Mere Park Management Company Limited LYTHAM ST. ANNES


Founded in 1989, Mere Park Management Company, classified under reg no. 02384542 is an active company. Currently registered at 55 Coopers Row FY8 4UD, Lytham St. Annes the company has been in the business for 35 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Debra S., Darren S. and Mark M.. Of them, Debra S., Darren S., Mark M. have been with the company the longest, being appointed on 4 October 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mere Park Management Company Limited Address / Contact

Office Address 55 Coopers Row
Town Lytham St. Annes
Post code FY8 4UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02384542
Date of Incorporation Tue, 16th May 1989
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Debra S.

Position: Director

Appointed: 04 October 2021

Darren S.

Position: Director

Appointed: 04 October 2021

Mark M.

Position: Director

Appointed: 04 October 2021

Donson Management Services Limited

Position: Corporate Secretary

Appointed: 15 May 2020

Hilda M.

Position: Director

Appointed: 15 May 2020

Resigned: 04 October 2021

Generations Property Management Ltd

Position: Corporate Secretary

Appointed: 01 June 2019

Resigned: 15 May 2020

David B.

Position: Director

Appointed: 07 November 2014

Resigned: 15 May 2020

Pamela S.

Position: Director

Appointed: 14 October 2014

Resigned: 04 October 2021

Louis R.

Position: Director

Appointed: 11 January 2013

Resigned: 19 March 2014

Wendy W.

Position: Director

Appointed: 23 April 2008

Resigned: 11 December 2013

Paul B.

Position: Director

Appointed: 25 September 2003

Resigned: 23 April 2008

Morag M.

Position: Director

Appointed: 21 January 2002

Resigned: 12 June 2003

Ann F.

Position: Secretary

Appointed: 16 June 1997

Resigned: 02 December 2014

Damion L.

Position: Director

Appointed: 27 February 1997

Resigned: 24 September 2001

John B.

Position: Director

Appointed: 06 January 1996

Resigned: 28 April 1997

John B.

Position: Secretary

Appointed: 06 January 1996

Resigned: 28 April 1997

James M.

Position: Director

Appointed: 12 February 1992

Resigned: 21 February 1996

Keith O.

Position: Director

Appointed: 12 February 1992

Resigned: 03 January 1997

Michele B.

Position: Secretary

Appointed: 12 February 1992

Resigned: 06 January 1997

Stephen C.

Position: Secretary

Appointed: 21 November 1991

Resigned: 12 February 1992

Eric L.

Position: Director

Appointed: 21 November 1991

Resigned: 12 February 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities1919191919
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1919191919
Number Shares Allotted 19191919
Par Value Share 1111

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Dormant company accounts reported for the period up to 2022/12/31
filed on: 23rd, June 2023
Free Download (2 pages)

Company search