MERGESWIFT PROPERTY MANAGEMENT LIMITED
Overview
| Company Name | MERGESWIFT PROPERTY MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02651928 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MERGESWIFT PROPERTY MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is MERGESWIFT PROPERTY MANAGEMENT LIMITED located?
| Registered Office Address | 29 West Street BH24 1DY Ringwood England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MERGESWIFT PROPERTY MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for MERGESWIFT PROPERTY MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Oct 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 01, 2025 |
| Overdue | No |
What are the latest filings for MERGESWIFT PROPERTY MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Apr 30, 2025 | 3 pages | AA | ||
Confirmation statement made on Oct 01, 2025 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2024 | 6 pages | AA | ||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Woodley & Associates Limited as a secretary on Jul 26, 2024 | 2 pages | AP04 | ||
Registered office address changed from Suite 3 Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET to 29 West Street Ringwood BH24 1DY on May 14, 2024 | 1 pages | AD01 | ||
Termination of appointment of Hpm South Limited as a secretary on Dec 06, 2023 | 1 pages | TM02 | ||
Total exemption full accounts made up to Apr 30, 2023 | 6 pages | AA | ||
Confirmation statement made on Oct 01, 2023 with updates | 4 pages | CS01 | ||
Confirmation statement made on Oct 01, 2022 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 6 pages | AA | ||
Termination of appointment of Valerie Spence as a director on Jun 08, 2022 | 1 pages | TM01 | ||
Appointment of Miss Serpil Coguplugil as a director on Jun 08, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Patricia Ann Spencer as a director on Jun 07, 2022 | 2 pages | AP01 | ||
Termination of appointment of Josephine Frances Knott as a director on Jun 07, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 01, 2021 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 6 pages | AA | ||
Total exemption full accounts made up to Apr 30, 2020 | 6 pages | AA | ||
Confirmation statement made on Oct 01, 2020 with updates | 6 pages | CS01 | ||
Director's details changed for Josephine Frances Knott on Oct 01, 2020 | 2 pages | CH01 | ||
Director's details changed for Ms Valerie Spence on Mar 23, 2020 | 2 pages | CH01 | ||
Secretary's details changed for Hpm South Limited on Mar 23, 2020 | 1 pages | CH04 | ||
Director's details changed for Josephine Frances Knott on Mar 23, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Oct 01, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2019 | 6 pages | AA | ||
Who are the officers of MERGESWIFT PROPERTY MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WOODLEY & ASSOCIATES LIMITED | Secretary | West Street BH24 1DY Ringwood 29 England |
| 263243740001 | ||||||||||
| COGUPLUGIL, Serpil | Director | West Street BH24 1DY Ringwood 29 England | England | British | 296680140001 | |||||||||
| SPENCER, Patricia Ann | Director | West Street BH24 1DY Ringwood 29 England | England | British | 296601440001 | |||||||||
| BEBB, Anne Margaret | Secretary | Merrileas Burley Street Burley BH24 4DD Ringwood Hampshire | English | 45747140001 | ||||||||||
| GALLAGHER, Charles Hubert | Secretary | Ashford Woodside Hill Chalfont St Peter SL9 9TB Gerrards Cross Buckinghamshire | Irish | 19842760001 | ||||||||||
| KNOTT, Josephine Frances | Secretary | 38 Watership Drive Hightown BH24 1QY Ringwood Hampshire | British | 38759690001 | ||||||||||
| MAHER, Daniel Andrew | Secretary | 106 Avenue Road Southgate N14 4EA London | British | 28861950001 | ||||||||||
| WOODHOUSE, John Andrew | Secretary | Brearley House 278 Lymington Road BH23 5ET Highcliffe Suite 3 Dorset England | 182174490001 | |||||||||||
| WOODHOUSE, John Andrew | Secretary | Suite 9 Brearley House 278 Lymington Road BH23 5ET Christchurch Homecare Property Management Dorset United Kingdom | British | 45001830003 | ||||||||||
| HPM SOUTH LIMITED | Secretary | Brearley House 278 Lymington Road BH23 5ET Highcliffe Suite 3 Dorset United Kingdom |
| 178163830001 | ||||||||||
| J W T (SOUTH) LTD | Secretary | Durrant Road BH2 6NE Bournemouth 3 Dorset |
| 166012500001 | ||||||||||
| NAPIER MANAGEMENT SERVICES LTD | Secretary | Elizabeth House Unit 13 Fordingbridge Business Park SP6 1BD Fordingbridge Hampshire | 103217620001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ALGAR, Janet | Director | 30 Watership Drive BH24 1QY Ringwood Hampshire | British | 51727170001 | ||||||||||
| BLACKMORE, Shirley | Director | 46 Watership Drive BH24 1QY Ringwood Hampshire | British | 101715840001 | ||||||||||
| GALLAGHER, Charles Hubert | Director | Ashford Woodside Hill Chalfont St Peter SL9 9TB Gerrards Cross Buckinghamshire | Irish | 19842760001 | ||||||||||
| GILKS, Susan Alexandra | Director | 26 Watership Drive Hightown BH24 1QY Ringwood Hampshire | British | 101715770001 | ||||||||||
| HARRIS, Sarah, Dr | Director | 24 Watership Drive Hightown BH24 1QY Ringwood Hampshire | British | 38759640001 | ||||||||||
| HARRISON, Pax | Director | 40 Watership Drive BH24 1QY Ringwood Hampshire | British | 60694030001 | ||||||||||
| HAWKINS, Brian Raymond | Director | 6 Colnbrook Close London Colney AL2 1BS Hertfordshire | United Kingdom | British | 34351510005 | |||||||||
| KIDD, Stephen John | Director | 28 Watership Drive BH24 1QY Ringwood Hampshire | British | 117544170001 | ||||||||||
| KNOTT, Josephine Frances | Director | Brearley House 278 Lymington Road BH23 5ET Highcliffe Suite 3 Dorset United Kingdom | United Kingdom | British | 38759690001 | |||||||||
| KNOTT, Josephine Frances | Director | 38 Watership Drive Hightown BH24 1QY Ringwood Hampshire | United Kingdom | British | 38759690001 | |||||||||
| LEAR, Jude | Director | 28 Watership Drive BH24 1QY Ringwood Hampshire | British | 60694080001 | ||||||||||
| SMITH, Jeremy | Director | 1 Acacia Grove HP4 3AJ Berkhamsted Hertfordshire | British | 10111530001 | ||||||||||
| SPENCE, Valerie | Director | Brearley House 278 Lymington Road BH23 5ET Highcliffe Suite 3 Dorset United Kingdom | England | British | 174413990002 | |||||||||
| SWEET, Valerie Christine | Director | Watership Drive BH241QY Hightown 32 Ringwood England | England | British | 161263650001 | |||||||||
| SWEET, Valerie Christine | Director | 32 Watership Drive Hightown BH24 1QY Ringwood Hampshire | England | British | 161263650001 | |||||||||
| THORNTON, Lynda | Director | 42 Watership Drive BH24 1QY Ringwood Hampshire | British | 116885750001 | ||||||||||
| TURNBULL, Mark Robert Grey | Director | 40 Watership Drive Hightown BH24 1QY Ringwood Hampshire | British | 38759610001 | ||||||||||
| WATTS, Lorna Ruth | Director | 36 Watership Drive Hightown BH24 1QY Ringwood Hampshire | British | 94759940001 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
What are the latest statements on persons with significant control for MERGESWIFT PROPERTY MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 07, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0