Company NameMerlin Property Group Limited
Company StatusActive
Company Number06033258
CategoryPrivate Limited Company
Incorporation Date19 December 2006(17 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameHelen Jevans
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2006(same day as company formation)
RoleManagement Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage
Woodland Drive
East Horsley
Surrey
KT24 5AN
Director NameMr Matthew Peter Jevans
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2006(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Grange Avenue
Twickenham
Middlesex
TW2 5TW
Director NamePeter Theodore Jevans
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage
Woodland Drive
East Horsley
Surrey
KT24 5AN
Secretary NameMr David Anthony Venus
NationalityBritish
StatusResigned
Appointed19 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames House Portsmouth Road
Esher
Surrey
KT10 9AD
Director NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed19 December 2006(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed19 December 2006(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameDavid Venus & Company Llp (Corporation)
StatusResigned
Appointed05 March 2012(5 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 August 2018)
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Secretary NamePrism Cosec Limited (Corporation)
StatusResigned
Appointed20 August 2018(11 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 October 2019)
Correspondence AddressElder House St Georges Business Park
207 Brooklands Road
Weybridge
Surrey
KT13 0TS

Location

Registered AddressWhite Cottage
Woodland Drive
East Horsley
Surrey
KT24 5AN
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley
Address Matches2 other UK companies use this postal address

Shareholders

2.9k at £338.05Peter Theodore Jevans
52.23%
Redeemable
2.5k at £338.05Helen Jevans
44.73%
Redeemable
103 at £338.05Merlin International Properties LTD A/c Slc
1.85%
Redeemable
18 at £338.05Merlin International Properties LTD A/c Brian Mclean
0.32%
Redeemable
8 at £338.05Merlin International Properties LTD A/c Afm Nominees LTD
0.14%
Redeemable
8 at £338.05Merlin International Properties LTD A/c Bbs (Nominees) LTD
0.14%
Redeemable
8 at £338.05Merlin International Properties LTD A/c Phillips River Pty Limited
0.14%
Redeemable
4 at £338.05Merlin International Properties LTD A/c Nicholas Haydon & Sara Woodhouse
0.07%
Redeemable
3 at £338.05Robert Marcuson
0.05%
Redeemable
3 at £338.05State Street Nominees LTD A/c Sj01
0.05%
Redeemable
2 at £338.05Bbhisl Nominees LTD A/c 125380
0.04%
Redeemable
2 at £338.05Merlin International Properties LTD A/c Michael Ralph Goldman
0.04%
Redeemable
2 at £338.05Merlin International Properties LTD A/c Midland Industrial Metals Limited
0.04%
Redeemable
2 at £338.05Merlin International Properties LTD A/c William Uff
0.04%
Redeemable
1 at £338.05Hsbc Global Custody Nominee (Uk) LTD A/c 810489
0.02%
Redeemable
1 at £338.05Merlin International Properties LTD A/c Kathleen Patricia Cocker
0.02%
Redeemable
1 at £338.05Merlin International Properties LTD A/c Lisronagh Holdings Limited
0.02%
Redeemable
1 at £338.05Merlin International Properties LTD A/c Mahmood Golzarmanesh
0.02%
Redeemable
1 at £338.05Merlin International Properties LTD A/c Roger Cunliffe Investments Limited
0.02%
Redeemable
1 at £338.05Merlin International Properties LTD A/c Simon Messenger
0.02%
Redeemable
40 at £1Helen Jevans
0.00%
Ordinary
60 at £1Peter Theodore Jevans
0.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

7 November 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
15 August 2023Director's details changed for Mr Matthew Peter Jevans on 15 August 2023 (2 pages)
27 January 2023Accounts for a dormant company made up to 30 April 2022 (8 pages)
1 November 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
20 January 2022Accounts for a dormant company made up to 30 April 2021 (8 pages)
30 November 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
30 September 2021Change of details for Peter Theodore Jevans as a person with significant control on 6 April 2016 (2 pages)
18 March 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
21 December 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
21 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
25 October 2019Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Wey Court West Union Road Farnham GU9 7PT (1 page)
24 October 2019Termination of appointment of Prism Cosec Limited as a secretary on 24 October 2019 (1 page)
1 February 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
5 September 2018Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page)
5 September 2018Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page)
4 September 2018Termination of appointment of David Venus & Company Llp as a secretary on 20 August 2018 (1 page)
4 September 2018Appointment of Prism Cosec Limited as a secretary on 20 August 2018 (2 pages)
6 February 2018Accounts for a dormant company made up to 30 April 2017 (7 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
10 March 2017Confirmation statement made on 19 December 2016 with updates (9 pages)
10 March 2017Confirmation statement made on 19 December 2016 with updates (9 pages)
6 February 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
6 February 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
25 November 2016Registered office address changed from 14a Anyards Road Cobham Surrey KT11 2JZ to White Cottage Woodland Drive East Horsley Surrey KT24 5AN on 25 November 2016 (1 page)
25 November 2016Registered office address changed from 14a Anyards Road Cobham Surrey KT11 2JZ to White Cottage Woodland Drive East Horsley Surrey KT24 5AN on 25 November 2016 (1 page)
8 February 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
8 February 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
4 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,881,010.2
(9 pages)
4 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,881,010.2
(9 pages)
27 March 2015Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page)
27 March 2015Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page)
20 March 2015Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page)
20 March 2015Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page)
18 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
18 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
16 February 2015Accounts for a dormant company made up to 30 April 2014 (10 pages)
16 February 2015Accounts for a dormant company made up to 30 April 2014 (10 pages)
6 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,881,010.2
(9 pages)
6 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,881,010.2
(9 pages)
10 April 2014Statement of capital on 10 April 2014
  • GBP 1,881,010.20
(4 pages)
10 April 2014Statement of capital on 10 April 2014
  • GBP 1,881,010.20
(4 pages)
31 March 2014Solvency statement dated 26/03/14 (1 page)
31 March 2014Statement by directors (1 page)
31 March 2014Change of share class name or designation (2 pages)
31 March 2014Change of share class name or designation (2 pages)
31 March 2014Solvency statement dated 26/03/14 (1 page)
31 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
31 March 2014Statement by directors (1 page)
31 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
5 February 2014Accounts for a dormant company made up to 30 April 2013 (10 pages)
5 February 2014Accounts for a dormant company made up to 30 April 2013 (10 pages)
24 December 2013Annual return made up to 19 December 2013 with a full list of shareholders (9 pages)
24 December 2013Annual return made up to 19 December 2013 with a full list of shareholders (9 pages)
30 January 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
30 January 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
3 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (9 pages)
3 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (9 pages)
10 April 2012Statement of capital on 10 April 2012
  • GBP 1,980,734.95
(4 pages)
10 April 2012Statement by directors (2 pages)
10 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 April 2012Statement by directors (2 pages)
10 April 2012Statement of capital on 10 April 2012
  • GBP 1,980,734.95
(4 pages)
10 April 2012Solvency statement dated 22/03/12 (1 page)
10 April 2012Solvency statement dated 22/03/12 (1 page)
27 March 2012Appointment of David Venus & Company Llp as a secretary (2 pages)
27 March 2012Appointment of David Venus & Company Llp as a secretary (2 pages)
20 March 2012Termination of appointment of David Venus as a secretary (1 page)
20 March 2012Termination of appointment of David Venus as a secretary (1 page)
30 January 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
30 January 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
20 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (9 pages)
20 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (9 pages)
11 February 2011Solvency statement dated 31/01/11 (1 page)
11 February 2011Statement by directors (1 page)
11 February 2011Solvency statement dated 31/01/11 (1 page)
11 February 2011Statement by directors (1 page)
11 February 2011Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
11 February 2011Statement of capital on 11 February 2011
  • GBP 2,030,428
(4 pages)
11 February 2011Statement of capital on 11 February 2011
  • GBP 2,030,428
(4 pages)
11 February 2011Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
27 January 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
27 January 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
11 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (9 pages)
11 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (9 pages)
26 February 2010Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS on 26 February 2010 (1 page)
26 February 2010Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS on 26 February 2010 (1 page)
31 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
31 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
23 December 2009Secretary's details changed for David Anthony Venus on 1 October 2009 (1 page)
23 December 2009Secretary's details changed for David Anthony Venus on 1 October 2009 (1 page)
23 December 2009Secretary's details changed for David Anthony Venus on 1 October 2009 (1 page)
23 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (14 pages)
23 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (14 pages)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register inspection address has been changed (1 page)
15 January 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
15 January 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
19 December 2008Return made up to 19/12/08; full list of members (11 pages)
19 December 2008Return made up to 19/12/08; full list of members (11 pages)
20 December 2007Return made up to 19/12/07; full list of members (8 pages)
20 December 2007Return made up to 19/12/07; full list of members (8 pages)
15 October 2007Accounting reference date extended from 31/12/07 to 30/04/08 (1 page)
15 October 2007Accounting reference date extended from 31/12/07 to 30/04/08 (1 page)
13 August 2007Director's particulars changed (1 page)
13 August 2007Director's particulars changed (1 page)
29 June 2007Ad 01/06/07--------- £ si [email protected]=2130053 £ ic 100/2130153 (6 pages)
29 June 2007Particulars of contract relating to shares (2 pages)
29 June 2007Ad 01/06/07--------- £ si [email protected]=2130053 £ ic 100/2130153 (6 pages)
29 June 2007Particulars of contract relating to shares (2 pages)
1 March 2007Ad 19/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 2007Ad 19/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 February 2007Secretary resigned (1 page)
27 February 2007New secretary appointed (2 pages)
27 February 2007New secretary appointed (2 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Secretary resigned (1 page)
10 February 2007New director appointed (3 pages)
10 February 2007New director appointed (3 pages)
10 February 2007New director appointed (3 pages)
10 February 2007New director appointed (3 pages)
10 February 2007New director appointed (3 pages)
10 February 2007New director appointed (3 pages)
8 January 2007Registered office changed on 08/01/07 from: 42-46 high street esher surrey KT10 9QY (1 page)
8 January 2007Registered office changed on 08/01/07 from: 42-46 high street esher surrey KT10 9QY (1 page)
19 December 2006Incorporation (17 pages)
19 December 2006Incorporation (17 pages)