Company NameMerrow Property Limited
Company StatusActive
Company Number08317743
CategoryPrivate Limited Company
Incorporation Date4 December 2012(11 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher John Smith
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Pilgrims Way
Reigate
RH2 9LG
Director NameDanielle Elizabeth Smith
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Pilgrims Way
Reigate
RH2 9LG
Director NameDominic James Smith
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Pilgrims Way
Reigate
RH2 9LG
Director NameFrancesca Alice Smith
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Pilgrims Way
Reigate
RH2 9LG

Location

Registered AddressSecond Floor, Curzon House
24 High Street
Banstead
Surrey
SM7 2LJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

25 at £1Christopher John Smith
25.00%
A
25 at £1Danielle Elizabeth Smith
25.00%
C
25 at £1Dominic James Smith
25.00%
B
25 at £1Francesca Alice Smith
25.00%
D

Financials

Year2014
Turnover£23,400
Gross Profit£21,169
Net Worth£9,413
Cash£14,912
Current Liabilities£7,900

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 December 2023 (4 months, 2 weeks ago)
Next Return Due18 December 2024 (8 months from now)

Charges

6 March 2013Delivered on: 13 March 2013
Persons entitled: Paragon Mortgages (2010) Limited

Classification: Legal charge
Secured details: £107,252.50 due or to become due.
Particulars: Flat 14 littleton house somers close reigate surrey and garage.
Outstanding

Filing History

10 November 2023Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY to Second Floor, Curzon House 24 High Street Banstead Surrey SM7 2LJ on 10 November 2023 (1 page)
8 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
22 November 2022Total exemption full accounts made up to 31 May 2022 (14 pages)
15 December 2021Total exemption full accounts made up to 31 May 2021 (14 pages)
6 December 2021Confirmation statement made on 4 December 2021 with updates (5 pages)
29 December 2020Confirmation statement made on 4 December 2020 with updates (5 pages)
6 August 2020Total exemption full accounts made up to 31 May 2020 (13 pages)
12 December 2019Confirmation statement made on 4 December 2019 with updates (5 pages)
15 October 2019Total exemption full accounts made up to 31 May 2019 (13 pages)
5 March 2019Director's details changed for Mr Christopher John Smith on 5 March 2019 (2 pages)
5 March 2019Change of details for Mr Christopher John Smith as a person with significant control on 5 March 2019 (2 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (13 pages)
5 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
15 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 May 2017 (16 pages)
8 December 2017Total exemption full accounts made up to 31 May 2017 (16 pages)
20 January 2017Total exemption full accounts made up to 31 May 2016 (13 pages)
20 January 2017Total exemption full accounts made up to 31 May 2016 (13 pages)
14 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
4 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(8 pages)
4 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(8 pages)
4 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(8 pages)
22 October 2015Total exemption full accounts made up to 31 May 2015 (11 pages)
22 October 2015Total exemption full accounts made up to 31 May 2015 (11 pages)
23 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(8 pages)
23 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(8 pages)
23 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(8 pages)
1 September 2014Total exemption full accounts made up to 31 May 2014 (10 pages)
1 September 2014Total exemption full accounts made up to 31 May 2014 (10 pages)
10 January 2014Current accounting period extended from 31 December 2013 to 31 May 2014 (1 page)
10 January 2014Current accounting period extended from 31 December 2013 to 31 May 2014 (1 page)
10 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(8 pages)
10 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(8 pages)
10 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(8 pages)
13 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
4 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)