MERLIN ESTATES (2) LIMITED - FARNHAM


Company Profile Company Filings

Overview

MERLIN ESTATES (2) LIMITED is a Private Limited Company from FARNHAM and has the status: Dissolved - no longer trading.
MERLIN ESTATES (2) LIMITED was incorporated 30 years ago on 20/12/1993 and has the registered number: 02882410. The accounts status is TOTAL EXEMPTION FULL.

MERLIN ESTATES (2) LIMITED - FARNHAM

This company is listed in the following categories:
41100 - Development of building projects

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2017

Registered Office

BUILDING 4 DARES FARM BUSINESS PARK
FARNHAM
SURREY
GU20 5BB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS DANIELLE ROGERS Secretary 2017-10-19 CURRENT
MRS GINNY ALLAWAY Mar 1950 British Director 2017-08-30 CURRENT
MR NICHOLAS CRAIG SMITH May 1958 British Director 1994-01-13 UNTIL 2009-06-09 RESIGNED
ROLAND MARK PORTEOUS Sep 1953 Secretary 1994-01-13 UNTIL 2004-02-11 RESIGNED
MR NICHOLAS CRAIG SMITH May 1958 British Secretary 2004-02-11 UNTIL 2009-10-02 RESIGNED
MR NICHOLAS JAMES VIVIAN ATKINSON Secretary 2009-10-02 UNTIL 2017-08-29 RESIGNED
LONDON LAW SERVICES LIMITED Nominee Director 1993-12-20 UNTIL 1994-01-13 RESIGNED
MR GEORGE JOHN VELLAM Aug 1964 British Director 1994-01-13 UNTIL 2002-04-15 RESIGNED
MR NICHOLAS DAVID POCKNALL Mar 1973 British Director 2003-06-18 UNTIL 2017-08-29 RESIGNED
MR PETER FREDERICK RICHARDS Dec 1959 British Director 2004-06-16 UNTIL 2017-08-29 RESIGNED
MR MARK THOMAS LEAH Jan 1983 British Director 2014-04-30 UNTIL 2017-08-29 RESIGNED
ROLAND MARK PORTEOUS Sep 1953 Director 1994-01-13 UNTIL 2004-02-11 RESIGNED
MR WILLIAM GELDER Oct 1980 British Director 2016-04-07 UNTIL 2017-08-29 RESIGNED
MR SIMON PAUL ALLAWAY Dec 1973 English Director 2017-08-30 UNTIL 2018-03-08 RESIGNED
MR NICHOLAS JAMES VIVIAN ATKINSON Feb 1962 British Director 2004-06-16 UNTIL 2017-08-29 RESIGNED
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 1993-12-20 UNTIL 1994-01-13 RESIGNED
MR ADRIAN PAUL HENSON Aug 1962 British Director 2009-06-09 UNTIL 2014-04-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Ginny Allaway 2018-04-12 3/1950 Farnham   Surrey Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Nicholas David Pocknall 2016-04-06 - 2017-08-29 3/1973 Leatherhead   Surrey Ownership of shares 25 to 50 percent
Mr Peter Frederick Richards 2016-04-06 - 2017-08-29 12/1959 Leatherhead   Surrey Ownership of shares 25 to 50 percent
Mr Nicholas James Vivian Atkinson 2016-04-06 - 2017-08-29 2/1962 Fleet   Hampshire Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HURST WARNE LIMITED FLEET ENGLAND Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
PERRAM WORKS MANAGEMENT LIMITED BUSINESS CENTRE GUILDFORD Active TOTAL EXEMPTION FULL 82110 - Combined office administrative service activities
BRUNEL QUAYS MANAGEMENT COMPANY LIMITED TRURO Active MICRO ENTITY 98000 - Residents property management
BRUNEL QUAYS ESTATE COMPANY LIMITED TRURO UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
HURST WARNE (WOKING) LTD LEATHERHEAD ENGLAND Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
FAINTING GOAT PROPERTIES LTD LEATHERHEAD UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
HURST WARNE & PARTNERS SURVEYORS LIMITED LEATHERHEAD ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
HURST WARNE COMMERCIAL PROPERTY MANAGEMENT LTD FLEET ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
LITTLEROCK DEVELOPMENTS LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
LITTLEROCK DEVELOPMENTS (NO. 11) LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
LITTLEROCK DEVELOPMENTS (NO. 12) LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
LITTLEROCK DEVELOPMENTS (NO. 14) LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
LITTLEROCK DEVELOPMENTS (NO. 15) LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
NEWFOUNDLAND DEVELOPMENTS LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
LITTLEROCK DEVELOPMENTS (NO. 16) LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
LITTLEROCK DEVELOPMENTS (NO. 17) LTD LONDON UNITED KINGDOM Active DORMANT 68100 - Buying and selling of own real estate
THE GRANGE (KENLEY) MANAGEMENT COMPANY LIMITED WIMBLEDON UNITED KINGDOM Active NO ACCOUNTS FILED 98000 - Residents property management
FOXLEY PLACE MANAGEMENT COMPANY LTD WIMBLEDON UNITED KINGDOM Active NO ACCOUNTS FILED 98000 - Residents property management
HURST WARNE & PARTNERS LLP LEATHERHEAD ENGLAND Dissolved... TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Hurst Warne Management Limited - Abbreviated accounts 16.1 2016-09-28 31-03-2016 £915,766 Cash £69,629 equity
Hurst Warne Management Limited - Limited company - abbreviated - 11.6 2015-09-24 31-12-2014 £818,909 Cash £39,422 equity