Merus Court Management Company Limited NOTTINGHAM


Merus Court Management Company started in year 2006 as Private Limited Company with registration number 05726571. The Merus Court Management Company company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Nottingham at 10 Oxford Street. Postal code: NG1 5BG.

Currently there are 3 directors in the the firm, namely Julie L., Marc A. and Pritpal R.. In addition one secretary - Julie L. - is with the company. 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.

Merus Court Management Company Limited Address / Contact

Office Address 10 Oxford Street
Office Address2 Oxford Street
Town Nottingham
Post code NG1 5BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05726571
Date of Incorporation Wed, 1st Mar 2006
Industry Development of building projects
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Julie L.

Position: Director

Appointed: 02 March 2015

Julie L.

Position: Secretary

Appointed: 02 March 2015

Marc A.

Position: Director

Appointed: 02 March 2015

Pritpal R.

Position: Director

Appointed: 02 March 2015

Robert E.

Position: Director

Appointed: 06 April 2009

Resigned: 02 March 2015

Nicholas D.

Position: Director

Appointed: 06 April 2009

Resigned: 02 March 2015

Laurence D.

Position: Secretary

Appointed: 31 December 2007

Resigned: 31 December 2010

Stephen P.

Position: Director

Appointed: 01 March 2006

Resigned: 30 June 2014

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 March 2006

Resigned: 01 March 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 01 March 2006

Resigned: 01 March 2006

Robert D.

Position: Secretary

Appointed: 01 March 2006

Resigned: 31 December 2007

Adrian S.

Position: Director

Appointed: 01 March 2006

Resigned: 09 March 2009

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 01 March 2006

Resigned: 01 March 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Net Worth565 314
Balance Sheet
Cash Bank In Hand2 9338 380
Current Assets9 35212 997
Debtors6 4194 617
Net Assets Liabilities Including Pension Asset Liability565 314
Reserves/Capital
Called Up Share Capital5757
Profit Loss Account Reserve-15 257
Shareholder Funds565 314
Other
Creditors Due Within One Year9 2967 683
Net Current Assets Liabilities565 314
Number Shares Allotted 57
Par Value Share 1
Share Capital Allotted Called Up Paid5757
Total Assets Less Current Liabilities565 314

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 23rd, February 2023
Free Download (3 pages)

Company search