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

MERUS COURT MANAGEMENT COMPANY LIMITED

10 OXFORD STREET, OXFORD STREET, NOTTINGHAM, NG1 5BG,
Company Registration Number
05726571
Private Limited Company
Active

Company Overview

About Merus Court Management Company Ltd
MERUS COURT MANAGEMENT COMPANY LIMITED was founded on 2006-03-01 and has its registered office in Nottingham. The organisation's status is listed as "Active". Merus Court Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MERUS COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
10 OXFORD STREET
OXFORD STREET
NOTTINGHAM
NG1 5BG
Other companies in LE67
 
Filing Information
Company Number 05726571
Company ID Number 05726571
Date formed 2006-03-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB104738134  
Last Datalog update: 2024-07-06 01:30:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERUS COURT MANAGEMENT COMPANY 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 MERUS COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JULIE ELIZABETH LANGFORD
Company Secretary 2015-03-02
MARC NIGEL ASQUITH
Director 2015-03-02
JULIE ELIZABETH LANGFORD
Director 2015-03-02
PRITPAL SINGH RAHAL
Director 2015-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS WILLIAM DAVIES
Director 2009-04-06 2015-03-02
ROBERT JOHN EVANS
Director 2009-04-06 2015-03-02
STEPHEN DAVID JAMES PEDRICK-MOYLE
Director 2006-03-01 2014-06-30
LAURENCE DENT
Company Secretary 2007-12-31 2010-12-31
ADRIAN GILES SILBER
Director 2006-03-01 2009-03-09
ROBERT GRANVILLE DOUGLAS
Company Secretary 2006-03-01 2007-12-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-03-01 2006-03-01
INSTANT COMPANIES LIMITED
Nominated Director 2006-03-01 2006-03-01
SWIFT INCORPORATIONS LIMITED
Nominated Director 2006-03-01 2006-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE ELIZABETH LANGFORD I-SYNERGY HOSTING LIMITED Director 2017-08-16 CURRENT 2015-01-27 Active
JULIE ELIZABETH LANGFORD SOMERS DISTRIBUTION LIMITED Director 2017-08-16 CURRENT 2016-04-12 Active - Proposal to Strike off
JULIE ELIZABETH LANGFORD DU. DIGITAL AND DESIGN COMMUNICATIONS LIMITED Director 2017-08-16 CURRENT 2016-02-25 Active - Proposal to Strike off
PRITPAL SINGH RAHAL LANDMARK IT LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active - Proposal to Strike off
PRITPAL SINGH RAHAL GROVE PARK LEICESTER LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
PRITPAL SINGH RAHAL LANDMARK OFFICE INTERIORS LTD Director 2014-08-19 CURRENT 2014-08-19 Dissolved 2018-07-17
PRITPAL SINGH RAHAL LANDMARK PROPERTY SOLUTIONS LIMITED Director 2012-04-11 CURRENT 2012-04-11 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
2024-05-23MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-03-11CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-03-15CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-02-23MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/19 FROM 10 Merus Court Meridian Business Park Leicester LE19 1RJ
2019-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-09-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 57
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-10-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 57
2016-03-31AR0101/03/16 FULL LIST
2016-03-31AR0101/03/16 FULL LIST
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 57
2015-03-24AR0101/03/15 ANNUAL RETURN FULL LIST
2015-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/15 FROM , Unit 10(6A) Merus Court Meridian Business Park, Leicester, LE19 1RJ, United Kingdom
2015-03-05AP01DIRECTOR APPOINTED JULIE ELIZABETH LANGFORD
2015-03-05AP01DIRECTOR APPOINTED PRITPAL SINGH RAHAL
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EVANS
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVIES
2015-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/15 FROM , Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics, LE67 1UF
2015-03-05AP03Appointment of Julie Elizabeth Langford as company secretary on 2015-03-02
2015-03-05AP01DIRECTOR APPOINTED MARC NIGEL ASQUITH
2014-09-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PEDRICK-MOYLE
2014-07-07SH0123/06/14 STATEMENT OF CAPITAL GBP 57
2014-03-05AR0101/03/14 ANNUAL RETURN FULL LIST
2013-11-08SH0130/10/13 STATEMENT OF CAPITAL GBP 54
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-20SH0119/04/13 STATEMENT OF CAPITAL GBP 49
2013-03-14AR0101/03/13 FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-05SH0128/06/12 STATEMENT OF CAPITAL GBP 44
2012-04-03AR0101/03/12 FULL LIST
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-08SH0101/08/11 STATEMENT OF CAPITAL GBP 39
2011-05-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-05-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-09SH0104/03/11 STATEMENT OF CAPITAL GBP 34
2011-03-07AR0101/03/11 FULL LIST
2011-01-31TM02APPOINTMENT TERMINATED, SECRETARY LAURENCE DENT
2010-09-30SH0125/08/10 STATEMENT OF CAPITAL GBP 26
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM DAVIES / 27/09/2010
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-23AR0101/03/10 FULL LIST
2010-02-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM DAVIES / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN EVANS / 04/02/2010
2010-02-01AA01PREVSHO FROM 31/03/2010 TO 31/12/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID JAMES PEDRICK-MOYLE / 11/11/2009
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR LAURENCE DENT / 01/10/2009
2009-04-13288aDIRECTOR APPOINTED ROBERT JOHN EVANS
2009-04-13288aDIRECTOR APPOINTED NICHOLAS WILLIAM DAVIES
2009-03-17363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN SILBER
2009-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-0388(2)AD 02/07/08-02/07/08 GBP SI 5@1=5 GBP IC 16/21
2008-04-03363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-03-19287REGISTERED OFFICE CHANGED ON 19/03/2008 FROM WILSON BOWDEN HOUSE LEICESTER ROAD IBSTOCK LEICESTERSHIRE LE67 6WB
2008-03-19287REGISTERED OFFICE CHANGED ON 19/03/2008 FROM, WILSON BOWDEN HOUSE, LEICESTER ROAD, IBSTOCK, LEICESTERSHIRE, LE67 6WB
2008-03-1988(2)AD 12/03/08-12/03/08 GBP SI 4@1=4 GBP IC 12/16
2008-01-23288aNEW SECRETARY APPOINTED
2008-01-15288bSECRETARY RESIGNED
2007-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-10-2988(2)RAD 29/10/07-29/10/07 £ SI 5@1.00=5 £ IC 7/12
2007-07-0388(2)RAD 18/06/07--------- £ SI 5@1=5 £ IC 2/7
2007-03-19363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-05-02288bDIRECTOR RESIGNED
2006-05-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-02288aNEW SECRETARY APPOINTED
2006-05-02288aNEW DIRECTOR APPOINTED
2006-05-02288aNEW DIRECTOR APPOINTED
2006-03-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 MERUS COURT MANAGEMENT COMPANY 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 MERUS COURT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MERUS COURT MANAGEMENT COMPANY 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

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 MERUS COURT MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of MERUS COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERUS COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of MERUS COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERUS COURT MANAGEMENT COMPANY 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 MERUS COURT MANAGEMENT COMPANY 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 MERUS COURT MANAGEMENT COMPANY 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 MERUS COURT MANAGEMENT COMPANY 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 MERUS COURT MANAGEMENT COMPANY 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.