Mergelawns Property Management Limited


Founded in 1991, Mergelawns Property Management, classified under reg no. 02628782 is an active company. Currently registered at 5 Warwick Square SW1V 2AA, the company has been in the business for 33 years. Its financial year was closed on Tuesday 24th December and its latest financial statement was filed on 2022/12/24.

The firm has 4 directors, namely Richard H., William D. and Denice F. and others. Of them, Heath B. has been with the company the longest, being appointed on 25 July 1991 and Richard H. has been with the company for the least time - from 8 August 2023. 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.

Mergelawns Property Management Limited Address / Contact

Office Address 5 Warwick Square
Office Address2 London
Town
Post code SW1V 2AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02628782
Date of Incorporation Fri, 12th Jul 1991
Industry Residents property management
End of financial Year 24th December
Company age 33 years old
Account next due date Tue, 24th Sep 2024 (148 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Richard H.

Position: Director

Appointed: 08 August 2023

William D.

Position: Director

Appointed: 19 October 2016

Denice F.

Position: Director

Appointed: 09 October 2001

Heath B.

Position: Director

Appointed: 25 July 1991

Cameron H.

Position: Director

Appointed: 09 August 2013

Resigned: 20 May 2016

Martin C.

Position: Secretary

Appointed: 25 June 2007

Resigned: 10 August 2008

Sophie S.

Position: Director

Appointed: 21 April 2004

Resigned: 24 July 2013

Joan F.

Position: Director

Appointed: 09 October 2001

Resigned: 22 November 2022

Sylvia B.

Position: Secretary

Appointed: 18 July 2001

Resigned: 25 June 2007

Mary-Rose W.

Position: Director

Appointed: 15 July 1999

Resigned: 21 April 2004

Ellis W.

Position: Director

Appointed: 29 July 1997

Resigned: 15 July 1999

Elisabeth S.

Position: Secretary

Appointed: 02 August 1994

Resigned: 10 December 2000

Piers M.

Position: Director

Appointed: 02 August 1994

Resigned: 30 September 2001

Martin B.

Position: Director

Appointed: 25 July 1991

Resigned: 29 July 1997

Ancilla W.

Position: Director

Appointed: 25 July 1991

Resigned: 02 August 1994

Rebecca B.

Position: Secretary

Appointed: 25 July 1991

Resigned: 02 August 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 July 1991

Resigned: 25 July 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 July 1991

Resigned: 25 July 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-242017-12-242018-12-242019-12-242020-12-242021-12-242022-12-24
Balance Sheet
Debtors100100100100100100100
Net Assets Liabilities100100100100100100100
Other Debtors100100100100100100100
Property Plant Equipment18 15318 15318 15318 15318 15318 15318 153
Other
Amounts Owed To Other Related Parties Other Than Directors    18 15318 15318 153
Creditors18 15318 15318 15318 15318 15318 15318 153
Net Current Assets Liabilities100100100100100100100
Property Plant Equipment Gross Cost 18 15318 15318 15318 15318 15318 153
Total Assets Less Current Liabilities18 25318 25318 25318 25318 25318 25318 253

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/24
filed on: 17th, July 2023
Free Download (7 pages)

Company search

Advertisements