Company NameSt. Merryn Management Limited
Company StatusActive
Company Number01453442
CategoryPrivate Limited Company
Incorporation Date10 October 1979(44 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Marina Elizabeth Baines
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1991(12 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleRetired Bank Clerk
Country of ResidenceUnited Kingdom
Correspondence Address10 St Merryn Court
Beckenham
Kent
BR3 1RQ
Secretary NameMiss Marina Elizabeth Baines
NationalityBritish
StatusCurrent
Appointed30 November 1995(16 years, 1 month after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 St Merryn Court
Beckenham
Kent
BR3 1RQ
Director NameMrs Judith Lynn Brua
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2002(22 years, 3 months after company formation)
Appointment Duration22 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStill Meadow Butlers Dene Road
Woldingham
Caterham
Surrey
CR3 7HX
Director NameMr James Louis Alexander Stark Chaperlin
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2019(40 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleLegal Adviser
Country of ResidenceEngland
Correspondence Address6 St Merryn Court 14 Brackley Road
Beckenham
BR3 1RQ
Director NameMiss Katharine Louise Child
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(12 years, 1 month after company formation)
Appointment Duration6 years (resigned 30 November 1997)
RoleComputer Programmer
Correspondence Address7 St Merryn Court
Beckenham
Kent
BR3 1RQ
Director NameMr Martin Paul Curran
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(12 years, 1 month after company formation)
Appointment Duration3 months (resigned 01 March 1992)
RoleBanker
Correspondence Address2 St Merryn Court
Beckenham
Kent
BR3 1RQ
Director NameJohn Robert McKenna
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(12 years, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 23 March 2007)
RoleComputer Programmer
Correspondence Address9 St Merryn Court
14 Brackley Road
Beckenham
Kent
BR3 1RQ
Director NameMr William Peter Wain
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(12 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 March 1992)
RoleRetired
Correspondence Address8 St Merryn Court
Beckenham
Kent
BR3 1RQ
Secretary NameMr Martin Paul Curran
NationalityBritish
StatusResigned
Appointed01 December 1991(12 years, 1 month after company formation)
Appointment Duration3 months (resigned 01 March 1992)
RoleCompany Director
Correspondence Address2 St Merryn Court
Beckenham
Kent
BR3 1RQ
Secretary NameMiss Katharine Louise Child
NationalityBritish
StatusResigned
Appointed01 March 1992(12 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 1993)
RoleComputer Programmer
Correspondence Address7 St Merryn Court
Beckenham
Kent
BR3 1RQ
Director NameMiss Fiona Mary McPhail
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(13 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 21 September 2001)
RoleChartered Accountant
Correspondence Address15 St Merryn Court
Brackley Road
Beckenham
Kent
BR3 1RQ
Director NameMiss Bridget McReynolds
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(13 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 21 September 2001)
RoleBank Clerk
Correspondence Address6 St Merryn Court
14 Brackley Road
Beckenham
Kent
BR3 1RQ
Secretary NameJohn Robert McKenna
NationalityBritish
StatusResigned
Appointed01 April 1993(13 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address9 St Merryn Court
14 Brackley Road
Beckenham
Kent
BR3 1RQ
Director NameJonathan Rowland Dean Cutts
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(15 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 September 2001)
RoleBanker
Correspondence AddressFlat 14 St Merryn Court
14 Brackley Road
Beckenham
Kent
BR3 1RQ
Director NameMichael Waitimas
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(20 years, 6 months after company formation)
Appointment Duration21 years, 7 months (resigned 29 November 2021)
RoleCivil Engineering
Country of ResidenceUnited Kingdom
Correspondence Address2 Saint Merryn Court
Brackley Road
Beckenham
Kent
BR3 1RQ
Director NameJulian Grant Beresford Leigh
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(21 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 February 2006)
RoleBanking
Correspondence Address38 Stirling Drive
Chelsfield
Kent
BR6 9DN
Director NameMs Jennifer Jean Hill
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(22 years after company formation)
Appointment Duration15 years, 3 months (resigned 09 January 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address140 Goddington Lane
Orpington
Kent
BR6 9DZ
Director NameMrs Vivien Ann Noble
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(36 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 St.Merryn Court
14 Brackley Road
Beckenham
Kent
BR3 1RQ

Location

Registered AddressStill Meadow Butlers Dene Road
Woldingham
Caterham
CR3 7HX
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWoldingham
WardWoldingham
Built Up AreaWoldingham
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£14,400
Net Worth£29,774
Cash£30,405
Current Liabilities£1,015

Accounts

Latest Accounts25 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return24 September 2023 (6 months, 4 weeks ago)
Next Return Due8 October 2024 (5 months, 3 weeks from now)

Charges

4 December 1979Delivered on: 12 December 1979
Persons entitled: Julia S. Hodge & Company LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 brackley rd, beckingham, kent together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding

Filing History

25 September 2023Confirmation statement made on 24 September 2023 with updates (5 pages)
10 June 2023Total exemption full accounts made up to 25 March 2023 (8 pages)
29 March 2023Termination of appointment of Marina Elizabeth Baines as a secretary on 17 March 2023 (1 page)
29 March 2023Termination of appointment of Marina Elizabeth Baines as a director on 17 March 2023 (1 page)
29 March 2023Registered office address changed from 10 st.Merryn Court 14 Brackley Road Beckenham Kent BR3 1RQ to Still Meadow Butlers Dene Road Woldingham Caterham CR3 7HX on 29 March 2023 (1 page)
24 September 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
24 June 2022Total exemption full accounts made up to 25 March 2022 (8 pages)
5 December 2021Termination of appointment of Michael Waitimas as a director on 29 November 2021 (1 page)
24 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
9 September 2021Total exemption full accounts made up to 25 March 2021 (8 pages)
25 September 2020Confirmation statement made on 24 September 2020 with updates (5 pages)
18 May 2020Total exemption full accounts made up to 25 March 2020 (8 pages)
26 November 2019Appointment of Mr James Louis Alexander Stark Chaperlin as a director on 20 November 2019 (2 pages)
17 October 2019Total exemption full accounts made up to 25 March 2019 (8 pages)
24 September 2019Confirmation statement made on 24 September 2019 with updates (5 pages)
1 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 25 March 2018 (8 pages)
3 February 2018Termination of appointment of Vivien Ann Noble as a director on 31 January 2018 (1 page)
7 November 2017Total exemption full accounts made up to 25 March 2017 (8 pages)
7 November 2017Total exemption full accounts made up to 25 March 2017 (8 pages)
26 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
26 September 2017Termination of appointment of Jennifer Jean Hill as a director on 9 January 2017 (1 page)
26 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
26 September 2017Termination of appointment of Jennifer Jean Hill as a director on 9 January 2017 (1 page)
30 November 2016Total exemption full accounts made up to 25 March 2016 (8 pages)
30 November 2016Total exemption full accounts made up to 25 March 2016 (8 pages)
27 September 2016Confirmation statement made on 24 September 2016 with updates (7 pages)
27 September 2016Confirmation statement made on 24 September 2016 with updates (7 pages)
24 March 2016Appointment of Mrs Vivien Ann Noble as a director on 18 November 2015 (2 pages)
24 March 2016Appointment of Mrs Vivien Ann Noble as a director on 18 November 2015 (2 pages)
11 November 2015Total exemption full accounts made up to 25 March 2015 (9 pages)
11 November 2015Total exemption full accounts made up to 25 March 2015 (9 pages)
5 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 400
(8 pages)
5 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 400
(8 pages)
30 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 400
(8 pages)
30 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 400
(8 pages)
30 May 2014Total exemption full accounts made up to 25 March 2014 (9 pages)
30 May 2014Total exemption full accounts made up to 25 March 2014 (9 pages)
26 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 400
(8 pages)
26 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 400
(8 pages)
9 September 2013Total exemption full accounts made up to 25 March 2013 (9 pages)
9 September 2013Total exemption full accounts made up to 25 March 2013 (9 pages)
25 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (9 pages)
25 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (9 pages)
29 August 2012Total exemption full accounts made up to 25 March 2012 (9 pages)
29 August 2012Total exemption full accounts made up to 25 March 2012 (9 pages)
28 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (8 pages)
28 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (8 pages)
14 June 2011Total exemption full accounts made up to 25 March 2011 (9 pages)
14 June 2011Total exemption full accounts made up to 25 March 2011 (9 pages)
10 December 2010Total exemption full accounts made up to 25 March 2010 (9 pages)
10 December 2010Total exemption full accounts made up to 25 March 2010 (9 pages)
10 November 2010Director's details changed for Miss Marina Elizabeth Baines on 24 September 2010 (2 pages)
10 November 2010Director's details changed for Ms Jennifer Jean Hill on 24 September 2010 (2 pages)
10 November 2010Director's details changed for Miss Marina Elizabeth Baines on 24 September 2010 (2 pages)
10 November 2010Director's details changed for Michael Waitimas on 24 September 2010 (2 pages)
10 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (9 pages)
10 November 2010Director's details changed for Michael Waitimas on 24 September 2010 (2 pages)
10 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (9 pages)
10 November 2010Director's details changed for Ms Jennifer Jean Hill on 24 September 2010 (2 pages)
10 November 2010Director's details changed for Judith Lynn Brua on 24 September 2010 (2 pages)
10 November 2010Director's details changed for Judith Lynn Brua on 24 September 2010 (2 pages)
10 November 2009Total exemption full accounts made up to 25 March 2009 (9 pages)
10 November 2009Total exemption full accounts made up to 25 March 2009 (9 pages)
25 September 2009Return made up to 24/09/09; full list of members (10 pages)
25 September 2009Return made up to 24/09/09; full list of members (10 pages)
4 December 2008Total exemption full accounts made up to 25 March 2008 (9 pages)
4 December 2008Total exemption full accounts made up to 25 March 2008 (9 pages)
23 October 2008Return made up to 24/09/08; full list of members (11 pages)
23 October 2008Return made up to 24/09/08; full list of members (11 pages)
22 October 2007Total exemption full accounts made up to 25 March 2007 (9 pages)
22 October 2007Total exemption full accounts made up to 25 March 2007 (9 pages)
28 September 2007Secretary's particulars changed;director's particulars changed (1 page)
28 September 2007Secretary's particulars changed;director's particulars changed (1 page)
27 September 2007Return made up to 24/09/07; full list of members (6 pages)
27 September 2007Return made up to 24/09/07; full list of members (6 pages)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
23 October 2006Total exemption full accounts made up to 25 March 2006 (9 pages)
23 October 2006Total exemption full accounts made up to 25 March 2006 (9 pages)
23 October 2006Return made up to 24/09/06; full list of members (13 pages)
23 October 2006Return made up to 24/09/06; full list of members (13 pages)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
25 October 2005Return made up to 24/09/05; full list of members (14 pages)
25 October 2005Return made up to 24/09/05; full list of members (14 pages)
25 October 2005Total exemption full accounts made up to 25 March 2005 (9 pages)
25 October 2005Total exemption full accounts made up to 25 March 2005 (9 pages)
18 October 2004Total exemption full accounts made up to 25 March 2004 (9 pages)
18 October 2004Total exemption full accounts made up to 25 March 2004 (9 pages)
18 October 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
18 October 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
20 October 2003Total exemption full accounts made up to 25 March 2003 (9 pages)
20 October 2003Return made up to 24/09/03; full list of members (14 pages)
20 October 2003Return made up to 24/09/03; full list of members (14 pages)
20 October 2003Total exemption full accounts made up to 25 March 2003 (9 pages)
18 October 2002Return made up to 24/09/02; full list of members (14 pages)
18 October 2002Total exemption full accounts made up to 25 March 2002 (9 pages)
18 October 2002Return made up to 24/09/02; full list of members (14 pages)
18 October 2002Total exemption full accounts made up to 25 March 2002 (9 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
24 January 2002Total exemption full accounts made up to 25 March 2001 (9 pages)
24 January 2002Total exemption full accounts made up to 25 March 2001 (9 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Return made up to 24/09/01; full list of members (13 pages)
28 September 2001Director resigned (1 page)
28 September 2001Return made up to 24/09/01; full list of members (13 pages)
26 January 2001Full accounts made up to 25 March 2000 (7 pages)
26 January 2001Full accounts made up to 25 March 2000 (7 pages)
23 October 2000Return made up to 24/09/00; full list of members (13 pages)
23 October 2000Return made up to 24/09/00; full list of members (13 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
19 January 2000Full accounts made up to 25 March 1999 (7 pages)
19 January 2000Full accounts made up to 25 March 1999 (7 pages)
4 October 1999Return made up to 24/09/99; full list of members (12 pages)
4 October 1999Return made up to 24/09/99; full list of members (12 pages)
22 January 1999Full accounts made up to 25 March 1998 (6 pages)
22 January 1999Full accounts made up to 25 March 1998 (6 pages)
24 December 1998Return made up to 01/12/98; change of members (8 pages)
24 December 1998Return made up to 01/12/98; change of members (8 pages)
24 February 1998Full accounts made up to 25 March 1995 (6 pages)
24 February 1998Full accounts made up to 25 March 1995 (6 pages)
24 February 1998Full accounts made up to 25 March 1996 (9 pages)
24 February 1998Full accounts made up to 25 March 1997 (6 pages)
24 February 1998Full accounts made up to 25 March 1997 (6 pages)
24 February 1998Full accounts made up to 25 March 1996 (9 pages)
5 January 1998Return made up to 01/12/97; full list of members (8 pages)
5 January 1998Director resigned (1 page)
5 January 1998Director resigned (1 page)
5 January 1998Return made up to 01/12/97; full list of members (8 pages)
21 December 1996Return made up to 01/12/96; change of members (8 pages)
21 December 1996Return made up to 01/12/96; change of members (8 pages)
13 December 1995Return made up to 01/12/95; no change of members
  • 363(287) ‐ Registered office changed on 13/12/95
(6 pages)
13 December 1995Secretary resigned;new secretary appointed (2 pages)
13 December 1995Secretary resigned;new secretary appointed (2 pages)
13 December 1995Return made up to 01/12/95; no change of members
  • 363(287) ‐ Registered office changed on 13/12/95
(6 pages)
12 September 1995New director appointed (2 pages)
12 September 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
11 December 1979Particulars of mortgage/charge (3 pages)
11 December 1979Particulars of mortgage/charge (3 pages)