELA CAMPBELL
Director 1996-09-13 1998-08-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-08-29 1996-09-13
INSTANT COMPANIES LIMITED
Nominated Director 1996-08-29 1996-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNY BELINDA BROTHERTON MAXIWOOD LIMITED Company Secretary 2004-09-10 CURRENT 1985-09-30 Active
JENNY BELINDA BROTHERTON DORSET COURT (HOVE) LIMITED Company Secretary 2004-09-10 CURRENT 1995-07-03 Active
JENNY BELINDA BROTHERTON MERRICK CORPORATION LIMITED Company Secretary 2004-09-10 CURRENT 1996-08-08 Active
JENNY BELINDA BROTHERTON FALCON HEATH LIMITED Company Secretary 2003-07-29 CURRENT 1988-04-06 Dissolved 2018-04-17
JENNY BELINDA BROTHERTON SKIVIEW (2003) LIMITED Company Secretary 2003-07-02 CURRENT 2003-07-02 Active
JENNY BELINDA BROTHERTON GOUGHACRE LIMITED Company Secretary 1995-11-02 CURRENT 1982-05-05 Active
JENNY BELINDA BROTHERTON CRESTCOURT PROPERTIES LIMITED Company Secretary 1992-12-31 CURRENT 1985-03-07 Active
PHILIP ANTHONY BROTHERTON ROCK MANAGEMENT LIMITED Director 2013-04-10 CURRENT 1996-07-18 Active
PHILIP ANTHONY BROTHERTON QUARTER MANAGEMENT LIMITED Director 2010-10-01 CURRENT 1993-09-13 Active
PHILIP ANTHONY BROTHERTON SKIVIEW (2003) LIMITED Director 2003-07-02 CURRENT 2003-07-02 Active
PHILIP ANTHONY BROTHERTON MERRICK CORPORATION LIMITED Director 2002-07-16 CURRENT 1996-08-08 Active
PHILIP ANTHONY BROTHERTON SPEED 8203 LIMITED Director 2000-05-09 CURRENT 2000-03-29 Active
PHILIP ANTHONY BROTHERTON DORSET COURT (HOVE) LIMITED Director 1997-11-07 CURRENT 1995-07-03 Active
PHILIP ANTHONY BROTHERTON NORTHWEST LONDON SERVICES LIMITED Director 1997-03-13 CURRENT 1994-05-23 Active - Proposal to Strike off
PHILIP ANTHONY BROTHERTON MAXIWOOD LIMITED Director 1993-10-18 CURRENT 1985-09-30 Active
PHILIP ANTHONY BROTHERTON FALCON HEATH LIMITED Director 1992-12-31 CURRENT 1988-04-06 Dissolved 2018-04-17
PHILIP ANTHONY BROTHERTON GOUGHACRE LIMITED Director 1992-12-31 CURRENT 1982-05-05 Active
PHILIP ANTHONY BROTHERTON CRESTCOURT PROPERTIES LIMITED Director 1992-12-31 CURRENT 1985-03-07 Active
PHILIP ANTHONY BROTHERTON SKIVIEW LIMITED Director 1991-08-22 CURRENT 1985-08-23 Active
KENNETH AUSTIN SMITH 1 BUCKINGHAM ROAD LTD Director 2008-02-03 CURRENT 1996-12-24 Active
KENNETH AUSTIN SMITH MERESTAND LIMITED Director 2003-07-03 CURRENT 2003-07-03 Active - Proposal to Strike off
KENNETH AUSTIN SMITH MAXIWOOD LIMITED Director 1994-09-22 CURRENT 1985-09-30 Active
KENNETH AUSTIN SMITH OSDENCO LIMITED Director 1993-02-20 CURRENT 1980-04-10 Active
KENNETH AUSTIN SMITH YELTOM INVESTMENTS LIMITED Director 1993-01-22 CURRENT 1963-04-30 Active
KENNETH AUSTIN SMITH TOMLEY PROPERTIES LIMITED Director 1993-01-22 CURRENT 1963-08-09 Active
KENNETH AUSTIN SMITH QUISTHEADS INVESTMENTS LIMITED Director 1992-11-20 CURRENT 1962-12-04 Active - Proposal to Strike off

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
2023-08-29CONFIRMATION STATEMENT MADE ON 29/08/23, WITH NO UPDATES
2023-05-0330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-05-24AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-24AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 29/08/21, WITH NO UPDATES
2021-08-14AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES
2020-05-21AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH AUSTIN SMITH
2019-07-03AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES
2018-05-31AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-29LATEST SOC29/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES
2017-06-06AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2016-05-04AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/15 FROM 4th Floor Centre Heights 137 Finchley Road London NW3 6JG
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-23AR0129/08/15 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-29AR0129/08/14 ANNUAL RETURN FULL LIST
2014-02-03AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-27AR0129/08/13 ANNUAL RETURN FULL LIST
2013-01-10AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-29AR0129/08/12 ANNUAL RETURN FULL LIST
2012-01-31AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-02AR0129/08/11 ANNUAL RETURN FULL LIST
2011-01-17AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-06AR0129/08/10 ANNUAL RETURN FULL LIST
2010-03-26AA30/09/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-09-24363aReturn made up to 29/08/09; full list of members
2009-02-19AA30/09/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-12-04287Registered office changed on 04/12/2008 from 61 chandos place london WC2N 4HG
2008-09-04363aRETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2008-07-03AA30/09/07 TOTAL EXEMPTION FULL
2007-10-15363aRETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS
2007-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-09-06363aRETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
2006-08-17225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/09/06
2006-06-26363aRETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
2006-05-25288bSECRETARY RESIGNED
2006-05-25288bSECRETARY RESIGNED
2006-03-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-09-22288aNEW SECRETARY APPOINTED
2004-09-22363aRETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS
2004-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-09-12363aRETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS
2003-08-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-02-17288aNEW SECRETARY APPOINTED
2003-02-17288aNEW DIRECTOR APPOINTED
2002-12-20363aRETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS
2002-12-06287REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 36 CAMBRIDGE ROAD HASTINGS EAST SUSSEX TN34 1DU
2002-12-06288bSECRETARY RESIGNED
2002-12-06288bDIRECTOR RESIGNED
2002-12-06288aNEW SECRETARY APPOINTED
2002-10-18288bDIRECTOR RESIGNED
2002-09-02288bSECRETARY RESIGNED
2002-09-02288bDIRECTOR RESIGNED
2002-03-04395PARTICULARS OF MORTGAGE/CHARGE
2001-10-25AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-09-12363sRETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS
2001-07-29288aNEW DIRECTOR APPOINTED
2001-07-29288aNEW DIRECTOR APPOINTED
2001-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-27288bDIRECTOR RESIGNED
2001-05-01AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-09-12363sRETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS
2000-08-10288bDIRECTOR RESIGNED
2000-08-10288bSECRETARY RESIGNED
2000-08-10288aNEW SECRETARY APPOINTED
2000-08-10287REGISTERED OFFICE CHANGED ON 10/08/00 FROM: 65A HIGH STREET WHITSTABLE KENT CT5 1BB
2000-04-26AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-01-12AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-11-15363sRETURN MADE UP TO 29/08/99; NO CHANGE OF MEMBERS
1998-11-13363(288)DIRECTOR RESIGNED
1998-11-13363sRETURN MADE UP TO 29/08/98; NO CHANGE OF MEMBERS
1998-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-12-02363sRETURN MADE UP TO 29/08/97; FULL LIST OF MEMBERS
1997-07-22225ACC. REF. DATE SHORTENED FROM 31/08/97 TO 30/06/97
Industry Information
SIC/NAIC Codes
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 MERRICK PROPERTY CORPORATION 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 MERRICK PROPERTY CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-03-04 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1996-09-30 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-09-30 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of MERRICK PROPERTY CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERRICK PROPERTY CORPORATION LIMITED
Trademarks
We have not found any records of MERRICK PROPERTY CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERRICK PROPERTY CORPORATION 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 (68209 - Other letting and operating of own or leased real estate) as MERRICK PROPERTY CORPORATION LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MERRICK PROPERTY CORPORATION 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 MERRICK PROPERTY CORPORATION 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 MERRICK PROPERTY CORPORATION 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.