Company NameMergespace Residents Management Limited
Company StatusActive
Company Number02209188
CategoryPrivate Limited Company
Incorporation Date29 December 1987(36 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Anthony Laurence Roach
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2001(13 years, 5 months after company formation)
Appointment Duration22 years, 10 months
RoleBuilding Trade
Country of ResidenceEngland
Correspondence Address291 Kirkdale
Sydenham
London
SE26 4QD
Director NameMr Simon Brian Skeffington
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2005(17 years, 3 months after company formation)
Appointment Duration19 years
RoleArchitect
Country of ResidenceEngland
Correspondence AddressC/O Wem & Co Savoy House
Savoy Circus
London
W3 7DA
Director NameMrs Alex Fenn
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2005(17 years, 3 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wem & Co Savoy House
Savoy Circus
London
W3 7DA
Secretary NameDr John David Cochrane
NationalityBritish
StatusCurrent
Appointed11 April 2007(19 years, 3 months after company formation)
Appointment Duration17 years
RoleRetired Gp
Country of ResidenceEngland
Correspondence Address23 Sandhills Road
Barnt Green
Birmingham
B45 8NP
Director NameDr Claire Elizabeth Cochrane
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2012(24 years, 8 months after company formation)
Appointment Duration11 years, 7 months
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressC/O Wem & Co Savoy House
Savoy Circus
London
W3 7DA
Director NameLynne Macaree
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(3 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 1995)
RoleSocial Worker
Correspondence Address67 Choumert Road
London
SE15 4AR
Director NameBrendan Michael Moran
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed14 June 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 1993)
RoleTax Accountant
Correspondence Address65 Choumert Road
London
SE15 4AR
Director NameNeil Pearce
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(3 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 December 1998)
RoleFilm Editor
Correspondence Address67 Choumert Road
London
SE15 4AR
Director NamePhilomena Talbot
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(3 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 February 1996)
RoleDeputy Supervisor
Correspondence Address65 Choumert Road
London
SE15 4AR
Secretary NameBrendan Michael Moran
NationalityIrish
StatusResigned
Appointed14 June 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 1993)
RoleCompany Director
Correspondence Address65 Choumert Road
London
SE15 4AR
Director NamePaul James Revington
Date of BirthJune 1962 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed27 September 1993(5 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 09 January 2004)
RoleLegal Assistant
Correspondence AddressUpper Ground Floor Flat
65 Choumert Road
London
SE15 4AR
Secretary NamePaul James Revington
NationalityNew Zealander
StatusResigned
Appointed27 September 1993(5 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 09 January 2004)
RoleLegal Assistant
Correspondence AddressUpper Ground Floor Flat
65 Choumert Road
London
SE15 4AR
Director NameUmmu Hafeela Noor Hameem
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(8 years, 4 months after company formation)
Appointment Duration2 years (resigned 29 May 1998)
RoleCompany Director
Correspondence Address1 Roy Grove
Hampton
Middlesex
TW12 3DN
Director NameDr John David Cochrane
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1998(10 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 25 September 2012)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address23 Sandhills Road
Barnt Green
Birmingham
B45 8NP
Director NameDinah Pyatt
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1999(11 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 March 2005)
RoleExhibition Organiser
Correspondence Address67a Choumert Road
London
SE15 4AR
Secretary NameDinah Pyatt
NationalityBritish
StatusResigned
Appointed09 January 2004(16 years after company formation)
Appointment Duration1 year, 2 months (resigned 29 March 2005)
RoleExhibition Coordinator
Correspondence Address67a Choumert Road
London
SE15 4AR
Secretary NameSimon Skeffington
NationalityBritish
StatusResigned
Appointed29 March 2005(17 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 02 November 2005)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address65a Choumert Road
London
SE15 4AR
Secretary NameMr John Leonard Duncombe
NationalityBritish
StatusResigned
Appointed24 September 2005(17 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 April 2007)
RoleCompany Director
Correspondence Address26 Scotts Lane
Shortlands
Bromley
Kent
BR2 0LL

Location

Registered AddressC/O Wem & Co Savoy House
Savoy Circus
London
W3 7DA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Shareholders

1 at £1Alex Duncombe
25.00%
Ordinary
1 at £1Dr Claire Cochrane
25.00%
Ordinary
1 at £1Hazel Roach
25.00%
Ordinary
1 at £1Simon Skeffington
25.00%
Ordinary

Financials

Year2014
Net Worth£1,500

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

11 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 June 2017Notification of Claire Elizabeth Cochrane as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
28 June 2017Notification of Claire Elizabeth Cochrane as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Alex Duncombe as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Cessation of Claire Elizabeth Cochrane as a person with significant control on 6 April 2016 (1 page)
28 June 2017Notification of Simon Brian Skeffington as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Hazel Roach as a person with significant control on 6 April 2016 (2 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 4
(6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 4
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 4
(6 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 June 2013Director's details changed for Alex Duncombe on 13 June 2013 (2 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 October 2012Termination of appointment of John Cochrane as a director (1 page)
2 October 2012Appointment of Dr Claire Elizabeth Cochrane as a director (2 pages)
2 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
20 July 2010Director's details changed for Simon Skeffington on 14 June 2010 (2 pages)
20 July 2010Director's details changed for Anthony Roach on 14 June 2010 (2 pages)
20 July 2010Director's details changed for Alex Duncombe on 14 June 2010 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 June 2009Return made up to 14/06/09; full list of members (5 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 June 2008Return made up to 14/06/08; full list of members (5 pages)
16 June 2008Secretary's change of particulars / john cochrane / 15/06/2007 (1 page)
16 June 2008Director's change of particulars / john cochrane / 15/06/2007 (1 page)
19 March 2008Return made up to 14/06/07; full list of members (5 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 April 2007New secretary appointed (2 pages)
24 April 2007Secretary resigned (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 July 2006Return made up to 14/06/06; full list of members (3 pages)
4 July 2006Director's particulars changed (1 page)
4 July 2006Secretary resigned (1 page)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 November 2005New secretary appointed (1 page)
11 July 2005Return made up to 14/06/05; full list of members (4 pages)
25 June 2005New director appointed (1 page)
15 June 2005New director appointed (1 page)
15 June 2005New secretary appointed (1 page)
17 March 2005Secretary resigned;director resigned (2 pages)
26 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
15 July 2004Return made up to 14/06/04; full list of members
  • 363(287) ‐ Registered office changed on 15/07/04
(8 pages)
14 February 2004Secretary resigned;director resigned (1 page)
14 February 2004New secretary appointed (2 pages)
3 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
1 September 2003Return made up to 14/06/03; full list of members (9 pages)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 August 2002Return made up to 14/06/02; full list of members (9 pages)
22 August 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 October 2001New director appointed (2 pages)
10 September 2001Return made up to 14/06/01; full list of members (8 pages)
29 January 2001Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
30 January 2000Full accounts made up to 31 March 1999 (9 pages)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
3 February 1999Full accounts made up to 31 March 1998 (9 pages)
14 August 1998Return made up to 17/06/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
20 August 1997Return made up to 14/06/97; no change of members (4 pages)
18 August 1996Return made up to 14/06/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 June 1996New director appointed (2 pages)
13 June 1996Full accounts made up to 31 March 1996 (6 pages)
6 September 1995Return made up to 14/06/95; no change of members (4 pages)
23 March 1995Accounts for a small company made up to 31 March 1994 (6 pages)
14 March 1995Return made up to 14/06/94; full list of members (6 pages)
28 March 1988New secretary appointed (2 pages)
29 December 1987Incorporation (17 pages)