MERGENOW PROPERTY MANAGEMENT LIMITED
Overview
| Company Name | MERGENOW PROPERTY MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02693286 |
| 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 MERGENOW 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 MERGENOW PROPERTY MANAGEMENT LIMITED located?
| Registered Office Address | North Point Stafford Drive, Battlefield Enterprise Park SY1 3BF Shrewsbury Shropshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MERGENOW PROPERTY MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 28, 2026 |
| Next Accounts Due On | Jan 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 28, 2025 |
What is the status of the latest confirmation statement for MERGENOW PROPERTY MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | May 14, 2026 |
|---|---|
| Next Confirmation Statement Due | May 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 14, 2025 |
| Overdue | No |
What are the latest filings for MERGENOW PROPERTY MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Apr 28, 2025 | 2 pages | AA | ||
Confirmation statement made on May 14, 2025 with updates | 7 pages | CS01 | ||
Secretary's details changed for Cosec Management Services Limited on Jan 01, 2025 | 1 pages | CH04 | ||
Micro company accounts made up to Apr 28, 2024 | 2 pages | AA | ||
Confirmation statement made on May 14, 2024 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Apr 28, 2023 | 2 pages | AA | ||
Appointment of Mr Thomas Lingwood as a director on Jul 14, 2023 | 2 pages | AP01 | ||
Termination of appointment of Yvonne Diana Cheryl Kiley as a director on May 22, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 14, 2023 with updates | 8 pages | CS01 | ||
Secretary's details changed for Cosec Management Services Limited on Mar 08, 2023 | 1 pages | CH04 | ||
Micro company accounts made up to Apr 28, 2022 | 2 pages | AA | ||
Confirmation statement made on May 14, 2022 with updates | 8 pages | CS01 | ||
Director's details changed for Yvonne Diana Cheryl Kiley on Mar 03, 2022 | 2 pages | CH01 | ||
Micro company accounts made up to Apr 28, 2021 | 2 pages | AA | ||
Confirmation statement made on May 14, 2021 with updates | 8 pages | CS01 | ||
Micro company accounts made up to Apr 28, 2020 | 2 pages | AA | ||
Confirmation statement made on May 14, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 28, 2019 | 2 pages | AA | ||
Termination of appointment of Ian Frederick Cunningham as a director on Aug 19, 2019 | 1 pages | TM01 | ||
Confirmation statement made on May 14, 2019 with updates | 8 pages | CS01 | ||
Micro company accounts made up to Apr 28, 2018 | 2 pages | AA | ||
Confirmation statement made on May 14, 2018 with updates | 8 pages | CS01 | ||
Appointment of Yvonne Diana Cheryl Kiley as a director on Jan 15, 2018 | 2 pages | AP01 | ||
Appointment of Ian Frederick Cunningham as a director on Jan 22, 2018 | 2 pages | AP01 | ||
Micro company accounts made up to Apr 28, 2017 | 2 pages | AA | ||
Who are the officers of MERGENOW PROPERTY MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LSH RESIDENTIAL COSEC LTD | Secretary | Stafford Drive, Battlefield Enterprise Park SY1 3BF Shrewsbury North Point Shropshire England |
| 136446990397 | ||||||||||
| LINGWOOD, Thomas | Director | Stafford Drive, Battlefield Enterprise Park SY1 3BF Shrewsbury North Point Shropshire England | United Kingdom | British | 311287460001 | |||||||||
| THACKER, Victoria Anne | Director | Stafford Drive, Battlefield Enterprise Park SY1 3BF Shrewsbury North Point Shropshire England | United Kingdom | British | 229939680002 | |||||||||
| EVANS, Andrew Charles | Secretary | 5 Barrow Down Gardens SO19 6RP Southampton Hampshire | British | 51342840001 | ||||||||||
| GROWSE, Martin Gordon | Secretary | The Gardens Office Village PO16 8SS Fareham 2 Hampshire | British | 100709560003 | ||||||||||
| HILLSDON, Thomas Dion | Secretary | 5 Sovereign Gate 308-314 Commercial Road PO1 4AL Portsmouth Hampshire | British | 72087570001 | ||||||||||
| JACKSON, Heather Sarah | Secretary | 45 Barrow Down Gardens Hightown SO19 6RP Southampton Hampshire | British | 38314070001 | ||||||||||
| MAHER, Daniel Andrew | Secretary | 106 Avenue Road Southgate N14 4EA London | British | 28861950001 | ||||||||||
| NOUCH, John Peter | Secretary | Victoria Cottage 38 King Street BH21 1EA Wimborne Dorset | British | 97713000001 | ||||||||||
| PICKUP, Peter Harold | Secretary | 9 Barrow Down Gardens Netley Chase SO19 6RP Southampton Hampshire | British | 61347700002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| COHEN, Sarah | Director | 38 Barrow Down Gardens SO19 6RP Southampton Hampshire | British | 80500830001 | ||||||||||
| CUNNINGHAM, Ian Frederick | Director | Stafford Drive, Battlefield Enterprise Park SY1 3BF Shrewsbury North Point Shropshire England | United Kingdom | British | 242500770001 | |||||||||
| EVANS, Andrew Charles | Director | 5 Barrow Down Gardens SO19 6RP Southampton Hampshire | British | 51342840001 | ||||||||||
| FUNNELL, Julie Marie | Director | 6 Barrow Down Gardens Bolton Road North SO19 6RP Southampton Hampshire | British | 38314140001 | ||||||||||
| HAWKINS, Brian Raymond | Director | 6 Colnbrook Close London Colney AL2 1BS Hertfordshire | United Kingdom | British | 34351510005 | |||||||||
| HOGG, Helen Marie | Director | 7 Barrow Down Gardens Botley Road North Hightown SO19 6RP Southampton Hampshire | British | 38159850002 | ||||||||||
| JACKSON, Heather Sarah | Director | 45 Barrow Down Gardens Hightown SO19 6RP Southampton Hampshire | British | 38314070001 | ||||||||||
| KILEY, Yvonne Diana Cheryl | Director | Stafford Drive, Battlefield Enterprise Park SY1 3BF Shrewsbury North Point Shropshire England | United Kingdom | British | 243437530002 | |||||||||
| KINGSTON, Amanda Jo | Director | 11 Barrow Down Gardens SO19 6RP Southampton Hampshire | British | 80500890002 | ||||||||||
| MARTIN, Teresa | Director | Barrow Down Gardens Botley Road SO19 6RP Southampton 30 Hampshire United Kingdom | United Kingdom | British | 174057230001 | |||||||||
| NIXON, Jennifer | Director | 42 Barrow Down Gardens Hightown SO19 6RP Southampton Hampshire | British | 50698080001 | ||||||||||
| RANDALL, Louise Voctoria | Director | 13 Barrow Down Gardens Netley Chase SO19 6RP Southampton Hampshire | British | 60696080001 | ||||||||||
| SHILLITO, Jane Maria | Director | 8 Barrow Down Gardens SO19 6RP Southampton Hampshire | British | 60695950002 | ||||||||||
| SIMMONS, Neil Andrew | Director | 7 Barrow Down Gardens Highdown SO19 6RP Southampton Hampshire | British | 60794160001 | ||||||||||
| SMITH, Jeremy | Director | 1 Acacia Grove HP4 3AJ Berkhamsted Hertfordshire | British | 10111530001 | ||||||||||
| SMITH, Malcolm Louis | Director | 6 Barrow Down Gardens SO19 6RP Southampton Hampshire | British | 54506770001 | ||||||||||
| SNAZELL, Miles Jeremy | Director | 251 Mays Lane EN5 2LY Barnet Hertfordshire | United Kingdom | British | 34643190001 | |||||||||
| THACKER, Victoria Anne | Director | 14 Barrowdown Gardens SO19 6RP Southampton Hampshire | British | 76972030002 | ||||||||||
| WALL, Graeme Francis Brendan | Director | Chatsworth Road SO19 7NL Southampton 39 Hampshire | British | 140441920001 | ||||||||||
| WILSON, Michael | Director | 32 Barrow Down Gardens SO19 6RP Southampton Hampshire | British | 64854570001 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
What are the latest statements on persons with significant control for MERGENOW PROPERTY MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 14, 2017 | 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