Company NameSt. Merryn Freehold Limited
Company StatusActive
Company Number05400046
CategoryPrivate Limited Company
Incorporation Date21 March 2005(19 years 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
Appointed21 March 2005(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 St Merryn Court
Beckenham
Kent
BR3 1RQ
Director NameMrs Judith Lynn Brua
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStill Meadow Butlers Dene Road
Woldingham
Caterham
Surrey
CR3 7HX
Secretary NameMiss Marina Elizabeth Baines
NationalityBritish
StatusCurrent
Appointed21 March 2005(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 St Merryn Court
Beckenham
Kent
BR3 1RQ
Director NameMr James Louis Alexander Stark Chaperlin
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2019(14 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleLegal Advisor
Country of ResidenceEngland
Correspondence Address6 St Merryn Court 14 Brackley Road
Beckenham
BR3 1RQ
Director NameJohn Robert McKenna
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2006(11 months, 1 week after company formation)
Appointment Duration1 year (resigned 23 March 2007)
RoleProgrammer
Correspondence Address9 St Merryn Court
14 Brackley Road
Beckenham
Kent
BR3 1RQ
Director NameMs Jennifer Jean Hill
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2006(11 months, 1 week after company formation)
Appointment Duration10 years, 10 months (resigned 09 January 2017)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address140 Goddington Lane
Orpington
Kent
BR6 9DZ
Director NameMichael Waitimas
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2006(11 months, 1 week after company formation)
Appointment Duration15 years, 9 months (resigned 29 November 2021)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Saint Merryn Court
Brackley Road
Beckenham
Kent
BR3 1RQ
Director NameMrs Vivien Ann Noble
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(10 years, 8 months 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
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 September 2023 (6 months, 1 week ago)
Next Return Due8 October 2024 (6 months, 1 week from now)

Filing History

25 September 2023Confirmation statement made on 24 September 2023 with updates (5 pages)
4 April 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
29 March 2023Termination of appointment of Marina Elizabeth Baines as a director on 17 March 2023 (1 page)
29 March 2023Termination of appointment of Marina Elizabeth Baines as a secretary 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)
26 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
24 September 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
5 December 2021Termination of appointment of Michael Waitimas as a director on 29 November 2021 (1 page)
5 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
24 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
30 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
25 September 2020Confirmation statement made on 24 September 2020 with updates (5 pages)
26 November 2019Appointment of Mr James Louis Alexander Stark Chaperlin as a director on 20 November 2019 (2 pages)
25 November 2019Accounts for a dormant company made up to 31 March 2019 (2 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)
30 July 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
3 February 2018Termination of appointment of Vivien Ann Noble as a director on 31 January 2018 (1 page)
4 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 December 2017Accounts for a dormant company made up to 31 March 2017 (2 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)
26 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
31 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 January 2017Accounts for a dormant company made up to 31 March 2016 (2 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)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 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 112
(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 112
(8 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (2 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 112
(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 112
(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 112
(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 112
(8 pages)
31 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 August 2013Accounts for a dormant company made up to 31 March 2013 (2 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)
21 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 August 2012Accounts for a dormant company made up to 31 March 2012 (2 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)
6 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 November 2010Director's details changed for Ms Jennifer Jean Hill on 24 September 2010 (2 pages)
5 November 2010Director's details changed for Miss Marina Elizabeth Baines on 24 September 2010 (2 pages)
5 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (8 pages)
5 November 2010Director's details changed for Miss Marina Elizabeth Baines on 24 September 2010 (2 pages)
5 November 2010Director's details changed for Judith Lynn Brua on 24 September 2010 (2 pages)
5 November 2010Director's details changed for Ms Jennifer Jean Hill on 24 September 2010 (2 pages)
5 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (8 pages)
5 November 2010Director's details changed for Michael Waitimas on 24 September 2010 (2 pages)
5 November 2010Director's details changed for Michael Waitimas on 24 September 2010 (2 pages)
5 November 2010Director's details changed for Judith Lynn Brua on 24 September 2010 (2 pages)
1 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
3 November 2009Accounts for a dormant company made up to 31 March 2009 (2 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)
6 April 2009Return made up to 21/03/09; full list of members (10 pages)
6 April 2009Return made up to 21/03/09; full list of members (10 pages)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 March 2008Return made up to 21/03/08; full list of members (10 pages)
28 March 2008Return made up to 21/03/08; full list of members (10 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
3 April 2007Director's particulars changed (1 page)
3 April 2007Return made up to 21/03/07; full list of members (6 pages)
3 April 2007Director's particulars changed (1 page)
3 April 2007Return made up to 21/03/07; full list of members (6 pages)
30 June 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
30 June 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
1 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2006Ad 19/05/06--------- £ si 110@1=110 £ ic 2/112 (4 pages)
1 June 2006£ nc 100/112 19/05/06 (1 page)
1 June 2006Memorandum and Articles of Association (15 pages)
1 June 2006Memorandum and Articles of Association (15 pages)
1 June 2006£ nc 100/112 19/05/06 (1 page)
1 June 2006Ad 19/05/06--------- £ si 110@1=110 £ ic 2/112 (4 pages)
1 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2006Return made up to 21/03/06; full list of members (3 pages)
3 April 2006Return made up to 21/03/06; full list of members (3 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
2 March 2006Div 25/02/06 (1 page)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006Div 25/02/06 (1 page)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
31 March 2005Secretary resigned (1 page)
31 March 2005Secretary resigned (1 page)
21 March 2005Incorporation (20 pages)
21 March 2005Incorporation (20 pages)