Company NameMerlin Property Company Limited
Company StatusActive
Company Number00633276
CategoryPrivate Limited Company
Incorporation Date22 July 1959(64 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJanet Christine Marchington
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(31 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleMarried Woman
Country of ResidenceEngland
Correspondence AddressMayes Court Mayes Green
Ockley
Dorking
Surrey
RH5 5PN
Director NameJohn Edwin Marchington
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(31 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressMayes Court Mayes Green
Ockley
Dorking
Surrey
RH5 5PN
Director NameRobert Douglas Cloutte
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(31 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleCommercial Artist
Country of ResidenceUnited Kingdom
Correspondence AddressPond House 14 Bax Close
Storrington
Pulborough
West Sussex
RH20 4GZ
Secretary NameJohn Edwin Marchington
NationalityBritish
StatusCurrent
Appointed31 December 1990(31 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayes Court Mayes Green
Ockley
Dorking
Surrey
RH5 5PN
Director NameMrs Joan Catherine Cloutte
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 5 months after company formation)
Appointment Duration20 years (resigned 24 January 2011)
RoleWidow
Country of ResidenceEngland
Correspondence AddressTwo Chimneys
Meadow Road
Ashtead
Surrey
KT21 1QR

Location

Registered Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

50 at £1Stuart Russell Cloutte
50.00%
Ordinary A
48 at £1N.j. Marchington & J.a. Marchington
48.00%
Ordinary B
1 at £1John Edwin Marchington
1.00%
Ordinary B
1 at £1Mrs J.c. Marchington
1.00%
Ordinary B

Financials

Year2014
Net Worth£110,626
Cash£13,674
Current Liabilities£11,576

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

22 February 1960Delivered on: 9 March 1960
Persons entitled: Barclays Bank LTD

Classification: Instrument of charge
Secured details: All moneys due etc.
Particulars: Land in kennel lane fetcham, surrey title sy 238211.
Outstanding
11 September 1959Delivered on: 2 October 1959
Persons entitled: Barclays Bank LTD

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: Milcot, the glade, fetcham, surrey (title no sy 83809).
Outstanding

Filing History

7 February 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
6 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
4 February 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
2 February 2022Director's details changed for Robert Douglas Cloutte on 31 December 2021 (2 pages)
2 February 2022Director's details changed for Robert Douglas Cloutte on 2 February 2022 (2 pages)
25 January 2022Director's details changed for John Edwin Marchington on 31 December 2021 (2 pages)
26 October 2021Total exemption full accounts made up to 31 July 2021 (10 pages)
5 February 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
26 November 2020Total exemption full accounts made up to 31 July 2020 (10 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
6 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
9 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
12 December 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
6 February 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
9 November 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
9 November 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
25 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 June 2016Director's details changed for Janet Christine Marchington on 28 June 2016 (2 pages)
28 June 2016Secretary's details changed for John Edwin Marchington on 28 June 2016 (1 page)
28 June 2016Director's details changed for Janet Christine Marchington on 28 June 2016 (2 pages)
28 June 2016Director's details changed for John Edwin Marchington on 28 June 2016 (2 pages)
28 June 2016Director's details changed for John Edwin Marchington on 28 June 2016 (2 pages)
28 June 2016Secretary's details changed for John Edwin Marchington on 28 June 2016 (1 page)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(7 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(7 pages)
7 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
7 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
20 January 2015Director's details changed for Robert Douglas Cloutte on 31 December 2014 (2 pages)
20 January 2015Director's details changed for Robert Douglas Cloutte on 31 December 2014 (2 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(7 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(7 pages)
22 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(7 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(7 pages)
9 January 2014Total exemption small company accounts made up to 31 July 2013 (12 pages)
9 January 2014Total exemption small company accounts made up to 31 July 2013 (12 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
11 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
11 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
16 January 2012Termination of appointment of Joan Cloutte as a director (1 page)
16 January 2012Termination of appointment of Joan Cloutte as a director (1 page)
29 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
29 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
8 March 2011Registered office address changed from Fownhope Childs Hall Road Great Bookham Leatherhead Surrey KT23 3QG on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from Fownhope Childs Hall Road Great Bookham Leatherhead Surrey KT23 3QG on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from Fownhope Childs Hall Road Great Bookham Leatherhead Surrey KT23 3QG on 8 March 2011 (2 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
23 November 2010Total exemption full accounts made up to 31 July 2010 (12 pages)
23 November 2010Total exemption full accounts made up to 31 July 2010 (12 pages)
4 January 2010Director's details changed for Robert Douglas Cloutte on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Robert Douglas Cloutte on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Janet Christine Marchington on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Robert Douglas Cloutte on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
4 January 2010Director's details changed for Janet Christine Marchington on 1 October 2009 (2 pages)
4 January 2010Director's details changed for John Edwin Marchington on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
4 January 2010Director's details changed for John Edwin Marchington on 1 October 2009 (2 pages)
4 January 2010Director's details changed for John Edwin Marchington on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mrs Joan Catherine Cloutte on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mrs Joan Catherine Cloutte on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mrs Joan Catherine Cloutte on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Janet Christine Marchington on 1 October 2009 (2 pages)
31 October 2009Total exemption full accounts made up to 31 July 2009 (11 pages)
31 October 2009Total exemption full accounts made up to 31 July 2009 (11 pages)
2 January 2009Return made up to 31/12/08; full list of members (5 pages)
2 January 2009Return made up to 31/12/08; full list of members (5 pages)
18 December 2008Total exemption full accounts made up to 31 July 2008 (11 pages)
18 December 2008Total exemption full accounts made up to 31 July 2008 (11 pages)
2 January 2008Director's particulars changed (1 page)
2 January 2008Director's particulars changed (1 page)
2 January 2008Return made up to 31/12/07; full list of members (4 pages)
2 January 2008Return made up to 31/12/07; full list of members (4 pages)
21 November 2007Total exemption full accounts made up to 31 July 2007 (11 pages)
21 November 2007Total exemption full accounts made up to 31 July 2007 (11 pages)
19 January 2007Return made up to 31/12/06; full list of members (9 pages)
19 January 2007Return made up to 31/12/06; full list of members (9 pages)
28 November 2006Total exemption full accounts made up to 31 July 2006 (11 pages)
28 November 2006Total exemption full accounts made up to 31 July 2006 (11 pages)
23 January 2006Return made up to 31/12/05; full list of members (9 pages)
23 January 2006Return made up to 31/12/05; full list of members (9 pages)
1 December 2005Total exemption full accounts made up to 31 July 2005 (11 pages)
1 December 2005Total exemption full accounts made up to 31 July 2005 (11 pages)
25 January 2005Return made up to 31/12/04; no change of members (8 pages)
25 January 2005Return made up to 31/12/04; no change of members (8 pages)
9 December 2004Total exemption full accounts made up to 31 July 2004 (14 pages)
9 December 2004Total exemption full accounts made up to 31 July 2004 (14 pages)
31 January 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
31 January 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
12 January 2004Return made up to 31/12/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2004Return made up to 31/12/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 2003Registered office changed on 15/05/03 from: surrey house 36-44 high street redhill surrey RH1 1RH (1 page)
15 May 2003Registered office changed on 15/05/03 from: surrey house 36-44 high street redhill surrey RH1 1RH (1 page)
14 April 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
14 April 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
20 January 2003Return made up to 31/12/02; full list of members (9 pages)
20 January 2003Return made up to 31/12/02; full list of members (9 pages)
11 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
11 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
15 February 2002Return made up to 31/12/01; full list of members (8 pages)
15 February 2002Return made up to 31/12/01; full list of members (8 pages)
27 November 2001Registered office changed on 27/11/01 from: haybarn house 118 south street dorking,surrey RH4 2EZ (1 page)
27 November 2001Registered office changed on 27/11/01 from: haybarn house 118 south street dorking,surrey RH4 2EZ (1 page)
18 January 2001Return made up to 31/12/00; full list of members (8 pages)
18 January 2001Return made up to 31/12/00; full list of members (8 pages)
9 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
9 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
23 January 2000Return made up to 31/12/99; full list of members (8 pages)
23 January 2000Return made up to 31/12/99; full list of members (8 pages)
18 January 2000Accounts for a small company made up to 31 July 1999 (5 pages)
18 January 2000Accounts for a small company made up to 31 July 1999 (5 pages)
18 January 1999Return made up to 31/12/98; no change of members (4 pages)
18 January 1999Return made up to 31/12/98; no change of members (4 pages)
17 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
17 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 December 1997Full accounts made up to 31 July 1997 (8 pages)
2 December 1997Full accounts made up to 31 July 1997 (8 pages)
20 January 1997Return made up to 31/12/96; full list of members (6 pages)
20 January 1997Return made up to 31/12/96; full list of members (6 pages)
11 November 1996Full accounts made up to 31 July 1996 (9 pages)
11 November 1996Full accounts made up to 31 July 1996 (9 pages)
10 January 1996Full accounts made up to 31 July 1995 (8 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 January 1996Full accounts made up to 31 July 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
15 January 1983Accounts made up to 31 July 1982 (5 pages)
15 January 1983Annual return made up to 31/12/82 (4 pages)
15 January 1983Annual return made up to 31/12/82 (4 pages)
15 January 1983Accounts made up to 31 July 1982 (5 pages)
31 December 1980Accounts made up to 31 July 1980 (4 pages)
31 December 1980Accounts made up to 31 July 1980 (4 pages)