MERRILEES HOUSE LIMITED - NEWHAVEN
Company Profile | Company Filings |
Overview
MERRILEES HOUSE LIMITED is a Private Limited Company from NEWHAVEN ENGLAND and has the status: Active.
MERRILEES HOUSE LIMITED was incorporated 26 years ago on 30/05/1997 and has the registered number: 03378361. The accounts status is MICRO ENTITY and accounts are next due on 25/03/2024.
MERRILEES HOUSE LIMITED was incorporated 26 years ago on 30/05/1997 and has the registered number: 03378361. The accounts status is MICRO ENTITY and accounts are next due on 25/03/2024.
MERRILEES HOUSE LIMITED - NEWHAVEN
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
25 / 3 | 25/03/2022 | 25/03/2024 |
Registered Office
C/O CHARLES COX LIMITED ENTERPRISE CENTRE
NEWHAVEN
BN9 9BA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/05/2023 | 01/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALASDAIR STUART FORTUNE | Jul 1958 | British | Director | 2012-09-10 | CURRENT |
MR MATTHEW CHARLES COX | Secretary | 2017-02-01 | CURRENT | ||
ASHLEY MARTIN BULL | Feb 1972 | British | Director | 2003-04-28 | CURRENT |
ELIZABETH ANN RAMPTON | Mar 1944 | British | Director | 2001-05-14 | CURRENT |
STEPHANIE DAN POALA MORONI | Jan 1974 | French | Director | 1998-09-13 UNTIL 2000-09-04 | RESIGNED |
IAN STANLEY YOUNG | Jun 1947 | British | Director | 1997-11-19 UNTIL 2004-10-25 | RESIGNED |
JOHN FREDERICK REEVES-SMITH | May 1933 | British | Secretary | 1997-05-30 UNTIL 2000-02-28 | RESIGNED |
DEBORAH CLAIRE SHIRET | May 1966 | British | Secretary | 2000-02-28 UNTIL 2004-10-25 | RESIGNED |
HOWARD TESTER | Secretary | 1997-05-30 UNTIL 1997-05-30 | RESIGNED | ||
IAN STANLEY YOUNG | Jun 1947 | British | Secretary | 2004-10-25 UNTIL 2017-01-31 | RESIGNED |
SYLVIA BEATRICE KNIGHT | Nov 1944 | British | Director | 2004-06-14 UNTIL 2014-05-23 | RESIGNED |
STEPHEN JOHN TURRELL | Aug 1968 | British | Director | 1997-11-19 UNTIL 2001-05-14 | RESIGNED |
WILLIAM TESTER | Jun 1962 | British | Director | 1997-05-30 UNTIL 1997-05-30 | RESIGNED |
DEBORAH CLAIRE SHIRET | May 1966 | British | Director | 1997-06-24 UNTIL 2009-05-28 | RESIGNED |
ELIZABETH ELEANOR ROBERTS | Apr 1949 | British | Director | 2016-06-08 UNTIL 2024-01-02 | RESIGNED |
JETTA RICHARDSON | Jan 1920 | British | Director | 1997-05-30 UNTIL 1998-04-24 | RESIGNED |
JOHN FREDERICK REEVES-SMITH | May 1933 | British | Director | 1997-05-30 UNTIL 2000-02-28 | RESIGNED |
MR GERARD EUGENE PEACHEY | Aug 1951 | British | Director | 2004-10-25 UNTIL 2012-07-13 | RESIGNED |
JOSEPHINE MARY BRUGGEMEYER | Apr 1972 | British | Director | 1999-06-10 UNTIL 2003-02-13 | RESIGNED |
WILLIAM MELVILLE | Jul 1930 | British | Director | 1998-04-29 UNTIL 2006-02-24 | RESIGNED |
RICHARD GEORGE MELVILLE | Oct 1963 | British | Director | 2006-09-18 UNTIL 2015-10-03 | RESIGNED |
SYLVIA GRAY | Sep 1939 | British | Director | 2001-05-14 UNTIL 2020-05-20 | RESIGNED |
MR ANDREW KANE | Apr 1960 | British | Director | 2009-09-28 UNTIL 2015-05-01 | RESIGNED |
RACHEL EMILY JENNINGS | Jun 1974 | British | Director | 2001-05-14 UNTIL 2004-01-30 | RESIGNED |
LILLIAN MAY FYFFE | Nov 1901 | British | Director | 1997-06-24 UNTIL 1998-02-16 | RESIGNED |
JODIE CRUSH | Aug 1990 | British | Director | 2014-09-08 UNTIL 2020-05-20 | RESIGNED |
JAYNE CROUCHER | Sep 1962 | British | Director | 2015-09-14 UNTIL 2022-05-18 | RESIGNED |
ALEXANDER JAMES COWLEY | Jan 1975 | British | Director | 1998-09-13 UNTIL 2001-05-14 | RESIGNED |
ANNABELLE CHARLESWORTH | Feb 1964 | British | Director | 1997-06-24 UNTIL 1999-06-10 | RESIGNED |
CRAIG RYAN MARC CHRISTIAN BUTLER | Feb 1971 | British | Director | 1998-02-16 UNTIL 1998-09-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Matthew Charles Cox | 2017-01-01 - 2020-09-18 | 12/1982 | Newhaven East Sussex | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Merrilees House Limited - Accounts to registrar (filleted) - small 22.3 | 2022-11-12 | 25-03-2022 | £227 equity |
Merrilees House Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-10 | 25-03-2021 | £186 equity |
Merrilees House Limited - Accounts to registrar (filleted) - small 18.2 | 2021-01-06 | 25-03-2020 | £352 equity |
Merrilees House Limited - Accounts to registrar (filleted) - small 18.2 | 2019-07-24 | 25-03-2019 | £275 equity |
Merrilees House Limited - Accounts to registrar (filleted) - small 18.2 | 2018-07-10 | 25-03-2018 | £219 equity |
Merrilees House Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-12 | 25-03-2017 | £7 equity |
Micro-entity Accounts - MERRILEES HOUSE LIMITED | 2016-06-24 | 25-03-2016 | £3,011 equity |
Micro-entity Accounts - MERRILEES HOUSE LIMITED | 2015-09-19 | 25-03-2015 | £6,056 equity |
Micro-entity Accounts - MERRILEES HOUSE LIMITED | 2014-09-16 | 25-03-2014 | £4,352 equity |