MERGENOW PROPERTY MANAGEMENT LIMITED

MERGENOW PROPERTY MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMERGENOW PROPERTY MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02693286
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for MERGENOW PROPERTY MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 28, 2026
    Next Accounts Due OnJan 28, 2027
    Last Accounts
    Last Accounts Made Up ToApr 28, 2025

    What is the status of the latest confirmation statement for MERGENOW PROPERTY MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToMay 14, 2026
    Next Confirmation Statement DueMay 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 14, 2025
    OverdueNo

    What are the latest filings for MERGENOW PROPERTY MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Apr 28, 2025

    2 pagesAA

    Confirmation statement made on May 14, 2025 with updates

    7 pagesCS01

    Secretary's details changed for Cosec Management Services Limited on Jan 01, 2025

    1 pagesCH04

    Micro company accounts made up to Apr 28, 2024

    2 pagesAA

    Confirmation statement made on May 14, 2024 with updates

    7 pagesCS01

    Micro company accounts made up to Apr 28, 2023

    2 pagesAA

    Appointment of Mr Thomas Lingwood as a director on Jul 14, 2023

    2 pagesAP01

    Termination of appointment of Yvonne Diana Cheryl Kiley as a director on May 22, 2023

    1 pagesTM01

    Confirmation statement made on May 14, 2023 with updates

    8 pagesCS01

    Secretary's details changed for Cosec Management Services Limited on Mar 08, 2023

    1 pagesCH04

    Micro company accounts made up to Apr 28, 2022

    2 pagesAA

    Confirmation statement made on May 14, 2022 with updates

    8 pagesCS01

    Director's details changed for Yvonne Diana Cheryl Kiley on Mar 03, 2022

    2 pagesCH01

    Micro company accounts made up to Apr 28, 2021

    2 pagesAA

    Confirmation statement made on May 14, 2021 with updates

    8 pagesCS01

    Micro company accounts made up to Apr 28, 2020

    2 pagesAA

    Confirmation statement made on May 14, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 28, 2019

    2 pagesAA

    Termination of appointment of Ian Frederick Cunningham as a director on Aug 19, 2019

    1 pagesTM01

    Confirmation statement made on May 14, 2019 with updates

    8 pagesCS01

    Micro company accounts made up to Apr 28, 2018

    2 pagesAA

    Confirmation statement made on May 14, 2018 with updates

    8 pagesCS01

    Appointment of Yvonne Diana Cheryl Kiley as a director on Jan 15, 2018

    2 pagesAP01

    Appointment of Ian Frederick Cunningham as a director on Jan 22, 2018

    2 pagesAP01

    Micro company accounts made up to Apr 28, 2017

    2 pagesAA

    Who are the officers of MERGENOW PROPERTY MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LSH RESIDENTIAL COSEC LTD
    Stafford Drive, Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    Shropshire
    England
    Secretary
    Stafford Drive, Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    Shropshire
    England
    Identification TypeUK Limited Company
    Registration Number5953318
    136446990397
    LINGWOOD, Thomas
    Stafford Drive, Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    Shropshire
    England
    Director
    Stafford Drive, Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    Shropshire
    England
    United KingdomBritish311287460001
    THACKER, Victoria Anne
    Stafford Drive, Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    Shropshire
    England
    Director
    Stafford Drive, Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    Shropshire
    England
    United KingdomBritish229939680002
    EVANS, Andrew Charles
    5 Barrow Down Gardens
    SO19 6RP Southampton
    Hampshire
    Secretary
    5 Barrow Down Gardens
    SO19 6RP Southampton
    Hampshire
    British51342840001
    GROWSE, Martin Gordon
    The Gardens
    Office Village
    PO16 8SS Fareham
    2
    Hampshire
    Secretary
    The Gardens
    Office Village
    PO16 8SS Fareham
    2
    Hampshire
    British100709560003
    HILLSDON, Thomas Dion
    5 Sovereign Gate
    308-314 Commercial Road
    PO1 4AL Portsmouth
    Hampshire
    Secretary
    5 Sovereign Gate
    308-314 Commercial Road
    PO1 4AL Portsmouth
    Hampshire
    British72087570001
    JACKSON, Heather Sarah
    45 Barrow Down Gardens
    Hightown
    SO19 6RP Southampton
    Hampshire
    Secretary
    45 Barrow Down Gardens
    Hightown
    SO19 6RP Southampton
    Hampshire
    British38314070001
    MAHER, Daniel Andrew
    106 Avenue Road
    Southgate
    N14 4EA London
    Secretary
    106 Avenue Road
    Southgate
    N14 4EA London
    British28861950001
    NOUCH, John Peter
    Victoria Cottage
    38 King Street
    BH21 1EA Wimborne
    Dorset
    Secretary
    Victoria Cottage
    38 King Street
    BH21 1EA Wimborne
    Dorset
    British97713000001
    PICKUP, Peter Harold
    9 Barrow Down Gardens
    Netley Chase
    SO19 6RP Southampton
    Hampshire
    Secretary
    9 Barrow Down Gardens
    Netley Chase
    SO19 6RP Southampton
    Hampshire
    British61347700002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    COHEN, Sarah
    38 Barrow Down Gardens
    SO19 6RP Southampton
    Hampshire
    Director
    38 Barrow Down Gardens
    SO19 6RP Southampton
    Hampshire
    British80500830001
    CUNNINGHAM, Ian Frederick
    Stafford Drive, Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    Shropshire
    England
    Director
    Stafford Drive, Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    Shropshire
    England
    United KingdomBritish242500770001
    EVANS, Andrew Charles
    5 Barrow Down Gardens
    SO19 6RP Southampton
    Hampshire
    Director
    5 Barrow Down Gardens
    SO19 6RP Southampton
    Hampshire
    British51342840001
    FUNNELL, Julie Marie
    6 Barrow Down Gardens
    Bolton Road North
    SO19 6RP Southampton
    Hampshire
    Director
    6 Barrow Down Gardens
    Bolton Road North
    SO19 6RP Southampton
    Hampshire
    British38314140001
    HAWKINS, Brian Raymond
    6 Colnbrook Close
    London Colney
    AL2 1BS Hertfordshire
    Director
    6 Colnbrook Close
    London Colney
    AL2 1BS Hertfordshire
    United KingdomBritish34351510005
    HOGG, Helen Marie
    7 Barrow Down Gardens
    Botley Road North Hightown
    SO19 6RP Southampton
    Hampshire
    Director
    7 Barrow Down Gardens
    Botley Road North Hightown
    SO19 6RP Southampton
    Hampshire
    British38159850002
    JACKSON, Heather Sarah
    45 Barrow Down Gardens
    Hightown
    SO19 6RP Southampton
    Hampshire
    Director
    45 Barrow Down Gardens
    Hightown
    SO19 6RP Southampton
    Hampshire
    British38314070001
    KILEY, Yvonne Diana Cheryl
    Stafford Drive, Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    Shropshire
    England
    Director
    Stafford Drive, Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    Shropshire
    England
    United KingdomBritish243437530002
    KINGSTON, Amanda Jo
    11 Barrow Down Gardens
    SO19 6RP Southampton
    Hampshire
    Director
    11 Barrow Down Gardens
    SO19 6RP Southampton
    Hampshire
    British80500890002
    MARTIN, Teresa
    Barrow Down Gardens
    Botley Road
    SO19 6RP Southampton
    30
    Hampshire
    United Kingdom
    Director
    Barrow Down Gardens
    Botley Road
    SO19 6RP Southampton
    30
    Hampshire
    United Kingdom
    United KingdomBritish174057230001
    NIXON, Jennifer
    42 Barrow Down Gardens
    Hightown
    SO19 6RP Southampton
    Hampshire
    Director
    42 Barrow Down Gardens
    Hightown
    SO19 6RP Southampton
    Hampshire
    British50698080001
    RANDALL, Louise Voctoria
    13 Barrow Down Gardens
    Netley Chase
    SO19 6RP Southampton
    Hampshire
    Director
    13 Barrow Down Gardens
    Netley Chase
    SO19 6RP Southampton
    Hampshire
    British60696080001
    SHILLITO, Jane Maria
    8 Barrow Down Gardens
    SO19 6RP Southampton
    Hampshire
    Director
    8 Barrow Down Gardens
    SO19 6RP Southampton
    Hampshire
    British60695950002
    SIMMONS, Neil Andrew
    7 Barrow Down Gardens
    Highdown
    SO19 6RP Southampton
    Hampshire
    Director
    7 Barrow Down Gardens
    Highdown
    SO19 6RP Southampton
    Hampshire
    British60794160001
    SMITH, Jeremy
    1 Acacia Grove
    HP4 3AJ Berkhamsted
    Hertfordshire
    Director
    1 Acacia Grove
    HP4 3AJ Berkhamsted
    Hertfordshire
    British10111530001
    SMITH, Malcolm Louis
    6 Barrow Down Gardens
    SO19 6RP Southampton
    Hampshire
    Director
    6 Barrow Down Gardens
    SO19 6RP Southampton
    Hampshire
    British54506770001
    SNAZELL, Miles Jeremy
    251 Mays Lane
    EN5 2LY Barnet
    Hertfordshire
    Director
    251 Mays Lane
    EN5 2LY Barnet
    Hertfordshire
    United KingdomBritish34643190001
    THACKER, Victoria Anne
    14 Barrowdown Gardens
    SO19 6RP Southampton
    Hampshire
    Director
    14 Barrowdown Gardens
    SO19 6RP Southampton
    Hampshire
    British76972030002
    WALL, Graeme Francis Brendan
    Chatsworth Road
    SO19 7NL Southampton
    39
    Hampshire
    Director
    Chatsworth Road
    SO19 7NL Southampton
    39
    Hampshire
    British140441920001
    WILSON, Michael
    32 Barrow Down Gardens
    SO19 6RP Southampton
    Hampshire
    Director
    32 Barrow Down Gardens
    SO19 6RP Southampton
    Hampshire
    British64854570001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    What are the latest statements on persons with significant control for MERGENOW PROPERTY MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 14, 2017The 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