MERRYWADE PROPERTIES LIMITED

C/O James Cowper Kreston 2 Chawley Park C/O James Cowper Kreston 2 Chawley Park, Oxford, OX2 9GG, United Kingdom
StatusACTIVE
Company No.01835923
CategoryPrivate Limited Company
Incorporated25 Jul 1984
Age39 years, 11 months, 3 days
JurisdictionEngland Wales

SUMMARY

MERRYWADE PROPERTIES LIMITED is an active private limited company with number 01835923. It was incorporated 39 years, 11 months, 3 days ago, on 25 July 1984. The company address is C/O James Cowper Kreston 2 Chawley Park C/O James Cowper Kreston 2 Chawley Park, Oxford, OX2 9GG, United Kingdom.



Company Fillings

Change person director company with change date

Date: 04 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-01

Officer name: Ms Jennifer Clare Row

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-01

Officer name: Mr Philip Howard Matthews

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-01

Officer name: Mrs Alison Butler

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-01

Officer name: Penelope Jane Greenacre

Documents

View document PDF

Change person secretary company with change date

Date: 04 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-03-01

Officer name: Mrs Alison Butler

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2024

Action Date: 04 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-04

Old address: 594a Fulham Road London SW6 5NT United Kingdom

New address: C/O James Cowper Kreston 2 Chawley Park Cumnor Hill Oxford OX2 9GG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2023

Action Date: 05 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gillian Margaret Shaw

Cessation date: 2023-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Margaret Shaw

Termination date: 2023-06-05

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-21

Psc name: Mr Peter Matthews

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2022

Action Date: 23 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2019

Action Date: 12 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Francilla Lacey Matthews

Cessation date: 2019-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francilla Lacey Matthews

Termination date: 2019-03-12

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-10

Officer name: Ms Jennifer Clare Row

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-06-10

Officer name: Mrs Alison Butler

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-10

Officer name: Mrs Alison Butler

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-10

Officer name: Mr Philip Howard Matthews

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-10

Officer name: Penelope Jane Greenacre

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-10

Old address: 115 Half Moon Lane London SE24 9JY

New address: 594a Fulham Road London SW6 5NT

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2018

Action Date: 07 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mr B J Matthews

Notification date: 2017-06-07

Documents

View document PDF

Termination director company

Date: 16 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2018

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian John Matthews

Termination date: 2017-06-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Oct 2018

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian John Matthews

Termination date: 2017-06-07

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2018

Action Date: 07 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brian John Matthews

Cessation date: 2017-06-07

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2018

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-22

Officer name: Peter Richard Matthews

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Aug 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Alison Butler

Appointment date: 2018-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Butler

Appointment date: 2018-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jennifer Clare Row

Appointment date: 2018-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Howard Matthews

Appointment date: 2018-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Penelope Jane Greenacre

Appointment date: 2018-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Sep 2017

Action Date: 07 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2017-06-07

Documents

View document PDF

Termination director company

Date: 18 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination secretary company

Date: 18 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 23 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 23 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2013

Action Date: 23 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2012

Action Date: 23 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-23

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2012

Action Date: 05 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-05

Officer name: Peter Richard Matthews

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2011

Action Date: 23 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 23 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2009

Action Date: 23 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-23

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-22

Officer name: Mrs Gillian Margaret Shaw

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-22

Officer name: Peter Richard Matthews

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-22

Officer name: Francilla Lacey Matthews

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-22

Officer name: Brian John Matthews

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / gillian shaw / 22/10/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 12 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 06 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 06 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/01; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 12 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/99; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 1999

Category: Address

Type: 287

Description: Registered office changed on 25/10/99 from: 117 half moon lane herne hill SE24 9JY

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 30 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Mar 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 12 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/97; change of members

Documents

View document PDF

Legacy

Date: 23 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 13 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 27 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/94; no change of members

Documents

View document PDF


Some Companies

ACE CLEANING COMPANY (LEICESTER) LTD

UNIT F EDWARD HOUSE, GRANGE BUSINESS PARK,LEICESTER,LE8 6EP

Number:08321111
Status:ACTIVE
Category:Private Limited Company

BARKING SUPERSTORE LTD

14-20 FARR AVENUE,BARKING,IG11 0NZ

Number:08286740
Status:ACTIVE
Category:Private Limited Company

COMPLEX CONTRACTING LIMITED

OFFICE 002,LONDON,SW11 3SJ

Number:08268696
Status:ACTIVE
Category:Private Limited Company

KIDS IN LIMITED

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:08255970
Status:ACTIVE
Category:Private Limited Company

OFYZ INVESTMENTS ALPHA LIMITED

GREEN HAYES FOREST ROAD,WOKING,GU22 8LU

Number:06675332
Status:ACTIVE
Category:Private Limited Company

PALL MALL OIL AND GAS LIMITED

21 BEDFORD SQUARE,LONDON,WC1B 3HH

Number:11697947
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source