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

MERRIVALE COURT MANAGEMENT COMPANY LIMITED

12 POPLARS COURT, LENTON LANE, NOTTINGHAM, NOTTS, NG7 2RR,
Company Registration Number
04540029
Private Limited Company
Active

Company Overview

About Merrivale Court Management Company Ltd
MERRIVALE COURT MANAGEMENT COMPANY LIMITED was founded on 2002-09-19 and has its registered office in Nottingham. The organisation's status is listed as "Active". Merrivale Court Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MERRIVALE COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
12 POPLARS COURT
LENTON LANE
NOTTINGHAM
NOTTS
NG7 2RR
Other companies in NG7
 
Filing Information
Company Number 04540029
Company ID Number 04540029
Date formed 2002-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 01:14:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERRIVALE COURT MANAGEMENT COMPANY LIMITED
The accountancy firm based at this address is EVANS ACCOUNTANTS 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 MERRIVALE COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
TERENCE JAMES ENGLAND
Director 2015-11-29
ADAM JOHN FISHER
Director 2002-09-19
NEIL RICHARD KENYON
Director 2012-10-01
THOMAS FRANCIS SMITH
Director 2014-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ELLINGTON
Director 2012-10-01 2016-01-13
DOMINIC BROOK MILLER
Director 2007-05-02 2014-01-19
ROBERT PHILIP CHARLES GORBUTT
Director 2007-05-02 2012-10-01
BLUE PROPERTY MANAGEMENT UK LIMITED
Company Secretary 2008-06-04 2012-05-15
SUSANNAH GILL
Director 2010-01-11 2012-01-05
RACHEL LAQUIS
Director 2007-05-07 2009-04-21
CHRISTOPHER WARD
Director 2007-05-02 2009-04-21
DOMINIC BROOK MILLER
Company Secretary 2007-10-24 2008-06-04
HOUSEMANS MANAGEMENT SECRETARIAL LIMITED
Company Secretary 2007-05-02 2007-10-23
HAROLD LOASBY
Company Secretary 2003-09-03 2007-05-02
ROY PHILIP BUCKINGHAM
Director 2002-09-19 2007-05-02
SUZANNE ELIZABETH BUCKLEY
Director 2002-09-19 2007-05-02
TOI-FAN CHOI
Director 2002-09-19 2007-05-02
BRANDON LEE CRITCHELL
Director 2002-09-19 2007-05-02
BRENDA KENYON
Director 2002-09-19 2007-05-02
DAVID EDWARD MARTIN
Director 2002-09-19 2007-05-02
JOCELYN MARY O DONOVAN
Director 2002-09-19 2007-05-02
MARGARET RYAN
Director 2002-09-19 2007-05-02
JOANNE LOUISE SCOTT
Director 2002-09-19 2007-05-02
MICHAEL JOHN WOOLEY
Director 2002-09-19 2007-05-02
VINCENT FRANCIS BOHN
Company Secretary 2002-09-19 2003-09-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-09-19 2002-09-19

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
2024-04-0230/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-27CONFIRMATION STATEMENT MADE ON 19/09/23, WITH UPDATES
2023-02-0830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-30Appointment of Mr Thomas Francis William Gates Smith as company secretary on 2023-01-20
2023-01-29Director's details changed for Mr Neil Richard Kenyon on 2023-01-20
2023-01-28DIRECTOR APPOINTED MR NEIL RICHARD KENYON
2022-09-30CONFIRMATION STATEMENT MADE ON 19/09/22, WITH UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH UPDATES
2022-08-08APPOINTMENT TERMINATED, DIRECTOR THOMAS FRANCIS SMITH
2022-08-08TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FRANCIS SMITH
2022-02-1630/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH UPDATES
2021-05-26TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE JAMES ENGLAND
2020-12-04AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES
2019-11-21AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL RICHARD KENYON
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES
2019-02-26AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES
2018-03-22AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-19LATEST SOC19/10/17 STATEMENT OF CAPITAL;GBP 12
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES
2017-04-27AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 12
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER ELLINGTON
2016-01-02AP01DIRECTOR APPOINTED MR TERENCE JAMES ENGLAND
2015-11-12AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 12
2015-10-19AR0119/09/15 ANNUAL RETURN FULL LIST
2014-10-31AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 12
2014-10-17AR0119/09/14 ANNUAL RETURN FULL LIST
2014-05-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-24AP01DIRECTOR APPOINTED MR THOMAS FRANCIS SMITH
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC MILLER
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 12
2013-10-25AR0119/09/13 ANNUAL RETURN FULL LIST
2013-06-26AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GORBUTT
2013-04-19AP01DIRECTOR APPOINTED MR NEIL RICHARD KENYON
2013-04-19AP01DIRECTOR APPOINTED MR PETER ELLINGTON
2012-11-08AR0119/09/12 ANNUAL RETURN FULL LIST
2012-09-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY BLUE PROPERTY MANAGEMENT UK LIMITED
2012-06-28AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/12 FROM 3 East Circus Street Nottingham NG1 5AF United Kingdom
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNAH GILL
2011-11-14AR0119/09/11 FULL LIST
2011-06-29AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-01AR0119/09/10 FULL LIST
2010-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC BROOK MILLER / 19/09/2010
2010-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PHILIP CHARLES GORBUTT / 19/09/2010
2010-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOHN FISHER / 19/09/2010
2010-10-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLUE PROPERTY MANAGEMENT UK LIMITED / 19/09/2010
2010-10-13SH0119/09/10 STATEMENT OF CAPITAL GBP 12
2010-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 17 ST PETERS GATE NOTTINGHAM NG1 2JF
2010-06-29AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-12AP01DIRECTOR APPOINTED MISS SUSANNAH GILL
2009-12-12AR0119/09/09 FULL LIST
2009-11-30TM02APPOINTMENT TERMINATED, SECRETARY DOMINIC MILLER
2009-07-17AA30/09/08 TOTAL EXEMPTION SMALL
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WARD
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR RACHEL LAQUIS
2008-09-29363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-06-10288aSECRETARY APPOINTED BLUE PROPERTY MANAGEMENT UK LIMITED
2008-06-10287REGISTERED OFFICE CHANGED ON 10/06/2008 FROM 5 MERRIVALE COURT CYPRUS ROAD MAPPERLEY PARK NOTTINGHAM NOTTINGHAMSHIRE NG3 5DL
2007-11-14288bSECRETARY RESIGNED
2007-11-08363(287)REGISTERED OFFICE CHANGED ON 08/11/07
2007-11-08363sRETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS
2007-11-06288aNEW DIRECTOR APPOINTED
2007-11-06288aNEW SECRETARY APPOINTED
2007-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-04288aNEW SECRETARY APPOINTED
2007-06-04288bDIRECTOR RESIGNED
2007-06-04288bDIRECTOR RESIGNED
2007-06-04288bDIRECTOR RESIGNED
2007-06-04288bDIRECTOR RESIGNED
2007-06-04288bDIRECTOR RESIGNED
2007-06-04288aNEW DIRECTOR APPOINTED
2007-06-04288aNEW DIRECTOR APPOINTED
2007-06-04288bDIRECTOR RESIGNED
2007-06-04288bDIRECTOR RESIGNED
2007-06-04288bSECRETARY RESIGNED
2007-06-04288bDIRECTOR RESIGNED
2007-06-04288bDIRECTOR RESIGNED
2007-06-04288aNEW DIRECTOR APPOINTED
2007-06-04288bDIRECTOR RESIGNED
2006-10-12363sRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-17363(288)SECRETARY'S PARTICULARS CHANGED
2005-10-17363sRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-08-17287REGISTERED OFFICE CHANGED ON 17/08/05 FROM: SUITE ONE NETWORK HOUSE OXON BUSINESS PARK SHREWSBURY SHROPSHIRE SY3 5AB
2005-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-01363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-01-22363(287)REGISTERED OFFICE CHANGED ON 22/01/04
2004-01-22363sRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to MERRIVALE 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 MERRIVALE 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
MERRIVALE COURT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due After One Year 2011-10-01 £ 18,166

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 MERRIVALE COURT MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 12
Cash Bank In Hand 2011-10-01 £ 4,032
Current Assets 2011-10-01 £ 13,209
Debtors 2011-10-01 £ 9,177
Tangible Fixed Assets 2011-10-01 £ 3,200

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MERRIVALE COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERRIVALE COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of MERRIVALE COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERRIVALE 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 (98000 - Residents property management) as MERRIVALE COURT MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where MERRIVALE 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 MERRIVALE 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 MERRIVALE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1