Meryon Court Limited RYE


Founded in 2000, Meryon Court, classified under reg no. 04115479 is an active company. Currently registered at 3 Meryon Court TN31 7LY, Rye the company has been in the business for 24 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

At the moment there are 7 directors in the the firm, namely Sophia K., Susan N. and Christopher W. and others. In addition one secretary - Anne S. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Emily C. who worked with the the firm until 25 November 2002.

Meryon Court Limited Address / Contact

Office Address 3 Meryon Court
Office Address2 Meryon Court
Town Rye
Post code TN31 7LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04115479
Date of Incorporation Tue, 28th Nov 2000
Industry Residents property management
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Sophia K.

Position: Director

Appointed: 24 July 2023

Susan N.

Position: Director

Appointed: 05 September 2021

Christopher W.

Position: Director

Appointed: 23 May 2018

Elizabeth H.

Position: Director

Appointed: 12 September 2016

Amy S.

Position: Director

Appointed: 22 December 2006

Susan B.

Position: Director

Appointed: 29 July 2006

Anne S.

Position: Secretary

Appointed: 23 December 2002

James S.

Position: Director

Appointed: 25 May 2001

Alan L.

Position: Director

Appointed: 28 October 2019

Resigned: 29 July 2020

Christopher S.

Position: Director

Appointed: 13 June 2015

Resigned: 04 August 2022

Gill T.

Position: Director

Appointed: 21 June 2014

Resigned: 12 September 2016

Peter L.

Position: Director

Appointed: 22 December 2001

Resigned: 23 May 2018

Anthony C.

Position: Director

Appointed: 25 May 2001

Resigned: 17 April 2023

James S.

Position: Director

Appointed: 28 November 2000

Resigned: 24 May 2001

Emily C.

Position: Secretary

Appointed: 28 November 2000

Resigned: 25 November 2002

Peter D.

Position: Director

Appointed: 28 November 2000

Resigned: 31 August 2016

Stl Directors Ltd.

Position: Corporate Nominee Director

Appointed: 28 November 2000

Resigned: 28 November 2000

David B.

Position: Director

Appointed: 28 November 2000

Resigned: 25 October 2019

Stl Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 28 November 2000

Resigned: 28 November 2000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 4th, October 2023
Free Download (4 pages)

Company search